Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BORDER RETAIL STORES LIMITED
Company Information for

BORDER RETAIL STORES LIMITED

HAWICK, ROXBURGHSHIRE, TD9,
Company Registration Number
SC261994
Private Limited Company
Dissolved

Dissolved 2014-08-29

Company Overview

About Border Retail Stores Ltd
BORDER RETAIL STORES LIMITED was founded on 2004-01-15 and had its registered office in Hawick. The company was dissolved on the 2014-08-29 and is no longer trading or active.

Key Data
Company Name
BORDER RETAIL STORES LIMITED
 
Legal Registered Office
HAWICK
ROXBURGHSHIRE
 
Filing Information
Company Number SC261994
Date formed 2004-01-15
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-08-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-03 06:19:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BORDER RETAIL STORES LIMITED

Current Directors
Officer Role Date Appointed
MORISONS SECRETARIES LIMITED
Company Secretary 2004-02-25
ANTHONY ARTHUR STISI
Director 2004-01-15
EILEEN WALSH
Director 2004-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR DOUGLAS MCDOUGALL
Director 2004-02-20 2007-11-05
GEORGE MCCUSKER
Director 2004-01-15 2005-12-13
ANTHONY ARTHUR STISI
Company Secretary 2004-01-15 2004-02-25
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2004-01-15 2004-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORISONS SECRETARIES LIMITED PRASINOTECH LIMITED Company Secretary 2016-03-29 CURRENT 2015-12-02 Active
MORISONS SECRETARIES LIMITED DOBIE & SON LIMITED Company Secretary 2015-04-16 CURRENT 2006-10-30 Active
MORISONS SECRETARIES LIMITED ALEXANDER MORISON LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Dissolved 2016-05-10
MORISONS SECRETARIES LIMITED MORISONS SPORT WORKS LIMITED Company Secretary 2012-04-30 CURRENT 2012-04-30 Dissolved 2017-01-10
MORISONS SECRETARIES LIMITED SALMON FINANCE (SCOTLAND) LIMITED Company Secretary 2011-09-09 CURRENT 2011-09-09 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED SIDINISH SALMON LIMITED Company Secretary 2011-01-04 CURRENT 1985-03-15 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED WEST MINCH SALMON LIMITED Company Secretary 2011-01-04 CURRENT 1986-07-16 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED ATLANTIC WEST SALMON COMPANY LIMITED Company Secretary 2011-01-04 CURRENT 1983-03-11 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED HEBRIDEAN SMOKED SALMON LIMITED Company Secretary 2010-12-10 CURRENT 2010-04-07 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED LOCH FYNE SALMON (SCOTLAND) LIMITED Company Secretary 2010-12-10 CURRENT 2010-03-29 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED LOCH FYNE SMOKED SALMON LIMITED Company Secretary 2010-12-10 CURRENT 2010-04-07 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED LOCH FYNE SALMON LIMITED Company Secretary 2010-12-10 CURRENT 2010-03-29 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED SCOTTISH SMOKED SALMON LIMITED Company Secretary 2010-12-10 CURRENT 2010-06-16 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED HEBRIDES HARVEST (SCOTLAND) LIMITED Company Secretary 2010-12-10 CURRENT 2010-06-18 Active
MORISONS SECRETARIES LIMITED MORSHELF 165 LIMITED Company Secretary 2010-08-26 CURRENT 2010-08-26 Dissolved 2016-07-26
MORISONS SECRETARIES LIMITED LIGHTHOUSE CALEDONIA LIMITED Company Secretary 2010-08-09 CURRENT 2009-12-04 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED BAKKAFROST SCOTLAND LIMITED Company Secretary 2010-07-13 CURRENT 1987-10-23 Active
MORISONS SECRETARIES LIMITED SCOTFISH FARMS LIMITED Company Secretary 2010-07-12 CURRENT 1956-11-14 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED PULFORD (SCOTLAND) LIMITED Company Secretary 2010-07-12 CURRENT 1971-11-19 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED FJORD SEAFOOD SCOTLAND FARMING LTD. Company Secretary 2010-07-12 CURRENT 1982-11-23 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED TOBSON FISH FARMS LIMITED Company Secretary 2010-07-12 CURRENT 1985-06-24 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED SEA CATCH LIMITED Company Secretary 2010-07-12 CURRENT 1987-03-19 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED CORRIE MHOR SALMON LIMITED Company Secretary 2010-07-12 CURRENT 1988-11-24 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED FJORD SEAFOOD SCOTLAND LTD. Company Secretary 2010-07-12 CURRENT 1994-05-31 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED PIETERS UK LIMITED Company Secretary 2010-07-12 CURRENT 2001-06-12 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED HEBRIDEAN SALMON (SCOTLAND) LIMITED Company Secretary 2010-07-12 CURRENT 2009-11-17 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED PORTREE SALMON FARMERS LIMITED Company Secretary 2010-07-12 CURRENT 1945-01-08 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED HIGHLAND FISH FARMERS LIMITED Company Secretary 2010-07-12 CURRENT 1974-03-12 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED KENMORE SALMON FARM LIMITED Company Secretary 2010-07-12 CURRENT 1984-02-17 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED MURRAY SEAFOODS LIMITED Company Secretary 2010-07-12 CURRENT 1984-06-07 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED MULL SALMON LIMITED Company Secretary 2010-07-12 CURRENT 1987-03-02 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED MINNAMURRA LIMITED Company Secretary 2010-07-12 CURRENT 1987-06-24 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED LOCH NESS (LACHS) LIMITED Company Secretary 2010-07-12 CURRENT 1988-02-16 Active
MORISONS SECRETARIES LIMITED JUST DO LAW LIMITED Company Secretary 2010-06-21 CURRENT 2010-06-21 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED BOWHOUSE EQUESTRIAN LIMITED Company Secretary 2010-06-15 CURRENT 2010-06-15 Active
MORISONS SECRETARIES LIMITED LAPTOP LAWYER LIMITED Company Secretary 2010-03-11 CURRENT 2010-03-11 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED MORISONS IT SOLUTIONS LIMITED Company Secretary 2008-12-10 CURRENT 2008-12-10 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED CAPITAL (SCOTLAND) LIMITED Company Secretary 2008-10-21 CURRENT 2008-10-21 Dissolved 2016-03-04
MORISONS SECRETARIES LIMITED ROLLAND LIMITED Company Secretary 2008-05-30 CURRENT 1948-06-25 Active
MORISONS SECRETARIES LIMITED STRATH CAULAIDH LIMITED Company Secretary 2004-09-27 CURRENT 1998-05-20 Active
MORISONS SECRETARIES LIMITED STORM STORE LIMITED Company Secretary 2004-09-22 CURRENT 2003-07-28 Liquidation
MORISONS SECRETARIES LIMITED WALKER PROJECT MANAGEMENT LIMITED Company Secretary 2002-07-31 CURRENT 2002-03-27 Dissolved 2014-03-28
MORISONS SECRETARIES LIMITED THISTLE SECURITIES LIMITED Company Secretary 2002-07-31 CURRENT 1987-12-15 Dissolved 2013-12-06
MORISONS SECRETARIES LIMITED MCKENZIE & FLYNN LIMITED Company Secretary 2002-07-31 CURRENT 1980-08-18 Dissolved 2017-10-03
MORISONS SECRETARIES LIMITED BOROUGHMUIR RUGBY FOOTBALL CLUB LIMITED Company Secretary 2002-07-31 CURRENT 1996-08-09 Active
MORISONS SECRETARIES LIMITED ROBERT L WILSON LIMITED Company Secretary 2002-07-31 CURRENT 1999-06-03 Active
MORISONS SECRETARIES LIMITED SCOTTISH CANOE ASSOCIATION Company Secretary 2002-07-31 CURRENT 2000-05-26 Active
MORISONS SECRETARIES LIMITED CLIVE CHRISTIAN SCOTLAND LIMITED Company Secretary 2002-07-31 CURRENT 1984-11-21 Active
MORISONS SECRETARIES LIMITED MORISON NOMINEES LIMITED Company Secretary 2002-07-31 CURRENT 1987-02-20 Active
MORISONS SECRETARIES LIMITED PACKER ASSOCIATES LTD. Company Secretary 2002-07-31 CURRENT 1989-08-11 Active
MORISONS SECRETARIES LIMITED GREAT WESTERN PROPERTY HOLDINGS LIMITED Company Secretary 2002-07-31 CURRENT 1999-03-03 Active
MORISONS SECRETARIES LIMITED EQUIWORLD CLUB LIMITED Company Secretary 2002-07-31 CURRENT 2002-04-05 Active
ANTHONY ARTHUR STISI BORDER COMMERCIAL LIMITED Director 2004-08-26 CURRENT 2004-08-26 Dissolved 2014-08-29
EILEEN WALSH BRIDGE FUNCTION ROOMS LIMITED Director 2013-05-17 CURRENT 2013-05-17 Dissolved 2018-05-15
EILEEN WALSH BORDER PROPERTY DEVELOPMENT LIMITED Director 2001-01-17 CURRENT 2001-01-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-08-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-05-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-04-29DS01APPLICATION FOR STRIKING-OFF
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 100000
2014-02-11AR0115/01/14 FULL LIST
2013-12-21AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 10 NORTH BRIDGE STREET HAWICK SCOTTISH BORDERS TD9 9BD SCOTLAND
2013-06-28AA31/03/12 TOTAL EXEMPTION SMALL
2013-02-12AR0115/01/13 FULL LIST
2012-05-07AR0115/01/12 FULL LIST
2012-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN WALSH / 01/09/2011
2012-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ARTHUR STISI / 01/01/2012
2012-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2012 FROM MOAT HOUSE C/O HOGG & THORBURN CA 14 GALA PARK GALASHIELS SCOTTISH BORDERS TD1 1EX
2012-01-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-31AR0115/01/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-19AR0115/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN WALSH / 15/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ARTHUR STISI / 15/01/2010
2010-01-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORISONS SECRETARIES LIMITED / 15/01/2010
2009-03-11363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM HOGG AND THORBURN CA, MOAT HOUSE 14 GALA PARK GALASHIELS TD1 1EX
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / EILEEN WALSH / 15/01/2009
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-09363sRETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS
2007-11-08288bDIRECTOR RESIGNED
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-23363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-08-07288cSECRETARY'S PARTICULARS CHANGED
2006-05-17363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2006-01-04288bDIRECTOR RESIGNED
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-10363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2005-02-07225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2005-02-04123NC INC ALREADY ADJUSTED 24/02/04
2005-02-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-04RES04£ NC 1000/100000 24/02
2005-02-0488(2)RAD 24/02/04--------- £ SI 99999@1=99999 £ IC 1/100000
2004-07-07288aNEW SECRETARY APPOINTED
2004-03-12410(Scot)PARTIC OF MORT/CHARGE *****
2004-02-27288aNEW DIRECTOR APPOINTED
2004-02-27288bSECRETARY RESIGNED
2004-01-16288bSECRETARY RESIGNED
2004-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BORDER RETAIL STORES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BORDER RETAIL STORES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2004-03-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2011-04-01 £ 1,232

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BORDER RETAIL STORES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 100,000
Called Up Share Capital 2012-04-01 £ 100,000
Called Up Share Capital 2011-04-01 £ 100,000
Cash Bank In Hand 2011-04-01 £ 2,838
Current Assets 2011-04-01 £ 14,172
Debtors 2011-04-01 £ 11,334

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BORDER RETAIL STORES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BORDER RETAIL STORES LIMITED
Trademarks
We have not found any records of BORDER RETAIL STORES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BORDER RETAIL STORES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BORDER RETAIL STORES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BORDER RETAIL STORES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BORDER RETAIL STORES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BORDER RETAIL STORES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.