Liquidation
Company Information for BORDER INDEPENDENT SUPPLIES LIMITED
BAKER TILLY RESTRUCTURING AND, RECOVERY LLP, FIRST FLOOR, QUAY, 2, 139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG,
|
Company Registration Number
SC268245
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BORDER INDEPENDENT SUPPLIES LIMITED | ||
Legal Registered Office | ||
BAKER TILLY RESTRUCTURING AND RECOVERY LLP, FIRST FLOOR, QUAY 2, 139 FOUNTAINBRIDGE, EDINBURGH EH3 9QG Other companies in EH3 | ||
Previous Names | ||
|
Company Number | SC268245 | |
---|---|---|
Company ID Number | SC268245 | |
Date formed | 2004-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2006 | |
Account next due | 30/06/2008 | |
Latest return | 24/05/2007 | |
Return next due | 21/06/2008 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:37:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BURNESS LLP |
||
GEORGE JAMES DEANS |
||
JOHN WILLIAM GRIEVE |
||
JOHN NICHOLAS ANDREW LUBBOCK |
||
JOHN STEWART RAE |
||
ALEXANDER GAVIN MARK STEVENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MCFARLANE |
Director | ||
BURNESS SOLICITORS |
Nominated Secretary | ||
BURNESS (DIRECTORS) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DALMARNOCK 2009 LIMITED | Company Secretary | 2009-06-22 | CURRENT | 2009-06-22 | Dissolved 2015-10-20 | |
PATRIZIA PORTUGUESE PROPERTY PARTNERSHIP (GENERAL PARTNER SCOTLAND) LIMITED | Company Secretary | 2007-07-26 | CURRENT | 2007-07-26 | Active | |
BCP REALISATIONS (2008) LIMITED | Company Secretary | 2007-03-09 | CURRENT | 1985-06-04 | Active | |
SCOTTISH TOURISM ALLIANCE | Company Secretary | 2005-08-24 | CURRENT | 2001-01-03 | Active | |
KINPARS INDUSTRIAL PLASTICS LIMITED | Company Secretary | 2005-02-18 | CURRENT | 1963-04-04 | Active | |
GUYANA LIMITED | Company Secretary | 2004-09-08 | CURRENT | 2001-03-01 | Active | |
PARK PRODUCTS (HOLDINGS) LIMITED | Company Secretary | 2004-08-01 | CURRENT | 1998-11-05 | Dissolved 2014-09-12 | |
BEAUFORD PLC | Company Secretary | 2004-08-01 | CURRENT | 1963-06-06 | Dissolved 2016-08-05 | |
PLATINUM INVESTMENT TRUST PLC | Company Secretary | 2004-08-01 | CURRENT | 1898-02-18 | Dissolved 2018-06-09 | |
JASPER WISHAW LIMITED | Company Secretary | 2004-08-01 | CURRENT | 1999-04-20 | Liquidation | |
COLINTON LIMITED | Company Secretary | 2004-08-01 | CURRENT | 2002-04-25 | Active | |
DEANS BARROWCLOUGH LIMITED | Director | 2013-11-01 | CURRENT | 2013-11-01 | Active | |
4TH ASPECT LIMITED | Director | 2013-05-12 | CURRENT | 2010-03-16 | Dissolved 2016-05-04 | |
APHRODITE CYPRUS EXCURSIONS LIMITED | Director | 2009-05-14 | CURRENT | 2009-05-14 | Active | |
BORDER OFFICE STYLE LIMITED | Director | 2003-02-10 | CURRENT | 2001-02-20 | Active | |
G.L.S. LIMITED | Director | 1999-02-03 | CURRENT | 1989-06-20 | Active | |
MORENCOURT LIMITED | Director | 1999-02-03 | CURRENT | 1989-10-30 | Active | |
MIDSIDE FINANCES LIMITED | Director | 1997-05-01 | CURRENT | 1997-05-01 | Active | |
ST. ANDREWS ABATTOIR COMPANY LIMITED | Director | 1990-11-19 | CURRENT | 1986-06-11 | Dissolved 2017-12-15 | |
AMCO CAPITAL LIMITED | Director | 1990-03-27 | CURRENT | 1990-03-26 | Active | |
THOS A SHAW | Director | 1990-02-14 | CURRENT | 1988-11-30 | Active | |
YOUNG AND DEANS LIMITED | Director | 1988-12-31 | CURRENT | 1981-06-10 | Active - Proposal to Strike off | |
SCOTTISH BORDERS ABATTOIR LIMITED | Director | 1988-12-06 | CURRENT | 1980-09-19 | Dissolved 2015-05-15 | |
J.W. GRIEVE BORDER GAS LIMITED | Director | 2002-07-22 | CURRENT | 2002-07-22 | Active | |
G.L.S. LIMITED | Director | 1999-02-03 | CURRENT | 1989-06-20 | Active | |
ST. DUNSTANS DEVELOPMENT LIMITED | Director | 2007-01-08 | CURRENT | 2007-01-03 | Active - Proposal to Strike off | |
DRUMMOSSIE ESTATES LIMITED | Director | 1998-09-03 | CURRENT | 1998-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
287 | Registered office changed on 08/01/08 from: baker tilly first floor quay 2 139 fountainbridge edinburgh EH3 9QG | |
LRESSP | Resolutions passed:
| |
287 | Registered office changed on 06/11/07 from: 50 lothian road edinburgh midlothian EH3 9WJ | |
363a | Return made up to 24/05/07; full list of members | |
419a(Scot) | Dec mort/charge ***** | |
AA | 31/08/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 21/06/06; no change of members | |
363s | Return made up to 24/05/06; full list of members | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | Director resigned | |
AA | 31/08/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | Accounting reference date extended from 31/05/05 to 31/08/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 24/05/05; full list of members | |
410(Scot) | Partic of mort/charge ***** | |
288a | New secretary appointed | |
288b | Secretary resigned | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | Nc inc already adjusted 17/08/04 | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES04 | £ NC 100/150000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 17/08/04--------- £ SI 124999@1=124999 £ IC 1/125000 | |
88(2)R | AD 17/08/04--------- £ SI 25000@1=25000 £ IC 125000/150000 | |
ELRES | Resolutions passed: | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED LOTHIAN SHELF (203) LIMITED CERTIFICATE ISSUED ON 22/06/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as BORDER INDEPENDENT SUPPLIES LIMITED are:
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. |