Dissolved
Dissolved 2014-08-28
Company Information for BORDERWAYS LTD
SALTIRE COURT, 20 CASTLE STREET, EDINBURGH, EH1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-08-28 |
Company Name | ||
---|---|---|
BORDERWAYS LTD | ||
Legal Registered Office | ||
SALTIRE COURT, 20 CASTLE STREET EDINBURGH | ||
Previous Names | ||
|
Company Number | SC295993 | |
---|---|---|
Date formed | 2006-01-24 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2014-08-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-04 14:33:43 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BORDERWAYS (COMMERCIAL) LTD | KPMG LLP SALTIRE COURT, 20 EDINBURGH EH1 2EG | Liquidation | Company formed on the 2004-12-22 |
Officer | Role | Date Appointed |
---|---|---|
GRAEME STEEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ARCHIBAULD LEE |
Director | ||
CAROL DOROTHY VEITCH |
Director | ||
MARK WILSON |
Director | ||
LYNNE CATHERINE STEEL |
Company Secretary | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STOW CONSTRUCTION AND LANDSCAPING LIMITED | Director | 2008-06-23 | CURRENT | 2008-03-29 | Active | |
BORDERWAYS (COMMERCIAL) LTD | Director | 2004-12-22 | CURRENT | 2004-12-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 3 MITCHELSTON FARM COTTAGES STOW GALASHIELS TD1 2SB | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LEE | |
LATEST SOC | 02/03/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL VEITCH | |
AR01 | 24/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILSON / 04/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL DOROTHY VEITCH / 04/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ARCHIBAULD LEE / 04/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BORDER DRIVEWAYS & LANDSCAPING LTD. CERTIFICATE ISSUED ON 11/06/09 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED CAROL DOROTHY VEITCH | |
288a | DIRECTOR APPOINTED MARK WILSON | |
288a | DIRECTOR APPOINTED PETER ARCHIBAULD LEE | |
288b | APPOINTMENT TERMINATED SECRETARY LYNNE STEEL | |
RES01 | ADOPT ARTICLES 01/04/2008 | |
RES13 | SUB-DIVISION 01/04/2008 | |
122 | S-DIV | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07 | |
88(2)R | AD 24/01/06--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
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 | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as BORDERWAYS LTD 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. |