BORDER PRECISION LIMITED

BORDER PRECISION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBORDER PRECISION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC049389
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BORDER PRECISION LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is BORDER PRECISION LIMITED located?

    Registered Office Address
    c/o GRANT THORNTON UK LLP
    110 Queen Street
    G1 3BX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BORDER PRECISION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BORDER PRECISION SERVICES LIMITEDOct 28, 1971Oct 28, 1971

    What are the latest accounts for BORDER PRECISION LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2011

    What is the status of the latest annual return for BORDER PRECISION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BORDER PRECISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    11 pages2.26B(Scot)

    Registered office address changed from Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on Oct 27, 2015

    2 pagesAD01

    Administrator's progress report

    11 pages2.20B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Termination of appointment of Lindsays as a secretary

    2 pagesTM02

    Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT)

    20 pages2.15B(Scot)

    Statement of administrator's proposal

    16 pages2.16B(Scot)

    Registered office address changed from , Grant Thornton Uk Llp 95 Bothwell Street, Glasgow, G2 7JZ on Feb 06, 2013

    2 pagesAD01

    Registered office address changed from , 26 High St, Jedburgh, Roxburghshire, TD8 6AG on Jan 30, 2013

    2 pagesAD01

    Appointment of an administrator

    4 pages2.11B(Scot)

    Current accounting period extended from Oct 31, 2012 to Dec 31, 2012

    1 pagesAA01

    Termination of appointment of Alan Brown as a director

    1 pagesTM01

    Full accounts made up to Oct 31, 2011

    19 pagesAA

    Annual return made up to Apr 25, 2012 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2012

    Statement of capital on May 17, 2012

    • Capital: GBP 1,000,000
    SH01

    Secretary's details changed for Lindsays on May 09, 2012

    2 pagesCH04

    Director's details changed for Joseph Monaghan on May 09, 2012

    2 pagesCH01

    Director's details changed for Graham William Young on May 09, 2012

    2 pagesCH01

    Director's details changed for Guy George Ballantyne on May 09, 2012

    2 pagesCH01

    Who are the officers of BORDER PRECISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALLANTYNE, Allan Wayne
    10 Riverside Drive
    TD5 7RH Kelso
    Roxburghshire
    Director
    10 Riverside Drive
    TD5 7RH Kelso
    Roxburghshire
    ScotlandBritishAccountant57625570002
    BALLANTYNE, Guy George
    2 Damhead
    Lothianburn
    EH10 7DZ Edinburgh
    Director
    2 Damhead
    Lothianburn
    EH10 7DZ Edinburgh
    ScotlandBritishSales Engineer57625600002
    HAYES, Michael Hugh
    TD8 6TJ Jedburgh
    Wenlock Mounthooly
    Roxburghshire
    Scotland
    Director
    TD8 6TJ Jedburgh
    Wenlock Mounthooly
    Roxburghshire
    Scotland
    ScotlandBritishDirector50729030001
    MONAGHAN, Joseph
    Tenterfield Drive
    EH41 3JF Haddington
    7
    East Lothian
    Director
    Tenterfield Drive
    EH41 3JF Haddington
    7
    East Lothian
    ScotlandBritishCompany Director87845460002
    YOUNG, Graham William
    39 Dyers Court
    TD5 7NQ Kelso
    Roxburghshire
    Director
    39 Dyers Court
    TD5 7NQ Kelso
    Roxburghshire
    ScotlandBritishSales Director43265780001
    DAVID PERCIVAL STURROCK WS
    26 High Street
    TD8 6AG Jedburgh
    Secretary
    26 High Street
    TD8 6AG Jedburgh
    441760001
    LINDSAYS
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    United Kingdom
    Secretary
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    United Kingdom
    Legal FormSCOTTISH PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLAW OF SCOTLAND
    Registration NumberNOT APPLICABLE
    167922170001
    BALLANTYNE, Adam Purves
    7 Forestfield
    TD5 7BX Kelso
    Roxburghshire
    Director
    7 Forestfield
    TD5 7BX Kelso
    Roxburghshire
    BritishEngineer441790001
    BROWN, Alan John
    1 Ettrickhaugh Cottages
    TD7 5AY Selkirk
    Selkirkshire
    Director
    1 Ettrickhaugh Cottages
    TD7 5AY Selkirk
    Selkirkshire
    ScotlandBritishAccountant76527620001
    BROWN, Eric Mcdonald
    2 Ravelston House Park
    EH4 3LU Edinburgh
    Midlothian
    Director
    2 Ravelston House Park
    EH4 3LU Edinburgh
    Midlothian
    BritishConsultant441770001
    FAULDS, Alexander Burns
    New Bungalow 15 Woodditton Road
    CB8 9BQ Newmarket
    Suffolk
    Director
    New Bungalow 15 Woodditton Road
    CB8 9BQ Newmarket
    Suffolk
    BritishCompany Director5273720001
    MCGOURLAY, Stephen
    34 Havelock Street
    G84 7HQ Helensburgh
    Dunaverty
    Argyle & Bute
    Director
    34 Havelock Street
    G84 7HQ Helensburgh
    Dunaverty
    Argyle & Bute
    United KingdomBritishNone149085740001

    Does BORDER PRECISION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 29, 2009
    Delivered On Nov 04, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 04, 2009Registration of a charge (MG01s)
    • Nov 20, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Sep 04, 2001
    Delivered On Sep 21, 2001
    Satisfied
    Amount secured
    £75,000 and all interest and further sums due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Enterprise Borders
    Transactions
    • Sep 21, 2001Alteration to a floating charge (466 Scot)
    • Sep 21, 2001Registration of a charge (410)
    • Dec 17, 2009Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Standard security
    Created On Mar 10, 1999
    Delivered On Mar 16, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at pinnaclehill industrial estate, kelso.
    Persons Entitled
    • Scottish Borders Enterprise Limited
    Transactions
    • Mar 16, 1999Registration of a charge (410)
    • Jul 15, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 08, 1998
    Delivered On Apr 17, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Warehouse unit at pinnaclehill industrial estate,kelso.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 17, 1998Registration of a charge (410)
    Standard security
    Created On Jan 31, 1994
    Delivered On Feb 14, 1994
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    91.65 square metres or thereby at pinnaclehill industrial estate, kelso, roxburghshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 14, 1994Registration of a charge (410)
    Standard security
    Created On May 11, 1993
    Delivered On May 20, 1993
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Units 1 & 2 block 7, pinnaclehill industrial estate, kelso, roxburghshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 20, 1993Registration of a charge (410)
    Floating charge
    Created On May 22, 1987
    Delivered On Jun 01, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Development Agency
    Transactions
    • Jun 01, 1987Registration of a charge
    • Oct 27, 1995Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Sep 13, 1985
    Delivered On Sep 20, 1985
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Factory premises at pinnaclehill industrial estate, kelso, roxburghshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 20, 1985Registration of a charge
    Bond & floating charge
    Created On Jun 22, 1974
    Delivered On Jun 26, 1974
    Partially satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 26, 1974Registration of a charge
    • Jul 26, 1999Alteration to a floating charge (466 Scot)
    • Nov 20, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does BORDER PRECISION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 06, 2016Administration ended
    Jan 08, 2013Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Caven
    95 Bothwell Street
    G2 7JZ Glasgow
    practitioner
    95 Bothwell Street
    G2 7JZ Glasgow
    Stuart Preston
    95 Bothwell Street
    G2 7JZ Glasgow
    practitioner
    95 Bothwell Street
    G2 7JZ Glasgow

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0