BORDLANDS DEVELOPMENTS LIMITED
Overview
| Company Name | BORDLANDS DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC056767 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BORDLANDS DEVELOPMENTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BORDLANDS DEVELOPMENTS LIMITED located?
| Registered Office Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BORDLANDS DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALEDONIAN TERMINAL SECURITIES (ST. MARY'S) LIMITED | Nov 28, 1974 | Nov 28, 1974 |
What are the latest accounts for BORDLANDS DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BORDLANDS DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for BORDLANDS DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Change of details for E.G. Thomson (Holdings) Limited as a person with significant control on Jan 01, 2023 | 2 pages | PSC05 | ||
Unaudited abridged accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Termination of appointment of the City Partnership (Uk) Limited as a secretary on Jan 18, 2023 | 1 pages | TM02 | ||
Appointment of Turcan Connell Company Secretaries Limited as a secretary on Jan 18, 2023 | 2 pages | AP04 | ||
Registered office address changed from C/O the City Partnership (Uk) Limited Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on Jan 18, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH United Kingdom to C/O the City Partnership (Uk) Limited Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on Jan 13, 2023 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Termination of appointment of William Ronald Erskine Thomson as a director on Nov 22, 2021 | 1 pages | TM01 | ||
Appointment of Mr Michael Stewart Mcgregor as a director on Nov 22, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Director's details changed for Mr Charles Whiteford Young on Jul 14, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Charles Whiteford Young on Apr 20, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Who are the officers of BORDLANDS DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TURCAN CONNELL COMPANY SECRETARIES LIMITED | Secretary | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell United Kingdom |
| 159071750001 | ||||||||||
| MCGREGOR, Michael Stewart | Director | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell United Kingdom | Scotland | British | 278833300001 | |||||||||
| YOUNG, Charles Whiteford | Director | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell United Kingdom | Scotland | British | 4667770004 | |||||||||
| GRAHAM, David Callum Robertson | Secretary | 6 Lugton Brae EH22 1JX Dalkeith Midlothian | British | 33103550001 | ||||||||||
| HARDIE, Roselyn Ann | Secretary | Princes Street EH2 3AA Edinburgh 108 United Kingdom | British | 116570810001 | ||||||||||
| PRETTY, Michael John | Secretary | 63 Slateford Road EH11 1PR Edinburgh Midlothian | British | 60660002 | ||||||||||
| YOUNG, Charles Whiteford | Secretary | 8 Succoth Place EH12 6BL Edinburgh | British | 4667770001 | ||||||||||
| THE CITY PARTNERSHIP (UK) LIMITED | Secretary | George Street EH2 4LH Edinburgh 110 Scotland |
| 148265000001 | ||||||||||
| GRAHAM, David Callum Robertson | Director | 6 Lugton Brae EH22 1JX Dalkeith Midlothian | United Kingdom | British | 33103550001 | |||||||||
| THOMSON, Frederick Douglas David, Sir | Director | Holylee EH43 6BD Walkerburn Peeblesshire | Scotland | British | 40548660001 | |||||||||
| THOMSON, Peter Ronald Howard | Director | 32/5 St Bernard Crescent EH4 1NS Edinburgh Lothians | Scotland | British | 93023280001 | |||||||||
| THOMSON, William Ronald Erskine | Director | c/o The City Partnership (Uk) Limited George Street EH2 4LH Edinburgh 110 United Kingdom | Scotland | British | 60560001 | |||||||||
| WALKER, David William Brown | Director | Janus Lodge Hill Road EH31 2BE Gullane East Lothian | British | 36223470001 |
Who are the persons with significant control of BORDLANDS DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| E.G. Thomson (Holdings) Limited | Apr 06, 2016 | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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