BORDLANDS DEVELOPMENTS LIMITED: Filings
Overview
| Company Name | BORDLANDS DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC056767 |
| Jurisdiction | Scotland |
| Date of Creation |
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 | ||
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