BORDER WEEKLIES LIMITED

BORDER WEEKLIES LIMITED

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

    Company NameBORDER WEEKLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC105306
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BORDER WEEKLIES LIMITED?

    • Publishing of newspapers (58130) / Information and communication

    Where is BORDER WEEKLIES LIMITED located?

    Registered Office Address
    Carus House
    201 Dumbarton Road
    G81 4XJ Clydebank
    Undeliverable Registered Office AddressNo

    What were the previous names of BORDER WEEKLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROLASTORM LIMITEDJun 18, 1987Jun 18, 1987

    What are the latest accounts for BORDER WEEKLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 28, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for BORDER WEEKLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Charles John Allwood as a director on May 22, 2015

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Accounts made up to Sep 28, 2013

    6 pagesAA

    Annual return made up to May 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 5
    SH01

    Accounts made up to Sep 29, 2012

    6 pagesAA

    Annual return made up to May 23, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Graham Thomson Morrison on Jun 03, 2013

    2 pagesCH01

    Director's details changed for Mr Graham John Faulds on Jun 03, 2013

    2 pagesCH01

    Registered office address changed from C/O Company Secretary Dunfermline Press Office Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS Scotland on Jan 16, 2013

    2 pagesAD01

    Accounts made up to Oct 01, 2011

    8 pagesAA

    Annual return made up to May 23, 2012 with full list of shareholders

    6 pagesAR01

    Registered office address changed from C/O the Dunfermline Press Limited Pitreavie Business Park Dunfermline Fife KY11 8QS on May 03, 2012

    1 pagesAD01

    legacy

    6 pagesMG01s

    Statement of company's objects

    2 pagesCC04

    Appointment of Mr Graham Thomson Morrison as a director on Feb 27, 2012

    3 pagesAP01

    Termination of appointment of William Shields Henderson as a director on Feb 27, 2012

    2 pagesTM01

    Appointment of Mr Charles John Allwood as a director on Feb 27, 2012

    3 pagesAP01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Previous accounting period extended from Mar 31, 2011 to Sep 30, 2011

    2 pagesAA01

    Annual return made up to May 23, 2011 with full list of shareholders

    5 pagesAR01

    Accounts made up to Apr 03, 2010

    6 pagesAA

    Who are the officers of BORDER WEEKLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAULDS, Graham John
    Danes Drive
    G14 9HX Glasgow
    61
    United Kingdom
    Secretary
    Danes Drive
    G14 9HX Glasgow
    61
    United Kingdom
    151619410001
    FAULDS, Graham John
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    Director
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    ScotlandBritishFinance Director63911030001
    MORRISON, Graham Thomson
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    Director
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    ScotlandBritishManaging Director58322450001
    MURDIE, Anne Janet
    Aldersyde
    Gala Green
    EH42 1NQ Dunbar
    East Lothian
    Secretary
    Aldersyde
    Gala Green
    EH42 1NQ Dunbar
    East Lothian
    British79477100001
    ROMANES, Deirdre Mary Astrea
    33 Heriot Row
    EH3 6ES Edinburgh
    Secretary
    33 Heriot Row
    EH3 6ES Edinburgh
    IrishCompany Director3206310002
    WHITE, Iris Turner
    14 Langside
    EH40 3AN East Linton
    East Lothian
    Secretary
    14 Langside
    EH40 3AN East Linton
    East Lothian
    British550460003
    ALLWOOD, Charles John
    Charles Street
    HP4 3DG Berkhamsted
    3
    Herts
    England
    Director
    Charles Street
    HP4 3DG Berkhamsted
    3
    Herts
    England
    EnglandBritishChartered Accountant35681240004
    HENDERSON, William Shields
    Park House 13 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    Director
    Park House 13 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    ScotlandBritishCompany Director55090001
    MCARTHUR, John
    31 Melville Street
    EH3 7JQ Edinburgh
    Director
    31 Melville Street
    EH3 7JQ Edinburgh
    BritishSolicitor41805350001
    PORTER, John
    Wellstanlaw
    EH42 1LN Dunbar
    East Lothian
    Director
    Wellstanlaw
    EH42 1LN Dunbar
    East Lothian
    BritishRetired550470001
    ROMANES, Deirdre Mary Astrea
    33 Heriot Row
    EH3 6ES Edinburgh
    Director
    33 Heriot Row
    EH3 6ES Edinburgh
    United KingdomIrishCompany Director3206310002
    VYRVA, Leon
    11 Kinnaird Place
    KY2 5FQ Kirkcaldy
    Fife
    Director
    11 Kinnaird Place
    KY2 5FQ Kirkcaldy
    Fife
    BritishDirector32220780002
    WHITSON, Kenneth James Mckenzie
    Viewfield 4 Station Road
    EH41 3NU Haddington
    East Lothian
    Director
    Viewfield 4 Station Road
    EH41 3NU Haddington
    East Lothian
    BritishManaging Director531280001
    WHITSON, Margaret Janet
    Viewfield, 4 Station Road
    EH41 3NU Haddington
    East Lothian
    Director
    Viewfield, 4 Station Road
    EH41 3NU Haddington
    East Lothian
    BritishDirector96878030001

    Does BORDER WEEKLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 18, 2012
    Delivered On Apr 25, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 25, 2012Registration of a charge (MG01s)
    • Oct 27, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Oct 06, 2004
    Delivered On Oct 15, 2004
    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
    • Oct 15, 2004Registration of a charge (410)
    • Oct 27, 2014Satisfaction of a charge (MR04)

    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