BORDER FARM SUPPLIES LIMITED

BORDER FARM SUPPLIES LIMITED

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

    Company NameBORDER FARM SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC140690
    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 FARM SUPPLIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BORDER FARM SUPPLIES LIMITED located?

    Registered Office Address
    Markethill Road
    AB53 4PA Turriff
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BORDER FARM SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2014

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

    Annual Return
    Last Annual Return

    What are the latest filings for BORDER FARM SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Annual return made up to Jun 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 93,000
    SH01

    Full accounts made up to Aug 31, 2014

    9 pagesAA

    Director's details changed for Mr Ross James Baxter on Dec 30, 2014

    2 pagesCH01

    Annual return made up to Jun 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2014

    Statement of capital on Jun 27, 2014

    • Capital: GBP 93,000
    SH01

    Accounts for a small company made up to Aug 31, 2013

    6 pagesAA

    Annual return made up to Jun 16, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Aug 31, 2012

    14 pagesAA

    legacy

    3 pagesMG03s

    Appointment of Mr Ross James Baxter as a director

    2 pagesAP01

    legacy

    6 pagesMG01s

    Registered office address changed from * Turfford Park Industrial Estate Earlston Berwickshire TD4 6GZ* on Jul 20, 2012

    1 pagesAD01

    Appointment of Lc Secretaries Limited as a secretary

    2 pagesAP04

    Appointment of Mr Graham James Baxter as a director

    2 pagesAP01

    Termination of appointment of Ian Watson as a director

    1 pagesTM01

    Termination of appointment of James Mcdougal as a director

    1 pagesTM01

    Termination of appointment of Thomas Clark as a director

    1 pagesTM01

    Termination of appointment of Ian Watson as a secretary

    1 pagesTM02

    Annual return made up to Jun 16, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of BORDER FARM SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC299827
    112802860001
    BAXTER, Graham James
    St James Place
    AB51 9UB Inverurie
    The Cottage
    Aberdeenshire
    United Kingdom
    Director
    St James Place
    AB51 9UB Inverurie
    The Cottage
    Aberdeenshire
    United Kingdom
    United KingdomBritish69300440001
    BAXTER, Ross James
    Den Of Keithfield
    Tarves
    AB41 7NU Ellon
    The Goatshed
    United Kingdom
    Director
    Den Of Keithfield
    Tarves
    AB41 7NU Ellon
    The Goatshed
    United Kingdom
    United KingdomBritish133861090002
    GRINDELL, Christopher Philip
    Catshawhill
    Lilliesleaf
    Melrose
    Borders
    Secretary
    Catshawhill
    Lilliesleaf
    Melrose
    Borders
    British45920790001
    WATSON, Ian William
    9 Abbey View
    TD5 8HX Kelso
    Roxburghshire
    Secretary
    9 Abbey View
    TD5 8HX Kelso
    Roxburghshire
    British28764210001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    CLARK, Thomas David
    Over Roxburgh
    TD5 8LY Kelso
    Roxburghshire
    Director
    Over Roxburgh
    TD5 8LY Kelso
    Roxburghshire
    United KingdomBritish110635780001
    MCDOUGAL, James
    Bassendean
    TD3 6LU Gordon
    Berwickshire
    Director
    Bassendean
    TD3 6LU Gordon
    Berwickshire
    United KingdomUnited Kingdom163340001
    WATSON, Ian William
    9 Abbey View
    TD5 8HX Kelso
    Roxburghshire
    Director
    9 Abbey View
    TD5 8HX Kelso
    Roxburghshire
    ScotlandBritish28764210001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001

    Does BORDER FARM SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 16, 2012
    Delivered On Jul 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
    • Jul 25, 2012Registration of a charge (MG01s)
    • Sep 23, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 08, 2006
    Delivered On Nov 28, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3.403 square metres at duns industrial estate, station road, duns, berwickshire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 28, 2006Registration of a charge (410)
    • Jul 15, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 08, 2006
    Delivered On Nov 21, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3403 sq metres at duns industrial estate, station road, duns, county of berwick.
    Persons Entitled
    • Scottish Enterprise Borders
    Transactions
    • Nov 21, 2006Registration of a charge (410)
    • Jul 15, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 24, 2002
    Delivered On Feb 08, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Sites 4 and 5, turfford industrial estate, earlston, berwickshire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 08, 2002Registration of a charge (410)
    • Jul 15, 2015Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Sep 06, 2000
    Delivered On Sep 26, 2000
    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 Royal Bank of Scotland PLC
    Transactions
    • Sep 26, 2000Registration of a charge (410)
    • Nov 29, 2006Alteration to a floating charge (466 Scot)
    • Dec 05, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Aug 15, 1994
    Delivered On Aug 25, 1994
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 25, 1994Registration of a charge (410)
    • Oct 10, 2001Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 08, 1993
    Delivered On Feb 16, 1993
    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 Royal Bank of Scotland PLC
    Transactions
    • Feb 16, 1993Registration of a charge (410)
    • Aug 09, 2006Statement of satisfaction of a charge in full or part (419a)

    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