BORDER PROPERTY DEVELOPMENT LIMITED

BORDER PROPERTY DEVELOPMENT LIMITED

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

    Company NameBORDER PROPERTY DEVELOPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC214823
    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 PROPERTY DEVELOPMENT LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is BORDER PROPERTY DEVELOPMENT LIMITED located?

    Registered Office Address
    Level 8, 110 Queen Street
    G1 3BX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BORDER PROPERTY DEVELOPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BORDER LETS LIMITEDJan 17, 2001Jan 17, 2001

    What are the latest accounts for BORDER PROPERTY DEVELOPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for BORDER PROPERTY DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Notice of receiver's report

    8 pages3.5(Scot)

    Registered office address changed from 11 Island Street Galashiels Selkirkshire TD1 1NZ Scotland to Level 8, 110 Queen Street Glasgow G1 3BX on Sep 27, 2016

    2 pagesAD01

    Notice of the appointment of receiver by a holder of a floating charge

    2 pages1(Scot)

    Registered office address changed from 10 North Bridge Street Hawick Roxburghshire TD9 9QW Scotland to 11 Island Street Galashiels Selkirkshire TD1 1NZ on Feb 15, 2016

    1 pagesAD01

    Annual return made up to Jan 17, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2016

    Statement of capital on Feb 11, 2016

    • Capital: GBP 470
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Registered office address changed from 10 North Bridge Street Hawick Roxburghshire TD9 9QW Scotland to 10 North Bridge Street Hawick Roxburghshire TD9 9QW on Sep 18, 2015

    1 pagesAD01

    Registered office address changed from 34 North Bridge Street Hawick Roxburghshire TD9 9QT to 10 North Bridge Street Hawick Roxburghshire TD9 9QW on Sep 18, 2015

    1 pagesAD01

    Annual return made up to Jan 17, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 470
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Termination of appointment of Anthony Arthur Stisi as a secretary on Jul 31, 2014

    1 pagesTM02

    Termination of appointment of Anthony Arthur Stisi as a director on Jul 31, 2014

    1 pagesTM01

    Annual return made up to Jan 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2014

    Statement of capital on Feb 11, 2014

    • Capital: GBP 470
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Registered office address changed from * 10 North Bridge Street Hawick Scottish Borders TD9 9BD Scotland* on Jul 05, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Jan 17, 2013 with full list of shareholders

    4 pagesAR01

    Annual return made up to Jan 17, 2012 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Anthony Arthur Stisi on Jan 01, 2012

    1 pagesCH03

    Director's details changed for Eileen Walsh on Sep 01, 2011

    2 pagesCH01

    Who are the officers of BORDER PROPERTY DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALSH, Eileen
    Level 8, 110 Queen Street
    G1 3BX Glasgow
    Director
    Level 8, 110 Queen Street
    G1 3BX Glasgow
    United KingdomBritish124345120007
    STISI, Anthony Arthur
    North Bridge Street
    TD9 9QT Hawick
    34
    Roxburghshire
    Scotland
    Secretary
    North Bridge Street
    TD9 9QT Hawick
    34
    Roxburghshire
    Scotland
    British99801170002
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    MCDOUGALL, Alastair Douglas
    Mayfield House
    Frankscroft
    EH45 9DX Peebles
    Peebleshire
    Director
    Mayfield House
    Frankscroft
    EH45 9DX Peebles
    Peebleshire
    ScotlandBritish33622580001
    STISI, Anthony Arthur
    North Bridge Street
    TD9 9QT Hawick
    34
    Roxburghshire
    Scotland
    Director
    North Bridge Street
    TD9 9QT Hawick
    34
    Roxburghshire
    Scotland
    ScotlandBritish99801170002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does BORDER PROPERTY DEVELOPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 29, 2003
    Delivered On Sep 09, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Attic flat at 15 minto place, hawick.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 09, 2003Registration of a charge (410)
    Standard security
    Created On Aug 29, 2003
    Delivered On Sep 09, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Westmost 1ST floor flat with attic above at 20 trinity street, hawick.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 09, 2003Registration of a charge (410)
    • Apr 05, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 29, 2003
    Delivered On Sep 09, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Centre top or attic flat at 6 northcote street, hawick.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 09, 2003Registration of a charge (410)
    • Apr 05, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 29, 2003
    Delivered On Sep 09, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Eastmost ground floor flat known as 16 arthur street, hawick.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 09, 2003Registration of a charge (410)
    • Apr 05, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 29, 2003
    Delivered On Sep 09, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Eastmost ground flat at 12 gladstone street, hawick.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 09, 2003Registration of a charge (410)
    Standard security
    Created On Aug 29, 2003
    Delivered On Sep 09, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Southmost basement flat at 11 gladstone street, hawick.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 09, 2003Registration of a charge (410)
    • Apr 05, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 29, 2003
    Delivered On Sep 04, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    24 high street, hawick.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 04, 2003Registration of a charge (410)
    • Apr 05, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 29, 2003
    Delivered On Sep 04, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3 park street, hawick.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 04, 2003Registration of a charge (410)
    • Apr 05, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 29, 2003
    Delivered On Sep 04, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    8 myreslawgreen, hawick.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 04, 2003Registration of a charge (410)
    • Apr 05, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 29, 2003
    Delivered On Sep 04, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    6 laidlaw terrace, hawick.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 04, 2003Registration of a charge (410)
    • Apr 05, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 22, 2003
    Delivered On Jul 30, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Westmost first floor flat at 14 trinity street, hawick.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 30, 2003Registration of a charge (410)
    • Apr 05, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 04, 2003
    Delivered On Jun 12, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat at 9 duke street, hawick.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 12, 2003Registration of a charge (410)
    Standard security
    Created On May 21, 2003
    Delivered On May 27, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat at 12 earl street, hawick.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 27, 2003Registration of a charge (410)
    Standard security
    Created On May 09, 2003
    Delivered On May 23, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat at 3E allars bank, hawick (south eastmost first floor flat).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 23, 2003Registration of a charge (410)
    Standard security
    Created On Apr 30, 2003
    Delivered On May 09, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat at 15 gladstone street, hawick.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 09, 2003Registration of a charge (410)
    Standard security
    Created On Apr 28, 2003
    Delivered On May 13, 2003
    Satisfied
    Amount secured
    £60,000
    Short particulars
    Flats at 3 allars bank, hawick and other flats-see original mortgage document for further details.
    Persons Entitled
    • Scott Elliot
    Transactions
    • May 13, 2003Registration of a charge (410)
    • Apr 05, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 26, 2003
    Delivered On Feb 28, 2003
    Satisfied
    Amount secured
    £60,000
    Short particulars
    1ST floor flat 14 noble place, hawick.
    Persons Entitled
    • Scott Elliot
    Transactions
    • Feb 28, 2003Registration of a charge (410)
    • Apr 05, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 22, 2003
    Delivered On Jan 29, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    5 bourtree place, hawick.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 29, 2003Registration of a charge (410)
    • Apr 05, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 07, 2003
    Delivered On Jan 14, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Northmost first floor flat, 6 rosevale street, hawick.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 14, 2003Registration of a charge (410)
    Standard security
    Created On Dec 27, 2002
    Delivered On Jan 10, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat at 8 oliver crescent, hawick.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 10, 2003Registration of a charge (410)
    Standard security
    Created On Dec 27, 2002
    Delivered On Jan 10, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat at 6 northcote street, hawick.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 10, 2003Registration of a charge (410)
    Standard security
    Created On Dec 27, 2002
    Delivered On Jan 10, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat at 8 rosevale street, hawick.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 10, 2003Registration of a charge (410)
    Standard security
    Created On Dec 27, 2002
    Delivered On Jan 10, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat at 9 lothian street, hawick.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 10, 2003Registration of a charge (410)
    • Apr 05, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 27, 2002
    Delivered On Jan 10, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat at 3 laing terrace, hawick.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 10, 2003Registration of a charge (410)
    Standard security
    Created On Dec 27, 2002
    Delivered On Jan 10, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat at 2 oliver crescent, hawick.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 10, 2003Registration of a charge (410)

    Does BORDER PROPERTY DEVELOPMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Robert Caven
    110 Queen Street
    G1 3BX Glasgow
    receiver manager
    110 Queen Street
    G1 3BX Glasgow
    Stuart Preston
    Level 8, 110 Queen Street
    G1 3BX Glasgow
    receiver manager
    Level 8, 110 Queen Street
    G1 3BX Glasgow
    Notesscottish-insolvency-info

    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