BORDER PROPERTY DEVELOPMENT LIMITED: Filings

  • Overview

    Company NameBORDER PROPERTY DEVELOPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC214823
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    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

    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