BORDER RETAIL STORES LIMITED
Overview
| Company Name | BORDER RETAIL STORES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC261994 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BORDER RETAIL STORES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BORDER RETAIL STORES LIMITED located?
| Registered Office Address | 34 North Bridge Street TD9 9QT Hawick Roxburghshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BORDER RETAIL STORES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for BORDER RETAIL STORES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BORDER RETAIL STORES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Jan 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from * 10 North Bridge Street Hawick Scottish Borders TD9 9BD Scotland* on Jul 05, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jan 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Jan 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Eileen Walsh on Sep 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Anthony Arthur Stisi on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Moat House C/O Hogg & Thorburn Ca 14 Gala Park Galashiels Scottish Borders TD1 1EX* on Mar 22, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jan 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 8 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Jan 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Anthony Arthur Stisi on Jan 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Eileen Walsh on Jan 15, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Morisons Secretaries Limited on Jan 15, 2010 | 2 pages | CH04 | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 7 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Who are the officers of BORDER RETAIL STORES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MORISONS SECRETARIES LIMITED | Secretary | 68 Queen Street EH2 4NN Edinburgh Erskine House Midlothian Scotland |
| 83549280002 | ||||||||||
| STISI, Anthony Arthur | Director | North Bridge Street TD9 9QT Hawick 34 Roxburghshire Scotland | Scotland | British | 99801170002 | |||||||||
| WALSH, Eileen | Director | North Bridge Street TD9 9QT Hawick 34 Roxburghshire Scotland | United Kingdom | British | 124345120007 | |||||||||
| STISI, Anthony Arthur | Secretary | Buccleuch Road TD9 0EL Hawick Arisaig Roxburghshire | British | 99801170002 | ||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| MCCUSKER, George | Director | 9 Elm Court TD9 9LG Hawick | British | 95065920001 | ||||||||||
| MCDOUGALL, Alastair Douglas | Director | Mayfield House Frankscroft EH45 9DX Peebles Peebleshire | Scotland | British | 33622580001 |
Does BORDER RETAIL STORES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Mar 08, 2004 Delivered On Mar 12, 2004 | Outstanding | 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
| ||||
Transactions
| ||||
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