BORDER RETAIL STORES LIMITED: Filings

  • Overview

    Company NameBORDER RETAIL STORES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC261994
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BORDER RETAIL STORES 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

    4 pagesDS01

    Annual return made up to Jan 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2014

    Statement of capital on Feb 11, 2014

    • Capital: GBP 100,000
    SH01

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

    3 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

    3 pagesAA

    Annual return made up to Jan 15, 2013 with full list of shareholders

    4 pagesAR01

    Annual return made up to Jan 15, 2012 with full list of shareholders

    4 pagesAR01

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

    2 pagesCH01

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

    2 pagesCH01

    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 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Jan 15, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    8 pagesAA

    Total exemption small company accounts made up to Mar 31, 2009

    8 pagesAA

    Annual return made up to Jan 15, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Anthony Arthur Stisi on Jan 15, 2010

    2 pagesCH01

    Director's details changed for Eileen Walsh on Jan 15, 2010

    2 pagesCH01

    Secretary's details changed for Morisons Secretaries Limited on Jan 15, 2010

    2 pagesCH04

    legacy

    5 pages363a

    legacy

    1 pages287

    legacy

    1 pages288c

    Total exemption small company accounts made up to Mar 31, 2008

    7 pagesAA

    legacy

    7 pages363s

    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