BORDER RETAIL STORES LIMITED: Filings
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 |
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 | ||||||||||
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