- Company Overview for BORDER PRECISION LIMITED (SC049389)
- Filing history for BORDER PRECISION LIMITED (SC049389)
- People for BORDER PRECISION LIMITED (SC049389)
- Charges for BORDER PRECISION LIMITED (SC049389)
- Insolvency for BORDER PRECISION LIMITED (SC049389)
- More for BORDER PRECISION LIMITED (SC049389)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2016 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
27 Oct 2015 | AD01 | Registered office address changed from Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 | |
12 Aug 2015 | 2.20B(Scot) | Administrator's progress report | |
19 Feb 2015 | 2.20B(Scot) | Administrator's progress report | |
19 Dec 2014 | 2.22B(Scot) | Notice of extension of period of Administration | |
20 Aug 2014 | 2.20B(Scot) | Administrator's progress report | |
23 Jan 2014 | 2.20B(Scot) | Administrator's progress report | |
23 Dec 2013 | 2.22B(Scot) | Notice of extension of period of Administration | |
21 Aug 2013 | 2.20B(Scot) | Administrator's progress report | |
14 May 2013 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
15 Mar 2013 | TM02 | Termination of appointment of Lindsays as a secretary | |
14 Mar 2013 | 2.15B(Scot) | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) | |
04 Mar 2013 | 2.16B(Scot) | Statement of administrator's proposal | |
06 Feb 2013 | AD01 | Registered office address changed from , Grant Thornton Uk Llp 95 Bothwell Street, Glasgow, G2 7JZ on 6 February 2013 | |
30 Jan 2013 | AD01 | Registered office address changed from , 26 High St, Jedburgh, Roxburghshire, TD8 6AG on 30 January 2013 | |
15 Jan 2013 | 2.11B(Scot) | Appointment of an administrator | |
15 Oct 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 | |
14 Aug 2012 | TM01 | Termination of appointment of Alan Brown as a director | |
10 Aug 2012 | AA | Full accounts made up to 31 October 2011 | |
17 May 2012 | AR01 |
Annual return made up to 25 April 2012 with full list of shareholders
Statement of capital on 2012-05-17
|
|
17 May 2012 | CH04 | Secretary's details changed for Lindsays on 9 May 2012 | |
17 May 2012 | CH01 | Director's details changed for Joseph Monaghan on 9 May 2012 | |
17 May 2012 | CH01 | Director's details changed for Graham William Young on 9 May 2012 | |
17 May 2012 | CH01 | Director's details changed for Guy George Ballantyne on 9 May 2012 |