Advanced company searchLink opens in new window

BORDER PRECISION LIMITED

Company number SC049389

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000,000
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