- Company Overview for BORDER FINE ARTS COMPANY LIMITED (SC056402)
- Filing history for BORDER FINE ARTS COMPANY LIMITED (SC056402)
- People for BORDER FINE ARTS COMPANY LIMITED (SC056402)
- Charges for BORDER FINE ARTS COMPANY LIMITED (SC056402)
- More for BORDER FINE ARTS COMPANY LIMITED (SC056402)
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) |
---|---|---|---|
26 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
12 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
14 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
14 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
09 Feb 2023 | AD01 | Registered office address changed from 1 Arkinholm Drive Langholm Dumfriesshire DG13 0JT Scotland to Parklands Eaglesfield Lockerbie Dumfriesshire DG11 3PH on 9 February 2023 | |
07 Feb 2023 | PSC05 | Change of details for Enesco Limited as a person with significant control on 31 December 2022 | |
25 Jan 2023 | AP01 | Appointment of Mr Matthew Spiro as a director on 31 December 2022 | |
25 Jan 2023 | AP01 | Appointment of Mr Joel Weinshanker as a director on 31 December 2022 | |
25 Jan 2023 | TM01 | Termination of appointment of Jonathan Album Victor as a director on 31 December 2022 | |
25 Jan 2023 | TM01 | Termination of appointment of Todd Louis Mavis as a director on 31 December 2022 | |
05 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
14 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
08 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
22 Dec 2020 | SH20 | Statement by Directors | |
22 Dec 2020 | SH19 |
Statement of capital on 22 December 2020
|
|
22 Dec 2020 | CAP-SS | Solvency Statement dated 16/12/20 | |
22 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Oct 2020 | AP01 | Appointment of Ms Emily Kaye Brown as a director on 20 October 2020 | |
21 Oct 2020 | AP01 | Appointment of Mr Robert Edward Freestone as a director on 20 October 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
09 Jun 2020 | AD01 | Registered office address changed from Summit House 4 -5 Mitchell Street Edinburgh EH6 7BD Scotland to 1 Arkinholm Drive Langholm Dumfriesshire DG13 0JT on 9 June 2020 | |
21 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates |