Advanced company searchLink opens in new window

BORDER COMPUTING LIMITED

Company number SC160130

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)
18 Oct 2002 363s Return made up to 31/08/02; full list of members
02 Jul 2002 AA Total exemption small company accounts made up to 30 September 2001
03 Sep 2001 363s Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
19 Jul 2001 AA Total exemption small company accounts made up to 30 September 2000
06 Sep 2000 363s Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
28 Jun 2000 410(Scot) Partic of mort/charge *
22 Jun 2000 AA Accounts for a small company made up to 30 September 1999
01 Oct 1999 363s Return made up to 31/08/99; no change of members
24 Aug 1999 AA Accounts for a small company made up to 30 September 1998
27 Aug 1998 363s Return made up to 31/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Jul 1998 287 Registered office changed on 20/07/98 from: 22 great king street edinburgh EH3 6QH
14 May 1998 AA Accounts for a small company made up to 30 September 1997
02 Oct 1997 363s Return made up to 31/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 Aug 1997 88(2)R Ad 01/09/95--------- £ si 98@1
11 Aug 1997 288a New director appointed
01 Aug 1997 AA Accounts for a small company made up to 30 September 1996
17 Jul 1997 287 Registered office changed on 17/07/97 from: 92 high street galashiels selkirk, TD1 1SQ
05 Sep 1996 288 New director appointed
05 Sep 1996 363s Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director resigned
02 Sep 1996 225 Accounting reference date extended from 01/08/96 to 30/09/96
26 Apr 1996 224 Accounting reference date notified as 01/08
01 Sep 1995 288 Secretary resigned
31 Aug 1995 NEWINC Incorporation