Advanced company searchLink opens in new window

BORDER RETAIL STORES LIMITED

Company number SC261994

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)
29 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2014 DS01 Application to strike the company off the register
11 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100,000
21 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jul 2013 AD01 Registered office address changed from 10 North Bridge Street Hawick Scottish Borders TD9 9BD Scotland on 5 July 2013
28 Jun 2013 AA Total exemption small company accounts made up to 31 March 2012
12 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
07 May 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
07 May 2012 CH01 Director's details changed for Eileen Walsh on 1 September 2011
07 May 2012 CH01 Director's details changed for Anthony Arthur Stisi on 1 January 2012
22 Mar 2012 AD01 Registered office address changed from Moat House C/O Hogg & Thorburn Ca 14 Gala Park Galashiels Scottish Borders TD1 1EX on 22 March 2012
09 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
31 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
19 Jan 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Anthony Arthur Stisi on 15 January 2010
19 Jan 2010 CH01 Director's details changed for Eileen Walsh on 15 January 2010
19 Jan 2010 CH04 Secretary's details changed for Morisons Secretaries Limited on 15 January 2010
11 Mar 2009 363a Return made up to 15/01/09; full list of members
11 Mar 2009 287 Registered office changed on 11/03/2009 from hogg and thorburn ca, moat house 14 gala park galashiels TD1 1EX
11 Mar 2009 288c Director's change of particulars / eileen walsh / 15/01/2009
15 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Feb 2008 363s Return made up to 15/01/08; no change of members