- Company Overview for BORDER EXECUTIVE LTD. (SC271773)
- Filing history for BORDER EXECUTIVE LTD. (SC271773)
- People for BORDER EXECUTIVE LTD. (SC271773)
- More for BORDER EXECUTIVE LTD. (SC271773)
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) |
---|---|---|---|
16 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2011 | AR01 |
Annual return made up to 9 August 2011 with full list of shareholders
Statement of capital on 2011-08-29
|
|
19 Aug 2011 | TM01 | Termination of appointment of David Ford as a director | |
23 Jul 2011 | TM01 | Termination of appointment of John Calder as a director | |
02 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2011 | AR01 | Annual return made up to 9 August 2010 with full list of shareholders | |
29 Jun 2011 | CH01 | Director's details changed for Mr John Nicholas Calder on 2 October 2009 | |
11 Oct 2010 | AP01 | Appointment of David Malcolm Ford as a director | |
27 Aug 2010 | AD01 | Registered office address changed from 5 Kingsmeadows Road Peebles EH45 9EN on 27 August 2010 | |
28 Apr 2010 | AR01 | Annual return made up to 9 August 2009 with full list of shareholders | |
11 Aug 2008 | 363a | Return made up to 09/08/08; full list of members | |
02 Jul 2008 | AA | Total exemption small company accounts made up to 31 August 2006 | |
02 Jul 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
02 Jul 2008 | 288a | Director appointed philip rutherford | |
13 Jun 2008 | 288b | Appointment terminated director scott boak | |
26 Oct 2007 | 363a | Return made up to 09/08/07; full list of members | |
21 Dec 2006 | 88(2)R | Ad 30/08/06--------- £ si 58@1=58 £ ic 2/60 |