Advanced company searchLink opens in new window

BORDER CABS LTD.

Company number SC271776

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)
16 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
24 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 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
  • GBP 100
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
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
17 May 2011 AA Total exemption small company accounts made up to 31 August 2009
17 May 2011 AA Total exemption small company accounts made up to 31 August 2008
08 Oct 2010 AP01 Appointment of David Malcolm Ford as a director
27 Aug 2010 AD01 Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA Scotland on 27 August 2010
27 Aug 2010 AD01 Registered office address changed from 5 Kingsmeadows Road Peebles EH45 9EN on 27 August 2010
19 Jul 2010 TM01 Termination of appointment of Anthony Barrett as a director
29 Apr 2010 TM01 Termination of appointment of Graham Logan as a director
28 Apr 2010 AR01 Annual return made up to 9 August 2009 with full list of shareholders
22 Sep 2009 288b Appointment Terminated Director philip rutherford
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 73@1=73 £ ic 2/75