Advanced company searchLink opens in new window

BORDER COMMERCIAL LIMITED

Company number SC272519

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
21 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 102
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
31 Aug 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
31 Aug 2012 CH01 Director's details changed for Anthony Arthur Stisi on 22 March 2012
31 Aug 2012 CH01 Director's details changed for Eileen Walsh on 22 March 2012
31 Aug 2012 CH03 Secretary's details changed for Anthony Arthur Stisi on 22 March 2012
22 Mar 2012 AD01 Registered office address changed from C/O Hogg and Thorburn Ca, Moat House, 14 Gala Park Galashiels TD1 1EX on 22 March 2012
09 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
29 Aug 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
02 Sep 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Oct 2009 AR01 Annual return made up to 26 August 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Eileen Walsh on 15 August 2008
15 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Sep 2008 363s Return made up to 26/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
08 Nov 2007 288b Director resigned
03 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
08 Sep 2007 88(2)O Ad 26/08/04--------- £ si 101@1
08 Sep 2007 363s Return made up to 26/08/07; full list of members
  • 363(288) ‐ Director's particulars changed