Advanced company searchLink opens in new window

BORDERS CREATIVE LTD

Company number SC375685

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2016 DS01 Application to strike the company off the register
15 Feb 2016 TM01 Termination of appointment of Robert Scott Sproul-Cran as a director on 1 December 2015
15 Feb 2016 TM01 Termination of appointment of Deryck Roy Henley as a director on 1 December 2015
08 May 2015 AR01 Annual return made up to 26 March 2015 no member list
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Dec 2014 TM01 Termination of appointment of Suzanne Dawson as a director on 31 October 2014
16 Dec 2014 AD01 Registered office address changed from 38 Bowmont Court Heiton Kelso Roxburghshire TD5 8JY to C/O Texthouse Unit 5 Riverside Mills Dunsdalehaugh Selkirk TD7 5EF on 16 December 2014
15 Dec 2014 TM02 Termination of appointment of Ian Paul Burton as a secretary on 1 December 2014
15 Dec 2014 TM01 Termination of appointment of Ian Paul Burton as a director on 1 December 2014
24 Jun 2014 AR01 Annual return made up to 26 March 2014 no member list
24 Jun 2014 AD01 Registered office address changed from C/O Fruitful Advertising Melrose Station Palma Place Melrose Roxburghshire TD6 9PR Scotland on 24 June 2014
24 Jun 2014 TM01 Termination of appointment of Alan Mathieson as a director
28 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
20 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2013 AR01 Annual return made up to 26 March 2013 no member list
04 Jul 2012 AD01 Registered office address changed from Renwick Suite a High Street Melrose Scottish Borders TD6 9PB on 4 July 2012
03 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Jun 2012 AP03 Appointment of Ian Paul Burton as a secretary
21 Jun 2012 AP01 Appointment of Mr Ian Paul Burton as a director
21 Jun 2012 AP01 Appointment of Suzanne Dawson as a director
21 Jun 2012 TM01 Termination of appointment of Justin Reynolds as a director
21 Jun 2012 TM01 Termination of appointment of Jason Baxter as a director