Advanced company searchLink opens in new window

THE BORDERS DISTILLERY COMPANY LIMITED

Company number SC445020

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 Jan 2025 SH01 Statement of capital following an allotment of shares on 24 December 2024
  • GBP 24,140.787154
16 Jan 2025 SH01 Statement of capital following an allotment of shares on 7 January 2025
  • GBP 24,135.223
24 Dec 2024 AA Accounts for a small company made up to 31 March 2024
19 Dec 2024 SH01 Statement of capital following an allotment of shares on 28 November 2024
  • GBP 18,172.643
09 Dec 2024 MA Memorandum and Articles of Association
09 Dec 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2024 TM01 Termination of appointment of Arthur Lefebvre as a director on 4 December 2024
29 Oct 2024 CH01 Director's details changed for Mr Michael Frank Beamish on 23 October 2024
10 Oct 2024 SH01 Statement of capital following an allotment of shares on 7 October 2024
  • GBP 7,135.223
30 Jul 2024 AP01 Appointment of Mr Arthur Lefebvre as a director on 30 July 2024
25 Jul 2024 TM01 Termination of appointment of Nicolas Vanhille as a director on 25 July 2024
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
13 Mar 2024 AP01 Appointment of Mr Nicolas Vanhille as a director on 13 March 2024
13 Mar 2024 TM01 Termination of appointment of Pierre D'harcourt as a director on 13 March 2024
23 Feb 2024 MR04 Satisfaction of charge SC4450200005 in full
23 Feb 2024 MR04 Satisfaction of charge SC4450200006 in full
23 Feb 2024 MR04 Satisfaction of charge SC4450200007 in full
23 Feb 2024 MR01 Registration of charge SC4450200008, created on 20 February 2024
31 Jan 2024 SH01 Statement of capital following an allotment of shares on 26 January 2024
  • GBP 7,035.22
21 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 7,025.76
07 Dec 2023 AA Accounts for a small company made up to 31 March 2023
24 Oct 2023 CH01 Director's details changed for Mr Michael Frank Beamish on 20 October 2023
28 Jun 2023 MR04 Satisfaction of charge SC4450200004 in full
21 Apr 2023 SH01 Statement of capital following an allotment of shares on 20 April 2023
  • GBP 6,847.379