Advanced company searchLink opens in new window

BORDER PRECISION ENGINEERING LIMITED

Company number SC447813

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)
05 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
05 Mar 2018 4.17(Scot) Notice of final meeting of creditors
19 Aug 2015 CO4.2(Scot) Court order notice of winding up
19 Aug 2015 4.2(Scot) Notice of winding up order
03 Jul 2015 AD01 Registered office address changed from Block 1 Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8DW to C/O Alix Partners Cornerstone 107 West Regent Street Glasgow G2 2BA on 3 July 2015
26 Jun 2015 SH01 Statement of capital following an allotment of shares on 24 June 2015
  • GBP 711,233
15 May 2015 AP01 Appointment of Mr Jamie Houston Andrew as a director on 1 May 2015
14 May 2015 TM01 Termination of appointment of Alexander Gavin Mark Stevenson as a director on 30 April 2015
07 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 552,612
16 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Sep 2014 TM01 Termination of appointment of Graham William Young as a director on 18 July 2014
15 Jul 2014 MR01 Registration of charge SC4478130002, created on 9 July 2014
12 Jun 2014 AP04 Appointment of Mbm Secretarial Services Limited as a secretary
06 Jun 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 552,612
06 Jun 2014 TM01 Termination of appointment of Allan Valentine as a director
01 May 2014 TM02 Termination of appointment of Nmws Co Sec Limited as a secretary
18 Mar 2014 SH01 Statement of capital following an allotment of shares on 14 March 2014
  • GBP 552,612
18 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Aug 2013 AD01 Registered office address changed from 8 Walker Street Edinburgh EH3 7LH Scotland on 8 August 2013
25 May 2013 MR01 Registration of charge 4478130001
09 May 2013 AP01 Appointment of Mr Graham William Young as a director
08 May 2013 AP01 Appointment of Mr Allan Matthew Valentine as a director
08 May 2013 AP01 Appointment of Mr Peter Cockburn Sanderson as a director
08 May 2013 AP01 Appointment of Mr Ian Mayall Douglas as a director
08 May 2013 AP01 Appointment of Mr Alexander Gavin Mark Stevenson as a director