- Company Overview for BORDER PRECISION ENGINEERING LIMITED (SC447813)
- Filing history for BORDER PRECISION ENGINEERING LIMITED (SC447813)
- People for BORDER PRECISION ENGINEERING LIMITED (SC447813)
- Charges for BORDER PRECISION ENGINEERING LIMITED (SC447813)
- Insolvency for BORDER PRECISION ENGINEERING LIMITED (SC447813)
- More for BORDER PRECISION ENGINEERING LIMITED (SC447813)
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
|
|
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
|
|
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
|
|
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
|
|
18 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
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 |