Advanced company searchLink opens in new window

BORDERS SURPLUS STORE LTD

Company number SC630951

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 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2022 AD01 Registered office address changed from Bellevue Sprouston Kelso Scottish Borders TD5 8HP Scotland to 3 Courthill Farm Cottages Kelso Roxburghshire TD5 7RU on 10 August 2022
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2022 AD01 Registered office address changed from 8a Tweed Mills Dunsdale Road Selkirk Scottish Borders TD7 5DZ Scotland to Bellevue Sprouston Kelso Scottish Borders TD5 8HP on 4 August 2022
04 Nov 2021 AA Micro company accounts made up to 30 April 2021
08 Oct 2021 AD01 Registered office address changed from Unit 8 Dunsdale Road Selkirk TD7 5DZ Scotland to 8a Tweed Mills Dunsdale Road Selkirk Scottish Borders TD7 5DZ on 8 October 2021
27 Sep 2021 AD01 Registered office address changed from 11 Island Street Galashiels Scottish Borders TD1 1NZ Scotland to Unit 8 Dunsdale Road Selkirk TD7 5DZ on 27 September 2021
24 Sep 2021 CH01 Director's details changed for Mr Christopher Spain on 24 September 2021
24 Sep 2021 CH01 Director's details changed for Mr Christopher Spain on 24 September 2021
21 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
29 Jun 2020 AA Micro company accounts made up to 30 April 2020
15 Jun 2020 AD01 Registered office address changed from 3 Courthill Farm Cottages Kelso Scottish Borders TD5 7RU Scotland to 11 Island Street Galashiels Scottish Borders TD1 1NZ on 15 June 2020
22 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
22 May 2020 PSC01 Notification of Christopher Spain as a person with significant control on 19 May 2020
22 May 2020 PSC07 Cessation of Natalie Sandu as a person with significant control on 19 May 2020
22 May 2020 TM01 Termination of appointment of Natalie Sandu as a director on 19 May 2020
30 Apr 2020 AA01 Previous accounting period shortened from 31 May 2020 to 30 April 2020
30 Apr 2020 AD01 Registered office address changed from Rhonda Oxnam Road Jedburgh TD8 6QJ United Kingdom to 3 Courthill Farm Cottages Kelso Scottish Borders TD5 7RU on 30 April 2020
29 Apr 2020 AP01 Appointment of Mr Christopher Spain as a director on 29 April 2020
21 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-21
  • GBP 1