UKBizDB.co.uk

BORDEN5 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Borden5 Limited. The company was founded 9 years ago and was given the registration number SC489363. The firm's registered office is in GLASGOW. You can find them at 5 Borden Road, , Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BORDEN5 LIMITED
Company Number:SC489363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2014
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:5 Borden Road, Glasgow, G13 1RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Borden Road, Glasgow, G13 1RB

Director26 June 2017Active
5, Borden Road, Glasgow, Scotland, G13 1RB

Director21 October 2014Active

People with Significant Control

Mr Simon Domhlan Fraser
Notified on:03 August 2017
Status:Active
Date of birth:October 2012
Nationality:British
Address:5, Borden Road, Glasgow, G13 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Domhlan Fraser
Notified on:04 July 2017
Status:Active
Date of birth:October 2012
Nationality:British
Address:5, Borden Road, Glasgow, G13 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lucie Gail Fraser
Notified on:04 July 2017
Status:Active
Date of birth:July 1980
Nationality:British
Address:5, Borden Road, Glasgow, G13 1RB
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alasdair Fionnla Fraser
Notified on:26 June 2017
Status:Active
Date of birth:December 2015
Nationality:British
Address:5, Borden Road, Glasgow, G13 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Domhlan Fraser
Notified on:26 June 2017
Status:Active
Date of birth:October 2012
Nationality:British
Address:5, Borden Road, Glasgow, G13 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Duncan Fraser
Notified on:26 June 2017
Status:Active
Date of birth:May 1979
Nationality:British
Address:5, Borden Road, Glasgow, G13 1RB
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Duncan Fraser
Notified on:26 May 2017
Status:Active
Date of birth:May 1979
Nationality:British
Address:5, Borden Road, Glasgow, G13 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lucie Gail Fraser
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Address:5, Borden Road, Glasgow, G13 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.