This company is commonly known as Border Construction (holdings) Limited. The company was founded 23 years ago and was given the registration number SC213977. The firm's registered office is in GALASHIELS. You can find them at Botany Mill, Roxburgh Street, Galashiels, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | BORDER CONSTRUCTION (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | SC213977 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Botany Mill, Roxburgh Street, Galashiels, Scotland, TD1 1PB |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Esh House, Bowburn North Industrial Estate, Bowburn, Durham, England, DH6 5PF | Secretary | 31 January 2021 | Active |
Botany Mill, Roxburgh Street, Galashiels, Scotland, TD1 1PB | Director | 31 March 2014 | Active |
Border Construction Ltd, Rhymers Mill, Earlston, Scotland, TD4 6DG | Secretary | 08 May 2012 | Active |
242 West George Street, Glasgow, G2 4QY | Nominee Secretary | 19 December 2000 | Active |
Botany Mill, Roxburgh Street, Galashiels, Scotland, TD1 1PB | Secretary | 31 March 2014 | Active |
8 Princes Street, Lochmaben, DG11 1QS | Secretary | 12 January 2001 | Active |
Esh House, Bowburn North Industrial Estate, Bowburn, Durham, England, DH6 5PF | Secretary | 29 January 2018 | Active |
Botany Mill, Roxburgh Street, Galashiels, Scotland, TD1 1PB | Director | 08 January 2015 | Active |
Botany Mill, Roxburgh Street, Galashiels, Scotland, TD1 1PB | Director | 31 March 2014 | Active |
Lochangarth Bruce Street, Lochmaben, Lockerbie, DG11 1PD | Director | 12 January 2001 | Active |
Botany Mill, Roxburgh Street, Galashiels, Scotland, TD1 1PB | Director | 08 January 2015 | Active |
8 Princes Street, Lochmaben, DG11 1QS | Director | 12 January 2001 | Active |
Esh House, Bowburn North Industrial Estate, Bowburn, Durham, England, DH6 5PF | Director | 29 January 2018 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Nominee Director | 19 December 2000 | Active |
Esh Construction Limited | ||
Notified on | : | 11 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Esh House, Bowburn North Industrial Estate, Durham, England, DH6 5PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Officers | Appoint person secretary company with name date. | Download |
2021-02-05 | Officers | Termination secretary company with name termination date. | Download |
2020-12-29 | Accounts | Accounts with accounts type small. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type small. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
2018-01-30 | Officers | Termination director company with name termination date. | Download |
2018-01-30 | Officers | Appoint person director company with name date. | Download |
2018-01-30 | Officers | Appoint person secretary company with name date. | Download |
2018-01-30 | Officers | Termination secretary company with name termination date. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.