This company is commonly known as Border Embroideries Limited. The company was founded 34 years ago and was given the registration number SC125229. The firm's registered office is in DUNS. You can find them at Unit 1, Duns Road Industrial Est, Duns Road, Greenlaw, Duns, Berwickshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | BORDER EMBROIDERIES LIMITED |
---|---|---|
Company Number | : | SC125229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 1, Duns Road Industrial Est, Duns Road, Greenlaw, Duns, Berwickshire, TD10 6XJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 The Avenue, Greenlaw, Berwickshire, TD10 6XB | Secretary | 01 December 2002 | Active |
1 The Avenue, Greenlaw, Berwickshire, TD10 6XB | Director | 01 December 2002 | Active |
1 The Avenue, Greenlaw, Duns, TD10 6XB | Director | 25 May 1990 | Active |
2 Langhaugh Gardens, Galashiels, TD1 2AU | Secretary | 25 May 1990 | Active |
Mossylea, Mill Wynd, Greenlaw, TD10 6UA | Secretary | 28 February 1994 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 25 May 1990 | Active |
2 Langhaugh Gardens, Galashiels, TD1 2AU | Director | 25 May 1990 | Active |
25 Sydenham Court, Kelso, TD5 7NR | Director | 25 May 1990 | Active |
Mossylea, Greenlaw, TD10 6UA | Director | 25 May 1990 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 25 May 1990 | Active |
Mr William Smillie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 The Avenue, Greenlaw, United Kingdom, TD10 6XB |
Nature of control | : |
|
Mrs Shirley Anne Mary Smillie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 The Avenue, Greenlaw, United Kingdom, TD10 6XB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-03-20 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-03-15 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-23 | Accounts | Change account reference date company previous extended. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-06-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.