UKBizDB.co.uk

BORDER SAUSAGE COMPANY LIMITED

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

This company is commonly known as Border Sausage Company Limited. The company was founded 18 years ago and was given the registration number SC293968. The firm's registered office is in SANQUHAR. You can find them at Unit 1 Kelloholm Industrial Estate Greystone Avenue, Kelloholm, Sanquhar, Dumfriesshire. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:BORDER SAUSAGE COMPANY LIMITED
Company Number:SC293968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2005
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Unit 1 Kelloholm Industrial Estate Greystone Avenue, Kelloholm, Sanquhar, Dumfriesshire, DG4 6RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Dene Park, Biggar, ML12 6DD

Director01 May 2007Active
Unit 1, Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, United Kingdom, DG4 6RB

Director08 January 2024Active
Unit 1 Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Sanquhar, Scotland, DG4 6RB

Secretary17 May 2006Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary01 December 2005Active
Unit 1, Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, United Kingdom, DG4 6RB

Director06 June 2022Active
Unit 1, Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, United Kingdom, DG4 6RB

Director02 November 2020Active
Waterside House, Keir Mill, Thornhill, DG3 4DH

Director17 May 2006Active
Hartree Grange, Hartree, Biggar, Scotland, ML12 6JJ

Director17 May 2006Active
3, Lime Place, Kilmarnock, Scotland, KA1 2ES

Director16 July 2015Active
6 Loanhead Street, Kilmarnock, KA1 3AU

Director01 June 2007Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director01 December 2005Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director01 December 2005Active

People with Significant Control

Importo Limited
Notified on:30 December 2018
Status:Active
Country of residence:Scotland
Address:Kelloholm Industrial Estate, Greystone Avenue, Sanquhar, Scotland, DG4 6RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Browns Food Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kelloholm Industrial Estate, Greystone Avenue, Sanquhar, United Kingdom, DG4 6RB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Officers

Appoint person director company with name date.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-04Other

Legacy.

Download
2023-10-04Other

Legacy.

Download
2023-10-04Accounts

Legacy.

Download
2023-02-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-07Accounts

Legacy.

Download
2023-02-07Other

Legacy.

Download
2023-02-07Other

Legacy.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-03Officers

Termination director company with name termination date.

Download
2021-12-13Address

Change registered office address company with date old address new address.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-24Accounts

Legacy.

Download
2021-09-24Other

Legacy.

Download
2021-09-24Other

Legacy.

Download
2021-01-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-18Accounts

Legacy.

Download
2021-01-18Other

Legacy.

Download
2021-01-18Other

Legacy.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.