UKBizDB.co.uk

BORDERS AREA SERVICES LIMITED

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

This company is commonly known as Borders Area Services Limited. The company was founded 22 years ago and was given the registration number SC222153. The firm's registered office is in EARLSTON. You can find them at Leader House, Mill Road, Earlston, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:BORDERS AREA SERVICES LIMITED
Company Number:SC222153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2001
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 46760 - Wholesale of other intermediate products
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Leader House, Mill Road, Earlston, Scotland, TD4 6DG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Rink, Galashiels, TD1 3PS

Secretary24 November 2004Active
Sandystones Farm, Ancrum, Jedburgh, TD8 6UP

Director01 November 2006Active
Standhill Farm, Hawick, United Kingdom, TD9 8SF

Director30 May 2018Active
Fauldshope Farm, Bowhill, Selkirk, United Kingdom,

Director30 May 2018Active
The Farmhouse, Horlogehall, St. Boswells, Melrose, TD6 0EY

Secretary21 November 2001Active
Amore, Oatlands Terrace, Galashiels, TD1 3DB

Secretary13 August 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary13 August 2001Active
5 Peel Gardens, Clovenfords, TD1 3LH

Director23 January 2002Active
Roanoke, Netherraw Farm, Lilliesleaf, Melrose, TD6 9EP

Director13 August 2001Active
Kersheugh, Jedburgh, TD8 6QT

Director23 January 2002Active
Whytbank Lodge, Whytbank, Clovenfords, Galashiels, TD1 1UF

Director02 November 2005Active
62 Broomlea, Kelso, TD5 7RB

Director21 November 2001Active
Wooden View, Eckford, Kelso, TD5 8LQ

Director21 November 2001Active
Amore, Oatlands Terrace, Galashiels, TD1 3DB

Director18 December 2003Active
Lochtower, Yetholm, Kelso, TD5 8PD

Director18 December 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director13 August 2001Active

People with Significant Control

Borders Machinery Ring Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Galamoor House, Netherdale Industrial Estate, Galashiels, Scotland, TD1 3EY
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 (7 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
2023-10-18Accounts

Accounts with accounts type small.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Accounts

Accounts with accounts type small.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Accounts

Accounts with accounts type small.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Accounts

Accounts with accounts type small.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Accounts with accounts type small.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type small.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Accounts

Accounts with accounts type small.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Officers

Termination director company with name termination date.

Download
2017-01-25Address

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

Download
2016-10-27Accounts

Accounts with accounts type full.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2015-10-19Accounts

Accounts with accounts type full.

Download
2015-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Accounts

Accounts with accounts type full.

Download
2014-10-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.