UKBizDB.co.uk

BORDERS HOTELS LIMITED

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

This company is commonly known as Borders Hotels Limited. The company was founded 33 years ago and was given the registration number SC128417. The firm's registered office is in MELROSE. You can find them at The Buccleuch Arms Hotel The Green, St Boswells, Melrose, Roxburghshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BORDERS HOTELS LIMITED
Company Number:SC128417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1990
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:The Buccleuch Arms Hotel The Green, St Boswells, Melrose, Roxburghshire, Scotland, TD6 0EW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Buccleuch Arms Hotel, The Green, St Boswells, Melrose, Scotland, TD6 0EW

Secretary01 January 2015Active
The Buccleuch Arms Hotel, The Green, St Boswells, Melrose, Scotland, TD6 0EW

Director01 September 2008Active
The Buccleuch Arms Hotel, The Green, St Boswells, Melrose, Scotland, TD6 0EW

Director25 March 2003Active
12, Hope Street, Edinburgh, EH2 4DB

Corporate Secretary19 June 2008Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Corporate Secretary03 March 2003Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Corporate Secretary01 June 1993Active
Buccleuch Arms Hotel, St. Boswells, Melrose, TD6 0EW

Director09 January 1991Active
Hillview, Bowden Toll, Melrose, TD6 0SX

Director09 January 1991Active
19 Ainslie Place, Edinburgh, EH3 6AU

Nominee Director12 November 1990Active
8 Whitefield Court, Newtown St Boswells, TD6 0PZ

Director01 April 2004Active
Carfraemill Hotel, Lauder, TD2 6AR

Director09 January 1991Active

People with Significant Control

Mrs Rachael Georgina Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:Scotland
Address:The Buccleuch Arms Hotel, The Green, Melrose, Scotland, TD6 0EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Lindsay Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:Scotland
Address:The Buccleuch Arms Hotel, The Green, Melrose, Scotland, TD6 0EW
Nature of control:
  • Ownership of shares 50 to 75 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Address

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

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Capital

Capital name of class of shares.

Download
2017-05-12Resolution

Resolution.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Capital

Capital allotment shares.

Download
2015-03-30Resolution

Resolution.

Download
2015-01-21Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.