This company is commonly known as Borders Surplus Store Ltd. The company was founded 5 years ago and was given the registration number SC630951. The firm's registered office is in GALASHIELS. You can find them at 11 Island Street, , Galashiels, Scottish Borders. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | BORDERS SURPLUS STORE LTD |
---|---|---|
Company Number | : | SC630951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2019 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 11 Island Street, Galashiels, Scottish Borders, Scotland, TD1 1NZ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Courthill Farm Cottages, Kelso, Scotland, TD5 7RU | Director | 29 April 2020 | Active |
3, Courthill Farm Cottages, Kelso, Scotland, TD5 7RU | Director | 21 May 2019 | Active |
Mr Christopher Spain | ||
Notified on | : | 19 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 3, Courthill Farm Cottages, Kelso, Scotland, TD5 7RU |
Nature of control | : |
|
Mrs Natalie Sandu | ||
Notified on | : | 21 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 3, Courthill Farm Cottages, Kelso, Scotland, TD5 7RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-10 | Address | Change registered office address company with date old address new address. | Download |
2022-08-09 | Gazette | Gazette notice compulsory. | Download |
2022-08-04 | Address | Change registered office address company with date old address new address. | Download |
2021-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-08 | Address | Change registered office address company with date old address new address. | Download |
2021-09-27 | Address | Change registered office address company with date old address new address. | Download |
2021-09-24 | Officers | Change person director company with change date. | Download |
2021-09-24 | Officers | Change person director company with change date. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-15 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-30 | Address | Change registered office address company with date old address new address. | Download |
2020-04-29 | Officers | Appoint person director company with name date. | Download |
2019-05-21 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.