BORDERS WHEELS

Brewerybrig Brewerybrig, Galashiels, TD1 1RT, Scotland
StatusACTIVE
Company No.SC305830
Category
Incorporated24 Jul 2006
Age17 years, 9 months, 20 days
JurisdictionScotland

SUMMARY

BORDERS WHEELS is an active with number SC305830. It was incorporated 17 years, 9 months, 20 days ago, on 24 July 2006. The company address is Brewerybrig Brewerybrig, Galashiels, TD1 1RT, Scotland.



Company Fillings

Change person director company with change date

Date: 27 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-18

Officer name: Margaret Johann Hindmarsh

Documents

View document PDF

Resolution

Date: 21 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 20 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed scottish borders community development company\certificate issued on 20/12/23

Documents

View document PDF

Change of name exemption

Date: 20 Dec 2023

Category: Change-of-name

Type: NE01

Documents

View document PDF

Resolution

Date: 20 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Statement of companys objects

Date: 10 Nov 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Rumbles

Appointment date: 2023-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair John Hirst

Termination date: 2023-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Minnis

Termination date: 2023-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Sweenie

Appointment date: 2023-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-25

Officer name: Mr Marshall Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-26

Officer name: Mrs Nancy Elisabeth Woodhead

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Address

Type: AD01

New address: Brewerybrig Low Buckholmside Galashiels TD1 1RT

Old address: 3 Roxburgh House Court Roxburgh Street Galashiels Selkirkshire TD1 1NY

Change date: 2023-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Resolution

Date: 01 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-14

Officer name: Mr Alastair Minnis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Used for Deletions in Correction Deleted Officer

Termination date: 2020-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-12

Officer name: Details Removed Under Section 1095

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hazel Ann Clayton

Termination date: 2018-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2018

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-17

Officer name: Ian Robert Yates

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-18

Officer name: Alexander Kerr Aitchison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Ian James Ireland

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-29

Officer name: Mr Alastair John Hirst

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-23

Officer name: Mrs Hazel Ann Clayton

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2016

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-06

Officer name: Alan James Herd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Sep 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-25

Officer name: Mr Ian James Ireland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jul 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-17

Old address: 6a Roxburgh Street Galashiels Selkirkshire TD1 1PF

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Neill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jul 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Brackenridge

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Aug 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Aug 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Brown

Change date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan James Herd

Change date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Robert Yates

Change date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-24

Officer name: Margaret Johann Hindmarsh

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Hamilton Findlay

Change date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-24

Officer name: Bruce Ferguson Neill

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Kerr Aitchison

Change date: 2010-07-24

Documents

View document PDF

Change person secretary company with change date

Date: 11 Aug 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew Hamilton Findlay

Change date: 2010-07-24

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robina Hutton

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/07/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director charles philip

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director isobel king

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Director appointed ian robert yates

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 23/02/2009 from first floor riverside house ladhope vale galashiels selkirkshire TD1 1BT

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director george miller

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director fiona henshall

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed ian brown

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/07/08

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed charles daniel philip

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed alexander kerr aitchison

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed alan james herd

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david jarvie

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed robina mary hutton

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/07/07

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Address

Type: 287

Description: Registered office changed on 24/05/07 from: platform one station road duns berwickshire TD11 3HS

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 29 Nov 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 29 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A JAVED LTD

19 PARK ROAD,LYTHAM ST. ANNES,FY8 1PW

Number:04689174
Status:ACTIVE
Category:Private Limited Company

CONNIE & WILLIAM ENTERPRISES LIMITED

55 DENMARK HILL,LONDON,SE5 8RS

Number:06761518
Status:ACTIVE
Category:Private Limited Company

D WOODHEAD BUTCHERS LTD

12 ST GEORGES SQUARE,HEBDEN BRIDGE,HX7 8ET

Number:04875405
Status:ACTIVE
Category:Private Limited Company

HANLON & WRIGHT LIMITED

TUDOR HOUSE,DUKINFIELD,SK16 5LX

Number:04025226
Status:ACTIVE
Category:Private Limited Company

SHINYSHELLS LIMITED

2/3 ROBINSON TERRACE,WASHINGTON,NE38 7BD

Number:10310296
Status:ACTIVE
Category:Private Limited Company

SPRINGBRIDGE INVESTMENTS LIMITED

ROMAN HOUSE 296 GOLDERS GREEN ROAD,LONDON,NW11 9PY

Number:00797384
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source