BORDER FINANCE LIMITED
Status | ACTIVE |
Company No. | SC366555 |
Category | Private Limited Company |
Incorporated | 08 Oct 2009 |
Age | 14 years, 7 months, 24 days |
Jurisdiction | Scotland |
SUMMARY
BORDER FINANCE LIMITED is an active private limited company with number SC366555. It was incorporated 14 years, 7 months, 24 days ago, on 08 October 2009. The company address is High Lodge High Lodge, Dumfries, DG1 4EX.
Company Fillings
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-22
Officer name: Mr Andrew Malcolm Finnie
Documents
Change to a person with significant control
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-22
Psc name: Mr Andrew Finnie
Documents
Change to a person with significant control
Date: 24 May 2022
Action Date: 12 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Finnie
Change date: 2022-05-12
Documents
Change to a person with significant control
Date: 17 May 2022
Action Date: 14 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-14
Psc name: Mr Andrew Finnie
Documents
Confirmation statement with updates
Date: 14 Nov 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Capital allotment shares
Date: 20 Jan 2021
Action Date: 09 Oct 2020
Category: Capital
Type: SH01
Capital : 175 GBP
Date: 2020-10-09
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Accounts with accounts type total exemption full
Date: 26 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-02
Officer name: Mr William James Welsh
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Cessation of a person with significant control
Date: 30 Oct 2018
Action Date: 09 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-09
Psc name: Rosalind Finnie
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 14 Apr 2016
Action Date: 01 Jan 2016
Category: Capital
Type: SH01
Capital : 77 GBP
Date: 2016-01-01
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2015
Action Date: 16 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-16
Old address: Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries Dumfries & Galloway DG1 3SJ
New address: High Lodge Craigs Road Dumfries DG1 4EX
Documents
Change person director company with change date
Date: 16 Apr 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Malcolm Finnie
Change date: 2015-04-16
Documents
Change person director company with change date
Date: 10 Apr 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-10
Officer name: Mr Andrew Malcolm Finnie
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 01 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Termination director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosalind Mary Finnie
Documents
Some Companies
THE CORNER HOUSE, 2 HIGH STREET,KENT,ME20 7BG
Number: | 06201642 |
Status: | ACTIVE |
Category: | Private Limited Company |
596 KINGSLAND ROAD,LONDON,E8 4AH
Number: | 07411093 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINISHING TOUCH CLEANING SERVICES LTD
312 CHARMINSTER ROAD,BOURNEMOUTH,BH8 9RT
Number: | 09760363 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENE SUNTIME COMPANY LIMITED(THE)
5 RIDGESIDE,SPENNYMOOR,DL16 7HF
Number: | 01708595 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HOLMSIDE GARDENS,MANCHESTER,M19 1WR
Number: | 08508681 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THREE'S A CROWD EVENTS LIMITED
3 CHANDLERS HOUSE HAMPTON MEWS,BUSHEY,WD23 1FL
Number: | 05937311 |
Status: | LIQUIDATION |
Category: | Private Limited Company |