BORDER FINANCE LIMITED

High Lodge High Lodge, Dumfries, DG1 4EX
StatusACTIVE
Company No.SC366555
CategoryPrivate Limited Company
Incorporated08 Oct 2009
Age14 years, 7 months, 24 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 20 Jan 2021

Action Date: 09 Oct 2020

Category: Capital

Type: SH01

Capital : 175 GBP

Date: 2020-10-09

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 14 Apr 2016

Action Date: 01 Jan 2016

Category: Capital

Type: SH01

Capital : 77 GBP

Date: 2016-01-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosalind Mary Finnie

Documents

View document PDF

Incorporation company

Date: 08 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A CONSTABLE LIMITED

THE CORNER HOUSE, 2 HIGH STREET,KENT,ME20 7BG

Number:06201642
Status:ACTIVE
Category:Private Limited Company

ALLCASESANDADVOCATES LIMITED

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

THE ELITE CLUB LIMITED

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

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