BORDEN5 LIMITED

5 Borden Road, Glasgow, G13 1RB
StatusACTIVE
Company No.SC489363
CategoryPrivate Limited Company
Incorporated21 Oct 2014
Age9 years, 6 months, 16 days
JurisdictionScotland

SUMMARY

BORDEN5 LIMITED is an active private limited company with number SC489363. It was incorporated 9 years, 6 months, 16 days ago, on 21 October 2014. The company address is 5 Borden Road, Glasgow, G13 1RB.



Company Fillings

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2023

Action Date: 03 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-03

Charge number: SC4893630006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2023

Action Date: 03 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-03

Charge number: SC4893630007

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4893630001

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4893630002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2022

Action Date: 04 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4893630005

Charge creation date: 2022-04-04

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2022

Action Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-09

Psc name: Mr Duncan Fraser

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2022

Action Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-09

Psc name: Mrs Lucie Gail Fraser

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2021

Action Date: 13 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4893630004

Charge creation date: 2021-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2021

Action Date: 05 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-05

Charge number: SC4893630003

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2018

Action Date: 03 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4893630002

Charge creation date: 2018-09-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2018

Action Date: 20 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-20

Charge number: SC4893630001

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-09

Psc name: Simon Domhlan Fraser

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-09

Psc name: Alasdair Fionnla Fraser

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Duncan Fraser

Change date: 2018-06-29

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lucie Gail Fraser

Change date: 2018-06-21

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lucie Gail Fraser

Change date: 2018-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2017

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-03

Psc name: Simon Domhlan Fraser

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-04

Psc name: Simon Domhlan Fraser

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-04

Psc name: Lucie Gail Fraser

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Domhlan Fraser

Notification date: 2017-08-03

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Duncan Fraser

Change date: 2017-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-04

Psc name: Simon Domhlan Fraser

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-04

Psc name: Lucie Gail Fraser

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-04

Psc name: Duncan Fraser

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-04

Psc name: Mr Alasdair Fionlah Fraser

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lucie Gail Fraser

Change date: 2017-06-26

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lucie Gail Fraser

Change date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Duncan Fraser

Notification date: 2017-05-26

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-26

Psc name: Duncan Fraser

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-26

Officer name: Mr Duncan Fraser

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Domhlan Fraser

Notification date: 2017-06-26

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-26

Psc name: Mrs Lucie Gail Fraser

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alasdair Fionlah Fraser

Notification date: 2017-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Miss Lucie Gail Tierney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Incorporation company

Date: 21 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVONMORE DEVELOPMENTS LIMITED

6 SNOW HILL,LONDON,EC1A 2AY

Number:03841707
Status:ACTIVE
Category:Private Limited Company

ECCO BEAM LIMITED

38 NETHEWODE COURT,BELVEDERE,DA17 6EJ

Number:09265094
Status:ACTIVE
Category:Private Limited Company

FLAGSHIP ASSOCIATES LTD

204C HIGH STREET,ONGAR,CM5 9JJ

Number:07848312
Status:ACTIVE
Category:Private Limited Company

HONEST CAKE LTD

58A ARBOUR SQUARE,LONDON,E1 0PS

Number:11358496
Status:ACTIVE
Category:Private Limited Company

M ZAFAR LIMITED

29 TRACK ROAD,BATLEY,WF17 7AE

Number:10071898
Status:ACTIVE
Category:Private Limited Company

SCALEBOR LIMITED

124A MAIN STREET,ILKLEY,LS29 7JP

Number:08928906
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