ONE STEP BORDERS C.I.C.

Unit 3a Tweedmill Business Park Unit 3a Tweedmill Business Park, Selkirk, TD7 5DZ, Scotland
StatusDISSOLVED
Company No.SC509199
Category
Incorporated24 Jun 2015
Age8 years, 11 months, 10 days
JurisdictionScotland
Dissolution13 Feb 2024
Years3 months, 20 days

SUMMARY

ONE STEP BORDERS C.I.C. is an dissolved with number SC509199. It was incorporated 8 years, 11 months, 10 days ago, on 24 June 2015 and it was dissolved 3 months, 20 days ago, on 13 February 2024. The company address is Unit 3a Tweedmill Business Park Unit 3a Tweedmill Business Park, Selkirk, TD7 5DZ, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Johnson

Termination date: 2023-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Henderson

Termination date: 2023-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aimee Crausaz

Termination date: 2023-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Baker

Termination date: 2023-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Henderson

Appointment date: 2023-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-04

Old address: Unit 6 Dunsdale Road Selkirk TD7 5DZ Scotland

New address: Unit 3a Tweedmill Business Park Dunsdale Road Selkirk TD7 5DZ

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Graham

Termination date: 2022-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-08

Officer name: Ms Joanna Baker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corrina Elizabeth Beighton

Termination date: 2021-08-03

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexis Richard Wladyslaw Kennedy

Change date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-05

Officer name: Alexis Kennedy

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Aimee Crausaz

Change date: 2021-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexis Kennedy

Change date: 2021-03-24

Documents

View document PDF

Memorandum articles

Date: 17 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-29

Old address: The Living Room - Old Station Palma Place Melrose TD6 9PR Scotland

New address: Unit 6 Dunsdale Road Selkirk TD7 5DZ

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-08

Officer name: Ms Melanie Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Riona Stacey

Termination date: 2019-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-24

Officer name: Rose Kennedy

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-24

Officer name: Ms Corrina Elizabeth Beighton

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rose Kennedy

Change date: 2018-05-22

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexis Kennedy

Change date: 2018-05-22

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2018

Action Date: 19 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexis Richard Wladyslaw Kennedy

Change date: 2018-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2018

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-17

Psc name: Alexis Richard Wladyslaw Kennedy

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2018

Action Date: 10 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-10

Officer name: Miss Riona Stacey

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexix Kennedy

Change date: 2018-03-14

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Jul 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AAMD

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

New address: The Living Room - Old Station Palma Place Melrose TD6 9PR

Old address: 2 Riverview Cottage Lilliesleaf Melrose Scottish Borders TD6 9JB

Change date: 2017-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2017

Action Date: 18 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Graham

Appointment date: 2017-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-17

Officer name: Julie Watson

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Incorporation community interest company

Date: 24 Jun 2015

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

AMYNTON LP

69 BRUNSWICK STREET,EDINBURGH,EH7 5HT

Number:SL030103
Status:ACTIVE
Category:Limited Partnership

AWEN SOFTWARE LTD

1B GARTH ROAD,LONDON,NW2 2NH

Number:09118775
Status:ACTIVE
Category:Private Limited Company

BETH EDGAR COACHING LTD

74 NORTH PARK AVENUE,LEEDS,LS8 1HS

Number:10856576
Status:ACTIVE
Category:Private Limited Company

KYCHEL LTD

SUITE L36A BLETCHLEY BUSINESS CAMPUS,BLETCHLEY,MK2 3HU

Number:11126791
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOGAN MEDICAL BELFAST LIMITED

UNIT 2 CHANNEL WHARF,BELFAST,BT3 9DE

Number:NI642208
Status:ACTIVE
Category:Private Limited Company

SQUARED PRODUCTS LIMITED

LYNTON HOUSE,LONDON,WC1H 9LT

Number:09200057
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