ONE STEP BORDERS C.I.C.
Status | DISSOLVED |
Company No. | SC509199 |
Category | |
Incorporated | 24 Jun 2015 |
Age | 8 years, 11 months, 10 days |
Jurisdiction | Scotland |
Dissolution | 13 Feb 2024 |
Years | 3 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
Dissolution application strike off company
Date: 20 Nov 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 17 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation community interest company
Date: 24 Jun 2015
Category: Incorporation
Type: CICINC
Documents
Some Companies
69 BRUNSWICK STREET,EDINBURGH,EH7 5HT
Number: | SL030103 |
Status: | ACTIVE |
Category: | Limited Partnership |
1B GARTH ROAD,LONDON,NW2 2NH
Number: | 09118775 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 NORTH PARK AVENUE,LEEDS,LS8 1HS
Number: | 10856576 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36A BLETCHLEY BUSINESS CAMPUS,BLETCHLEY,MK2 3HU
Number: | 11126791 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 2 CHANNEL WHARF,BELFAST,BT3 9DE
Number: | NI642208 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9LT
Number: | 09200057 |
Status: | ACTIVE |
Category: | Private Limited Company |