BORDER BISCUITS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

13/01/2513 January 2025 Accounts for a medium company made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

26/10/2326 October 2023 Full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Termination of appointment of Simon Austin Stoten as a secretary on 2023-07-31

View Document

07/08/237 August 2023 Termination of appointment of Simon Austin Stoten as a director on 2023-07-31

View Document

07/08/237 August 2023 Appointment of Mr Craig Christie as a director on 2023-07-31

View Document

07/08/237 August 2023 Appointment of Mrs Tina Cunningham as a secretary on 2023-07-31

View Document

08/06/238 June 2023 Appointment of Mr James Myles as a director on 2023-06-08

View Document

19/04/2319 April 2023 Appointment of Mrs Tina Cunningham as a director on 2023-04-19

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

23/03/2323 March 2023 Termination of appointment of John Alan Cunningham as a director on 2022-12-21

View Document

23/11/2223 November 2022 Termination of appointment of Paul Andrew Parkins as a director on 2022-11-22

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Memorandum and Articles of Association

View Document

10/10/2210 October 2022 Resolutions

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

15/12/2115 December 2021 Termination of appointment of Sean Anthony Austin as a director on 2021-12-01

View Document

19/11/2119 November 2021 Termination of appointment of Craig Christie as a secretary on 2021-10-19

View Document

19/11/2119 November 2021 Appointment of Mr Simon Austin Stoten as a secretary on 2021-11-19

View Document

19/11/2119 November 2021 Appointment of Mr Simon Austin Stoten as a director on 2021-11-19

View Document

14/07/2114 July 2021 Termination of appointment of Molly Warren Cunningham as a director on 2021-07-14

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0871770008

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MRS KIRSTY BURNS

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

22/03/1922 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0871770007

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0871770006

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR DEIRDRE SCOTT

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN STEWART

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEIRDRE SCOTT / 29/03/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GILCHRIST STEWART / 29/03/2016

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY CARYL HAMILTON

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MOLLY WARREN CUNNINGHAM / 29/03/2016

View Document

29/03/1629 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

30/10/1530 October 2015 SECRETARY APPOINTED MR CRAIG JOHN CHRISTIE

View Document

09/06/159 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN CUNNINGHAM / 11/03/2015

View Document

11/03/1511 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ALAN CUNNINGHAM / 11/03/2015

View Document

16/07/1416 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MOLLY WARREN CUNNINGHAM / 25/06/2014

View Document

19/03/1419 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0871770007

View Document

22/08/1322 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/08/1322 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0871770006

View Document

22/08/1322 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/08/1322 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/08/135 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

05/03/135 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR CARYL HAMILTON

View Document

10/10/1210 October 2012 ALTER ARTICLES 06/09/2012

View Document

10/10/1210 October 2012 ARTICLES OF ASSOCIATION

View Document

03/07/123 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 08/05/12 STATEMENT OF CAPITAL GBP 20001

View Document

22/05/1222 May 2012 ADOPT ARTICLES 08/05/2012

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MOLLY WARREN CUNNINGHAM / 01/03/2012

View Document

05/03/125 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MRS CARYL HAMILTON

View Document

08/08/118 August 2011 SECRETARY APPOINTED MRS CARYL HAMILTON

View Document

22/07/1122 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/07/1112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/07/1112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MOLLY WARREN CUNNINGHAM / 19/05/2011

View Document

08/03/118 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN CUNNINGHAM / 31/10/2010

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ALAN CUNNINGHAM / 31/10/2010

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY KIRSTIE MOIR

View Document

29/06/1029 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

02/06/102 June 2010 SECRETARY APPOINTED MR JOHN ALAN CUNNINGHAM

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM SOUTH FAULDS ROAD CALDWELLSIDE INDUSTRIAL ESTATE LANARK ML11 7SR SCOTLAND

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM UNIT 2, BLOCK 4 CALDWELSIDE INDUSTRIAL ESTATE LANARK STRATHCLYDE ML11 7SR

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CUNNINGHAM / 05/03/2010

View Document

05/03/105 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOLLY WARREN CUNNINGHAM / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHIEF OPERATING OFFICER DEIRDRE SCOTT / 05/03/2010

View Document

08/09/098 September 2009 DIRECTOR APPOINTED CHIEF OPERATING OFFICER DEIRDRE SCOTT

View Document

08/07/098 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CUNNINGHAM / 01/06/2009

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY JOHN CUNNINGHAM

View Document

09/03/099 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 SECRETARY APPOINTED MRS KIRSTIE MOIR

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STEWART / 01/10/2008

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MOLLY CUNNINGHAM / 01/10/2008

View Document

14/08/0814 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

07/03/087 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 PARTIC OF MORT/CHARGE *****

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

23/03/9523 March 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/08/9429 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

17/05/9417 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

13/07/9313 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

01/04/931 April 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 28/02

View Document

03/11/923 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/923 November 1992 DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 AUDITOR'S RESIGNATION

View Document

21/10/9221 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

23/07/9223 July 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS

View Document

20/08/9020 August 1990 CAPITALISATION OF CREDI 27/03/90

View Document

29/06/9029 June 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

15/06/9015 June 1990 DIRECTOR RESIGNED

View Document

26/04/9026 April 1990 NC INC ALREADY ADJUSTED 27/03/90

View Document

13/09/8913 September 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

06/09/896 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

24/11/8824 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/8828 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

07/09/877 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

19/03/8419 March 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/8419 March 1984 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company