BORDERS STRAW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/02/227 February 2022 Change of details for Mr Robert Lamont as a person with significant control on 2021-12-15

View Document

15/12/2115 December 2021 Notification of Robert Lamont as a person with significant control on 2021-12-15

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

23/09/2123 September 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

27/11/2027 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JAMES LAMONT

View Document

27/11/2027 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/11/2027 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2403830002

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT LAMONT

View Document

26/11/2026 November 2020 CESSATION OF ROBERT LAMONT AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/02/2018 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAMONT

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/12/159 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/01/156 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

22/10/1422 October 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2403830002

View Document

15/10/1415 October 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2403830002

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/12/1316 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/12/124 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/12/116 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/12/109 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/12/097 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAMONT / 02/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES LAMONT / 02/12/2009

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 02/12/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/02/0710 February 2007 PARTIC OF MORT/CHARGE *****

View Document

25/01/0725 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM: 11 GRANGE PLACE KILMARNOCK KA1 2AB

View Document

05/01/045 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04

View Document

21/11/0321 November 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 S366A DISP HOLDING AGM 02/12/02

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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