THE BORDERS DISTILLERY COMPANY LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Statement of capital following an allotment of shares on 2025-04-09

View Document

08/04/258 April 2025 Statement of capital following an allotment of shares on 2025-03-18

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2024-12-24

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2025-01-07

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-11-28

View Document

09/12/249 December 2024 Resolutions

View Document

09/12/249 December 2024 Memorandum and Articles of Association

View Document

04/12/244 December 2024 Termination of appointment of Arthur Lefebvre as a director on 2024-12-04

View Document

29/10/2429 October 2024 Director's details changed for Mr Michael Frank Beamish on 2024-10-23

View Document

10/10/2410 October 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

30/07/2430 July 2024 Appointment of Mr Arthur Lefebvre as a director on 2024-07-30

View Document

25/07/2425 July 2024 Termination of appointment of Nicolas Vanhille as a director on 2024-07-25

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

13/03/2413 March 2024 Appointment of Mr Nicolas Vanhille as a director on 2024-03-13

View Document

13/03/2413 March 2024 Termination of appointment of Pierre D'harcourt as a director on 2024-03-13

View Document

23/02/2423 February 2024 Registration of charge SC4450200008, created on 2024-02-20

View Document

23/02/2423 February 2024 Satisfaction of charge SC4450200005 in full

View Document

23/02/2423 February 2024 Satisfaction of charge SC4450200007 in full

View Document

23/02/2423 February 2024 Satisfaction of charge SC4450200006 in full

View Document

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2024-01-26

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-20

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

07/12/237 December 2023 Accounts for a small company made up to 2023-03-31

View Document

24/10/2324 October 2023 Director's details changed for Mr Michael Frank Beamish on 2023-10-20

View Document

28/06/2328 June 2023 Satisfaction of charge SC4450200004 in full

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-04-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

22/02/2322 February 2023 Registration of charge SC4450200007, created on 2023-02-13

View Document

15/02/2315 February 2023 Registration of charge SC4450200006, created on 2023-02-14

View Document

05/10/225 October 2022 Accounts for a small company made up to 2022-03-31

View Document

04/10/224 October 2022 Termination of appointment of John Ronald Kerr Glen as a director on 2022-10-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Certificate of change of name

View Document

10/12/2110 December 2021 Resolutions

View Document

09/12/219 December 2021 Accounts for a small company made up to 2021-03-31

View Document

14/10/2114 October 2021 Termination of appointment of Malcolm Ian Offord as a director on 2021-10-14

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-04-12

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4450200004

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR PIERRE DHARCOURT

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR EDMUNDO GONZALEZ CORSSEN

View Document

08/01/208 January 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4450200003

View Document

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/10/1931 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/1928 October 2019 23/10/19 STATEMENT OF CAPITAL GBP 3218.627

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, SECRETARY GEORGE TAIT

View Document

28/11/1828 November 2018 SECRETARY APPOINTED MS JANINE WATSON

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR SILVIO ROSTAGNO

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4450200002

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4450200003

View Document

30/10/1730 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOHN FORDYCE / 23/03/2017

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM THE BORDERS DISTILLERY 16 - 20 COMMERCIAL ROAD HAWICK TD9 7AQ UNITED KINGDOM

View Document

18/10/1618 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

24/05/1624 May 2016 SAIL ADDRESS CREATED

View Document

24/05/1624 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 15 ATHOLL CRESCENT EDINBURGH EH3 8HA

View Document

04/04/164 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

18/02/1618 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4450200001

View Document

27/11/1527 November 2015 ADOPT ARTICLES 05/11/2015

View Document

27/11/1527 November 2015 05/11/15 STATEMENT OF CAPITAL GBP 1103627

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MALCOLM IAN OFFORD

View Document

20/11/1520 November 2015 ARTICLES OF ASSOCIATION

View Document

20/11/1520 November 2015 SECRETARY APPOINTED GEORGE DANIEL TAIT

View Document

20/11/1520 November 2015 25/06/15 STATEMENT OF CAPITAL GBP 303.627

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED PIERRE DHARCOURT

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED SILVIO ROSTAGNO

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MICHAEL FRANK BEAMISH

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR JOHN RONALD KERR GLEN

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE TAIT

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOHN FORDYCE / 30/06/2014

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

07/05/147 May 2014 16/04/14 STATEMENT OF CAPITAL GBP 249.990

View Document

18/03/1418 March 2014 SUB-DIVISION 04/03/14

View Document

18/03/1418 March 2014 SUB-DIVIDE ORDINARY SHARES INTO 10,000 SHARES OF £0.01 EACH 04/03/2014

View Document

18/03/1418 March 2014 04/03/14 STATEMENT OF CAPITAL GBP 159.990

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 14 FITZROY PLACE GLASGOW G3 7RW SCOTLAND

View Document

12/11/1312 November 2013 30/10/13 STATEMENT OF CAPITAL GBP 10

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR TIMOTHY ADO CARTON

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR ANTHONY BRIAN ROBERTS

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR LAURENCE JOHN FORDYCE

View Document

13/03/1313 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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