BORDER PRECISION LIMITED

Company Documents

DateDescription
07/01/167 January 2016 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM
GRANT THORNTON UK LLP
95 BOTHWELL STREET
GLASGOW
G2 7JZ

View Document

12/08/1512 August 2015 ADMINISTRATOR'S PROGRESS REPORT

View Document

19/02/1519 February 2015 ADMINISTRATOR'S PROGRESS REPORT

View Document

19/12/1419 December 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

20/08/1420 August 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

23/01/1423 January 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

23/12/1323 December 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

21/08/1321 August 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

14/05/1314 May 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, SECRETARY LINDSAYS

View Document

14/03/1314 March 2013 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)

View Document

04/03/134 March 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM GRANT THORNTON UK LLP 95 BOTHWELL STREET GLASGOW G2 7JZ

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 26 HIGH ST JEDBURGH ROXBURGHSHIRE TD8 6AG

View Document

15/01/1315 January 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

15/10/1215 October 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN BROWN

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN BROWN / 09/05/2012

View Document

17/05/1217 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS / 09/05/2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MONAGHAN / 09/05/2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GUY GEORGE BALLANTYNE / 09/05/2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM YOUNG / 09/05/2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WAYNE BALLANTYNE / 09/05/2012

View Document

17/05/1217 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR MICHAEL HUGH HAYES

View Document

28/03/1228 March 2012 CORPORATE SECRETARY APPOINTED LINDSAYS

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY DAVID PERCIVAL STURROCK WS

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCGOURLAY

View Document

18/07/1118 July 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11

View Document

20/05/1120 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

03/06/103 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED STEPHEN MCGOURLAY

View Document

17/12/0917 December 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 12

View Document

20/11/0920 November 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 13

View Document

20/11/0920 November 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

28/05/0928 May 2009 DIRECTOR'S PARTICULARS JOSEPH MONAGHAN

View Document

28/05/0928 May 2009 RETURN MADE UP TO 25/04/09; NO CHANGE OF MEMBERS

View Document

06/03/096 March 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 25/04/05; NO CHANGE OF MEMBERS

View Document

22/04/0522 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0519 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0428 April 2004 RETURN MADE UP TO 25/04/04; NO CHANGE OF MEMBERS

View Document

07/04/047 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

21/09/0121 September 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 PARTIC OF MORT/CHARGE *****

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/03/01

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

26/07/9926 July 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

07/05/997 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 PARTIC OF MORT/CHARGE *****

View Document

29/04/9829 April 1998 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 PARTIC OF MORT/CHARGE *****

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96

View Document

08/05/968 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/95

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 RETURN MADE UP TO 25/04/96; CHANGE OF MEMBERS

View Document

06/12/956 December 1995 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 DEC MORT/CHARGE *****

View Document

22/09/9522 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/955 September 1995 COMPANY NAME CHANGED BORDER PRECISION SERVICES LIMITE D CERTIFICATE ISSUED ON 06/09/95; RESOLUTION PASSED ON 24/08/95

View Document

22/05/9522 May 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 RETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/94

View Document

05/05/945 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/93

View Document

05/05/945 May 1994 RETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 PARTIC OF MORT/CHARGE *****

View Document

20/05/9320 May 1993 PARTIC OF MORT/CHARGE *****

View Document

06/05/936 May 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/92

View Document

06/05/936 May 1993 RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 CAPITALISATION OF RESER 09/04/92

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

29/05/9129 May 1991 RETURN MADE UP TO 25/04/91; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

30/05/9030 May 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

29/08/8929 August 1989 ALLOTS 12/07/89 150,000*�1 ORD

View Document

29/08/8929 August 1989 88(3) CONTRACT

View Document

21/08/8921 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/893 August 1989 TO INC.CAP.TO �1000000 260689

View Document

03/08/893 August 1989 ALTER MEM AND ARTS 260689

View Document

03/08/893 August 1989 G123 TO INC.CAP.TO �1000000

View Document

18/05/8918 May 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

25/04/8825 April 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

25/06/8725 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

25/06/8725 June 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 ALTERATION TO MORTGAGE/CHARGE

View Document

17/06/8717 June 1987 ALTERATION TO MORTGAGE/CHARGE

View Document

01/06/871 June 1987 PARTIC OF MORT/CHARGE 4931

View Document

23/06/8623 June 1986 DIRECTOR RESIGNED

View Document

22/05/8622 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

22/05/8622 May 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

09/06/809 June 1980 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/06/80

View Document

14/09/7214 September 1972 ALLOTMENT OF SHARES

View Document

28/10/7128 October 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/7128 October 1971 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