BORDER PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM
34 NORTH BRIDGE STREET
HAWICK
ROXBURGHSHIRE
TD9 9QT

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM
10 NORTH BRIDGE STREET
HAWICK
ROXBURGHSHIRE
TD9 9QW
SCOTLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY STISI

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STISI

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
10 NORTH BRIDGE STREET
HAWICK
SCOTTISH BORDERS
TD9 9BD
SCOTLAND

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

07/05/127 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ARTHUR STISI / 01/01/2012

View Document

07/05/127 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ARTHUR STISI / 01/01/2012

View Document

07/05/127 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN WALSH / 01/09/2011

View Document

07/05/127 May 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM
MOAT HOUSE C/O HOGG & THORBURN CA
14 GALA PARK
GALASHIELS
SCOTTISH BORDERS
TD1 1EX

View Document

13/03/1213 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/03/114 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

10/03/1010 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/03/0911 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM
HOGG & THORBURN,MOAT HOUSE
14 GALA PARK
GALASHIELS
TD1 1EX

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN WALSH / 15/01/2009

View Document

15/01/0915 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/02/089 February 2008 RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS

View Document

30/11/0730 November 2007 NC INC ALREADY ADJUSTED
04/09/07

View Document

27/11/0727 November 2007 SHARES AGREEMENT OTC

View Document

27/11/0727 November 2007 SHARES AGREEMENT OTC

View Document

20/11/0720 November 2007 ￯﾿ᄑ IC 705/470
05/11/07
￯﾿ᄑ SR 235@1=235

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

28/09/0728 September 2007 SECTION 173/320 25/09/07

View Document

12/09/0712 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0712 September 2007 ￯﾿ᄑ NC 600/705
04/09/07

View Document

08/09/078 September 2007 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS; AMEND

View Document

13/04/0713 April 2007 DEC MORT/CHARGE *****

View Document

05/04/075 April 2007 DEC MORT/CHARGE *****

View Document

05/04/075 April 2007 DEC MORT/CHARGE *****

View Document

05/04/075 April 2007 DEC MORT/CHARGE *****

View Document

05/04/075 April 2007 DEC MORT/CHARGE *****

View Document

05/04/075 April 2007 DEC MORT/CHARGE *****

View Document

05/04/075 April 2007 DEC MORT/CHARGE *****

View Document

05/04/075 April 2007 DEC MORT/CHARGE *****

View Document

05/04/075 April 2007 DEC MORT/CHARGE *****

View Document

05/04/075 April 2007 DEC MORT/CHARGE *****

View Document

05/04/075 April 2007 DEC MORT/CHARGE *****

View Document

05/04/075 April 2007 DEC MORT/CHARGE *****

View Document

05/04/075 April 2007 DEC MORT/CHARGE *****

View Document

05/04/075 April 2007 DEC MORT/CHARGE *****

View Document

05/04/075 April 2007 DEC MORT/CHARGE *****

View Document

05/04/075 April 2007 DEC MORT/CHARGE *****

View Document

05/04/075 April 2007 DEC MORT/CHARGE *****

View Document

05/04/075 April 2007 DEC MORT/CHARGE *****

View Document

05/04/075 April 2007 DEC MORT/CHARGE *****

View Document

05/04/075 April 2007 DEC MORT/CHARGE *****

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 COMPANY NAME CHANGED
BORDER LETS LIMITED
CERTIFICATE ISSUED ON 13/12/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 NC INC ALREADY ADJUSTED
17/09/03

View Document

27/09/0327 September 2003 NEW DIRECTOR APPOINTED

View Document

27/09/0327 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/039 September 2003 PARTIC OF MORT/CHARGE *****

View Document

09/09/039 September 2003 PARTIC OF MORT/CHARGE *****

View Document

09/09/039 September 2003 PARTIC OF MORT/CHARGE *****

View Document

09/09/039 September 2003 PARTIC OF MORT/CHARGE *****

View Document

09/09/039 September 2003 PARTIC OF MORT/CHARGE *****

View Document

09/09/039 September 2003 PARTIC OF MORT/CHARGE *****

View Document

04/09/034 September 2003 PARTIC OF MORT/CHARGE *****

View Document

04/09/034 September 2003 PARTIC OF MORT/CHARGE *****

View Document

04/09/034 September 2003 PARTIC OF MORT/CHARGE *****

View Document

04/09/034 September 2003 PARTIC OF MORT/CHARGE *****

View Document

30/07/0330 July 2003 PARTIC OF MORT/CHARGE *****

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 PARTIC OF MORT/CHARGE *****

View Document

27/05/0327 May 2003 PARTIC OF MORT/CHARGE *****

View Document

23/05/0323 May 2003 PARTIC OF MORT/CHARGE *****

View Document

13/05/0313 May 2003 PARTIC OF MORT/CHARGE *****

View Document

09/05/039 May 2003 PARTIC OF MORT/CHARGE *****

View Document

28/02/0328 February 2003 PARTIC OF MORT/CHARGE *****

View Document

21/02/0321 February 2003 NC INC ALREADY ADJUSTED
20/01/03

View Document

21/02/0321 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0329 January 2003 PARTIC OF MORT/CHARGE *****

View Document

24/01/0324 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 PARTIC OF MORT/CHARGE *****

View Document

10/01/0310 January 2003 PARTIC OF MORT/CHARGE *****

View Document

10/01/0310 January 2003 PARTIC OF MORT/CHARGE *****

View Document

10/01/0310 January 2003 PARTIC OF MORT/CHARGE *****

View Document

10/01/0310 January 2003 PARTIC OF MORT/CHARGE *****

View Document

10/01/0310 January 2003 PARTIC OF MORT/CHARGE *****

View Document

10/01/0310 January 2003 PARTIC OF MORT/CHARGE *****

View Document

10/01/0310 January 2003 PARTIC OF MORT/CHARGE *****

View Document

09/01/039 January 2003 PARTIC OF MORT/CHARGE *****

View Document

09/01/039 January 2003 PARTIC OF MORT/CHARGE *****

View Document

09/01/039 January 2003 PARTIC OF MORT/CHARGE *****

View Document

09/01/039 January 2003 PARTIC OF MORT/CHARGE *****

View Document

18/12/0218 December 2002 PARTIC OF MORT/CHARGE *****

View Document

11/11/0211 November 2002 PARTIC OF MORT/CHARGE *****

View Document

11/11/0211 November 2002 PARTIC OF MORT/CHARGE *****

View Document

11/11/0211 November 2002 PARTIC OF MORT/CHARGE *****

View Document

11/11/0211 November 2002 PARTIC OF MORT/CHARGE *****

View Document

11/11/0211 November 2002 PARTIC OF MORT/CHARGE *****

View Document

01/11/021 November 2002 PARTIC OF MORT/CHARGE *****

View Document

18/10/0218 October 2002 PARTIC OF MORT/CHARGE *****

View Document

16/10/0216 October 2002 PARTIC OF MORT/CHARGE *****

View Document

16/10/0216 October 2002 PARTIC OF MORT/CHARGE *****

View Document

27/08/0227 August 2002 PARTIC OF MORT/CHARGE *****

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 PARTIC OF MORT/CHARGE *****

View Document

13/08/0213 August 2002 PARTIC OF MORT/CHARGE *****

View Document

17/07/0217 July 2002 PARTIC OF MORT/CHARGE *****

View Document

17/07/0217 July 2002 PARTIC OF MORT/CHARGE *****

View Document

17/07/0217 July 2002 PARTIC OF MORT/CHARGE *****

View Document

17/07/0217 July 2002 PARTIC OF MORT/CHARGE *****

View Document

24/06/0224 June 2002 PARTIC OF MORT/CHARGE *****

View Document

14/05/0214 May 2002 PARTIC OF MORT/CHARGE *****

View Document

29/04/0229 April 2002 PARTIC OF MORT/CHARGE *****

View Document

29/03/0229 March 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 PARTIC OF MORT/CHARGE *****

View Document

18/01/0218 January 2002 PARTIC OF MORT/CHARGE *****

View Document

09/01/029 January 2002 PARTIC OF MORT/CHARGE *****

View Document

18/10/0118 October 2001 PARTIC OF MORT/CHARGE *****

View Document

16/10/0116 October 2001 PARTIC OF MORT/CHARGE *****

View Document

04/09/014 September 2001 PARTIC OF MORT/CHARGE *****

View Document

13/08/0113 August 2001 PARTIC OF MORT/CHARGE *****

View Document

28/07/0128 July 2001 PARTIC OF MORT/CHARGE *****

View Document

14/07/0114 July 2001 PARTIC OF MORT/CHARGE *****

View Document

18/05/0118 May 2001 PARTIC OF MORT/CHARGE *****

View Document

24/04/0124 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0120 April 2001 PARTIC OF MORT/CHARGE *****

View Document

25/01/0125 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 SECRETARY RESIGNED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 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