BORDER STEELWORK STRUCTURES LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewMove from Administration to Dissolution

View Document

07/03/257 March 2025 Administrator's progress report

View Document

26/07/2426 July 2024 Notice of extension of period of Administration

View Document

11/04/2411 April 2024 Statement of affairs AM02SOASCOT

View Document

13/03/2413 March 2024 Administrator's progress report

View Document

03/11/233 November 2023 Approval of administrator’s proposals

View Document

12/10/2312 October 2023 Notice of Administrator's proposal

View Document

25/08/2325 August 2023 Registered office address changed from Queensberry Street Annan Dumfriesshire DG12 5BL to Frp Advisory Trading Limited Level 2 the Beacon 176 st Vincent Street Glasgow G2 5SD on 2023-08-25

View Document

23/08/2323 August 2023 Appointment of an administrator

View Document

27/07/2327 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

16/06/2316 June 2023 Termination of appointment of David Rhoades Downie as a director on 2023-06-04

View Document

16/06/2316 June 2023 Director's details changed for Mr Ian Andrew Airey on 2023-06-04

View Document

16/06/2316 June 2023 Termination of appointment of David Rhoades Downie as a secretary on 2023-06-04

View Document

16/06/2316 June 2023 Director's details changed for Mr Craig Docherty on 2023-06-04

View Document

16/06/2316 June 2023 Director's details changed for Mr Michael Alexander Downie on 2023-06-04

View Document

16/06/2316 June 2023 Director's details changed for Mr Malcolm Greenwood Monkhouse on 2023-06-04

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

09/11/229 November 2022 Amended accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Termination of appointment of John Frederick Hutchby as a director on 2021-10-08

View Document

29/07/2129 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/03/1828 March 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0661720008

View Document

28/03/1828 March 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0661720012

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0661720012

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DOCHERTY / 20/12/2016

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DOCHERTY / 20/12/2016

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW AIREY / 01/10/2016

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR STUART AIREY

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0661720011

View Document

01/10/161 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0661720009

View Document

01/10/161 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0661720010

View Document

03/08/163 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0661720008

View Document

16/07/1516 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14

View Document

30/04/1530 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

01/08/141 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

22/04/1422 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

29/07/1329 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

12/06/1312 June 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER DOWNIE / 01/01/2013

View Document

31/07/1231 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11

View Document

17/04/1217 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

16/12/1116 December 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

16/12/1116 December 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

12/11/1112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/11/112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/08/1111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW POOLE

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR CRAIG DOCHERTY

View Document

20/06/1120 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10

View Document

24/03/1124 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

02/08/102 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILNE / 01/11/2009

View Document

14/04/1014 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEILLE POOLE / 01/11/2009

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MR MICHAEL ALEXANDER DOWNIE

View Document

29/08/0929 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

18/03/0818 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

07/07/047 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 DEC MORT/CHARGE *****

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

16/04/9616 April 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

01/03/951 March 1995 RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

01/03/951 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/9417 October 1994 CRT ORDER CASE RESCINDE

View Document

22/08/9422 August 1994 APPOINTMENT OF LIQUIDATOR P

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9316 July 1993 RETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

03/07/923 July 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/07/92

View Document

03/07/923 July 1992 REGISTERED OFFICE CHANGED ON 03/07/92

View Document

03/02/923 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

25/03/9125 March 1991 RETURN MADE UP TO 22/06/90; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/02/87

View Document

19/03/9119 March 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

19/03/9119 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

15/03/9015 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

15/03/9015 March 1990 RETURN MADE UP TO 22/06/89; NO CHANGE OF MEMBERS

View Document

17/05/8917 May 1989 PARTIC OF MORT/CHARGE 5487

View Document

26/04/8926 April 1989 RETURN MADE UP TO 14/04/88; NO CHANGE OF MEMBERS

View Document

26/04/8926 April 1989 RETURN MADE UP TO 21/02/87; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

11/02/8811 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

19/03/8719 March 1987 ANNUAL RETURN MADE UP TO 31/12/85

View Document

19/03/8719 March 1987 ANNUAL RETURN MADE UP TO 21/01/86

View Document

19/03/8719 March 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/8710 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

25/10/7825 October 1978 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