Company NameBorder Oats (Scotland) Limited
Company StatusDissolved
Company Number02861180
CategoryPrivate Limited Company
Incorporation Date11 October 1993(30 years, 5 months ago)
Dissolution Date16 November 2004 (19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Robert McCreath
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1994(3 months after company formation)
Appointment Duration10 years, 10 months (closed 16 November 2004)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressTwizel Station House
Cornhill On Tweed
TD12 4UZ
Scotland
Director NameSimon Bryham Simpson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1994(3 months after company formation)
Appointment Duration10 years, 10 months (closed 16 November 2004)
RoleMaltster
Country of ResidenceUnited Kingdom
Correspondence AddressHighlaws House
Eyemouth
Berwickshire
TD14 5TG
Scotland
Director NameKenneth George Murray Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1994(3 months after company formation)
Appointment Duration10 years, 10 months (closed 16 November 2004)
RoleAccountant
Correspondence Address12 Border Court
Woolmarket
Berwick Upon Tweed
Northumberland
TD15 1DP
Scotland
Secretary NameKenneth George Murray Smith
NationalityBritish
StatusClosed
Appointed14 January 1994(3 months after company formation)
Appointment Duration10 years, 10 months (closed 16 November 2004)
RoleAccountant
Correspondence Address12 Border Court
Woolmarket
Berwick Upon Tweed
Northumberland
TD15 1DP
Scotland
Director NameMr Mark John Brunton
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(4 weeks, 1 day after company formation)
Appointment Duration2 weeks, 1 day (resigned 24 November 1993)
RoleSolicitor
Correspondence Address201 Broadway
Cullercoats
North Shields
Tyne & Wear
NE30 3DQ
Secretary NameMiss Jacqueline Adele Kerr
NationalityBritish
StatusResigned
Appointed09 November 1993(4 weeks, 1 day after company formation)
Appointment Duration2 weeks, 1 day (resigned 24 November 1993)
RoleSolicitor
Correspondence Address2 Dilston Terrace
Newcastle Upon Tyne
NE3 1XX
Director NameRobert Anderson Black
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 January 1994)
RoleCompany Director
Correspondence AddressEdington Mill House
Chirnside
Duns
Berwickshire
TD11 3LE
Scotland
Secretary NameMr Alexander Douglas Moffat
NationalityScottish
StatusResigned
Appointed24 November 1993(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 January 1994)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address13a Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 October 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 October 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTweed Valley Maltings
Berwick Upon Tweed
Northumberland
TD15 2UZ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick East
Built Up AreaBerwick-upon-Tweed
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£71,262
Current Liabilities£71,262

Accounts

Latest Accounts28 June 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
22 June 2004Application for striking-off (1 page)
9 September 2003Return made up to 21/08/03; full list of members (7 pages)
20 August 2003Accounts for a dormant company made up to 28 June 2003 (7 pages)
11 November 2002Accounts for a dormant company made up to 29 June 2002 (8 pages)
13 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
12 September 2001Return made up to 21/08/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2000Return made up to 21/08/00; full list of members
  • 363(287) ‐ Registered office changed on 07/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2000Accounts for a dormant company made up to 25 March 2000 (7 pages)
5 October 1999Accounts for a dormant company made up to 27 March 1999 (8 pages)
14 September 1999Return made up to 21/08/99; no change of members (4 pages)
8 September 1998Full accounts made up to 28 March 1998 (7 pages)
8 September 1998Return made up to 21/08/98; no change of members (4 pages)
18 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997Full accounts made up to 29 March 1997 (7 pages)
9 September 1997Return made up to 21/08/97; full list of members (6 pages)
5 September 1996Return made up to 21/08/96; no change of members (4 pages)
5 September 1996Full accounts made up to 30 March 1996 (7 pages)
15 September 1995Return made up to 21/08/95; full list of members (6 pages)
14 August 1995Full accounts made up to 25 March 1995 (14 pages)