Company NameBorlands & Sclanders Limited
Company StatusDissolved
Company NumberSC011667
CategoryPrivate Limited Company
Incorporation Date24 March 1921(103 years, 1 month ago)
Dissolution Date12 April 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr David Paul Newman
NationalityBritish
StatusClosed
Appointed31 May 2006(85 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 12 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Pear Tree Hill
Salfords
Redhill
Surrey
RH1 5EG
Director NameMr Michael John McDonough
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2009(88 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 12 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cathedral Close
Dukinfield
Cheshire
SK16 5RN
Director NameLeonard Evans
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1988(67 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 April 1993)
RoleSugar Merchant
Correspondence Address59 Airthrey Avenue
Glasgow
Lanarkshire
G14 9LY
Scotland
Director NameMr Nigel Mervyn Sanders
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1988(67 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 July 1992)
RoleSugar Merchant
Correspondence Address11 Holne Chase
London
N2 0PQ
Director NameMr Patrick George Ridgwell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1988(67 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 August 2005)
RoleSugar Merchant
Country of ResidenceEngland
Correspondence Address84 Hall Lane
Upminster
Essex
RM14 1AQ
Director NameAlan William Petford
NationalityBritish
StatusResigned
Appointed18 July 1988(67 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 1990)
RoleSugar Merchant
Correspondence Address5 Park Avenue
Solihull
West Midlands
B91 3EJ
Secretary NameMichael John Kedwards
NationalityBritish
StatusResigned
Appointed18 July 1988(67 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 June 1989)
RoleCompany Director
Correspondence Address78 Wellington Road
Edgbaston
Birmingham
West Midlands
B15 2ET
Secretary NameJames Richmond
NationalityScottish
StatusResigned
Appointed01 June 1989(68 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 June 2003)
RoleCompany Director
Correspondence Address23 Gleneagles Court
Whitburn
West Lothian
EH47 8PG
Scotland
Director NameMr Christopher Owen Thomas
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(71 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Woodlands Road
London
SW13 0JZ
Director NameJames Richmond
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityScottish
StatusResigned
Appointed14 June 1993(72 years, 3 months after company formation)
Appointment Duration10 years (resigned 30 June 2003)
RoleSugar Merchant
Correspondence Address23 Gleneagles Court
Whitburn
West Lothian
EH47 8PG
Scotland
Director NameMr Peter Charles William Green
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(72 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address35 St Georges Crescent
Droitwich
Worcestershire
WR9 8BX
Secretary NameSimon Gregory Barrell
NationalityBritish
StatusResigned
Appointed30 June 2003(82 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address11 Connaught Gardens
Berkhamsted
Hertfordshire
HP4 1SF
Director NameMr Gavin David Withers
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(84 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eversleigh Road
Barnet
Hertfordshire
EN5 1NE
Director NameMr John Frederick Gibson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(84 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Orchard House Dipley Road
Hartley Witney
Hook
RG27 8JP
Director NameMr Lee Mark Camfield
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(84 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWaterloo Farm
Mill Lane
Wingrave
Buckinghamshire
HP22 4PH
Secretary NameMr Gavin David Withers
NationalityBritish
StatusResigned
Appointed30 August 2005(84 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eversleigh Road
Barnet
Hertfordshire
EN5 1NE
Director NameMr Stephen Heslop
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(86 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAberlyn
Charlestown
Fyfe
KY11 3DP
Scotland

Location

Registered AddressC/O Biggart Baillie No2 Lochrin Street
96 Fountainbridge
Edinburgh Eh3 9qa
EH2 3AP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

74.2k at £1Renshawnapier LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 April 2015Final Gazette dissolved following liquidation (1 page)
12 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2015Return of final meeting of voluntary winding up (9 pages)
30 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 2012Statement by directors (1 page)
20 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 March 2012Statement of capital on 20 March 2012
  • GBP 1
(4 pages)
20 March 2012Solvency statement dated 19/03/12 (1 page)
20 September 2011Accounts made up to 31 December 2010 (7 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
26 August 2010Accounts made up to 31 December 2009 (7 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
30 November 2009Termination of appointment of Stephen Heslop as a director (1 page)
23 September 2009Accounts made up to 31 December 2008 (7 pages)
28 July 2009Return made up to 02/07/09; full list of members (3 pages)
24 July 2009Appointment terminated director lee camfield (1 page)
24 July 2009Director appointed michael mcdonough (2 pages)
8 August 2008Accounts made up to 31 December 2007 (7 pages)
9 July 2008Return made up to 02/07/08; full list of members (3 pages)
9 July 2008Location of debenture register (1 page)
9 July 2008Registered office changed on 09/07/2008 from no. 2 lochrin square 96 fountainbridge edinburgh midlothian EH3 9QA (1 page)
9 July 2008Location of register of members (1 page)
9 June 2008Appointment terminated director john gibson (1 page)
6 March 2008Registered office changed on 06/03/2008 from c/o biggart baillie 7 castle street edinburgh EH2 3AP (1 page)
30 October 2007Accounts made up to 31 December 2006 (7 pages)
4 October 2007New director appointed (3 pages)
9 July 2007Return made up to 02/07/07; full list of members (2 pages)
27 October 2006Accounts made up to 31 December 2005 (7 pages)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Return made up to 02/07/06; full list of members (2 pages)
4 July 2006New secretary appointed (1 page)
4 July 2006Director resigned (1 page)
22 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
15 September 2005Full accounts made up to 3 April 2005 (12 pages)
15 September 2005Full accounts made up to 3 April 2005 (12 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005New director appointed (3 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New secretary appointed;new director appointed (2 pages)
14 September 2005Director resigned (1 page)
20 July 2005Return made up to 02/07/05; full list of members (7 pages)
9 February 2005Full accounts made up to 28 March 2004 (13 pages)
9 October 2004Return made up to 02/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 August 2004Registered office changed on 26/08/04 from: 23 gleneagles court whitburn west lothian EH47 8PG (1 page)
1 February 2004Full accounts made up to 31 March 2003 (14 pages)
25 November 2003Auditor's resignation (1 page)
27 August 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 27/08/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 July 2003New secretary appointed (2 pages)
3 February 2003Full accounts made up to 31 March 2002 (14 pages)
7 August 2002Auditor's resignation (1 page)
12 July 2002Return made up to 02/07/02; full list of members (8 pages)
29 January 2002Full accounts made up to 31 March 2001 (13 pages)
11 July 2001Return made up to 02/07/01; full list of members (7 pages)
17 January 2001Full accounts made up to 1 April 2000 (13 pages)
17 January 2001Full accounts made up to 1 April 2000 (13 pages)
4 July 2000Return made up to 02/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2000Full accounts made up to 3 April 1999 (12 pages)
7 January 2000Full accounts made up to 3 April 1999 (12 pages)
12 August 1999Return made up to 02/07/99; no change of members (4 pages)
26 April 1999Director's particulars changed (1 page)
31 January 1999Full accounts made up to 28 March 1998 (12 pages)
4 July 1998Return made up to 02/07/98; no change of members (4 pages)
14 November 1997Full accounts made up to 29 March 1997 (12 pages)
14 July 1997Return made up to 02/07/97; full list of members (6 pages)
12 February 1997Full accounts made up to 1 April 1996 (12 pages)
12 February 1997Full accounts made up to 1 April 1996 (12 pages)
19 June 1996Return made up to 02/07/96; no change of members (4 pages)
21 June 1995Return made up to 02/07/95; full list of members (6 pages)