Company NameBorder Concrete Products Limited
Company StatusActive
Company NumberSC029191
CategoryPrivate Limited Company
Incorporation Date26 December 1952(71 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes

Directors

Director NameRobert Briggs
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1989(37 years after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoxburgh Manse
Roxburgh
Director NameSusan Briggs
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1989(37 years after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoxburgh Manse
Roxburgh
Director NameMr Christopher Mark Briggs
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(45 years after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoxburgh Station
Roxburgh
Kelso
Td5
Secretary NameMr Christopher Mark Briggs
StatusCurrent
Appointed10 October 2016(63 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressThe Staton House Roxburgh
Kelso
TD5 8LZ
Scotland
Director NameGeorge Gordon Anderson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1989(37 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1991)
RoleManager
Correspondence Address33 Broomlands
Kelso
Director NameDavid Macmurray Rose
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1989(37 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1993)
RoleManager
Correspondence AddressBraehead
Crailing
Jedburgh
Secretary NameRobert Briggs
NationalityBritish
StatusResigned
Appointed18 December 1989(37 years after company formation)
Appointment Duration26 years, 10 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoxburgh Manse
Roxburgh

Contact

Websiteborderconcreteproducts.co.uk
Telephone01573 224393
Telephone regionKelso

Location

Registered AddressJedburgh Road
Kelso
Roxburghshire
TD5 8JG
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District

Shareholders

3.8k at £1Robert Briggs
36.70%
Ordinary
3.5k at £1Christopher Mark Briggs
33.34%
Ordinary
3.1k at £1Susan Briggs
29.96%
Ordinary

Financials

Year2014
Net Worth£582,911
Cash£33,868
Current Liabilities£188,595

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Charges

4 July 2003Delivered on: 23 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
16 August 1988Delivered on: 22 August 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lands and buildings at jedburgh road and spylaw road, kelso.
Outstanding
30 January 1973Delivered on: 31 January 1973
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due and to become due.
Particulars: Whole assets of the company.
Outstanding

Filing History

31 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
28 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
31 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 December 2016Confirmation statement made on 18 December 2016 with updates (7 pages)
31 December 2016Confirmation statement made on 18 December 2016 with updates (7 pages)
18 October 2016Appointment of Mr Christopher Mark Briggs as a secretary on 10 October 2016 (2 pages)
18 October 2016Appointment of Mr Christopher Mark Briggs as a secretary on 10 October 2016 (2 pages)
18 October 2016Termination of appointment of Robert Briggs as a secretary on 10 October 2016 (1 page)
18 October 2016Termination of appointment of Robert Briggs as a secretary on 10 October 2016 (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
7 March 2016Satisfaction of charge 2 in full (1 page)
7 March 2016Satisfaction of charge 1 in full (1 page)
7 March 2016Satisfaction of charge 2 in full (1 page)
7 March 2016Satisfaction of charge 1 in full (1 page)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,400
(6 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,400
(6 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,400
(6 pages)
12 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,400
(6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,400
(6 pages)
7 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,400
(6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Christopher Mark Briggs on 21 December 2009 (2 pages)
11 January 2010Director's details changed for Robert Briggs on 21 December 2009 (2 pages)
11 January 2010Director's details changed for Robert Briggs on 21 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Christopher Mark Briggs on 21 December 2009 (2 pages)
11 January 2010Director's details changed for Susan Briggs on 21 December 2009 (2 pages)
11 January 2010Director's details changed for Susan Briggs on 21 December 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 January 2009Return made up to 18/12/08; full list of members (4 pages)
7 January 2009Return made up to 18/12/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 January 2008Return made up to 18/12/07; full list of members (3 pages)
9 January 2008Return made up to 18/12/07; full list of members (3 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 December 2006Return made up to 18/12/06; full list of members (7 pages)
29 December 2006Return made up to 18/12/06; full list of members (7 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 January 2006Return made up to 18/12/05; full list of members (7 pages)
30 January 2006Return made up to 18/12/05; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 January 2005Return made up to 18/12/04; full list of members (7 pages)
6 January 2005Return made up to 18/12/04; full list of members (7 pages)
27 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
27 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
3 February 2004Return made up to 18/12/03; full list of members (7 pages)
3 February 2004Return made up to 18/12/03; full list of members (7 pages)
6 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 July 2003Partic of mort/charge * (6 pages)
23 July 2003Partic of mort/charge * (6 pages)
31 January 2003Return made up to 18/12/02; full list of members (8 pages)
31 January 2003Return made up to 18/12/02; full list of members (8 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 April 2002£ ic 13000/10400 26/03/02 £ sr 2600@1=2600 (1 page)
17 April 2002£ ic 13000/10400 26/03/02 £ sr 2600@1=2600 (1 page)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2002Resolutions
  • RES13 ‐ Contracts of shares 26/03/02
(1 page)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2002Resolutions
  • RES13 ‐ Contracts of shares 26/03/02
(1 page)
23 December 2001Return made up to 18/12/01; full list of members (8 pages)
23 December 2001Return made up to 18/12/01; full list of members (8 pages)
1 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
23 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 December 1999Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 1999Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 January 1999Return made up to 18/12/98; no change of members (4 pages)
5 January 1999Return made up to 18/12/98; no change of members (4 pages)
3 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
22 December 1997Return made up to 18/12/97; full list of members (6 pages)
22 December 1997Return made up to 18/12/97; full list of members (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 December 1996Return made up to 18/12/96; no change of members (4 pages)
18 December 1996Return made up to 18/12/96; no change of members (4 pages)
17 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 January 1996Return made up to 18/12/95; no change of members (4 pages)
26 January 1996Return made up to 18/12/95; no change of members (4 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 December 1956Incorporation (15 pages)
26 December 1956Incorporation (15 pages)