Company NameBorder Agricultural Finance Limited
DirectorsRoslyn Thomson and Stuart Alexander Thomson
Company StatusActive
Company NumberSC032091
CategoryPrivate Limited Company
Incorporation Date22 March 1957(66 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRoslyn Thomson
Date of BirthFebruary 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1989(32 years, 7 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShawhill House
Annan
Dumfriesshire
DG12 6SN
Scotland
Director NameMr Stuart Alexander Thomson
Date of BirthNovember 1954 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1989(32 years, 7 months after company formation)
Appointment Duration33 years, 5 months
RoleAuctioneer
Country of ResidenceScotland
Correspondence AddressShawhill House
Annan
Dumfriesshire
DG12 6SN
Scotland
Secretary NameMr Stuart Alexander Thomson
NationalityBritish
StatusCurrent
Appointed19 October 1989(32 years, 7 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarefield Summergate
Annan
DG12 6SH
Scotland

Location

Registered AddressMarefield
Summergate
Annan
DG12 6SH
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale South
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1R. Thomson
50.00%
Ordinary
500 at £1S.a. Thomson
50.00%
Ordinary

Financials

Year2014
Net Worth£54,135
Cash£17,986

Accounts

Latest Accounts31 December 2021 (1 year, 3 months ago)
Next Accounts Due30 September 2023 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 October 2022 (5 months, 1 week ago)
Next Return Due2 November 2023 (7 months from now)

Charges

11 June 2002Delivered on: 18 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12/14 whitesands, dumfries.
Outstanding
21 February 1994Delivered on: 25 February 1994
Satisfied on: 26 July 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12,13 and 14 whitesands,dumfries and 35 brewery street dumfries.
Fully Satisfied

Filing History

19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
19 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
27 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
28 August 2019Micro company accounts made up to 31 December 2018 (8 pages)
12 February 2019Registered office address changed from Shawhill Seafield Road Annan Dumfries & Galloway DG12 6SN to Marefield Summergate Annan DG12 6SH on 12 February 2019 (1 page)
4 December 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
12 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 April 2016Satisfaction of charge 2 in full (4 pages)
30 April 2016Satisfaction of charge 2 in full (4 pages)
16 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(4 pages)
16 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(4 pages)
11 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(4 pages)
7 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
5 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
3 November 2010Registered office address changed from Shawhill House, Seafield Road Annan Dumfries & Galloway DG12 6SN on 3 November 2010 (1 page)
3 November 2010Secretary's details changed for Stuart Alexander Thomson on 2 November 2010 (1 page)
3 November 2010Registered office address changed from Shawhill House, Seafield Road Annan Dumfries & Galloway DG12 6SN on 3 November 2010 (1 page)
3 November 2010Secretary's details changed for Stuart Alexander Thomson on 2 November 2010 (1 page)
3 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
3 November 2010Registered office address changed from Shawhill House, Seafield Road Annan Dumfries & Galloway DG12 6SN on 3 November 2010 (1 page)
3 November 2010Secretary's details changed for Stuart Alexander Thomson on 2 November 2010 (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Stuart Alexander Thomson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Roslyn Thomson on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Stuart Alexander Thomson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Roslyn Thomson on 21 October 2009 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2008Return made up to 19/10/08; full list of members (4 pages)
31 October 2008Return made up to 19/10/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 November 2007Return made up to 19/10/07; full list of members (2 pages)
27 November 2007Return made up to 19/10/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 February 2007Registered office changed on 14/02/07 from: 60 whitesands dumfries DG1 2RS (1 page)
14 February 2007Registered office changed on 14/02/07 from: 60 whitesands dumfries DG1 2RS (1 page)
6 December 2006Return made up to 19/10/06; full list of members (2 pages)
6 December 2006Return made up to 19/10/06; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 December 2005Return made up to 19/10/05; full list of members (2 pages)
12 December 2005Return made up to 19/10/05; full list of members (2 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 November 2004Return made up to 19/10/04; full list of members (7 pages)
12 November 2004Return made up to 19/10/04; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 November 2003Return made up to 19/10/03; full list of members (7 pages)
4 November 2003Return made up to 19/10/03; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 October 2002Return made up to 19/10/02; full list of members (7 pages)
17 October 2002Return made up to 19/10/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 June 2002Partic of mort/charge * (5 pages)
18 June 2002Partic of mort/charge * (5 pages)
30 October 2001Return made up to 19/10/01; full list of members (6 pages)
30 October 2001Return made up to 19/10/01; full list of members (6 pages)
9 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 October 2000Return made up to 19/10/00; full list of members (6 pages)
25 October 2000Return made up to 19/10/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 October 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 October 1998Return made up to 19/10/98; no change of members (4 pages)
19 October 1998Return made up to 19/10/98; no change of members (4 pages)
7 January 1998Return made up to 19/10/97; full list of members (6 pages)
7 January 1998Return made up to 19/10/97; full list of members (6 pages)
7 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 November 1996Return made up to 19/10/96; full list of members (6 pages)
29 November 1996Return made up to 19/10/96; full list of members (6 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
7 November 1995Return made up to 19/10/95; no change of members (6 pages)
7 November 1995Return made up to 19/10/95; no change of members (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 October 1995Memorandum and Articles of Association (4 pages)
30 October 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 October 1995Memorandum and Articles of Association (4 pages)
30 October 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
26 July 1994Dec mort/charge * (2 pages)
26 July 1994Dec mort/charge * (2 pages)
25 February 1994Partic of mort/charge * (3 pages)
25 February 1994Partic of mort/charge * (3 pages)