Company NameBorder Sheepskins Limited
Company StatusDissolved
Company NumberSC042826
CategoryPrivate Limited Company
Incorporation Date22 November 1965(58 years, 5 months ago)
Dissolution Date15 October 2016 (7 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameMr Craig Forrest Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1988(22 years, 11 months after company formation)
Appointment Duration27 years, 11 months (closed 15 October 2016)
RoleFarmer
Country of ResidenceScotland
Correspondence Address7 Annandale Avenue
Lockerbie
DG11 2EE
Scotland
Secretary NameMarion Andrews Savage Smith
NationalityBritish
StatusClosed
Appointed28 March 2002(36 years, 4 months after company formation)
Appointment Duration14 years, 6 months (closed 15 October 2016)
RoleDirector/Company Secretary
Correspondence Address7 Annandale Avenue
Lockerbie
Dumfriesshire
DG11 2EE
Scotland
Director NameMr Brian Edward Conroy
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1988(22 years, 11 months after company formation)
Appointment Duration11 months (resigned 02 October 1989)
RoleInternational By-Products Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
16 Wood Drive
Chislehurst
Kent
BR7 5EU
Director NameWilliam Murray
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1988(22 years, 11 months after company formation)
Appointment Duration6 years (resigned 17 November 1994)
RoleFarmer
Correspondence AddressRedden
Kelso
Roxburghshire
TD5 8HS
Scotland
Director NameMalcolm Robert Ainsworth Powell
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1988(22 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 September 1997)
RoleFellmonger
Correspondence AddressCraignethan
Newton-St-Boswells
Melrose
Roxburghshire
TD6 0RT
Scotland
Director NameJames Eric Smith
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1988(22 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1992)
RoleFarmer
Correspondence AddressBeal Farm
Beal
Berwick-Upon-Tweed
Td15 2
Director NamePeter Forrest Smith
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1988(22 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 April 1992)
RoleFarmer And Livestock Dealer
Correspondence AddressAnnandale House
Lockerbie
DG11 2EE
Scotland
Director NameAlasdair Andrew Kenneth Stewart
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1988(22 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 July 1999)
RoleWool Broker
Correspondence AddressWoodlands 43 Edderston Road
Peebles
Borders
EH45 9DT
Scotland
Director NameMr Andrew William Mildmay Fane
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1990(24 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoo House
Hoo
Woodbridge
Suffolk
IP13 7QJ
Director NameDonald Lees Phaup
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(25 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 March 2002)
RoleFellmonger
Correspondence Address4 Taits Hill
Selkirk
Galashiels
TD7 4LZ
Scotland
Secretary NameMr Craig Forrest Smith
NationalityBritish
StatusResigned
Appointed11 September 1997(31 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Annandale Avenue
Lockerbie
DG11 2EE
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed03 November 1988(22 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1992)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameConnell & Connell Ws (Corporation)
StatusResigned
Appointed02 April 1992(26 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 September 1997)
Correspondence Address10 Dublin Street
Edinburgh
Midlothian
EH1 3PR
Scotland

Location

Registered Address51 Rae Street
Dumfries
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£25,705
Cash£25,905
Current Liabilities£200

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 October 2016Final Gazette dissolved following liquidation (1 page)
15 July 2016Return of final meeting of voluntary winding up (6 pages)
24 February 2015Registered office address changed from 19 Buccleuch Street Hawick Roxburghshire TD9 0HL to 51 Rae Street Dumfries DG1 1JD on 24 February 2015 (1 page)
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 500,000
(4 pages)
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 500,000
(4 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 500,000
(4 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 500,000
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Craig Forrest Smith on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Craig Forrest Smith on 5 November 2009 (2 pages)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 November 2008Return made up to 05/11/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 November 2007Return made up to 07/11/07; full list of members (6 pages)
16 May 2007Ad 10/05/07--------- £ si 489900@1=489900 £ ic 10100/500000 (2 pages)
16 March 2007Nc inc already adjusted 01/03/07 (1 page)
16 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 November 2006Return made up to 07/11/06; full list of members (6 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 November 2005Return made up to 07/11/05; full list of members (6 pages)
15 July 2005Dec mort/charge * (2 pages)
15 July 2005Dec mort/charge * (2 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 November 2004Return made up to 07/11/04; full list of members (6 pages)
5 August 2004Dec mort/charge release * (4 pages)
5 August 2004Dec mort/charge release * (4 pages)
5 May 2004Partic of mort/charge * (5 pages)
5 May 2004Partic of mort/charge * (5 pages)
8 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
10 January 2004Dec mort/charge * (4 pages)
27 November 2003Return made up to 07/11/03; full list of members (6 pages)
16 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
11 November 2002Return made up to 07/11/02; full list of members (6 pages)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed (2 pages)
30 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
16 November 2001Return made up to 07/11/01; full list of members (6 pages)
2 August 2001Dec mort/charge * (5 pages)
28 March 2001Accounts for a medium company made up to 31 May 2000 (13 pages)
23 November 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2000Accounts for a medium company made up to 31 May 1999 (13 pages)
2 December 1999Return made up to 07/11/99; full list of members (6 pages)
8 September 1999Director resigned (1 page)
26 January 1999Registered office changed on 26/01/99 from: 10 dublin street edinburgh EH1 3PR (1 page)
24 January 1999Return made up to 07/11/98; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
9 December 1997Return made up to 07/11/97; no change of members (4 pages)
9 December 1997Director resigned (1 page)
3 December 1997Accounts for a medium company made up to 31 May 1997 (13 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997Secretary resigned (1 page)
18 November 1996Accounts for a medium company made up to 31 May 1996 (13 pages)
6 November 1996Return made up to 07/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 January 1996Full accounts made up to 31 May 1995 (13 pages)
8 January 1996Return made up to 07/11/95; full list of members (9 pages)