Company NameBorder Precision Limited
Company StatusDissolved
Company NumberSC049389
CategoryPrivate Limited Company
Incorporation Date28 October 1971(52 years, 6 months ago)
Dissolution Date7 April 2016 (8 years ago)
Previous NameBorder Precision Services Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJoseph Monaghan
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1989(17 years, 6 months after company formation)
Appointment Duration26 years, 11 months (closed 07 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Tenterfield Drive
Haddington
East Lothian
EH41 3JF
Scotland
Director NameGraham William Young
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(23 years, 5 months after company formation)
Appointment Duration21 years (closed 07 April 2016)
RoleSales Director
Country of ResidenceScotland
Correspondence Address39 Dyers Court
Kelso
Roxburghshire
TD5 7NQ
Scotland
Director NameAllan Wayne Ballantyne
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(26 years, 5 months after company formation)
Appointment Duration18 years (closed 07 April 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Riverside Drive
Kelso
Roxburghshire
TD5 7RH
Scotland
Director NameGuy George Ballantyne
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(26 years, 5 months after company formation)
Appointment Duration18 years (closed 07 April 2016)
RoleSales Engineer
Country of ResidenceScotland
Correspondence Address2 Damhead
Lothianburn
Edinburgh
EH10 7DZ
Scotland
Director NameMr Michael Hugh Hayes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2011(40 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 07 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWenlock Mounthooly
Jedburgh
Roxburghshire
TD8 6TJ
Scotland
Director NameAdam Purves Ballantyne
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(17 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 18 July 2006)
RoleEngineer
Correspondence Address7 Forestfield
Kelso
Roxburghshire
TD5 7BX
Scotland
Director NameEric McDonald Brown
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(17 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 October 1995)
RoleConsultant
Correspondence Address2 Ravelston House Park
Edinburgh
Midlothian
EH4 3LU
Scotland
Director NameAlexander Burns Faulds
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(17 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 April 1996)
RoleCompany Director
Correspondence AddressNew Bungalow 15 Woodditton Road
Newmarket
Suffolk
CB8 9BQ
Director NameAlan John Brown
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(29 years, 7 months after company formation)
Appointment Duration11 years (resigned 29 June 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Ettrickhaugh Cottages
Selkirk
Selkirkshire
TD7 5AY
Scotland
Director NameMr Stephen McGourlay
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(38 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunaverty 34 Havelock Street
Helensburgh
Argyle & Bute
G84 7HQ
Scotland
Secretary NameDavid Percival Sturrock Ws (Corporation)
StatusResigned
Appointed28 April 1989(17 years, 6 months after company formation)
Appointment Duration22 years, 10 months (resigned 14 March 2012)
Correspondence Address26 High Street
Jedburgh
TD8 6AG
Scotland
Secretary NameLindsays (Corporation)
StatusResigned
Appointed14 March 2012(40 years, 4 months after company formation)
Appointment Duration11 months (resigned 13 February 2013)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2011
Turnover£7,113,642
Gross Profit£462,450
Net Worth£1,446,538
Cash£802
Current Liabilities£2,785,205

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2016Final Gazette dissolved following liquidation (1 page)
7 April 2016Final Gazette dissolved following liquidation (1 page)
7 January 2016Notice of move from Administration to Dissolution (11 pages)
7 January 2016Notice of move from Administration to Dissolution (11 pages)
27 October 2015Registered office address changed from Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
12 August 2015Administrator's progress report (11 pages)
12 August 2015Administrator's progress report (11 pages)
19 February 2015Administrator's progress report (11 pages)
19 February 2015Administrator's progress report (11 pages)
19 December 2014Notice of extension of period of Administration (1 page)
19 December 2014Notice of extension of period of Administration (1 page)
20 August 2014Administrator's progress report (11 pages)
20 August 2014Administrator's progress report (11 pages)
23 January 2014Administrator's progress report (11 pages)
23 January 2014Administrator's progress report (11 pages)
23 December 2013Notice of extension of period of Administration (1 page)
23 December 2013Notice of extension of period of Administration (1 page)
21 August 2013Administrator's progress report (12 pages)
21 August 2013Administrator's progress report (12 pages)
14 May 2013Statement of administrator's deemed proposal (1 page)
14 May 2013Statement of administrator's deemed proposal (1 page)
15 March 2013Termination of appointment of Lindsays as a secretary (2 pages)
15 March 2013Termination of appointment of Lindsays as a secretary (2 pages)
14 March 2013Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (20 pages)
14 March 2013Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (20 pages)
4 March 2013Statement of administrator's proposal (16 pages)
4 March 2013Statement of administrator's proposal (16 pages)
6 February 2013Registered office address changed from , Grant Thornton Uk Llp 95 Bothwell Street, Glasgow, G2 7JZ on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from , Grant Thornton Uk Llp 95 Bothwell Street, Glasgow, G2 7JZ on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from , Grant Thornton Uk Llp 95 Bothwell Street, Glasgow, G2 7JZ on 6 February 2013 (2 pages)
30 January 2013Registered office address changed from , 26 High St, Jedburgh, Roxburghshire, TD8 6AG on 30 January 2013 (2 pages)
30 January 2013Registered office address changed from , 26 High St, Jedburgh, Roxburghshire, TD8 6AG on 30 January 2013 (2 pages)
15 January 2013Appointment of an administrator (4 pages)
15 January 2013Appointment of an administrator (4 pages)
15 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
15 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
14 August 2012Termination of appointment of Alan Brown as a director (1 page)
14 August 2012Termination of appointment of Alan Brown as a director (1 page)
10 August 2012Full accounts made up to 31 October 2011 (19 pages)
10 August 2012Full accounts made up to 31 October 2011 (19 pages)
17 May 2012Secretary's details changed for Lindsays on 9 May 2012 (2 pages)
17 May 2012Director's details changed for Joseph Monaghan on 9 May 2012 (2 pages)
17 May 2012Director's details changed for Joseph Monaghan on 9 May 2012 (2 pages)
17 May 2012Director's details changed for Guy George Ballantyne on 9 May 2012 (2 pages)
17 May 2012Director's details changed for Allan Wayne Ballantyne on 9 May 2012 (2 pages)
17 May 2012Director's details changed for Graham William Young on 9 May 2012 (2 pages)
17 May 2012Secretary's details changed for Lindsays on 9 May 2012 (2 pages)
17 May 2012Director's details changed for Graham William Young on 9 May 2012 (2 pages)
17 May 2012Director's details changed for Guy George Ballantyne on 9 May 2012 (2 pages)
17 May 2012Director's details changed for Graham William Young on 9 May 2012 (2 pages)
17 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 1,000,000
(11 pages)
17 May 2012Director's details changed for Joseph Monaghan on 9 May 2012 (2 pages)
17 May 2012Director's details changed for Alan John Brown on 9 May 2012 (2 pages)
17 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 1,000,000
(11 pages)
17 May 2012Secretary's details changed for Lindsays on 9 May 2012 (2 pages)
17 May 2012Director's details changed for Guy George Ballantyne on 9 May 2012 (2 pages)
17 May 2012Director's details changed for Alan John Brown on 9 May 2012 (2 pages)
17 May 2012Director's details changed for Allan Wayne Ballantyne on 9 May 2012 (2 pages)
17 May 2012Director's details changed for Allan Wayne Ballantyne on 9 May 2012 (2 pages)
17 May 2012Director's details changed for Alan John Brown on 9 May 2012 (2 pages)
8 May 2012Appointment of Mr Michael Hugh Hayes as a director (3 pages)
8 May 2012Appointment of Mr Michael Hugh Hayes as a director (3 pages)
28 March 2012Appointment of Lindsays as a secretary (3 pages)
28 March 2012Appointment of Lindsays as a secretary (3 pages)
28 March 2012Termination of appointment of David Percival Sturrock Ws as a secretary (2 pages)
28 March 2012Termination of appointment of David Percival Sturrock Ws as a secretary (2 pages)
21 September 2011Full accounts made up to 31 October 2010 (18 pages)
21 September 2011Full accounts made up to 31 October 2010 (18 pages)
25 August 2011Termination of appointment of Stephen Mcgourlay as a director (2 pages)
25 August 2011Termination of appointment of Stephen Mcgourlay as a director (2 pages)
18 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
18 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (19 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (19 pages)
21 July 2010Full accounts made up to 31 October 2009 (18 pages)
21 July 2010Full accounts made up to 31 October 2009 (18 pages)
3 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (18 pages)
3 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (18 pages)
18 February 2010Appointment of Stephen Mcgourlay as a director (2 pages)
18 February 2010Appointment of Stephen Mcgourlay as a director (2 pages)
17 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
17 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
20 November 2009Alterations to floating charge 1 (5 pages)
20 November 2009Alterations to floating charge 13 (5 pages)
20 November 2009Alterations to floating charge 13 (5 pages)
20 November 2009Alterations to floating charge 1 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
28 May 2009Return made up to 25/04/09; no change of members (10 pages)
28 May 2009Director's change of particulars / joseph monaghan / 01/12/2008 (1 page)
28 May 2009Return made up to 25/04/09; no change of members (10 pages)
28 May 2009Director's change of particulars / joseph monaghan / 01/12/2008 (1 page)
6 March 2009Full accounts made up to 31 October 2008 (18 pages)
6 March 2009Full accounts made up to 31 October 2008 (18 pages)
10 June 2008Return made up to 25/04/08; full list of members (10 pages)
10 June 2008Return made up to 25/04/08; full list of members (10 pages)
29 May 2008Full accounts made up to 31 October 2007 (18 pages)
29 May 2008Full accounts made up to 31 October 2007 (18 pages)
4 July 2007Full accounts made up to 31 October 2006 (20 pages)
4 July 2007Full accounts made up to 31 October 2006 (20 pages)
4 May 2007Return made up to 25/04/07; no change of members (8 pages)
4 May 2007Return made up to 25/04/07; no change of members (8 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
30 May 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 May 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 May 2006Full accounts made up to 31 October 2005 (19 pages)
4 May 2006Full accounts made up to 31 October 2005 (19 pages)
8 August 2005Total exemption full accounts made up to 31 October 2004 (18 pages)
8 August 2005Total exemption full accounts made up to 31 October 2004 (18 pages)
3 May 2005Return made up to 25/04/05; no change of members (9 pages)
3 May 2005Return made up to 25/04/05; no change of members (9 pages)
22 April 2005Memorandum and Articles of Association (8 pages)
22 April 2005Memorandum and Articles of Association (8 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2004Return made up to 25/04/04; no change of members (9 pages)
28 April 2004Return made up to 25/04/04; no change of members (9 pages)
7 April 2004Full accounts made up to 31 October 2003 (18 pages)
7 April 2004Full accounts made up to 31 October 2003 (18 pages)
11 June 2003Return made up to 25/04/03; full list of members (10 pages)
11 June 2003Return made up to 25/04/03; full list of members (10 pages)
10 April 2003Full accounts made up to 31 October 2002 (20 pages)
10 April 2003Full accounts made up to 31 October 2002 (20 pages)
3 May 2002Return made up to 25/04/02; full list of members (11 pages)
3 May 2002Return made up to 25/04/02; full list of members (11 pages)
11 April 2002Accounts for a medium company made up to 31 October 2001 (15 pages)
11 April 2002Accounts for a medium company made up to 31 October 2001 (15 pages)
21 September 2001Partic of mort/charge * (3 pages)
21 September 2001Partic of mort/charge * (3 pages)
21 September 2001Alterations to a floating charge (11 pages)
21 September 2001Alterations to a floating charge (11 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
3 May 2001Return made up to 25/04/01; full list of members (8 pages)
3 May 2001Return made up to 25/04/01; full list of members (8 pages)
31 March 2001Ad 19/03/01--------- £ si 500000@1=500000 £ ic 500000/1000000 (5 pages)
31 March 2001Ad 19/03/01--------- £ si 500000@1=500000 £ ic 500000/1000000 (5 pages)
16 March 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 March 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 March 2001Accounts for a medium company made up to 31 October 2000 (14 pages)
15 March 2001Accounts for a medium company made up to 31 October 2000 (14 pages)
5 May 2000Return made up to 25/04/00; full list of members (8 pages)
5 May 2000Return made up to 25/04/00; full list of members (8 pages)
12 April 2000Accounts for a medium company made up to 31 October 1999 (14 pages)
12 April 2000Accounts for a medium company made up to 31 October 1999 (14 pages)
26 July 1999Alterations to a floating charge (8 pages)
26 July 1999Alterations to a floating charge (8 pages)
7 May 1999Accounts for a medium company made up to 31 October 1998 (14 pages)
7 May 1999Accounts for a medium company made up to 31 October 1998 (14 pages)
28 April 1999Return made up to 25/04/99; no change of members (6 pages)
28 April 1999Return made up to 25/04/99; no change of members (6 pages)
16 March 1999Partic of mort/charge * (5 pages)
16 March 1999Partic of mort/charge * (5 pages)
29 April 1998Return made up to 25/04/98; no change of members (6 pages)
29 April 1998Return made up to 25/04/98; no change of members (6 pages)
17 April 1998Partic of mort/charge * (5 pages)
17 April 1998Partic of mort/charge * (5 pages)
30 March 1998New director appointed (2 pages)
30 March 1998Accounts for a medium company made up to 31 October 1997 (14 pages)
30 March 1998Accounts for a medium company made up to 31 October 1997 (14 pages)
30 March 1998New director appointed (2 pages)
30 March 1998New director appointed (2 pages)
30 March 1998New director appointed (2 pages)
5 June 1997Return made up to 25/04/97; full list of members (5 pages)
5 June 1997Return made up to 25/04/97; full list of members (5 pages)
8 April 1997Accounts for a medium company made up to 31 October 1996 (13 pages)
8 April 1997Accounts for a medium company made up to 31 October 1996 (13 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
1 May 1996Return made up to 25/04/96; change of members (5 pages)
1 May 1996Return made up to 25/04/96; change of members (5 pages)
27 October 1995Dec mort/charge * (2 pages)
27 October 1995Dec mort/charge * (2 pages)
22 September 1995Memorandum and Articles of Association (16 pages)
22 September 1995Memorandum and Articles of Association (16 pages)
5 September 1995Company name changed border precision services limite d\certificate issued on 06/09/95 (4 pages)
5 September 1995Company name changed border precision services limite d\certificate issued on 06/09/95 (4 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
19 May 1995Return made up to 25/04/95; no change of members (4 pages)
19 May 1995Accounts for a medium company made up to 31 October 1994 (13 pages)
19 May 1995Return made up to 25/04/95; no change of members (4 pages)
19 May 1995Accounts for a medium company made up to 31 October 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (45 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (45 pages)
6 May 1993Accounts for a medium company made up to 31 October 1992 (13 pages)
6 May 1993Accounts for a medium company made up to 31 October 1992 (13 pages)
12 May 1992Ad 09/04/92--------- £ si 250000@1 (2 pages)
12 May 1992Accounts for a small company made up to 31 October 1991 (5 pages)
12 May 1992Accounts for a small company made up to 31 October 1991 (5 pages)
12 May 1992Ad 09/04/92--------- £ si 250000@1 (2 pages)
21 August 1989Memorandum and Articles of Association (7 pages)
21 August 1989Memorandum and Articles of Association (7 pages)
3 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1980Company name changed\certificate issued on 09/06/80 (2 pages)
9 June 1980Company name changed\certificate issued on 09/06/80 (2 pages)
14 September 1972Allotment of shares (2 pages)
14 September 1972Allotment of shares (2 pages)
28 October 1971Incorporation (9 pages)
28 October 1971Certificate of incorporation (1 page)
28 October 1971Certificate of incorporation (1 page)
28 October 1971Incorporation (9 pages)