Company NameBorder Frames Limited
Company StatusDissolved
Company NumberSC068448
CategoryPrivate Limited Company
Incorporation Date8 June 1979(44 years, 11 months ago)
Dissolution Date8 April 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMarjorie Euphemia Rankin Sloan
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1990(10 years, 11 months after company formation)
Appointment Duration24 years, 11 months (closed 08 April 2015)
RolePicture Framer
Country of ResidenceScotland
Correspondence AddressBirch Tree
Hightae
Lockerbie
Dumfriesshire
DG11 1JL
Scotland
Director NameAlan Cameron Sloan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1990(10 years, 11 months after company formation)
Appointment Duration24 years, 11 months (closed 08 April 2015)
RolePicture Framer
Country of ResidenceScotland
Correspondence AddressGreenstone Old Edinburgh Road
Moffat
Dumfriesshire
DG10 9RU
Scotland
Secretary NameMarjorie Euphemia Rankin Sloan
NationalityBritish
StatusClosed
Appointed09 May 1990(10 years, 11 months after company formation)
Appointment Duration24 years, 11 months (closed 08 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirch Tree
Hightae
Lockerbie
Dumfriesshire
DG11 1JL
Scotland
Director NameLucy Malcolm Sloan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2004(25 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 08 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenstone Old Edinburgh Road
Moffat
Dumfriesshire
DG10 9RU
Scotland
Director NameSamuel Sloan
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1990(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 April 1993)
RolePicture Framer
Correspondence AddressBirchtree
High Tae
Lockerbie
DG11 1JZ
Scotland

Contact

Websitewww.borderframes.com
Telephone01743 461007
Telephone regionShrewsbury

Location

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

Financials

Year2012
Net Worth£168,769
Cash£61,471
Current Liabilities£47,750

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 April 2015Final Gazette dissolved following liquidation (1 page)
8 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2015Final Gazette dissolved following liquidation (1 page)
8 January 2015Return of final meeting of voluntary winding up (11 pages)
8 January 2015Return of final meeting of voluntary winding up (11 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
4 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
3 July 2014Registered office address changed from Glebe Terrace Lochmaben Lockerbie DG11 1RF on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Glebe Terrace Lochmaben Lockerbie DG11 1RF on 3 July 2014 (1 page)
3 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 2014Registered office address changed from Glebe Terrace Lochmaben Lockerbie DG11 1RF on 3 July 2014 (1 page)
3 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 June 2014Director's details changed for Lucy Malcolm Sloan on 12 June 2014 (2 pages)
12 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(6 pages)
12 June 2014Director's details changed for Alan Cameron Sloan on 12 June 2014 (2 pages)
12 June 2014Director's details changed for Lucy Malcolm Sloan on 12 June 2014 (2 pages)
12 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(6 pages)
12 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(6 pages)
12 June 2014Director's details changed for Alan Cameron Sloan on 12 June 2014 (2 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (12 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (12 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 May 2010Director's details changed for Lucy Malcolm Sloan on 1 May 2010 (2 pages)
19 May 2010Director's details changed for Lucy Malcolm Sloan on 1 May 2010 (2 pages)
19 May 2010Director's details changed for Marjorie Euphemia Rankin Sloan on 1 May 2010 (2 pages)
19 May 2010Director's details changed for Alan Cameron Sloan on 1 May 2010 (2 pages)
19 May 2010Director's details changed for Alan Cameron Sloan on 1 May 2010 (2 pages)
19 May 2010Director's details changed for Alan Cameron Sloan on 1 May 2010 (2 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Marjorie Euphemia Rankin Sloan on 1 May 2010 (2 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Lucy Malcolm Sloan on 1 May 2010 (2 pages)
19 May 2010Director's details changed for Marjorie Euphemia Rankin Sloan on 1 May 2010 (2 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 May 2009Return made up to 09/05/09; full list of members (4 pages)
25 May 2009Return made up to 09/05/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 June 2008Return made up to 09/05/08; full list of members (4 pages)
6 June 2008Return made up to 09/05/08; full list of members (4 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
21 June 2007Return made up to 09/05/07; full list of members (3 pages)
21 June 2007Return made up to 09/05/07; full list of members (3 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
23 May 2006Return made up to 09/05/06; full list of members (3 pages)
23 May 2006Return made up to 09/05/06; full list of members (3 pages)
16 May 2005Return made up to 09/05/05; full list of members (3 pages)
16 May 2005Return made up to 09/05/05; full list of members (3 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2005Application for reregistration from UNLTD to LTD (1 page)
13 January 2005Application for reregistration from UNLTD to LTD (1 page)
13 January 2005Certificate of change of name and re-registration to Limited (1 page)
13 January 2005Re-registration of Memorandum and Articles (15 pages)
13 January 2005Re-registration of Memorandum and Articles (15 pages)
13 January 2005Certificate of change of name and re-registration to Limited (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
14 May 2004Return made up to 09/05/04; full list of members (7 pages)
14 May 2004Return made up to 09/05/04; full list of members (7 pages)
20 May 2003Return made up to 09/05/03; full list of members (7 pages)
20 May 2003Return made up to 09/05/03; full list of members (7 pages)
31 May 2002Return made up to 09/05/02; full list of members (7 pages)
31 May 2002Return made up to 09/05/02; full list of members (7 pages)
20 June 2001Return made up to 09/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 2001Return made up to 09/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 1999Return made up to 09/05/99; no change of members (4 pages)
15 June 1999Return made up to 09/05/99; no change of members (4 pages)
3 June 1998Return made up to 09/05/98; no change of members (4 pages)
3 June 1998Return made up to 09/05/98; no change of members (4 pages)
15 May 1997Return made up to 09/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/05/97
(6 pages)
15 May 1997Return made up to 09/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/05/97
(6 pages)
23 April 1997Partic of mort/charge * (7 pages)
23 April 1997Partic of mort/charge * (7 pages)
16 May 1996Return made up to 09/05/96; no change of members (4 pages)
16 May 1996Return made up to 09/05/96; no change of members (4 pages)
10 July 1995Return made up to 09/05/95; no change of members (4 pages)
10 July 1995Return made up to 09/05/95; no change of members (4 pages)