Company NameBorder Safeguard Limited
Company StatusActive
Company NumberSC069992
CategoryPrivate Limited Company
Incorporation Date20 November 1979(44 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMrs Dilys Wheelans
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1988(8 years, 12 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rosebank Drive
Selkirk
Selkirkshire
TD7 4BQ
Scotland
Director NameMr John Cockburn Wheelans
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1988(8 years, 12 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rosebank Drive
Selkirk
Selkirkshire
TD7 4BQ
Scotland
Director NameAlan David Wheelans
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(25 years, 8 months after company formation)
Appointment Duration18 years, 9 months
RoleContract Manager
Country of ResidenceScotland
Correspondence Address11 Knowepark
Selkirk
Selkirkshire
TD7 4EY
Scotland
Secretary NameMrs Kirsty Louise Skeldon
StatusCurrent
Appointed01 August 2019(39 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressThe Engine House Ettrick Riverside
Dunsdale Road
Selkirk
Selkirkshire
TD7 5EB
Scotland
Secretary NameThomas Eric Allan
NationalityBritish
StatusResigned
Appointed14 November 1988(8 years, 12 months after company formation)
Appointment Duration30 years, 8 months (resigned 01 August 2019)
RoleCompany Director
Correspondence AddressRosedale Lilliesleaf
Melrose
Roxburghshire
TD6 9JA
Scotland

Contact

Websitebordersafeguard.com
Email address[email protected]
Telephone01750 720985
Telephone regionSelkirk

Location

Registered AddressThe Engine House Ettrick Riverside
Dunsdale Road
Selkirk
Selkirkshire
TD7 5EB
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address Matches2 other UK companies use this postal address

Shareholders

2.3k at £1John Cockburn Wheelans
57.50%
Ordinary
200 at £1Thomas Eric Allan
5.00%
Ordinary
1000 at £1Dilys Wheelans
25.00%
Ordinary
500 at £1Alan Wheelans
12.50%
Ordinary

Financials

Year2014
Net Worth£703,023
Cash£334,746
Current Liabilities£194,084

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

1 June 2007Delivered on: 9 June 2007
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
20 April 1983Delivered on: 27 April 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that ground floor shop and office premises forming and known as number 21 west port, selkirk in the ettrick and lauderdale district of the borders region.
Outstanding

Filing History

12 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
13 October 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
14 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
2 December 2021Confirmation statement made on 1 December 2021 with updates (5 pages)
2 December 2021Change of details for Mr John Cockburn Wheelans as a person with significant control on 19 October 2021 (2 pages)
1 November 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
10 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
5 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
6 August 2019Appointment of Mrs Kirsty Louise Skeldon as a secretary on 1 August 2019 (2 pages)
6 August 2019Termination of appointment of Thomas Eric Allan as a secretary on 1 August 2019 (1 page)
5 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
3 December 2018Director's details changed for Alan Wheelans on 3 December 2018 (2 pages)
21 November 2018Director's details changed for Mr John Cockburn Wheelans on 21 November 2018 (2 pages)
21 November 2018Secretary's details changed for Thomas Eric Allan on 21 November 2018 (1 page)
21 November 2018Director's details changed for Alan Wheelans on 21 November 2018 (2 pages)
21 November 2018Director's details changed for Alan Wheelans on 21 November 2018 (2 pages)
21 November 2018Director's details changed for Mrs Dilys Wheelans on 21 November 2018 (2 pages)
13 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
11 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
8 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 December 2016Registered office address changed from The Engine House Ettrick Riverside Dunsdale Road Selkirk TD7 5EB to The Engine House Ettrick Riverside Dunsdale Road Selkirk Selkirkshire TD7 5EB on 2 December 2016 (1 page)
2 December 2016Registered office address changed from The Engine House Ettrick Riverside Dunsdale Road Selkirk TD7 5EB to The Engine House Ettrick Riverside Dunsdale Road Selkirk Selkirkshire TD7 5EB on 2 December 2016 (1 page)
21 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4,000
(6 pages)
21 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4,000
(6 pages)
9 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
9 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4,000
(6 pages)
8 January 2015Director's details changed for Alan Wheelans on 15 January 2014 (2 pages)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4,000
(6 pages)
8 January 2015Director's details changed for Alan Wheelans on 15 January 2014 (2 pages)
5 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4,000
(6 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4,000
(6 pages)
13 November 2013Registered office address changed from Safeguard House Unit 2, Linglie Mill Selkirk TD7 5EB on 13 November 2013 (1 page)
13 November 2013Registered office address changed from Safeguard House Unit 2, Linglie Mill Selkirk TD7 5EB on 13 November 2013 (1 page)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
11 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 December 2011Director's details changed for Alan Wheelans on 1 April 2011 (2 pages)
28 December 2011Director's details changed for Alan Wheelans on 1 April 2011 (2 pages)
28 December 2011Director's details changed for Alan Wheelans on 1 April 2011 (2 pages)
23 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 December 2009Director's details changed for John Cockburn Wheelans on 14 December 2009 (2 pages)
18 December 2009Director's details changed for Alan Wheelans on 14 December 2009 (2 pages)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Alan Wheelans on 14 December 2009 (2 pages)
18 December 2009Director's details changed for John Cockburn Wheelans on 14 December 2009 (2 pages)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Dilys Wheelans on 14 December 2009 (2 pages)
18 December 2009Director's details changed for Dilys Wheelans on 14 December 2009 (2 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 December 2008Return made up to 14/12/08; full list of members (4 pages)
22 December 2008Return made up to 14/12/08; full list of members (4 pages)
24 January 2008Return made up to 14/12/07; full list of members (3 pages)
24 January 2008Return made up to 14/12/07; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 June 2007Partic of mort/charge * (3 pages)
9 June 2007Partic of mort/charge * (3 pages)
22 December 2006Return made up to 14/12/06; full list of members (3 pages)
22 December 2006Return made up to 14/12/06; full list of members (3 pages)
13 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 February 2006Return made up to 14/12/05; full list of members (8 pages)
8 February 2006Return made up to 14/12/05; full list of members (8 pages)
20 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
23 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 December 2003Return made up to 14/12/03; full list of members (7 pages)
16 December 2003Return made up to 14/12/03; full list of members (7 pages)
26 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 January 2003Return made up to 14/12/02; full list of members (7 pages)
3 January 2003Return made up to 14/12/02; full list of members (7 pages)
19 December 2001Return made up to 14/12/01; full list of members (6 pages)
19 December 2001Return made up to 14/12/01; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
19 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
26 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
26 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 February 2001Registered office changed on 02/02/01 from: safeguard house west port selkirk selkirkshire TD7 4DG (1 page)
2 February 2001Registered office changed on 02/02/01 from: safeguard house west port selkirk selkirkshire TD7 4DG (1 page)
22 December 2000Return made up to 14/12/00; full list of members (6 pages)
22 December 2000Return made up to 14/12/00; full list of members (6 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
21 December 1999Return made up to 14/12/99; full list of members (6 pages)
21 December 1999Return made up to 14/12/99; full list of members (6 pages)
18 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
18 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
22 December 1998Return made up to 14/12/98; full list of members (6 pages)
22 December 1998Return made up to 14/12/98; full list of members (6 pages)
10 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
10 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
2 February 1998Return made up to 14/12/97; no change of members (4 pages)
2 February 1998Return made up to 14/12/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
28 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
28 January 1997Return made up to 14/12/96; no change of members (4 pages)
28 January 1997Return made up to 14/12/96; no change of members (4 pages)
23 January 1996Full accounts made up to 31 May 1995 (13 pages)
23 January 1996Full accounts made up to 31 May 1995 (13 pages)
16 January 1996Return made up to 14/12/95; full list of members (6 pages)
16 January 1996Return made up to 14/12/95; full list of members (6 pages)
27 April 1983Particulars of mortgage/charge (3 pages)
27 April 1983Particulars of mortgage/charge (3 pages)
20 November 1979Incorporation (21 pages)
20 November 1979Incorporation (21 pages)