Company NameBorder Taverns Limited
Company StatusDissolved
Company NumberSC093844
CategoryPrivate Limited Company
Incorporation Date17 June 1985(38 years, 10 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Giles Litchfield
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1996(11 years, 5 months after company formation)
Appointment Duration19 years, 5 months (closed 26 April 2016)
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence AddressHobsburn Bonchester Bridge
Nr Hawick
Borders
TD9 8JW
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 May 2004(18 years, 10 months after company formation)
Appointment Duration11 years, 12 months (closed 26 April 2016)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameJames William Hope Collins
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(3 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 November 1996)
RoleBrewer
Correspondence Address45 Inverleith Gardens
Edinburgh
Midlothian
EH3 5PR
Scotland
Director NameFrank William Abernethy Smith
NationalityBritish
StatusResigned
Appointed30 September 1988(3 years, 3 months after company formation)
Appointment Duration-40 years, 5 months (resigned 02 April 1949)
RoleBrewer
Correspondence AddressNinth Acre
Broughton
Secretary NameMurray Beith Murray Ws (Corporation)
StatusResigned
Appointed30 September 1988(3 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 November 1996)
Correspondence Address39 Castle Street
Edinburgh
Midlothian
EH2 3BH
Scotland
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed19 November 1996(11 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 May 2004)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitebroughtonales.co.uk
Telephone01899 830345
Telephone regionBiggar

Location

Registered Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

22.5k at £1Broughton Ales LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

19 August 1985Delivered on: 26 August 1985
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
15 August 1985Delivered on: 21 August 1985
Persons entitled: Ian Bernard Dev

Classification: Standard security
Secured details: £60,000.
Particulars: The burns bar, falkirk.
Outstanding

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
16 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 22,500
(4 pages)
30 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 22,500
(4 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 22,500
(4 pages)
10 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
13 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
10 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
11 February 2009Director's change of particulars / william litchfield / 30/07/2008 (1 page)
17 December 2008Return made up to 20/11/08; full list of members (3 pages)
9 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
17 December 2007Return made up to 20/11/07; full list of members (2 pages)
28 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
19 December 2006Return made up to 20/11/06; full list of members (2 pages)
9 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
16 December 2005Return made up to 20/11/05; full list of members (2 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
17 December 2004Return made up to 20/11/04; full list of members (6 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004Secretary resigned (1 page)
16 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
12 November 2003Return made up to 20/11/03; no change of members (4 pages)
2 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
26 November 2002Return made up to 20/11/02; full list of members (5 pages)
8 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
10 January 2002Return made up to 20/11/01; full list of members (6 pages)
19 December 2000Return made up to 20/11/00; full list of members (6 pages)
13 June 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
13 June 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
7 January 2000Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
10 December 1998Return made up to 20/11/98; full list of members (6 pages)
12 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
16 January 1998Return made up to 20/11/97; full list of members (6 pages)
13 November 1997Registered office changed on 13/11/97 from: the brewery broughton biggar lanarkshire ML12 6HQ (1 page)
20 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New secretary appointed (2 pages)
22 January 1997Return made up to 20/11/96; full list of members (6 pages)
21 January 1997Director resigned (1 page)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 January 1997Secretary resigned (1 page)
21 January 1997Memorandum and Articles of Association (11 pages)
21 January 1997Location of register of members (1 page)
6 May 1996Return made up to 20/11/95; full list of members (6 pages)
19 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
17 June 1985Incorporation (16 pages)