Company NameBorder Weeklies Limited
Company StatusDissolved
Company NumberSC105306
CategoryPrivate Limited Company
Incorporation Date18 June 1987(36 years, 10 months ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)
Previous NameRolastorm Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Graham John Faulds
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(17 years, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 19 June 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCarus House 201 Dumbarton Road
Clydebank
G81 4XJ
Scotland
Secretary NameMr Graham John Faulds
StatusClosed
Appointed17 May 2010(22 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 19 June 2015)
RoleCompany Director
Correspondence Address61 Danes Drive
Glasgow
G14 9HX
Scotland
Director NameMr Graham Thomson Morrison
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(24 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 19 June 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCarus House 201 Dumbarton Road
Clydebank
G81 4XJ
Scotland
Director NameJohn Porter
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1989(1 year, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 06 October 2004)
RoleRetired
Correspondence AddressWellstanlaw
Dunbar
East Lothian
EH42 1LN
Scotland
Director NameKenneth James McKenzie Whitson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1989(1 year, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 March 2004)
RoleManaging Director
Correspondence AddressViewfield 4 Station Road
Haddington
East Lothian
EH41 3NU
Scotland
Secretary NameIris Turner White
NationalityBritish
StatusResigned
Appointed23 May 1989(1 year, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 April 2001)
RoleCompany Director
Correspondence Address14 Langside
East Linton
East Lothian
EH40 3AN
Scotland
Secretary NameAnne Janet Murdie
NationalityBritish
StatusResigned
Appointed11 December 2001(14 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 October 2004)
RoleCompany Director
Correspondence AddressAldersyde
Gala Green
Dunbar
East Lothian
EH42 1NQ
Scotland
Director NameJohn McArthur
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(16 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 October 2004)
RoleSolicitor
Correspondence Address31 Melville Street
Edinburgh
EH3 7JQ
Scotland
Director NameMargaret Janet Whitson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(16 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 October 2004)
RoleCompany Director
Correspondence AddressViewfield, 4 Station Road
Haddington
East Lothian
EH41 3NU
Scotland
Director NameMr William Shields Henderson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(17 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark House 13 Greenhill Park
Edinburgh
Midlothian
EH10 4DW
Scotland
Director NameMs Deirdre Mary Astrea Romanes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed06 October 2004(17 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Heriot Row
Edinburgh
EH3 6ES
Scotland
Director NameLeon Vyrva
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(17 years, 3 months after company formation)
Appointment Duration3 years (resigned 26 October 2007)
RoleCompany Director
Correspondence Address11 Kinnaird Place
Kirkcaldy
Fife
KY2 5FQ
Scotland
Secretary NameMs Deirdre Mary Astrea Romanes
NationalityIrish
StatusResigned
Appointed06 October 2004(17 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Heriot Row
Edinburgh
EH3 6ES
Scotland
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(24 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Charles Street
Berkhamsted
Herts
HP4 3DG

Location

Registered AddressCarus House
201 Dumbarton Road
Clydebank
G81 4XJ
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address Matches3 other UK companies use this postal address

Shareholders

5 at £1Romanes Media LTD
100.00%
Ordinary

Accounts

Latest Accounts28 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2015Termination of appointment of Charles John Allwood as a director on 22 May 2015 (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
9 February 2015Application to strike the company off the register (3 pages)
27 October 2014Satisfaction of charge 1 in full (4 pages)
27 October 2014Satisfaction of charge 2 in full (4 pages)
25 June 2014Accounts made up to 28 September 2013 (6 pages)
4 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5
(5 pages)
6 June 2013Accounts made up to 29 September 2012 (6 pages)
3 June 2013Director's details changed for Mr Graham Thomson Morrison on 3 June 2013 (2 pages)
3 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
3 June 2013Director's details changed for Mr Graham John Faulds on 3 June 2013 (2 pages)
3 June 2013Director's details changed for Mr Graham John Faulds on 3 June 2013 (2 pages)
3 June 2013Director's details changed for Mr Graham Thomson Morrison on 3 June 2013 (2 pages)
16 January 2013Registered office address changed from C/O Company Secretary Dunfermline Press Office Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS Scotland on 16 January 2013 (2 pages)
25 June 2012Accounts made up to 1 October 2011 (8 pages)
25 June 2012Accounts made up to 1 October 2011 (8 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
3 May 2012Registered office address changed from C/O the Dunfermline Press Limited Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page)
3 May 2012Registered office address changed from C/O the Dunfermline Press Limited Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page)
25 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 March 2012Statement of company's objects (2 pages)
13 March 2012Appointment of Mr Charles John Allwood as a director on 27 February 2012 (3 pages)
13 March 2012Appointment of Mr Graham Thomson Morrison as a director on 27 February 2012 (3 pages)
13 March 2012Termination of appointment of William Shields Henderson as a director on 27 February 2012 (2 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (2 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
29 November 2010Accounts made up to 3 April 2010 (6 pages)
29 November 2010Accounts made up to 3 April 2010 (6 pages)
31 May 2010Termination of appointment of Deirdre Romanes as a director (1 page)
31 May 2010Appointment of Mr Graham John Faulds as a secretary (1 page)
31 May 2010Termination of appointment of Deirdre Romanes as a secretary (1 page)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
1 February 2010Full accounts made up to 28 March 2009 (8 pages)
26 May 2009Return made up to 23/05/09; full list of members (4 pages)
29 January 2009Full accounts made up to 29 March 2008 (15 pages)
26 May 2008Return made up to 23/05/08; full list of members (4 pages)
1 February 2008Director resigned (1 page)
28 January 2008Full accounts made up to 31 March 2007 (13 pages)
29 May 2007Return made up to 23/05/07; full list of members (3 pages)
1 February 2007 (7 pages)
31 May 2006Return made up to 23/05/06; full list of members (3 pages)
30 January 2006 (7 pages)
31 May 2005New director appointed (1 page)
31 May 2005New director appointed (1 page)
27 May 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 October 2004Partic of mort/charge * (3 pages)
12 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (6 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 October 2004Registered office changed on 12/10/04 from: 18 market street haddington east lothian EH41 3JL (1 page)
12 October 2004New secretary appointed;new director appointed (7 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
11 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 October 2004Declaration of assistance for shares acquisition (13 pages)
9 October 2004 (5 pages)
27 May 2004Return made up to 23/05/04; full list of members (7 pages)
7 April 2004Director resigned (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
23 September 2003 (5 pages)
29 May 2003Return made up to 23/05/03; full list of members (7 pages)
6 June 2002 (5 pages)
27 May 2002Return made up to 23/05/02; full list of members (7 pages)
19 December 2001Secretary resigned (1 page)
19 December 2001New secretary appointed (2 pages)
8 October 2001 (5 pages)
29 May 2001Return made up to 23/05/01; full list of members (6 pages)
28 September 2000 (5 pages)
30 May 2000Return made up to 23/05/00; full list of members (6 pages)
29 September 1999 (5 pages)
7 June 1999Return made up to 23/05/99; full list of members (6 pages)
14 October 1998 (6 pages)
22 May 1998Return made up to 23/05/98; no change of members (4 pages)
10 October 1997 (6 pages)
23 May 1997Return made up to 23/05/97; no change of members (4 pages)
31 May 1996Return made up to 23/05/96; full list of members (6 pages)
3 May 1996 (6 pages)
30 May 1995Return made up to 23/05/95; no change of members (4 pages)
7 January 1988Puc 2 011087 3 x £1 ord (2 pages)
20 October 1987Memorandum and Articles of Association (7 pages)
20 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 October 1987Company name changed rolastorm LIMITED\certificate issued on 12/10/87 (2 pages)
18 June 1987Incorporation (19 pages)