Company NameBorder Barrels Limited
Company StatusDissolved
Company NumberSC120593
CategoryPrivate Limited Company
Incorporation Date4 October 1989(34 years, 6 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2960Manufacture of weapons & ammunition
SIC 25400Manufacture of weapons and ammunition

Directors

Director NameMr John Alban Shirley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2013(23 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House 5 Buckingham Place
Bellfield Road West
High Wycombe
Buckinghamshire
HP13 5HQ
Secretary NameMr John Alban William Shirley
StatusClosed
Appointed24 June 2013(23 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 12 February 2019)
RoleCompany Director
Correspondence AddressSterling House 5 Buckingham Place
Bellfield Road West
High Wycombe
Buckinghamshire
HP13 5HQ
Director NameMr Victor O'Farrill
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityMexican
StatusClosed
Appointed02 August 2013(23 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 12 February 2019)
RoleJournalist
Country of ResidenceMexico
Correspondence AddressSterling House 5 Buckingham Place
Bellfield Road West
High Wycombe
Buckinghamshire
HP13 5HQ
Director NameMr Geoffrey Kolbe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(2 years after company formation)
Appointment Duration21 years, 8 months (resigned 24 June 2013)
RoleBarrel Maker
Country of ResidenceUnited Kingdom
Correspondence AddressRiccarton Farm
Newcastleton
Roxburghshire
TD9 0SN
Scotland
Director NameSarah Margaretha Kolbe
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(2 years after company formation)
Appointment Duration12 years, 1 month (resigned 25 November 2003)
RoleRetired
Correspondence AddressRiccarton Farm
Newcastleton
Roxburghshire
TD9 0SN
Scotland
Secretary NameSarah Margaretha Kolbe
NationalityBritish
StatusResigned
Appointed04 October 1991(2 years after company formation)
Appointment Duration12 years, 1 month (resigned 25 November 2003)
RoleCompany Director
Correspondence AddressRiccarton Farm
Newcastleton
Roxburghshire
TD9 0SN
Scotland
Director NameMr Jeremy Peter Thorp
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(2 years, 4 months after company formation)
Appointment Duration21 years, 3 months (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJervis Lodge
Upper Swanmore
Southampton
Hampshire
SO32 2QP
Secretary NameMr Geoffrey Kolbe
NationalityBritish
StatusResigned
Appointed25 November 2003(14 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiccarton Farm
Newcastleton
Roxburghshire
TD9 0SN
Scotland

Contact

Websitewww.border-barrels.co.uk

Location

Registered AddressQ Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Birmingham Gunmakers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£258,667
Cash£16,862
Current Liabilities£77,395

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

11 October 1994Delivered on: 17 October 1994
Satisfied on: 27 October 2005
Persons entitled: Scottish Borders Enterprise Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying in the roxburgh district of borders region and marked a,b,c,d,e,f,g,h,i,j,k,l,m,n,o,p,q &R.
Fully Satisfied
12 October 1990Delivered on: 12 October 1990
Satisfied on: 3 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Riccarton complex riccarton newcastleton roxburghshire.
Fully Satisfied
2 March 1990Delivered on: 6 March 1990
Satisfied on: 3 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(5 pages)
22 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(5 pages)
23 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(5 pages)
23 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(5 pages)
23 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(6 pages)
12 November 2013Director's details changed for Mr Victor O'farrill on 1 November 2013 (2 pages)
12 November 2013Director's details changed for Mr Victor O'farrill on 1 November 2013 (2 pages)
12 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(6 pages)
12 November 2013Director's details changed for Mr Victor O'farrill on 1 November 2013 (2 pages)
12 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 August 2013Appointment of Mr Victor O'farrill as a director (2 pages)
5 August 2013Appointment of Mr Victor O'farrill as a director (2 pages)
1 August 2013Appointment of Mr John Alban Shirley as a director (2 pages)
1 August 2013Termination of appointment of Jeremy Thorp as a director (1 page)
1 August 2013Appointment of Mr John Alban William Shirley as a secretary (2 pages)
1 August 2013Termination of appointment of Jeremy Thorp as a director (1 page)
1 August 2013Appointment of Mr John Alban William Shirley as a secretary (2 pages)
1 August 2013Termination of appointment of Geoffrey Kolbe as a director (1 page)
1 August 2013Termination of appointment of Geoffrey Kolbe as a director (1 page)
1 August 2013Termination of appointment of Geoffrey Kolbe as a secretary (1 page)
1 August 2013Appointment of Mr John Alban Shirley as a director (2 pages)
1 August 2013Termination of appointment of Geoffrey Kolbe as a secretary (1 page)
30 July 2013Registered office address changed from Riccarton Farm Newcastleton Roxburghshire TD9 0SN on 30 July 2013 (1 page)
30 July 2013Registered office address changed from Riccarton Farm Newcastleton Roxburghshire TD9 0SN on 30 July 2013 (1 page)
3 July 2013Satisfaction of charge 1 in full (4 pages)
3 July 2013Satisfaction of charge 2 in full (4 pages)
3 July 2013Satisfaction of charge 2 in full (4 pages)
3 July 2013Satisfaction of charge 1 in full (4 pages)
31 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 October 2009Director's details changed for Geoffrey Kolbe on 4 October 2009 (2 pages)
28 October 2009Director's details changed for Jeremy Peter Thorp on 4 October 2009 (2 pages)
28 October 2009Director's details changed for Jeremy Peter Thorp on 4 October 2009 (2 pages)
28 October 2009Director's details changed for Geoffrey Kolbe on 4 October 2009 (2 pages)
28 October 2009Director's details changed for Geoffrey Kolbe on 4 October 2009 (2 pages)
28 October 2009Director's details changed for Geoffrey Kolbe on 4 October 2009 (2 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
28 October 2009Director's details changed for Geoffrey Kolbe on 4 October 2009 (2 pages)
28 October 2009Director's details changed for Jeremy Peter Thorp on 4 October 2009 (2 pages)
28 October 2009Director's details changed for Geoffrey Kolbe on 4 October 2009 (2 pages)
28 October 2009Director's details changed for Jeremy Peter Thorp on 4 October 2009 (2 pages)
28 October 2009Director's details changed for Jeremy Peter Thorp on 4 October 2009 (2 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
28 October 2009Director's details changed for Jeremy Peter Thorp on 4 October 2009 (2 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 October 2008Return made up to 04/10/08; full list of members (4 pages)
7 October 2008Return made up to 04/10/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 November 2007Return made up to 04/10/07; full list of members (3 pages)
22 November 2007Return made up to 04/10/07; full list of members (3 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 October 2006Return made up to 04/10/06; full list of members (4 pages)
5 October 2006Return made up to 04/10/06; full list of members (4 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 October 2005Dec mort/charge * (2 pages)
27 October 2005Dec mort/charge * (2 pages)
25 October 2005Return made up to 04/10/05; full list of members (4 pages)
25 October 2005Return made up to 04/10/05; full list of members (4 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 October 2004Return made up to 04/10/04; full list of members (8 pages)
26 October 2004Return made up to 04/10/04; full list of members (8 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
30 December 2003Secretary resigned;director resigned (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003Secretary resigned;director resigned (1 page)
30 December 2003New secretary appointed (2 pages)
7 October 2003Return made up to 04/10/03; full list of members (8 pages)
7 October 2003Return made up to 04/10/03; full list of members (8 pages)
23 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 October 2002Return made up to 04/10/02; full list of members (12 pages)
23 October 2002Return made up to 04/10/02; full list of members (12 pages)
27 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 November 2001Return made up to 04/10/01; full list of members (8 pages)
22 November 2001Return made up to 04/10/01; full list of members (8 pages)
20 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
20 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
7 November 2000Return made up to 04/10/00; full list of members (7 pages)
7 November 2000Return made up to 04/10/00; full list of members (7 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 December 1999Return made up to 04/10/99; full list of members; amend (7 pages)
21 December 1999Return made up to 04/10/99; full list of members; amend (7 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 September 1999Return made up to 04/10/99; full list of members (9 pages)
23 September 1999Return made up to 04/10/99; full list of members (9 pages)
27 November 1998Director's particulars changed (1 page)
27 November 1998Director's particulars changed (1 page)
22 October 1998Return made up to 04/10/98; full list of members (6 pages)
22 October 1998Return made up to 04/10/98; full list of members (6 pages)
4 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1997Return made up to 04/10/97; no change of members (4 pages)
3 November 1997Return made up to 04/10/97; no change of members (4 pages)
8 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 October 1996Return made up to 04/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1996Return made up to 04/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 November 1995Return made up to 04/10/95; full list of members (6 pages)
30 November 1995Return made up to 04/10/95; full list of members (6 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
15 October 1992Return made up to 04/10/92; full list of members (5 pages)
15 October 1992Return made up to 04/10/92; full list of members (5 pages)
31 October 1991Return made up to 04/10/91; full list of members (6 pages)
31 October 1991Return made up to 04/10/91; full list of members (6 pages)
12 December 1989Memorandum and Articles of Association (7 pages)
12 December 1989Memorandum and Articles of Association (7 pages)
4 October 1989Incorporation (9 pages)
4 October 1989Incorporation (9 pages)