Company NameBorders Company 2 Limited
Company StatusDissolved
Company NumberSC145011
CategoryPrivate Limited Company
Incorporation Date17 June 1993(30 years, 10 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NamesMarshall Wright (Farming) Limited and Peter C. Wright (Farming) Ltd.

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Peter Crawford Wright
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(5 years, 11 months after company formation)
Appointment Duration22 years, 7 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynton Mill Farm
Lilliesleaf
Melrose, Borders
TD6 9JU
Scotland
Director NameJudith Anne Wright
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(same day as company formation)
RoleCompany Manager
Correspondence Address29 Hadfast Road
Cousland
Midlothian
EH22 2NZ
Scotland
Director NameMr Marshall Wright
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hadfast Road
Cousland
Dalkeith
Lothian
EH22 2NZ
Scotland
Secretary NameMr Marshall Wright
NationalityBritish
StatusResigned
Appointed17 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hadfast Road
Cousland
Dalkeith
Lothian
EH22 2NZ
Scotland
Director NameJennifer Lawson Wright
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 May 1999)
RoleFarmer
Correspondence AddressNorthfield Farm
Cousland
Dalkeith
EH22 2NY
Scotland
Director NameMr William Edward Graham Wright
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(3 years, 4 months after company formation)
Appointment Duration20 years, 3 months (resigned 10 January 2017)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNorthfield Farm
Cousland
Dalkeith
EH22 2NY
Scotland
Secretary NameMr William Edward Graham Wright
NationalityBritish
StatusResigned
Appointed16 October 1996(3 years, 4 months after company formation)
Appointment Duration22 years, 1 month (resigned 10 November 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNorthfield Farm 17 Hadfast Road
Cousland
Dalkeith
Midlothian
EH22 2NU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed17 June 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 June 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Synton Mill Farm House
Lilliesleaf
Melrose
Borders
TD6 9JU
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

5k at £1Marshall Wright
50.00%
Ordinary
5k at £1Peter Crawford Wright
50.00%
Ordinary

Financials

Year2014
Net Worth£1,053
Cash£972
Current Liabilities£6,069

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2021Compulsory strike-off action has been suspended (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
10 January 2020Company name changed peter C. wright (farming) LTD.\certificate issued on 10/01/20
  • CONNOT ‐ Change of name notice
(3 pages)
10 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-19
(1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
14 July 2019Total exemption full accounts made up to 31 December 2017 (9 pages)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
11 November 2018Termination of appointment of William Edward Graham Wright as a secretary on 10 November 2018 (1 page)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
5 February 2018Secretary's details changed for Mr William Edward Graham Wright on 5 February 2018 (1 page)
5 February 2018Registered office address changed from No1 No 1 the Wynd Buccleuch Street Melrose Roxburghshire TD6 9LD Scotland to C/O Synton Mill Farm House Lilliesleaf Melrose Borders TD6 9JU on 5 February 2018 (1 page)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
31 October 2017Cessation of Marshall Wright as a person with significant control on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Marshall Wright as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Marshall Wright as a director on 31 October 2017 (1 page)
31 October 2017Cessation of Marshall Wright as a person with significant control on 31 October 2017 (1 page)
27 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
24 May 2017Secretary's details changed for Mr William Edward Graham Wright on 24 May 2017 (1 page)
24 May 2017Secretary's details changed for Mr William Edward Graham Wright on 24 May 2017 (1 page)
24 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
10 January 2017Termination of appointment of William Edward Graham Wright as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of William Edward Graham Wright as a director on 10 January 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000
(6 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000
(6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 October 2015Registered office address changed from No 1 the Wynd, Buccleuch Street, Melrose, Scotland Buccleuch Street Melrose Roxburghshire TD6 9LD Scotland to No1 No 1 the Wynd Buccleuch Street Melrose Roxburghshire TD6 9LD on 1 October 2015 (1 page)
1 October 2015Registered office address changed from No 1 the Wynd, Buccleuch Street, Melrose, Scotland Buccleuch Street Melrose Roxburghshire TD6 9LD Scotland to No1 No 1 the Wynd Buccleuch Street Melrose Roxburghshire TD6 9LD on 1 October 2015 (1 page)
1 October 2015Registered office address changed from No 1 the Wynd, Buccleuch Street, Melrose, Scotland Buccleuch Street Melrose Roxburghshire TD6 9LD Scotland to No1 No 1 the Wynd Buccleuch Street Melrose Roxburghshire TD6 9LD on 1 October 2015 (1 page)
30 September 2015Registered office address changed from Lady Victoria Business Centre Newtongrange Dalkeith Midlothian EH22 4QN to No 1 the Wynd, Buccleuch Street, Melrose, Scotland Buccleuch Street Melrose Roxburghshire TD6 9LD on 30 September 2015 (1 page)
30 September 2015Registered office address changed from Lady Victoria Business Centre Newtongrange Dalkeith Midlothian EH22 4QN to No 1 the Wynd, Buccleuch Street, Melrose, Scotland Buccleuch Street Melrose Roxburghshire TD6 9LD on 30 September 2015 (1 page)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
(6 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
(6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
(6 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for William Edward Graham Wright on 31 May 2010 (2 pages)
25 June 2010Director's details changed for Marshall Wright on 31 May 2010 (2 pages)
25 June 2010Director's details changed for Marshall Wright on 31 May 2010 (2 pages)
25 June 2010Director's details changed for William Edward Graham Wright on 31 May 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 June 2008Return made up to 31/05/08; full list of members (4 pages)
5 June 2008Return made up to 31/05/08; full list of members (4 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 June 2007Return made up to 31/05/07; no change of members (7 pages)
4 June 2007Return made up to 31/05/07; no change of members (7 pages)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 May 2006Return made up to 31/05/06; full list of members (7 pages)
24 May 2006Return made up to 31/05/06; full list of members (7 pages)
6 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 April 2005Resolutions
  • RES13 ‐ Sale of shares approved 22/04/05
(1 page)
27 April 2005Resolutions
  • RES13 ‐ Sale of shares approved 22/04/05
(1 page)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 May 2004Return made up to 31/05/04; full list of members (7 pages)
18 May 2004Return made up to 31/05/04; full list of members (7 pages)
18 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 May 2003Return made up to 31/05/03; full list of members (7 pages)
21 May 2003Return made up to 31/05/03; full list of members (7 pages)
23 December 2002New director appointed (1 page)
23 December 2002New director appointed (1 page)
19 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 June 2002Return made up to 31/05/02; full list of members (7 pages)
5 June 2002Return made up to 31/05/02; full list of members (7 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
7 June 2001Return made up to 17/06/01; full list of members (6 pages)
7 June 2001Return made up to 17/06/01; full list of members (6 pages)
13 June 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
29 June 1999Ad 10/06/99--------- £ si 7000@1 (2 pages)
29 June 1999Ad 10/06/99--------- £ si 7000@1 (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999Registered office changed on 25/06/99 from: northfield farm cousland dalkeith midlothian EH22 2NY (1 page)
25 June 1999Registered office changed on 25/06/99 from: northfield farm cousland dalkeith midlothian EH22 2NY (1 page)
18 June 1999Company name changed marshall wright (farming) limite d\certificate issued on 21/06/99 (2 pages)
18 June 1999Company name changed marshall wright (farming) limite d\certificate issued on 21/06/99 (2 pages)
10 June 1999Return made up to 17/06/99; no change of members (4 pages)
10 June 1999Return made up to 17/06/99; no change of members (4 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 June 1998Return made up to 17/06/98; no change of members (4 pages)
9 June 1998Return made up to 17/06/98; no change of members (4 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
8 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
8 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
13 June 1997Return made up to 17/06/97; full list of members (6 pages)
13 June 1997Return made up to 17/06/97; full list of members (6 pages)
24 October 1996Director resigned (1 page)
24 October 1996New secretary appointed;new director appointed (2 pages)
24 October 1996Director resigned (1 page)
24 October 1996Secretary resigned;director resigned (1 page)
24 October 1996New director appointed (2 pages)
24 October 1996Secretary resigned;director resigned (1 page)
24 October 1996Registered office changed on 24/10/96 from: 29 hadfast road cousland EH22 2NY (1 page)
24 October 1996New secretary appointed;new director appointed (2 pages)
24 October 1996Registered office changed on 24/10/96 from: 29 hadfast road cousland EH22 2NY (1 page)
24 October 1996New director appointed (2 pages)
16 September 1996Return made up to 17/06/96; no change of members (4 pages)
16 September 1996Return made up to 17/06/96; no change of members (4 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
2 August 1995Return made up to 17/06/95; no change of members (4 pages)
2 August 1995Return made up to 17/06/95; no change of members (4 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)
26 July 1994Return made up to 17/06/94; full list of members (5 pages)
26 July 1994Return made up to 17/06/94; full list of members (5 pages)
8 July 1993Ad 29/06/93--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
8 July 1993Ad 29/06/93--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
17 June 1993Incorporation (12 pages)
17 June 1993Incorporation (12 pages)