Company NameBorder Foods Limited
DirectorsJohn Alan Cunningham and Tina Cunningham
Company StatusActive
Company NumberSC163524
CategoryPrivate Limited Company
Incorporation Date20 February 1996(28 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Alan Cunningham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1996(4 months, 4 weeks after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Faulds Road
Caldwellside Industrial Estate
Lanark
South Lanarkshire
ML11 7SR
Scotland
Secretary NameMr John Alan Cunningham
StatusCurrent
Appointed01 June 2010(14 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressSouth Faulds Road
Caldwellside Industrial Estate
Lanark
South Lanarkshire
ML11 7SR
Scotland
Director NameMs Tina Cunningham
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySingaporean
StatusCurrent
Appointed04 July 2023(27 years, 4 months after company formation)
Appointment Duration10 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressSouth Faulds Road
Caldwellside Industrial Estate
Lanark
South Lanarkshire
ML11 7SR
Scotland
Secretary NameMr Craig John Christie
StatusCurrent
Appointed04 July 2023(27 years, 4 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence AddressSouth Faulds Road
Caldwellside Industrial Estate
Lanark
South Lanarkshire
ML11 7SR
Scotland
Director NameDavid James McGaan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 July 1996)
RoleChart Acc
Correspondence Address1 Wheatland Drive
Lanark
ML11 7QG
Scotland
Secretary NameRhoda McGann
NationalityBritish
StatusResigned
Appointed01 May 1996(2 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 July 1996)
RoleCompany Director
Correspondence Address1 Wheatland Drive
Lanark
ML11 7QG
Scotland
Secretary NameJohn Cunningham
NationalityBritish
StatusResigned
Appointed19 July 1996(4 months, 4 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address6 Baird Gardens
Strathaven
Lanarkshire
ML10 6FD
Scotland
Secretary NameMrs Kirstie Moir
NationalityBritish
StatusResigned
Appointed31 March 2006(10 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 28 May 2010)
RoleFinance Manager
Correspondence Address13 MacDonald Grove
Bellshill
Lanarkshire
ML4 2SY
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Location

Registered AddressSouth Faulds Road
Caldwellside Industrial Estate
Lanark
South Lanarkshire
ML11 7SR
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1John A. Cunningham
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Filing History

23 February 2021Accounts for a dormant company made up to 29 February 2020 (5 pages)
23 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
27 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
16 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
25 May 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
6 April 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
6 April 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
14 May 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
14 May 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
24 February 2015Director's details changed for Mr John Alan Cunningham on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mr John Alan Cunningham on 24 February 2015 (2 pages)
23 February 2015Secretary's details changed for Mr John Alan Cunningham on 23 February 2015 (1 page)
23 February 2015Secretary's details changed for Mr John Alan Cunningham on 23 February 2015 (1 page)
10 April 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
10 April 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
9 April 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
9 April 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
15 March 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
15 March 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
16 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
11 February 2011Secretary's details changed for Mr John Alan Cunningham on 31 October 2010 (2 pages)
11 February 2011Director's details changed for John Alan Cunningham on 31 October 2010 (2 pages)
11 February 2011Secretary's details changed for Mr John Alan Cunningham on 31 October 2010 (2 pages)
11 February 2011Director's details changed for John Alan Cunningham on 31 October 2010 (2 pages)
2 June 2010Appointment of Mr John Alan Cunningham as a secretary (1 page)
2 June 2010Appointment of Mr John Alan Cunningham as a secretary (1 page)
1 June 2010Termination of appointment of Kirstie Moir as a secretary (1 page)
1 June 2010Termination of appointment of Kirstie Moir as a secretary (1 page)
25 March 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
25 March 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for John Alan Cunningham on 1 November 2009 (2 pages)
23 February 2010Director's details changed for John Alan Cunningham on 1 November 2009 (2 pages)
23 February 2010Director's details changed for John Alan Cunningham on 1 November 2009 (2 pages)
17 March 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
17 March 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
25 February 2009Return made up to 20/02/09; full list of members (3 pages)
25 February 2009Secretary's change of particulars / kirstie ormiston / 13/08/2008 (1 page)
25 February 2009Return made up to 20/02/09; full list of members (3 pages)
25 February 2009Secretary's change of particulars / kirstie ormiston / 13/08/2008 (1 page)
3 April 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
3 April 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
27 February 2008Return made up to 20/02/08; full list of members (3 pages)
27 February 2008Return made up to 20/02/08; full list of members (3 pages)
23 March 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
23 March 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
15 March 2007Return made up to 20/02/07; full list of members (2 pages)
15 March 2007Return made up to 20/02/07; full list of members (2 pages)
15 March 2007Secretary's particulars changed (1 page)
15 March 2007Secretary's particulars changed (1 page)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Secretary's particulars changed (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Secretary resigned (1 page)
5 April 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
5 April 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
27 February 2006Return made up to 20/02/06; full list of members (7 pages)
27 February 2006Return made up to 20/02/06; full list of members (7 pages)
20 May 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
20 May 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
18 March 2005Return made up to 20/02/05; full list of members (7 pages)
18 March 2005Return made up to 20/02/05; full list of members (7 pages)
22 March 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
22 March 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
19 March 2004Return made up to 20/02/04; full list of members (7 pages)
19 March 2004Return made up to 20/02/04; full list of members (7 pages)
19 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
19 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
20 March 2003Return made up to 20/02/03; full list of members (7 pages)
20 March 2003Return made up to 20/02/03; full list of members (7 pages)
7 February 2003Accounts for a dormant company made up to 28 February 2002 (4 pages)
7 February 2003Accounts for a dormant company made up to 28 February 2002 (4 pages)
2 June 2002Return made up to 20/02/02; full list of members (7 pages)
2 June 2002Return made up to 20/02/02; full list of members (7 pages)
31 August 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
31 August 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
15 March 2001Return made up to 20/02/01; full list of members (7 pages)
15 March 2001Return made up to 20/02/01; full list of members (7 pages)
5 December 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
5 December 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
16 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
19 October 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
3 March 1999Return made up to 20/02/99; full list of members (6 pages)
3 March 1999Return made up to 20/02/99; full list of members (6 pages)
8 September 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
8 September 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
9 April 1998Registered office changed on 09/04/98 from: 1 wheatland drive lanark lanarkshire ML11 7QG (1 page)
9 April 1998Return made up to 20/02/98; no change of members (6 pages)
9 April 1998Registered office changed on 09/04/98 from: 1 wheatland drive lanark lanarkshire ML11 7QG (1 page)
9 April 1998Return made up to 20/02/98; no change of members (6 pages)
31 January 1998Accounts for a dormant company made up to 28 February 1997 (1 page)
31 January 1998Accounts for a dormant company made up to 28 February 1997 (1 page)
22 May 1997Return made up to 20/02/97; full list of members (6 pages)
22 May 1997Return made up to 20/02/97; full list of members (6 pages)
3 December 1996Company name changed blp 964 LIMITED\certificate issued on 04/12/96 (2 pages)
3 December 1996Company name changed blp 964 LIMITED\certificate issued on 04/12/96 (2 pages)
27 November 1996New secretary appointed;new director appointed (2 pages)
27 November 1996Secretary resigned (1 page)
27 November 1996Secretary resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996New secretary appointed;new director appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996Registered office changed on 21/05/96 from: 130 st vincent street glasgow strathclyde, G2 5HF (1 page)
21 May 1996Registered office changed on 21/05/96 from: 130 st vincent street glasgow strathclyde, G2 5HF (1 page)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
1 April 1996Secretary resigned (1 page)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
1 April 1996Secretary resigned (1 page)
20 February 1996Incorporation (19 pages)
20 February 1996Incorporation (19 pages)