Company NameBorderview Limited
Company StatusActive
Company NumberSC193148
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameShirley Maureen Berkley
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1999(1 day after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Andrew Paul Richardson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1999(1 day after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Ormidale Terrace
Edinburgh
Lothian
EH12 6DY
Scotland
Secretary NameMiss Delia Lynn Berkley
NationalityBritish
StatusCurrent
Appointed05 February 1999(1 day after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMiss Delia Lynn Berkley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2009(10 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameArnold Berkley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 day after company formation)
Appointment Duration10 years, 4 months (resigned 04 June 2009)
RoleSolicitor
Correspondence Address9 Firwood Road
Newton Mearns
Glasgow
Lanarkshire
G77 5PX
Scotland
Director NameMiss Delia Lynn Berkley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 02 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlders Burnside Road
Whitecraigs
Glasgow
G46 6TT
Scotland

Location

Registered Address90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Andrew Paul Richardson
50.00%
Ordinary
25 at £1Trustees Of Arnold Berkley's 2000 Discretionary Trust
25.00%
Ordinary
25 at £1Trustees Of Shirley M. Berkley's 2000 Discretionary Trust
25.00%
Ordinary

Financials

Year2014
Net Worth£216,762
Cash£91,695
Current Liabilities£145,899

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

9 February 2005Delivered on: 18 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as 14 bank street, edinburgh (title number MID7429).
Outstanding
8 May 2002Delivered on: 14 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop at 136 canongate, edinburgh.
Outstanding
9 January 2002Delivered on: 16 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 141 bruntsfield place, edinburgh.
Outstanding

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
11 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
4 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
5 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
7 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
19 September 2017Previous accounting period extended from 31 January 2017 to 31 May 2017 (1 page)
19 September 2017Previous accounting period extended from 31 January 2017 to 31 May 2017 (1 page)
10 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 July 2016Director's details changed for Mr Andrew Paul Richardson on 12 July 2016 (3 pages)
15 July 2016Director's details changed for Mr Andrew Paul Richardson on 12 July 2016 (3 pages)
16 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(7 pages)
16 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(7 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(7 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(7 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(7 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 100
(7 pages)
2 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 100
(7 pages)
2 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 100
(7 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
31 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
16 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
8 December 2009Full accounts made up to 31 January 2009 (5 pages)
8 December 2009Full accounts made up to 31 January 2009 (5 pages)
27 October 2009Appointment of Delia Lynn Berkley as a director (2 pages)
27 October 2009Appointment of Delia Lynn Berkley as a director (2 pages)
28 September 2009Appointment terminated director arnold berkley (1 page)
28 September 2009Appointment terminated director arnold berkley (1 page)
23 March 2009Return made up to 04/02/09; full list of members (4 pages)
23 March 2009Return made up to 04/02/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 April 2008Return made up to 04/02/08; full list of members (4 pages)
4 April 2008Return made up to 04/02/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 March 2007Return made up to 04/02/07; full list of members (3 pages)
19 March 2007Return made up to 04/02/07; full list of members (3 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 February 2006Return made up to 04/02/06; full list of members (3 pages)
23 February 2006Return made up to 04/02/06; full list of members (3 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
27 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
27 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
3 March 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 March 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 February 2005Partic of mort/charge * (3 pages)
18 February 2005Partic of mort/charge * (3 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
20 February 2004Return made up to 04/02/04; full list of members (6 pages)
20 February 2004Return made up to 04/02/04; full list of members (6 pages)
5 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
5 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
29 November 2003Delivery ext'd 3 mth 31/01/03 (1 page)
29 November 2003Delivery ext'd 3 mth 31/01/03 (1 page)
11 July 2003Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page)
11 July 2003Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page)
3 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 April 2003Return made up to 04/02/03; full list of members (6 pages)
5 April 2003Return made up to 04/02/03; full list of members (6 pages)
2 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
2 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
14 May 2002Partic of mort/charge * (5 pages)
14 May 2002Partic of mort/charge * (5 pages)
20 March 2002Return made up to 04/02/02; full list of members (6 pages)
20 March 2002Return made up to 04/02/02; full list of members (6 pages)
8 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
8 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
16 January 2002Partic of mort/charge * (6 pages)
16 January 2002Partic of mort/charge * (6 pages)
21 May 2001Full accounts made up to 31 May 2000 (8 pages)
21 May 2001Full accounts made up to 31 May 2000 (8 pages)
23 March 2001Return made up to 04/02/01; full list of members (6 pages)
23 March 2001Return made up to 04/02/01; full list of members (6 pages)
21 April 2000Return made up to 04/02/00; full list of members (6 pages)
21 April 2000Return made up to 04/02/00; full list of members (6 pages)
3 June 1999Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New secretary appointed (3 pages)
3 June 1999New director appointed (3 pages)
3 June 1999New director appointed (3 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New secretary appointed (3 pages)
3 June 1999Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
3 June 1999New director appointed (3 pages)
3 June 1999New director appointed (3 pages)
3 June 1999Ad 18/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 1999Ad 18/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 February 1999Registered office changed on 08/02/99 from: 14 mitchell lane glasgow G1 3NU (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1999Registered office changed on 08/02/99 from: 14 mitchell lane glasgow G1 3NU (1 page)
8 February 1999Director resigned (1 page)
4 February 1999Incorporation (16 pages)
4 February 1999Incorporation (16 pages)