Company NameBorder Bingo Clubs Limited
DirectorRyann Scott Stisi
Company StatusActive
Company NumberSC197205
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameRyann Scott Stisi
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(13 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleBingo Manager
Country of ResidenceScotland
Correspondence AddressPavilion Bingo Market Street
Galashiels
Selkirkshire
TD1 3AF
Scotland
Director NameAnthony Arthur Stisi
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleLeisure Industry
Country of ResidenceScotland
Correspondence AddressArisaig Buccleuch Road
Hawick
Roxburghshire
TD9 0EL
Scotland
Director NameEileen Walsh
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleLeisure Industry
Country of ResidenceScotland
Correspondence Address8/1 Havelock Street
Hawick
Scottish Borders
Td9
Secretary NameAnthony Arthur Stisi
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleLeisure Industry
Country of ResidenceScotland
Correspondence AddressArisaig Buccleuch Road
Hawick
Roxburghshire
TD9 0EL
Scotland
Director NameAlastair Douglas McDougall
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 November 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMayfield House
Frankscroft
Peebles
Peebleshire
EH45 9DX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.borderbingo.co.uk/
Email address[email protected]
Telephone01450 378757
Telephone regionHawick

Location

Registered AddressPavilion Bingo Club
Market Street
Galashiels
Selkirkshire
TD1 3AF
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District

Shareholders

30 at £1Ross Stisi
7.50%
Ordinary A
160 at £1Ryann Stisi
40.00%
Ordinary A
100 at £1Ross Stisi
25.00%
Ordinary B
100 at £1Ryann Stisi
25.00%
Ordinary B
10 at £1Anthony Arthur Stisi
2.50%
Ordinary A

Financials

Year2014
Net Worth£18,718
Cash£107,268
Current Liabilities£172,735

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

5 December 2002Delivered on: 16 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 north bridge street, hawick.
Outstanding
8 November 2002Delivered on: 15 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over bingo hall and others at pavilion, market street, galashiels.
Outstanding
12 April 2001Delivered on: 20 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

31 July 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
10 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 400
(4 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 400
(4 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 400
(4 pages)
25 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 400
(4 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
11 September 2014Termination of appointment of Anthony Arthur Stisi as a secretary on 31 July 2014 (1 page)
11 September 2014Termination of appointment of Anthony Arthur Stisi as a secretary on 31 July 2014 (1 page)
11 September 2014Termination of appointment of Anthony Arthur Stisi as a director on 31 July 2014 (1 page)
11 September 2014Termination of appointment of Anthony Arthur Stisi as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Eileen Walsh as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Eileen Walsh as a director on 31 July 2014 (1 page)
30 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 400
(7 pages)
30 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 400
(7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
11 February 2013Appointment of Ryann Scott Stisi as a director (2 pages)
11 February 2013Appointment of Ryann Scott Stisi as a director (2 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 November 2012Registered office address changed from Moat House, 14 Gala Park Galashiels TD1 1EX on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Moat House, 14 Gala Park Galashiels TD1 1EX on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Moat House, 14 Gala Park Galashiels TD1 1EX on 7 November 2012 (1 page)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
20 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
30 June 2009Return made up to 14/06/09; full list of members (5 pages)
30 June 2009Return made up to 14/06/09; full list of members (5 pages)
29 June 2009Director's change of particulars / eileen walsh / 31/10/2008 (1 page)
29 June 2009Director's change of particulars / eileen walsh / 31/10/2008 (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 July 2008Return made up to 14/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
10 July 2008Return made up to 14/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 December 2007£ ic 600/400 05/11/07 £ sr 200@1=200 (1 page)
5 December 2007£ ic 600/400 05/11/07 £ sr 200@1=200 (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
12 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 June 2007Return made up to 14/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2007Return made up to 14/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 June 2006Return made up to 14/06/06; full list of members (8 pages)
22 June 2006Return made up to 14/06/06; full list of members (8 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 June 2005Return made up to 14/06/05; full list of members (8 pages)
17 June 2005Return made up to 14/06/05; full list of members (8 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2003Nc inc already adjusted 17/09/03 (1 page)
27 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 September 2003Ad 17/09/03--------- £ si 400@1=400 £ ic 100/500 (2 pages)
27 September 2003Nc inc already adjusted 17/09/03 (1 page)
27 September 2003Ad 17/09/03--------- £ si 400@1=400 £ ic 100/500 (2 pages)
27 September 2003New director appointed (2 pages)
27 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 September 2003New director appointed (2 pages)
31 July 2003Return made up to 14/06/03; no change of members (7 pages)
31 July 2003Return made up to 14/06/03; no change of members (7 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 February 2003Ad 20/01/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 February 2003Nc inc already adjusted 20/01/03 (1 page)
20 February 2003Ad 20/01/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2003Nc inc already adjusted 20/01/03 (1 page)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2002Partic of mort/charge * (5 pages)
16 December 2002Partic of mort/charge * (5 pages)
15 November 2002Partic of mort/charge * (5 pages)
15 November 2002Partic of mort/charge * (5 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 July 2002Return made up to 14/06/02; full list of members (7 pages)
24 July 2002Return made up to 14/06/02; full list of members (7 pages)
19 June 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
19 June 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
5 April 2002Registered office changed on 05/04/02 from: 32 commercial road hawick roxburghshire TD9 7AD (1 page)
5 April 2002Registered office changed on 05/04/02 from: 32 commercial road hawick roxburghshire TD9 7AD (1 page)
3 April 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
3 April 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
14 September 2001Return made up to 14/06/01; full list of members (6 pages)
14 September 2001Return made up to 14/06/01; full list of members (6 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2001Partic of mort/charge * (6 pages)
20 April 2001Partic of mort/charge * (6 pages)
12 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
12 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
21 July 2000Return made up to 14/06/00; full list of members (6 pages)
21 July 2000Return made up to 14/06/00; full list of members (6 pages)
4 July 1999Ad 16/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 July 1999Ad 16/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New secretary appointed;new director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Director resigned (1 page)
14 June 1999Incorporation (16 pages)
14 June 1999Incorporation (16 pages)