Galashiels
Selkirkshire
TD1 3AF
Scotland
Director Name | Anthony Arthur Stisi |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Leisure Industry |
Country of Residence | Scotland |
Correspondence Address | Arisaig Buccleuch Road Hawick Roxburghshire TD9 0EL Scotland |
Director Name | Eileen Walsh |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Leisure Industry |
Country of Residence | Scotland |
Correspondence Address | 8/1 Havelock Street Hawick Scottish Borders Td9 |
Secretary Name | Anthony Arthur Stisi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Leisure Industry |
Country of Residence | Scotland |
Correspondence Address | Arisaig Buccleuch Road Hawick Roxburghshire TD9 0EL Scotland |
Director Name | Alastair Douglas McDougall |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 November 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mayfield House Frankscroft Peebles Peebleshire EH45 9DX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.borderbingo.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01450 378757 |
Telephone region | Hawick |
Registered Address | Pavilion Bingo Club Market Street Galashiels Selkirkshire TD1 3AF Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
30 at £1 | Ross Stisi 7.50% Ordinary A |
---|---|
160 at £1 | Ryann Stisi 40.00% Ordinary A |
100 at £1 | Ross Stisi 25.00% Ordinary B |
100 at £1 | Ryann Stisi 25.00% Ordinary B |
10 at £1 | Anthony Arthur Stisi 2.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £18,718 |
Cash | £107,268 |
Current Liabilities | £172,735 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
5 December 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 |
31 July 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
10 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
20 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
20 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
11 September 2014 | Termination of appointment of Anthony Arthur Stisi as a secretary on 31 July 2014 (1 page) |
11 September 2014 | Termination of appointment of Anthony Arthur Stisi as a secretary on 31 July 2014 (1 page) |
11 September 2014 | Termination of appointment of Anthony Arthur Stisi as a director on 31 July 2014 (1 page) |
11 September 2014 | Termination of appointment of Anthony Arthur Stisi as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Eileen Walsh as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Eileen Walsh as a director on 31 July 2014 (1 page) |
30 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Appointment of Ryann Scott Stisi as a director (2 pages) |
11 February 2013 | Appointment of Ryann Scott Stisi as a director (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 November 2012 | Registered office address changed from Moat House, 14 Gala Park Galashiels TD1 1EX on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Moat House, 14 Gala Park Galashiels TD1 1EX on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Moat House, 14 Gala Park Galashiels TD1 1EX on 7 November 2012 (1 page) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
20 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
30 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
29 June 2009 | Director's change of particulars / eileen walsh / 31/10/2008 (1 page) |
29 June 2009 | Director's change of particulars / eileen walsh / 31/10/2008 (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 July 2008 | Return made up to 14/06/08; full list of members
|
10 July 2008 | Return made up to 14/06/08; full list of members
|
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total 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 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
12 September 2007 | Resolutions
|
12 September 2007 | Resolutions
|
28 June 2007 | Return made up to 14/06/07; full list of members
|
28 June 2007 | Return made up to 14/06/07; full list of members
|
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 June 2006 | Return made up to 14/06/06; full list of members (8 pages) |
22 June 2006 | Return made up to 14/06/06; full list of members (8 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 June 2005 | Return made up to 14/06/05; full list of members (8 pages) |
17 June 2005 | Return made up to 14/06/05; full list of members (8 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 July 2004 | Return made up to 14/06/04; full list of members
|
5 July 2004 | Return made up to 14/06/04; full list of members
|
27 September 2003 | Nc inc already adjusted 17/09/03 (1 page) |
27 September 2003 | Resolutions
|
27 September 2003 | Ad 17/09/03--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
27 September 2003 | Nc inc already adjusted 17/09/03 (1 page) |
27 September 2003 | Ad 17/09/03--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | Resolutions
|
27 September 2003 | New director appointed (2 pages) |
31 July 2003 | Return made up to 14/06/03; no change of members (7 pages) |
31 July 2003 | Return made up to 14/06/03; no change of members (7 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 February 2003 | Ad 20/01/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
20 February 2003 | Nc inc already adjusted 20/01/03 (1 page) |
20 February 2003 | Ad 20/01/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
20 February 2003 | Resolutions
|
20 February 2003 | Nc inc already adjusted 20/01/03 (1 page) |
20 February 2003 | Resolutions
|
16 December 2002 | Partic of mort/charge * (5 pages) |
16 December 2002 | Partic of mort/charge * (5 pages) |
15 November 2002 | Partic of mort/charge * (5 pages) |
15 November 2002 | Partic of mort/charge * (5 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
24 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
19 June 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
19 June 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: 32 commercial road hawick roxburghshire TD9 7AD (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: 32 commercial road hawick roxburghshire TD9 7AD (1 page) |
3 April 2002 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
3 April 2002 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
14 September 2001 | Return made up to 14/06/01; full list of members (6 pages) |
14 September 2001 | Return made up to 14/06/01; full list of members (6 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
20 April 2001 | Partic of mort/charge * (6 pages) |
20 April 2001 | Partic of mort/charge * (6 pages) |
12 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
12 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
21 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
21 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
4 July 1999 | Ad 16/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 July 1999 | Ad 16/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New secretary appointed;new director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
14 June 1999 | Incorporation (16 pages) |
14 June 1999 | Incorporation (16 pages) |