Company NameBorder Rail Training Limited
Company StatusDissolved
Company NumberSC210195
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 8 months ago)
Dissolution Date6 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGuenter Kielmayer
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustrian
StatusClosed
Appointed24 November 2010(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 06 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Second Avenue
Auchinloch
North Lanarkshire
G66 5DY
Scotland
Secretary NameGuenter Kielmayer
NationalityBritish
StatusClosed
Appointed07 December 2011(11 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 06 November 2014)
RoleCompany Director
Correspondence AddressUnit 3a Hagmill Crescent
East Shawhead Enterprise Park
Coatbridge
North Lanarkshire
ML5 4NS
Scotland
Director NameMr Martin William Hawley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2012(12 years after company formation)
Appointment Duration2 years, 2 months (closed 06 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLomond House,9 George Square
Glasgow
G2 1QQ
Scotland
Director NameMr James Duncan Edgar
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(2 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 November 2010)
RoleManager
Country of ResidenceScotland
Correspondence Address45 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameBarry Raymond Hearn
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(2 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 November 2007)
RoleTrainer
Correspondence Address345 Thorpe Road
Longthorpe
Peterborough
Cambridgeshire
PE3 6LU
Secretary NameMr James Duncan Edgar
NationalityBritish
StatusResigned
Appointed25 October 2000(2 months after company formation)
Appointment Duration11 years, 1 month (resigned 07 December 2011)
RoleManager
Country of ResidenceScotland
Correspondence Address45 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameMr Scott Kernachan
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed01 September 2005(5 years after company formation)
Appointment Duration7 years, 6 months (resigned 14 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Belleisle Avenue
Uddingston
Glasgow
G71 7AP
Scotland
Director NameGerhard Ehringer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed18 May 2009(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressBachstrasse 11
Riederberg
A-3004
Director NameMr Wilfried Rendl
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustrian
StatusResigned
Appointed18 May 2009(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressAussiedlerhof 1
Schwendgraben
A-7371
Director NameRudolf Schutz
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAustrian
StatusResigned
Appointed18 May 2009(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressNeuruppersdorf 156
Wildendurnbach
A-2164
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressLomond House,9
George Square
Glasgow
G2 1QQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Spl Powerlines Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£185,914
Gross Profit£74,373
Net Worth£38,005
Cash£12,988
Current Liabilities£46,725

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 November 2014Final Gazette dissolved following liquidation (1 page)
6 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2014Return of final meeting of voluntary winding up (5 pages)
16 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 December 2013Registered office address changed from Unit 3a Hagmill Crescent East Shawhead Enterprise Park Coatbridge ML5 4NS on 16 December 2013 (2 pages)
18 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
19 March 2013Termination of appointment of Scott Kernachan as a director (3 pages)
24 January 2013Secretary's details changed for Guenter Kielmayer on 28 September 2012 (3 pages)
31 October 2012Appointment of Martin Hawley as a director (3 pages)
28 September 2012Registered office address changed from Unit 3F Monklands Industrial Estate Kirkshaws Road Coatbridge Lanarkshire ML5 4RP Uk on 28 September 2012 (2 pages)
28 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 21 August 2009 with a full list of shareholders (8 pages)
20 July 2012Second filing of AR01 previously delivered to Companies House made up to 21 August 2011 (16 pages)
20 July 2012Second filing of AR01 previously delivered to Companies House made up to 21 August 2010 (19 pages)
9 July 2012Full accounts made up to 31 March 2012 (12 pages)
18 June 2012Director's details changed for Gunther Keilmayer on 11 June 2012 (3 pages)
12 April 2012Director's details changed for Gunter Keilmayer on 27 January 2012 (3 pages)
1 February 2012Second filing of AR01 previously delivered to Companies House made up to 21 August 2011 (16 pages)
1 February 2012Appointment of Guenter Kielmayer as a secretary (3 pages)
1 February 2012Termination of appointment of James Edgar as a secretary (2 pages)
29 September 2011Annual return made up to 21 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/07/2012
  • ANNOTATION A second filed AR01 was registered on 01/02/2012
(7 pages)
2 August 2011Full accounts made up to 31 March 2011 (13 pages)
2 March 2011Termination of appointment of Gerhard Ehringer as a director (2 pages)
2 March 2011Termination of appointment of Rudolf Schutz as a director (2 pages)
2 March 2011Termination of appointment of Wilfried Rendl as a director (2 pages)
2 March 2011Termination of appointment of James Edgar as a director (2 pages)
2 March 2011Appointment of Gunter Keilmayer as a director (3 pages)
5 November 2010Full accounts made up to 31 March 2010 (13 pages)
6 October 2010Annual return made up to 21 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/07/2012
(9 pages)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2010Full accounts made up to 31 March 2009 (15 pages)
10 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (5 pages)
13 October 2009Resolutions
  • RES13 ‐ Possible conflict of interest
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 August 2009Director appointed rudolf schutz (2 pages)
5 August 2009Director appointed wilfried rendl (2 pages)
29 June 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
29 June 2009Director appointed rudolf schutz (2 pages)
29 June 2009Director appointed gerhard ehringer (2 pages)
11 May 2009Capitals not rolled up (2 pages)
6 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
4 November 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
8 October 2008Location of debenture register (1 page)
8 October 2008Location of register of members (1 page)
8 October 2008Registered office changed on 08/10/2008 from unit 12 coatbridge business centre 204 main street coatbridge ML5 3RB (1 page)
8 October 2008Return made up to 21/08/08; full list of members (4 pages)
7 October 2008Director's change of particulars / scott kernachan / 24/10/2007 (1 page)
7 October 2008Appointment terminated director barry hearn (1 page)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 September 2007Return made up to 21/08/07; no change of members (7 pages)
31 January 2007Full accounts made up to 31 March 2006 (12 pages)
8 September 2006Return made up to 21/08/06; full list of members (7 pages)
15 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
7 September 2005New director appointed (2 pages)
7 September 2005Return made up to 21/08/05; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 September 2004Return made up to 21/08/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 September 2003Return made up to 21/08/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
(7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 August 2002Return made up to 21/08/02; full list of members (8 pages)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
19 October 2001Return made up to 21/08/01; full list of members (6 pages)
2 August 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Registered office changed on 16/01/01 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Secretary resigned;director resigned (1 page)
16 January 2001New secretary appointed;new director appointed (2 pages)
21 August 2000Incorporation (15 pages)