Company NameBorder Property Development Limited
Company StatusDissolved
Company NumberSC214823
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)
Previous NameBorder Lets Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Eileen Walsh
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8, 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameAnthony Arthur Stisi
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 North Bridge Street
Hawick
Roxburghshire
TD9 9QT
Scotland
Secretary NameAnthony Arthur Stisi
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 North Bridge Street
Hawick
Roxburghshire
TD9 9QT
Scotland
Director NameAlastair Douglas McDougall
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(2 years, 8 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
Appointed17 January 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressLevel 8, 110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

470 at £1Ranforde Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£608,122
Cash£2,551
Current Liabilities£103,553

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

29 August 2003Delivered on: 9 September 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Attic flat at 15 minto place, hawick.
Outstanding
29 August 2003Delivered on: 9 September 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost ground flat at 12 gladstone street, hawick.
Outstanding
4 June 2003Delivered on: 12 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat at 9 duke street, hawick.
Outstanding
21 May 2003Delivered on: 27 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat at 12 earl street, hawick.
Outstanding
9 May 2003Delivered on: 23 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat at 3E allars bank, hawick (south eastmost first floor flat).
Outstanding
30 April 2003Delivered on: 9 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat at 15 gladstone street, hawick.
Outstanding
7 January 2003Delivered on: 14 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost first floor flat, 6 rosevale street, hawick.
Outstanding
27 December 2002Delivered on: 10 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat at 8 oliver crescent, hawick.
Outstanding
27 December 2002Delivered on: 10 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat at 6 northcote street, hawick.
Outstanding
27 December 2002Delivered on: 10 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat at 8 rosevale street, hawick.
Outstanding
27 December 2002Delivered on: 10 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat at 3 laing terrace, hawick.
Outstanding
27 December 2002Delivered on: 10 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat at 2 oliver crescent, hawick.
Outstanding
29 August 2003Delivered on: 9 September 2003
Satisfied on: 5 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost 1ST floor flat with attic above at 20 trinity street, hawick.
Fully Satisfied
29 August 2003Delivered on: 9 September 2003
Satisfied on: 5 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Centre top or attic flat at 6 northcote street, hawick.
Fully Satisfied
29 August 2003Delivered on: 9 September 2003
Satisfied on: 5 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost ground floor flat known as 16 arthur street, hawick.
Fully Satisfied
29 August 2003Delivered on: 9 September 2003
Satisfied on: 5 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost basement flat at 11 gladstone street, hawick.
Fully Satisfied
29 August 2003Delivered on: 4 September 2003
Satisfied on: 5 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 high street, hawick.
Fully Satisfied
29 August 2003Delivered on: 4 September 2003
Satisfied on: 5 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 park street, hawick.
Fully Satisfied
29 August 2003Delivered on: 4 September 2003
Satisfied on: 5 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 myreslawgreen, hawick.
Fully Satisfied
29 August 2003Delivered on: 4 September 2003
Satisfied on: 5 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 laidlaw terrace, hawick.
Fully Satisfied
22 July 2003Delivered on: 30 July 2003
Satisfied on: 5 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost first floor flat at 14 trinity street, hawick.
Fully Satisfied
28 April 2003Delivered on: 13 May 2003
Satisfied on: 5 April 2007
Persons entitled: Scott Elliot

Classification: Standard security
Secured details: £60,000.
Particulars: Flats at 3 allars bank, hawick and other flats-see original mortgage document for further details.
Fully Satisfied
26 February 2003Delivered on: 28 February 2003
Satisfied on: 5 April 2007
Persons entitled: Scott Elliot

Classification: Standard security
Secured details: £60,000.
Particulars: 1ST floor flat 14 noble place, hawick.
Fully Satisfied
22 January 2003Delivered on: 29 January 2003
Satisfied on: 5 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 bourtree place, hawick.
Fully Satisfied
27 December 2002Delivered on: 10 January 2003
Satisfied on: 5 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat at 9 lothian street, hawick.
Fully Satisfied

Filing History

20 June 2017Notice of ceasing to act as receiver or manager (1 page)
28 November 2016Notice of receiver's report (8 pages)
27 September 2016Registered office address changed from 11 Island Street Galashiels Selkirkshire TD1 1NZ Scotland to Level 8, 110 Queen Street Glasgow G1 3BX on 27 September 2016 (2 pages)
26 September 2016Notice of the appointment of receiver by a holder of a floating charge (2 pages)
15 February 2016Registered office address changed from 10 North Bridge Street Hawick Roxburghshire TD9 9QW Scotland to 11 Island Street Galashiels Selkirkshire TD1 1NZ on 15 February 2016 (1 page)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 470
(3 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 September 2015Registered office address changed from 34 North Bridge Street Hawick Roxburghshire TD9 9QT to 10 North Bridge Street Hawick Roxburghshire TD9 9QW on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 10 North Bridge Street Hawick Roxburghshire TD9 9QW Scotland to 10 North Bridge Street Hawick Roxburghshire TD9 9QW on 18 September 2015 (1 page)
3 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 470
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Termination of appointment of Anthony Arthur Stisi as a director on 31 July 2014 (1 page)
7 August 2014Termination of appointment of Anthony Arthur Stisi as a secretary on 31 July 2014 (1 page)
11 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 470
(4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 July 2013Registered office address changed from 10 North Bridge Street Hawick Scottish Borders TD9 9BD Scotland on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 10 North Bridge Street Hawick Scottish Borders TD9 9BD Scotland on 5 July 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
7 May 2012Director's details changed for Eileen Walsh on 1 September 2011 (2 pages)
7 May 2012Director's details changed for Eileen Walsh on 1 September 2011 (2 pages)
7 May 2012Secretary's details changed for Anthony Arthur Stisi on 1 January 2012 (1 page)
7 May 2012Secretary's details changed for Anthony Arthur Stisi on 1 January 2012 (1 page)
7 May 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
7 May 2012Director's details changed for Anthony Arthur Stisi on 1 January 2012 (2 pages)
7 May 2012Director's details changed for Anthony Arthur Stisi on 1 January 2012 (2 pages)
22 March 2012Registered office address changed from Moat House C/O Hogg & Thorburn Ca 14 Gala Park Galashiels Scottish Borders TD1 1EX on 22 March 2012 (1 page)
13 March 2012Accounts for a small company made up to 31 March 2011 (8 pages)
4 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
10 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
11 March 2009Return made up to 17/01/09; full list of members (5 pages)
11 March 2009Registered office changed on 11/03/2009 from hogg & thorburn,moat house 14 gala park galashiels TD1 1EX (1 page)
10 March 2009Director's change of particulars / eileen walsh / 15/01/2009 (1 page)
15 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
9 February 2008Return made up to 17/01/08; no change of members (7 pages)
30 November 2007Nc inc already adjusted 04/09/07 (2 pages)
27 November 2007Statement of affairs (6 pages)
27 November 2007Statement of affairs (6 pages)
20 November 2007£ ic 705/470 05/11/07 £ sr 235@1=235 (1 page)
9 November 2007Director resigned (1 page)
3 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
28 September 2007Declaration of shares redemption:auditor's report (3 pages)
28 September 2007Resolutions
  • RES13 ‐ Section 173/320 25/09/07
(2 pages)
12 September 2007Ad 04/09/07--------- £ si 3@1=3 £ ic 702/705 (2 pages)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
12 September 2007Ad 04/09/07--------- £ si 102@1=102 £ ic 600/702 (2 pages)
8 September 2007Return made up to 17/01/04; full list of members; amend (8 pages)
8 September 2007Ad 17/01/01--------- £ si 98@1 (2 pages)
13 April 2007Dec mort/charge * (2 pages)
5 April 2007Dec mort/charge * (2 pages)
5 April 2007Dec mort/charge * (2 pages)
5 April 2007Dec mort/charge * (2 pages)
5 April 2007Dec mort/charge * (2 pages)
5 April 2007Dec mort/charge * (2 pages)
5 April 2007Dec mort/charge * (2 pages)
5 April 2007Dec mort/charge * (2 pages)
5 April 2007Dec mort/charge * (2 pages)
5 April 2007Dec mort/charge * (2 pages)
5 April 2007Dec mort/charge * (2 pages)
5 April 2007Dec mort/charge * (2 pages)
5 April 2007Dec mort/charge * (2 pages)
5 April 2007Dec mort/charge * (2 pages)
5 April 2007Dec mort/charge * (2 pages)
5 April 2007Dec mort/charge * (2 pages)
5 April 2007Dec mort/charge * (2 pages)
5 April 2007Dec mort/charge * (2 pages)
5 April 2007Dec mort/charge * (2 pages)
5 April 2007Dec mort/charge * (2 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
1 February 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2006Return made up to 17/01/06; full list of members (8 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
11 February 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 December 2004Company name changed border lets LIMITED\certificate issued on 13/12/04 (2 pages)
12 January 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 September 2003Ad 17/09/03--------- £ si 200@1=200 £ ic 400/600 (2 pages)
27 September 2003Ad 17/09/03--------- £ si 200@1=200 £ ic 200/400 (2 pages)
27 September 2003New director appointed (2 pages)
27 September 2003Nc inc already adjusted 17/09/03 (1 page)
9 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
4 September 2003Partic of mort/charge * (5 pages)
4 September 2003Partic of mort/charge * (5 pages)
4 September 2003Partic of mort/charge * (5 pages)
4 September 2003Partic of mort/charge * (5 pages)
30 July 2003Partic of mort/charge * (5 pages)
20 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 June 2003Partic of mort/charge * (6 pages)
27 May 2003Partic of mort/charge * (5 pages)
23 May 2003Partic of mort/charge * (5 pages)
13 May 2003Partic of mort/charge * (5 pages)
9 May 2003Partic of mort/charge * (5 pages)
28 February 2003Partic of mort/charge * (5 pages)
21 February 2003Ad 20/01/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 February 2003Nc inc already adjusted 20/01/03 (1 page)
21 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2003Partic of mort/charge * (5 pages)
24 January 2003Return made up to 17/01/03; full list of members (7 pages)
14 January 2003Partic of mort/charge * (5 pages)
10 January 2003Partic of mort/charge * (5 pages)
10 January 2003Partic of mort/charge * (5 pages)
10 January 2003Partic of mort/charge * (5 pages)
10 January 2003Partic of mort/charge * (5 pages)
10 January 2003Partic of mort/charge * (5 pages)
10 January 2003Partic of mort/charge * (5 pages)
10 January 2003Partic of mort/charge * (5 pages)
9 January 2003Partic of mort/charge * (5 pages)
9 January 2003Partic of mort/charge * (5 pages)
9 January 2003Partic of mort/charge * (5 pages)
9 January 2003Partic of mort/charge * (5 pages)
18 December 2002Partic of mort/charge * (5 pages)
11 November 2002Partic of mort/charge * (5 pages)
11 November 2002Partic of mort/charge * (5 pages)
11 November 2002Partic of mort/charge * (5 pages)
11 November 2002Partic of mort/charge * (5 pages)
11 November 2002Partic of mort/charge * (5 pages)
1 November 2002Partic of mort/charge * (5 pages)
18 October 2002Partic of mort/charge * (5 pages)
16 October 2002Partic of mort/charge * (5 pages)
16 October 2002Partic of mort/charge * (5 pages)
27 August 2002Partic of mort/charge * (5 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 August 2002Partic of mort/charge * (5 pages)
13 August 2002Partic of mort/charge * (5 pages)
17 July 2002Partic of mort/charge * (5 pages)
17 July 2002Partic of mort/charge * (5 pages)
17 July 2002Partic of mort/charge * (5 pages)
17 July 2002Partic of mort/charge * (5 pages)
24 June 2002Partic of mort/charge * (5 pages)
14 May 2002Partic of mort/charge * (5 pages)
29 April 2002Partic of mort/charge * (5 pages)
29 March 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
14 February 2002Return made up to 17/01/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/02
(6 pages)
28 January 2002Partic of mort/charge * (5 pages)
18 January 2002Partic of mort/charge * (5 pages)
9 January 2002Partic of mort/charge * (5 pages)
18 October 2001Partic of mort/charge * (5 pages)
16 October 2001Partic of mort/charge * (5 pages)
4 September 2001Partic of mort/charge * (5 pages)
13 August 2001Partic of mort/charge * (5 pages)
28 July 2001Partic of mort/charge * (5 pages)
14 July 2001Partic of mort/charge * (5 pages)
18 May 2001Partic of mort/charge * (5 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2001Partic of mort/charge * (6 pages)
25 January 2001Ad 17/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 January 2001New secretary appointed;new director appointed (2 pages)
25 January 2001New director appointed (2 pages)
19 January 2001Secretary resigned (1 page)
19 January 2001Director resigned (1 page)
17 January 2001Incorporation (16 pages)