Company NameBorders Straw Limited
DirectorAlan James Lamont
Company StatusActive
Company NumberSC240383
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01630Post-harvest crop activities
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameAlan James Lamont
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDunslaw Farm
Duns
TD11 3SZ
Scotland
Director NameMr Robert Lamont
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDunslaw Farm
Duns
TD11 3SZ
Scotland
Secretary NameMr Robert Lamont
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunslaw Farm
Duns
TD11 3SZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address1 Seaford Street
Kilmarnock
Ayrshire
KA1 2BZ
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 40 other UK companies use this postal address

Shareholders

6k at £1Robert Lamont
85.71%
Ordinary
1000 at £1Alan James Lamont
14.29%
Ordinary

Financials

Year2014
Net Worth-£53,557
Current Liabilities£294,570

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Charges

27 August 2014Delivered on: 3 September 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
6 February 2007Delivered on: 10 February 2007
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

3 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
27 November 2020Satisfaction of charge SC2403830002 in full (1 page)
27 November 2020Notification of Alan James Lamont as a person with significant control on 26 November 2020 (2 pages)
27 November 2020Satisfaction of charge 1 in full (1 page)
26 November 2020Cessation of Robert Lamont as a person with significant control on 26 November 2020 (1 page)
26 November 2020Termination of appointment of Robert Lamont as a secretary on 26 November 2020 (1 page)
18 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
24 December 2019Termination of appointment of Robert Lamont as a director on 24 December 2019 (1 page)
4 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
25 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
12 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
22 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 7,000
(5 pages)
9 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 7,000
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 7,000
(5 pages)
6 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 7,000
(5 pages)
22 October 2014Alterations to a floating charge (11 pages)
22 October 2014Alterations to a floating charge (11 pages)
15 October 2014Alterations to floating charge 1 (16 pages)
15 October 2014Alterations to floating charge 1 (16 pages)
3 September 2014Registration of charge SC2403830002, created on 27 August 2014 (11 pages)
3 September 2014Registration of charge SC2403830002, created on 27 August 2014 (11 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 7,000
(5 pages)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 7,000
(5 pages)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 7,000
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
11 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Alan James Lamont on 2 December 2009 (2 pages)
7 December 2009Director's details changed for Alan James Lamont on 2 December 2009 (2 pages)
7 December 2009Director's details changed for Robert Lamont on 2 December 2009 (2 pages)
7 December 2009Director's details changed for Alan James Lamont on 2 December 2009 (2 pages)
7 December 2009Director's details changed for Robert Lamont on 2 December 2009 (2 pages)
7 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Robert Lamont on 2 December 2009 (2 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 December 2008Return made up to 02/12/08; full list of members (4 pages)
22 December 2008Return made up to 02/12/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 December 2007Return made up to 02/12/07; no change of members (7 pages)
20 December 2007Return made up to 02/12/07; no change of members (7 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 February 2007Partic of mort/charge * (3 pages)
10 February 2007Partic of mort/charge * (3 pages)
25 January 2007Return made up to 02/12/06; full list of members (7 pages)
25 January 2007Return made up to 02/12/06; full list of members (7 pages)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 December 2005Return made up to 02/12/05; full list of members (7 pages)
15 December 2005Return made up to 02/12/05; full list of members (7 pages)
5 January 2005Return made up to 02/12/04; full list of members (7 pages)
5 January 2005Return made up to 02/12/04; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 September 2004Registered office changed on 30/09/04 from: 11 grange place kilmarnock KA1 2AB (1 page)
30 September 2004Registered office changed on 30/09/04 from: 11 grange place kilmarnock KA1 2AB (1 page)
5 January 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
5 January 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
21 November 2003Return made up to 02/12/03; full list of members (7 pages)
21 November 2003Return made up to 02/12/03; full list of members (7 pages)
4 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002Incorporation (16 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002Incorporation (16 pages)