Company NameBorder Coatings (Scotland) Limited
DirectorPeter Albert Moorhouse Edwards
Company StatusActive
Company NumberSC262007
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Peter Albert Moorhouse Edwards
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2004(same day as company formation)
RoleIndustrial Painter
Country of ResidenceScotland
Correspondence AddressTweedwood Cottage
Leaderfoot
Melrose
TD6 9DQ
Scotland
Secretary NameGillian Edwards
NationalityBritish
StatusCurrent
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressTweedwood Cottage
Leaderfoot
Melrose
TD6 9DQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebordercoatings.com
Telephone07 812780729
Telephone regionMobile

Location

Registered AddressUnit 3-4
Whitlaw Road Industrial Estate
Lauder
Berwickshire
TD2 6QA
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose

Shareholders

1 at £1Peter Albert Moorhouse Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth£61,538
Cash£8,063
Current Liabilities£46,281

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 Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

10 June 2022Delivered on: 24 June 2022
Persons entitled: Edward Ian Conolly Maitland-Carew

Classification: A registered charge
Particulars: All and whole that area of land being plots 3 and 4 whitlaw road industrial estate, lauder extending to 2,383.6 square meters or thereby as shown outlined red on the plan, which land forms part and portion of the subjects registered in the land register of scotland under title number BER6786.
Outstanding
10 June 2022Delivered on: 24 June 2022
Persons entitled: The Scottish Borders Council

Classification: A registered charge
Particulars: All and whole that area of land being plots 3 and 4 whitlaw road industrial estate, lauder extending to 2,383.6 square meters or thereby as shown outlined in red on the plan, which land forms part and portion of the subjects registered in the land register of scotland under title number BER6786.
Outstanding
7 May 2004Delivered on: 12 May 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

27 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
27 January 2021Change of details for Mr Peter Albert Moorhouse Edwards as a person with significant control on 6 April 2016 (2 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
25 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
25 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
26 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
26 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1
(4 pages)
24 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 November 2014Registered office address changed from Tweedwood Cottage Leaderfoot Melrose TD6 9DQ to Unit 7 Station Road Industrial Estate Earlston TD4 6BZ on 12 November 2014 (1 page)
12 November 2014Registered office address changed from Tweedwood Cottage Leaderfoot Melrose TD6 9DQ to Unit 7 Station Road Industrial Estate Earlston TD4 6BZ on 12 November 2014 (1 page)
26 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1
(4 pages)
26 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 April 2010Director's details changed for Peter Albert Moorhouse Edwards on 16 January 2010 (2 pages)
12 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Peter Albert Moorhouse Edwards on 16 January 2010 (2 pages)
12 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 May 2009Return made up to 16/01/09; full list of members (3 pages)
26 May 2009Return made up to 16/01/09; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 April 2008Return made up to 16/01/08; no change of members (6 pages)
4 April 2008Return made up to 16/01/08; no change of members (6 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 January 2007Return made up to 16/01/07; full list of members (6 pages)
31 January 2007Return made up to 16/01/07; full list of members (6 pages)
5 September 2006Return made up to 16/01/06; full list of members (6 pages)
5 September 2006Return made up to 16/01/06; full list of members (6 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 March 2005Return made up to 16/01/05; full list of members (6 pages)
24 March 2005Return made up to 16/01/05; full list of members (6 pages)
12 May 2004Partic of mort/charge * (6 pages)
12 May 2004Partic of mort/charge * (6 pages)
11 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
11 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 January 2004Incorporation (17 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004Incorporation (17 pages)