Company NameBorder Mobiles Limited
Company StatusDissolved
Company NumberSC264139
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Director NameChristine Penelope Mayers
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(same day as company formation)
RolePhone Shop Manageress
Country of ResidenceScotland
Correspondence Address27 Hassendean Court
Hawick
TD7 7QH
Scotland
Secretary NameChristine Penelope Mayers
NationalityBritish
StatusClosed
Appointed28 July 2004(5 months after company formation)
Appointment Duration11 years, 8 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Hassendean Court
Hawick
TD7 7QH
Scotland
Director NameAlexander Lauder
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleFirefighter
Correspondence Address5/1 Dovecote Street
Hawick
TD7 9QP
Scotland
Director NameAlistair George Maxwell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleForeman
Country of ResidenceScotland
Correspondence Address9 Green Terrace
Hawick
Roxburghshire
TD9 0JG
Scotland
Secretary NameAlexander Lauder
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address5/1 Dovecote Street
Hawick
TD7 9QP
Scotland

Location

Registered Address27 Hassendean Court
Hawick
Roxburghshire
TD9 7QH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Denholm

Shareholders

100 at £1Christine Penelope Mayers
66.67%
Ordinary
50 at £1Alistair G. Maxwell
33.33%
Ordinary

Financials

Year2014
Net Worth-£26,074
Cash£2
Current Liabilities£250

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2015Voluntary strike-off action has been suspended (1 page)
7 January 2015Voluntary strike-off action has been suspended (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
14 November 2014Application to strike the company off the register (3 pages)
14 November 2014Application to strike the company off the register (3 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 150
(4 pages)
20 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 150
(4 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
31 October 2012Registered office address changed from 6 High Street Hawick Roxburghshire TD9 9EH on 31 October 2012 (1 page)
31 October 2012Registered office address changed from 6 High Street Hawick Roxburghshire TD9 9EH on 31 October 2012 (1 page)
20 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 July 2011Termination of appointment of Alistair Maxwell as a director (1 page)
21 July 2011Termination of appointment of Alistair Maxwell as a director (1 page)
4 July 2011Director's details changed for Alistair George Maxwell on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Alistair George Maxwell on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Alistair George Maxwell on 4 July 2011 (2 pages)
19 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
21 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Alistair George Maxwell on 27 February 2010 (2 pages)
21 April 2010Director's details changed for Christine Penelope Mayers on 27 February 2010 (2 pages)
21 April 2010Director's details changed for Alistair George Maxwell on 27 February 2010 (2 pages)
21 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Christine Penelope Mayers on 27 February 2010 (2 pages)
20 April 2010Annual return made up to 27 February 2009 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 27 February 2008 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 27 February 2008 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 27 February 2009 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
25 June 2007Return made up to 27/02/07; no change of members (7 pages)
25 June 2007Return made up to 27/02/07; no change of members (7 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
21 April 2006Return made up to 27/02/06; full list of members (8 pages)
21 April 2006Return made up to 27/02/06; full list of members (8 pages)
1 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
1 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
17 March 2005Return made up to 27/02/05; full list of members (7 pages)
17 March 2005Return made up to 27/02/05; full list of members (7 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004Secretary resigned;director resigned (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004Secretary resigned;director resigned (1 page)
15 July 2004Registered office changed on 15/07/04 from: 19 buccleuch st hawick roxburghshire TD9 ohl (1 page)
15 July 2004Registered office changed on 15/07/04 from: 19 buccleuch st hawick roxburghshire TD9 ohl (1 page)
27 February 2004Incorporation (20 pages)
27 February 2004Incorporation (20 pages)