Company NameBorder Independent Supplies Limited
Company StatusLiquidation
Company NumberSC268245
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 11 months ago)
Previous NameLothian Shelf (203) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George James Deans
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2004(2 months, 3 weeks after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBannerfield House
Linglie Road
Selkirk
TD7 5LS
Scotland
Director NameMr John Nicholas Andrew Lubbock
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2004(2 months, 3 weeks after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarwood Hall
Bonchester Bridge
Hawick
TD9 9RZ
Scotland
Director NameAlexander Gavin Mark Stevenson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2004(2 months, 3 weeks after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewhall
Lilliesleaf
Melrose
Borders
TD6 9EJ
Scotland
Director NameJohn William Grieve
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2006(1 year, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence AddressOld School House
Ashkirk
Selkirk
TD7 4NY
Scotland
Director NameMr John Stewart Rae
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2006(1 year, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleJoiner
Country of ResidenceScotland
Correspondence AddressWoodlea
Wilton Dean
Hawick
Roxburghshire
TD9 7HZ
Scotland
Secretary NameBurness Llp (Corporation)
StatusCurrent
Appointed17 August 2004(2 months, 3 weeks after company formation)
Appointment Duration19 years, 8 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameJames McFarlane
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2006)
RoleCompany Director
Correspondence Address11 Liddesdale Crescent
Hawick
TD9 0EX
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressBaker Tilly Restructuring And
Recovery Llp, First Floor, Quay
2, 139 Fountainbridge, Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2006
Net Worth£41,843
Cash£3,194
Current Liabilities£189,323

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Next Accounts Due30 June 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due7 June 2017 (overdue)

Filing History

8 January 2008Registered office changed on 08/01/08 from: baker tilly first floor quay 2 139 fountainbridge edinburgh EH3 9QG (1 page)
8 January 2008Registered office changed on 08/01/08 from: baker tilly first floor quay 2 139 fountainbridge edinburgh EH3 9QG (1 page)
7 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 November 2007Registered office changed on 06/11/07 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
6 November 2007Registered office changed on 06/11/07 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
18 June 2007Return made up to 24/05/07; full list of members (8 pages)
18 June 2007Return made up to 24/05/07; full list of members (8 pages)
8 June 2007Dec mort/charge * (1 page)
8 June 2007Dec mort/charge * (1 page)
2 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 June 2006Return made up to 21/06/06; no change of members (2 pages)
21 June 2006Return made up to 21/06/06; no change of members (2 pages)
30 May 2006Return made up to 24/05/06; full list of members (8 pages)
30 May 2006Return made up to 24/05/06; full list of members (8 pages)
9 May 2006New director appointed (1 page)
9 May 2006New director appointed (1 page)
9 May 2006New director appointed (1 page)
9 May 2006New director appointed (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
7 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 June 2005Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
1 June 2005Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
26 May 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 May 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 September 2004Partic of mort/charge * (6 pages)
21 September 2004Partic of mort/charge * (6 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004New secretary appointed (1 page)
10 September 2004New secretary appointed (1 page)
10 September 2004Secretary resigned (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004Ad 17/08/04--------- £ si 124999@1=124999 £ ic 1/125000 (3 pages)
19 August 2004New director appointed (2 pages)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2004Memorandum and Articles of Association (13 pages)
19 August 2004New director appointed (3 pages)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2004New director appointed (2 pages)
19 August 2004Memorandum and Articles of Association (13 pages)
19 August 2004Nc inc already adjusted 17/08/04 (2 pages)
19 August 2004Ad 17/08/04--------- £ si 124999@1=124999 £ ic 1/125000 (3 pages)
19 August 2004Ad 17/08/04--------- £ si 25000@1=25000 £ ic 125000/150000 (2 pages)
19 August 2004Nc inc already adjusted 17/08/04 (2 pages)
19 August 2004New director appointed (3 pages)
19 August 2004Ad 17/08/04--------- £ si 25000@1=25000 £ ic 125000/150000 (2 pages)
9 July 2004New director appointed (3 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (3 pages)
22 June 2004Company name changed lothian shelf (203) LIMITED\certificate issued on 22/06/04 (2 pages)
22 June 2004Company name changed lothian shelf (203) LIMITED\certificate issued on 22/06/04 (2 pages)
24 May 2004Incorporation (22 pages)
24 May 2004Incorporation (22 pages)