Company NameBorders Organic Recycling Limited
Company StatusDissolved
Company NumberSC321856
CategoryPrivate Limited Company
Incorporation Date20 April 2007(16 years, 11 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameWilliam Peter Nicholas Lee Ewart
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressAcreknowe
Hawick
TD9 9UQ
Scotland
Director NameMr Kevin Rae
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(same day as company formation)
RoleAgricultural Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressAvenslea Southdean
Hawick
Scottish Borders
TD9 8TH
Scotland
Director NameMr David Arthur Thurnam Wynne
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenrue
Bow
Crediton
EX17 6EN
Secretary NameMr Kevin Rae
NationalityBritish
StatusClosed
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvenslea Southdean
Hawick
Scottish Borders
TD9 8TH
Scotland
Director NameSmeddum Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence AddressRoanoke
Netherraw Farm, Lilliesleaf
Melrose
TD6 9EP
Scotland

Contact

Websitebordersgritting.com
Telephone07 980916297
Telephone regionMobile

Location

Registered AddressAvenslea
Southdean
Hawick
Scottish Borders
TD9 8TH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Denholm

Shareholders

9 at £1Smeddum LTD
9.00%
Ordinary
37 at £1Kevin Rae
37.00%
Ordinary
37 at £1William Peter Nicholas Lee Ewart
37.00%
Ordinary
17 at £1David Arthur Thornam Wynne
17.00%
Ordinary

Financials

Year2014
Net Worth-£2,182
Current Liabilities£15,733

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
2 November 2016Application to strike the company off the register (3 pages)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
22 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(7 pages)
4 March 2016Micro company accounts made up to 31 May 2015 (5 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
26 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 May 2012Registered office address changed from 6 Chesters Brae Southdean Hawick TD9 8TQ on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 6 Chesters Brae Southdean Hawick TD9 8TQ on 2 May 2012 (1 page)
2 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
2 May 2012Director's details changed for Mr Kevin Rae on 27 March 2012 (2 pages)
2 May 2012Secretary's details changed for Kevin Rae on 27 March 2012 (1 page)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 June 2010Director's details changed for David Arthur Thornam Wynne on 20 April 2010 (2 pages)
1 June 2010Director's details changed for William Peter Nicholas Lee Ewart on 20 April 2010 (2 pages)
1 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 May 2009Return made up to 20/04/09; full list of members (4 pages)
19 May 2009Appointment terminated director smeddum LIMITED (1 page)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 February 2009Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
20 May 2008Return made up to 20/04/08; full list of members (5 pages)
20 April 2007Incorporation (19 pages)