Company NameBordernote Limited
Company StatusDissolved
Company NumberSC333964
CategoryPrivate Limited Company
Incorporation Date15 November 2007(16 years, 5 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr David Harley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2008(4 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Towerhill Avenue
Kilmaurs
Kilmarnock
Ayrshire
KA3 2TS
Scotland
Secretary NameMr David Harley
NationalityBritish
StatusClosed
Appointed02 April 2008(4 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Towerhill Avenue
Kilmaurs
Kilmarnock
Ayrshire
KA3 2TS
Scotland
Director NameMr Bobby Morrison
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 20 April 2009)
RoleCompany Director
Correspondence Address74 Balgray Avenue
Kilmarnock
Ayrshire
KA1 4QT
Scotland
Director NameDavid Snr Harley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(7 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32a Hamilton St
Saltcoats
Ayrshire
KA21 5DS
Scotland
Director NameRuth Harrison
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(7 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32a Hamilton Street
Saltcoats
Ayrshire
KA21 5DS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 November 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 November 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressJohn Kerr & Co
32a Hamilton Street
Saltcoats
KA21 5DS
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston

Shareholders

2 at £1Mr David Harley
100.00%
Ordinary

Financials

Year2014
Net Worth£15,490
Current Liabilities£22,976

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2016Voluntary strike-off action has been suspended (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
9 December 2015Application to strike the company off the register (3 pages)
31 March 2015Termination of appointment of Ruth Harrison as a director on 6 March 2015 (2 pages)
31 March 2015Termination of appointment of Ruth Harrison as a director on 6 March 2015 (2 pages)
23 March 2015Termination of appointment of David Snr Harley as a director on 6 March 2015 (2 pages)
23 March 2015Termination of appointment of David Snr Harley as a director on 6 March 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
18 November 2014Appointment of David Snr Harley as a director on 17 November 2014 (2 pages)
18 November 2014Appointment of Ruth Harrison as a director on 17 November 2014 (2 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
3 February 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
21 October 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
2 August 2013First Gazette notice for compulsory strike-off (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 5 April 2011 (3 pages)
7 February 2012Total exemption small company accounts made up to 5 April 2011 (3 pages)
6 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
9 July 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
9 July 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
1 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Mr David Harley on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr David Harley on 1 October 2009 (2 pages)
26 August 2009Accounting reference date extended from 30/11/2008 to 05/04/2009 (1 page)
6 May 2009Appointment terminated director bobby morrison (1 page)
20 February 2009Return made up to 15/11/08; full list of members (3 pages)
10 April 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
10 April 2008Director appointed mr bobby morrison (1 page)
10 April 2008Appointment terminated director jordans (scotland) LIMITED (1 page)
10 April 2008Registered office changed on 10/04/2008 from 24 great king street edinburgh midlothian EH3 6QN (1 page)
10 April 2008Director and secretary appointed mr david harley (1 page)
15 November 2007Incorporation (17 pages)