Company NameBorland Quality Control Services Ltd.
Company StatusDissolved
Company NumberSC342883
CategoryPrivate Limited Company
Incorporation Date14 May 2008(15 years, 11 months ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Hugh Thompson Borland
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2008(same day as company formation)
RoleBuilding Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Wood Street
Grays
Essex
RM17 6EQ
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 May 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 May 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address111a Neilston Road
Paisley
PA2 6ER
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South

Shareholders

5 at £1Anna Borland
50.00%
Ordinary
5 at £1Hugh Borland
50.00%
Ordinary

Financials

Year2014
Net Worth-£952
Cash£1,983
Current Liabilities£15,564

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 May 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 10
(3 pages)
23 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 10
(3 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 10
(3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
16 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Hugh Borland on 14 May 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 May 2009Return made up to 14/05/09; full list of members (3 pages)
13 June 2008Registered office changed on 13/06/2008 from 111A neilston road paisley PA1 6ER (1 page)
9 June 2008Director's change of particulars / hugh borland / 09/06/2008 (1 page)
29 May 2008Director appointed hugh borland (2 pages)
21 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
21 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
21 May 2008Appointment terminated secretary brian reid LTD. (1 page)
14 May 2008Incorporation (18 pages)