Company NameBorelick Developments Limited
DirectorAlan Robert Farningham
Company StatusActive
Company NumberSC357379
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Robert Farningham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oswald Road
Edinburgh
Midlothian
EH9 2HE
Scotland
Secretary NameMr Alan Robert Farningham
NationalityBritish
StatusCurrent
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oswald Road
Edinburgh
Midlothian
EH9 2HE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 March 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address47 Timber Bush
Suite 107, The Bourse
Edinburgh
EH6 6QH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

1 at £1Alan Robert Farningham
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

19 May 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
17 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
12 March 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 February 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
10 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 June 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
19 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
22 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
5 December 2013Accounts for a dormant company made up to 27 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 27 March 2013 (2 pages)
24 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
25 February 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 25 February 2013 (1 page)
25 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 February 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 25 February 2013 (1 page)
25 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
7 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 July 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
21 April 2009Director and secretary appointed alan farningham (2 pages)
21 April 2009Director and secretary appointed alan farningham (2 pages)
1 April 2009Appointment terminated director stephen george mabbott (1 page)
1 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
1 April 2009Appointment terminated secretary brian reid LTD. (1 page)
1 April 2009Appointment terminated director stephen george mabbott (1 page)
1 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
1 April 2009Appointment terminated secretary brian reid LTD. (1 page)
27 March 2009Incorporation (18 pages)
27 March 2009Incorporation (18 pages)