Company NameBorder Accountancy Solutions Ltd
Company StatusDissolved
Company NumberSC357648
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Kevin Poulton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Balnakiel Terrace
Galashiels
Selkirkshire
TD1 1RW
Scotland
Secretary NameMrs Marilyn Poulton
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 Poplar Road, Merry Oak
Southampton
Hampshire
SO19 7LT

Location

Registered AddressBlue Square House
272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Kevin Poulton
100.00%
Ordinary

Financials

Year2014
Turnover£4,473
Net Worth-£20
Cash£2
Current Liabilities£872

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2015Compulsory strike-off action has been suspended (1 page)
1 May 2015Compulsory strike-off action has been suspended (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
21 August 2014Compulsory strike-off action has been suspended (1 page)
21 August 2014Compulsory strike-off action has been suspended (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
4 January 2014Compulsory strike-off action has been suspended (1 page)
4 January 2014Compulsory strike-off action has been suspended (1 page)
29 November 2013First Gazette notice for voluntary strike-off (1 page)
29 November 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013Compulsory strike-off action has been suspended (1 page)
14 May 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
29 August 2012Compulsory strike-off action has been suspended (1 page)
29 August 2012Compulsory strike-off action has been suspended (1 page)
3 August 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2012First Gazette notice for compulsory strike-off (1 page)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 2
(3 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 2
(3 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 2
(3 pages)
31 March 2011Termination of appointment of Marilyn Poulton as a secretary (1 page)
31 March 2011Termination of appointment of Marilyn Poulton as a secretary (1 page)
14 March 2011Registered office address changed from Suite 701 151 West George Street Glasgow G2 2JJ on 14 March 2011 (1 page)
14 March 2011Registered office address changed from Suite 701 151 West George Street Glasgow G2 2JJ on 14 March 2011 (1 page)
13 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mr Kevin Poulton on 1 March 2010 (2 pages)
29 April 2010Director's details changed for Mr Kevin Poulton on 1 March 2010 (2 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mr Kevin Poulton on 1 March 2010 (2 pages)
25 March 2010Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
25 March 2010Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
10 March 2010Director's details changed for Mr Kevin Poulton on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Kevin Poulton on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Kevin Poulton on 8 March 2010 (2 pages)
17 November 2009Director's details changed for Mr Kevin Poulton on 22 October 2009 (7 pages)
17 November 2009Director's details changed for Mr Kevin Poulton on 22 October 2009 (7 pages)
2 April 2009Incorporation (35 pages)
2 April 2009Incorporation (35 pages)