Company NameBorders Inns Ltd
Company StatusDissolved
Company NumberSC358020
CategoryPrivate Limited Company
Incorporation Date9 April 2009(15 years ago)
Dissolution Date28 August 2015 (8 years, 8 months ago)
Previous NameThe Pond (Edinburgh) Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ricky Palys
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2011(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 28 August 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fisherman's Arm Birgham
Coldstream
Berwickshire
TD12 4NF
Scotland
Director NameMs Ash Fahey
Date of BirthOctober 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address2-4 Bath Road
Edinburgh
EH6 7JT
Scotland
Director NameThe Pond Edinburgh Ltd (Corporation)
StatusResigned
Appointed21 May 2010(1 year, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 March 2011)
Correspondence Address13 Granton Mill Road
Edinburgh
EH4 4UR
Scotland

Location

Registered AddressThe Fisherman's Arm
Birgham
Coldstream
Berwickshire
TD12 4NF
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Shareholders

1 at £1Ricky Palys
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
13 January 2014Registered office address changed from 27 Lauriston Street Edinburgh Lothian EH3 9DQ Scotland on 13 January 2014 (1 page)
6 January 2014Company name changed the pond (edinburgh) LTD\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2014-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
4 September 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
4 September 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
9 August 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
5 March 2011Termination of appointment of The Pond Edinburgh Ltd as a director (1 page)
5 March 2011Appointment of Mr Ricky Palys as a director (2 pages)
16 June 2010Appointment of The Pond Edinburgh Ltd as a director (2 pages)
15 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 June 2010Termination of appointment of Ash Fahey as a director (1 page)
15 June 2010Registered office address changed from C/O Peter Trainer 27 Lauriston Street Edinburgh EH3 9DQ United Kingdom on 15 June 2010 (1 page)
27 April 2010Registered office address changed from the Pond 2-4 Bath Road Edinburgh EH6 7JT on 27 April 2010 (1 page)
27 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
9 April 2009Incorporation (16 pages)