Company NameBorland & Co Limited
DirectorsLorraine Borland and Gerald David Borland
Company StatusActive
Company NumberSC391842
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 2 months ago)
Previous NameDiva Nails (Livingstone) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMrs Lorraine Borland
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressUnit 23a St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland
Director NameMr Gerald David Borland
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2012(1 year, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressUnit 23a St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland
Director NameMs Melissa Jones
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleBeautician
Country of ResidenceScotland
Correspondence Address15 Bellside Road
Cleland
ML1 5NP
Scotland
Director NameMr Christopher Francis Lemka
Date of BirthOctober 1982 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address15 Bellside Road
Cleland
ML1 5NP
Scotland

Location

Registered AddressUnit 23a St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Gerald Borland
50.00%
Ordinary
50 at £1Lorrane Borland
50.00%
Ordinary

Financials

Year2014
Net Worth£4,803
Cash£25,389
Current Liabilities£30,207

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return24 October 2023 (5 months ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Filing History

26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
20 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
12 August 2020Micro company accounts made up to 31 May 2020 (3 pages)
15 October 2019Change of details for Mrs Lorraine Borland as a person with significant control on 6 April 2016 (2 pages)
15 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
12 August 2019Micro company accounts made up to 31 May 2019 (2 pages)
28 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
16 July 2018Micro company accounts made up to 31 May 2018 (2 pages)
3 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
12 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
12 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
28 December 2016Director's details changed for Mr Gerald David Borland on 31 March 2016 (2 pages)
28 December 2016Director's details changed for Mrs Lorraine Borland on 31 March 2016 (2 pages)
28 December 2016Director's details changed for Mrs Lorraine Borland on 31 March 2016 (2 pages)
28 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
28 December 2016Director's details changed for Mr Gerald David Borland on 31 March 2016 (2 pages)
28 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
13 July 2016Micro company accounts made up to 31 May 2016 (2 pages)
13 July 2016Micro company accounts made up to 31 May 2016 (2 pages)
29 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(3 pages)
29 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(3 pages)
25 December 2015Appointment of Mr Gerald David Borland as a director on 12 November 2012 (2 pages)
25 December 2015Appointment of Mr Gerald David Borland as a director on 12 November 2012 (2 pages)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
16 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
3 December 2012Director's details changed for Mrs Lorraine Frances Borland on 19 January 2011 (2 pages)
3 December 2012Registered office address changed from 46 Ocein Drive Jackton East Kilbride Lanarkshire G75 8RJ United Kingdom on 3 December 2012 (1 page)
3 December 2012Director's details changed for Mrs Lorraine Frances Borland on 19 January 2011 (2 pages)
3 December 2012Registered office address changed from 46 Ocein Drive Jackton East Kilbride Lanarkshire G75 8RJ United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 46 Ocein Drive Jackton East Kilbride Lanarkshire G75 8RJ United Kingdom on 3 December 2012 (1 page)
14 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
16 February 2011Current accounting period extended from 31 January 2012 to 31 May 2012 (1 page)
16 February 2011Current accounting period extended from 31 January 2012 to 31 May 2012 (1 page)
9 February 2011Appointment of Mrs Lorraine Frances Borland as a director (2 pages)
9 February 2011Company name changed diva nails (livingstone) LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 February 2011Company name changed diva nails (livingstone) LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 February 2011Termination of appointment of Christopher Lemka as a director (1 page)
9 February 2011Termination of appointment of Melissa Jones as a director (1 page)
9 February 2011Appointment of Mrs Lorraine Frances Borland as a director (2 pages)
9 February 2011Termination of appointment of Christopher Lemka as a director (1 page)
9 February 2011Termination of appointment of Melissa Jones as a director (1 page)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)