Company NameBorders Consulting Ltd
Company StatusDissolved
Company NumberSC404368
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 9 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Raymond Robinson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressSummit House Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMrs Cathleen Robinson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressSummit House Mitchell Street
Edinburgh
EH6 7BD
Scotland
Secretary NameMrs Cathleen Robinson
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSummit House Mitchell Street
Edinburgh
EH6 7BD
Scotland

Location

Registered AddressSummit House, 4-5
Mitchell Street
Edinburgh
Midlothian
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Cathleen Robinson
50.00%
Ordinary
50 at £1Peter Raymond Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth£548
Cash£6,895
Current Liabilities£11,520

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 July 2017Compulsory strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
31 May 2016Termination of appointment of Cathleen Robinson as a director on 5 April 2016 (1 page)
31 May 2016Termination of appointment of Cathleen Robinson as a secretary on 5 April 2016 (1 page)
2 March 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
20 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
18 October 2013Secretary's details changed for Mrs Cathleen Robinson on 14 October 2013 (2 pages)
18 October 2013Director's details changed for Mrs Cathleen Robinson on 14 October 2013 (2 pages)
18 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Director's details changed for Mr Peter Raymond Robinson on 14 October 2013 (2 pages)
14 October 2013Registered office address changed from 6 Allanbank Gardens Lauder TD2 6AB Scotland on 14 October 2013 (2 pages)
2 May 2013Total exemption full accounts made up to 31 December 2012 (20 pages)
4 October 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
10 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)