Company NameBorder Hardware Ltd
DirectorsBarrie Finn and David Andrew Paterson
Company StatusActive
Company NumberSC409032
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Barrie Finn
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Noble Place
Hawick
Roxburghshire
TD9 9QG
Scotland
Director NameMr David Andrew Paterson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Earl Street
Hawick
Roxburgshire
TD9 9PZ
Scotland

Contact

Websiteborderhardware.co.uk

Location

Registered Address47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Barrie Finn
50.00%
Ordinary
50 at £1David Andrew Paterson
50.00%
Ordinary

Financials

Year2014
Net Worth£6,396
Cash£961
Current Liabilities£64,450

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return10 October 2023 (5 months, 3 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Charges

27 October 2021Delivered on: 2 November 2021
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding
28 January 2013Delivered on: 9 February 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 November 2011Delivered on: 12 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

23 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
8 October 2020Micro company accounts made up to 31 October 2019 (6 pages)
11 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
30 August 2019Micro company accounts made up to 31 October 2018 (6 pages)
19 October 2018Micro company accounts made up to 31 October 2017 (6 pages)
16 October 2018Compulsory strike-off action has been discontinued (1 page)
15 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
4 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
15 June 2013Alterations to floating charge 2 (11 pages)
15 June 2013Alterations to floating charge 2 (11 pages)
15 June 2013Alterations to floating charge 1 (11 pages)
15 June 2013Alterations to floating charge 1 (11 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 October 2011Incorporation (22 pages)
10 October 2011Incorporation (22 pages)