Hawick
Roxburghshire
TD9 9QG
Scotland
Director Name | Mr David Andrew Paterson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Earl Street Hawick Roxburgshire TD9 9PZ Scotland |
Website | borderhardware.co.uk |
---|
Registered Address | 47-49 The Square Kelso Roxburghshire TD5 7HW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Barrie Finn 50.00% Ordinary |
---|---|
50 at £1 | David Andrew Paterson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,396 |
Cash | £961 |
Current Liabilities | £64,450 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 4 weeks from now) |
27 October 2021 | Delivered on: 2 November 2021 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|---|
28 January 2013 | Delivered 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 2011 | Delivered 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 |
23 October 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
---|---|
8 October 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
30 August 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
19 October 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
16 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
16 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
4 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
22 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
15 June 2013 | Alterations to floating charge 2 (11 pages) |
15 June 2013 | Alterations to floating charge 2 (11 pages) |
15 June 2013 | Alterations to floating charge 1 (11 pages) |
15 June 2013 | Alterations to floating charge 1 (11 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 October 2011 | Incorporation (22 pages) |
10 October 2011 | Incorporation (22 pages) |