Company NameBorder Union Railway Company Limited
DirectorWilliam John Dalgleish Renwick
Company StatusActive
Company NumberSC410382
CategoryPrivate Limited Company
Incorporation Date1 November 2011(12 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Secretary NameMr William John Dalgleish Renwick
StatusCurrent
Appointed14 December 2014(3 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressWhitrope Siding Whitrope
Hawick
Roxburghshire
TD9 9TY
Scotland
Director NameMr William John Dalgleish Renwick
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed03 May 2016(4 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCare Worker
Country of ResidenceUnited Kingdom
Correspondence Address2 Laing Terrace
Hawick
Roxburghshire
TD9 7AB
Scotland
Director NameAlastair Connell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hillview Road
South Witham
Grantham
NG33 5QW
Director NameIan Macintosh
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 North Hermitage Street
Newcastleton
TD9 0RA
Scotland
Director NameMr Roy Martin Graham Perkins
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Buckingham Avenue
Claughton
Birkenhead
CH43 8TD
Wales
Secretary NameAlastair Connell
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address17 Hillview Road
South Witham
Grantham
NG33 5QW
Director NameMr Paul Brennock
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed02 November 2013(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 October 2014)
RoleIncorporated Financial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLyneholm Roweltown
Carlisle
Cumbria
CA6 6LH
Director NameMr Alan Kenneth Maule
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWhitrope Siding Whitrope
Hawick
Roxburghshire
TD9 9TY
Scotland

Location

Registered AddressWhitrope Siding
Whitrope
Hawick
Roxburghshire
TD9 9TY
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage

Shareholders

33 at £1Alastair Connell
33.33%
Ordinary
33 at £1Ian Macintosh
33.33%
Ordinary
33 at £1Roy Perkins
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

4 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
9 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
14 May 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
1 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 September 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
17 May 2017Micro company accounts made up to 31 March 2017 (8 pages)
17 May 2017Micro company accounts made up to 31 March 2017 (8 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 May 2016Appointment of Mr William John Dalgleish Renwick as a director on 3 May 2016 (2 pages)
5 May 2016Appointment of Mr William John Dalgleish Renwick as a director on 3 May 2016 (2 pages)
9 November 2015Termination of appointment of Alan Kenneth Maule as a director on 5 August 2015 (1 page)
9 November 2015Termination of appointment of Alan Kenneth Maule as a director on 5 August 2015 (1 page)
9 November 2015Termination of appointment of Alan Kenneth Maule as a director on 5 August 2015 (1 page)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 99
(3 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 99
(3 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 99
(3 pages)
17 September 2015Accounts for a dormant company made up to 6 April 2015 (2 pages)
17 September 2015Accounts for a dormant company made up to 6 April 2015 (2 pages)
17 September 2015Accounts for a dormant company made up to 6 April 2015 (2 pages)
2 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 99
(3 pages)
2 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 99
(3 pages)
2 January 2015Appointment of Mr William John Dalgleish Renwick as a secretary on 14 December 2014 (2 pages)
2 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 99
(3 pages)
2 January 2015Appointment of Mr William John Dalgleish Renwick as a secretary on 14 December 2014 (2 pages)
26 October 2014Termination of appointment of Paul Brennock as a director on 25 October 2014 (1 page)
26 October 2014Termination of appointment of Paul Brennock as a director on 25 October 2014 (1 page)
22 August 2014Appointment of Mr Paul Brennock as a director on 2 November 2013 (2 pages)
22 August 2014Termination of appointment of Roy Martin Graham Perkins as a director on 13 August 2014 (1 page)
22 August 2014Appointment of Mr Paul Brennock as a director on 2 November 2013 (2 pages)
22 August 2014Termination of appointment of Roy Martin Graham Perkins as a director on 13 August 2014 (1 page)
22 August 2014Appointment of Mr Paul Brennock as a director on 2 November 2013 (2 pages)
20 May 2014Appointment of Mr Alan Kenneth Maule as a director (2 pages)
20 May 2014Appointment of Mr Alan Kenneth Maule as a director (2 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 99
(3 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 99
(3 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 99
(3 pages)
30 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 June 2013Termination of appointment of Alastair Connell as a secretary (1 page)
15 June 2013Termination of appointment of Alastair Connell as a director (1 page)
15 June 2013Termination of appointment of Alastair Connell as a secretary (1 page)
15 June 2013Termination of appointment of Alastair Connell as a director (1 page)
9 April 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
9 April 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
5 April 2013Registered office address changed from Whitrope Siding Whitrope Hawick TD9 9TY Scotland on 5 April 2013 (1 page)
5 April 2013Registered office address changed from Whitrope Siding Whitrope Hawick TD9 9TY Scotland on 5 April 2013 (1 page)
5 April 2013Registered office address changed from Whitrope Siding Whitrope Hawick TD9 9TY Scotland on 5 April 2013 (1 page)
12 February 2013Termination of appointment of Ian Macintosh as a director (2 pages)
12 February 2013Termination of appointment of Ian Macintosh as a director (2 pages)
20 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)