Livingston
West Lothian
EH54 9HX
Scotland
Director Name | Mr Alan Gordon Wolstenholme |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 23 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clachavaddy 20 Dunure Road Alloway Ayr Ayrshire KA7 4HR Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | bordersdistilling.com |
---|---|
Telephone | 07 757212123 |
Telephone region | Mobile |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Alasdair Macdonald Day 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1,003 |
Current Liabilities | £1,002 |
Latest Accounts | 31 May 2013 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2014 | Application to strike the company off the register (3 pages) |
18 September 2014 | Application to strike the company off the register (3 pages) |
23 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
1 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 August 2013 | Appointment of Mr Alan Gordon Wolstenholme as a director on 12 August 2013 (4 pages) |
20 August 2013 | Appointment of Mr Alan Gordon Wolstenholme as a director on 12 August 2013 (4 pages) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
27 June 2012 | Appointment of Alasdair Macdonald Day as a director on 31 May 2012 (3 pages) |
27 June 2012 | Appointment of Alasdair Macdonald Day as a director on 31 May 2012 (3 pages) |
13 June 2012 | Termination of appointment of Brian Reid Ltd. as a secretary on 31 May 2012 (2 pages) |
13 June 2012 | Termination of appointment of Stephen George Mabbott as a director on 31 May 2012 (2 pages) |
13 June 2012 | Termination of appointment of Brian Reid Ltd. as a secretary on 31 May 2012 (2 pages) |
13 June 2012 | Termination of appointment of Stephen George Mabbott as a director on 31 May 2012 (2 pages) |
31 May 2012 | Incorporation (22 pages) |
31 May 2012 | Incorporation (22 pages) |