Company NameBorder Horizons Ltd
Company StatusDissolved
Company NumberSC436039
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 5 months ago)
Dissolution Date13 November 2015 (8 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Director

Director NameMr Douglas Nichol Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2012(same day as company formation)
RoleHotel & Catering
Country of ResidenceScotland
Correspondence Address21 York Place
Edinburgh
EH1 3EN
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Douglas Smith
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

13 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2015Final Gazette dissolved following liquidation (1 page)
13 November 2015Final Gazette dissolved following liquidation (1 page)
13 August 2015Notice of final meeting of creditors (4 pages)
13 August 2015Notice of final meeting of creditors (4 pages)
6 February 2015Court order notice of winding up (1 page)
6 February 2015Court order notice of winding up (1 page)
6 February 2015Notice of winding up order (1 page)
6 February 2015Notice of winding up order (1 page)
3 February 2015Registered office address changed from Middle Cottage Home Farm Springwood Estate Kelso Roxburghshire TD5 8LS Scotland to 21 York Place Edinburgh EH1 3EN on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from Middle Cottage Home Farm Springwood Estate Kelso Roxburghshire TD5 8LS Scotland to 21 York Place Edinburgh EH1 3EN on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from Middle Cottage Home Farm Springwood Estate Kelso Roxburghshire TD5 8LS Scotland to 21 York Place Edinburgh EH1 3EN on 3 February 2015 (2 pages)
10 December 2014Compulsory strike-off action has been suspended (1 page)
10 December 2014Compulsory strike-off action has been suspended (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
29 November 2013Registered office address changed from C/O Black Swan Hotel 7 Horsemarket Kelso Roxburghshire TD5 7HE on 29 November 2013 (1 page)
29 November 2013Registered office address changed from C/O Black Swan Hotel 7 Horsemarket Kelso Roxburghshire TD5 7HE on 29 November 2013 (1 page)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(3 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(3 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(3 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)