Company NameBorder Biofuels Limited
DirectorsDavid John Kincaid and Christopher Ian Mather
Company StatusActive
Company NumberSC443328
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr David John Kincaid
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSlacks Farm
Lochmaben
Dumfriesshire
DG11 1RY
Scotland
Director NameMr Christopher Ian Mather
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(same day as company formation)
RoleDairy Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressKirkconnel Lea Glencaple
Dumfries
DG1 4RG
Scotland
Secretary NameMr Christopher Ian Mather
StatusCurrent
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressKirkconnel Lea Glencaple
Dumfries
DG1 4RG
Scotland

Contact

Websitewww.ecsbiomass.co.uk
Email address[email protected]
Telephone01387 254171
Telephone regionDumfries

Location

Registered AddressSlacks Farm
Lochmaben
Lockerbie
DG11 1RY
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale North

Shareholders

500 at £1Christopher Ian Mather
50.00%
Ordinary
500 at £1David John Kincaid
50.00%
Ordinary

Financials

Year2014
Net Worth-£47,254
Cash£23,445
Current Liabilities£982,190

Accounts

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

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Charges

15 December 2016Delivered on: 15 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
15 December 2016Registration of charge SC4433280001, created on 15 December 2016 (15 pages)
15 December 2016Registration of charge SC4433280001, created on 15 December 2016 (15 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(5 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(5 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(5 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(5 pages)
18 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 April 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
10 April 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
29 March 2013Current accounting period shortened from 28 February 2014 to 31 March 2013 (1 page)
29 March 2013Current accounting period shortened from 28 February 2014 to 31 March 2013 (1 page)
21 February 2013Incorporation (23 pages)
21 February 2013Incorporation (23 pages)