Glasgow
G2 2BA
Scotland
Director Name | Mr Ian Mayall Douglas |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 05 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr Peter Cockburn Sanderson |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 05 June 2018) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr James Houston Andrew |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2015(2 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 June 2014(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (closed 05 June 2018) |
Correspondence Address | 5th Floor, 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Edward Charles Paul Sloan |
---|---|
Date of Birth | August 1985 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
Director Name | Mr Charles Alexander Fairfield |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(1 week, 2 days after company formation) |
Appointment Duration | 3 days (resigned 29 April 2013) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
Director Name | Mr Alexander Gavin Mark Stevenson |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Block 1 Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8DW Scotland |
Director Name | Mr Graham William Young |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Block 1 Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8DW Scotland |
Director Name | Mr Allan Matthew Valentine |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 May 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 12 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 1 Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8DW Scotland |
Director Name | NMWS Co Sec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
Secretary Name | NMWS Co Sec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
Website | borderprecision.com |
---|---|
Email address | [email protected] |
Telephone | 01573 224941 |
Telephone region | Kelso |
Registered Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 April 2014 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2018 | Notice of final meeting of creditors (4 pages) |
19 August 2015 | Court order notice of winding up (1 page) |
19 August 2015 | Notice of winding up order (1 page) |
19 August 2015 | Court order notice of winding up (1 page) |
19 August 2015 | Notice of winding up order (1 page) |
3 July 2015 | Registered office address changed from Block 1 Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8DW to C/O Alix Partners Cornerstone 107 West Regent Street Glasgow G2 2BA on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from Block 1 Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8DW to C/O Alix Partners Cornerstone 107 West Regent Street Glasgow G2 2BA on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from Block 1 Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8DW to C/O Alix Partners Cornerstone 107 West Regent Street Glasgow G2 2BA on 3 July 2015 (2 pages) |
26 June 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
15 May 2015 | Appointment of Mr Jamie Houston Andrew as a director on 1 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Jamie Houston Andrew as a director on 1 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Jamie Houston Andrew as a director on 1 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Alexander Gavin Mark Stevenson as a director on 30 April 2015 (1 page) |
14 May 2015 | Termination of appointment of Alexander Gavin Mark Stevenson as a director on 30 April 2015 (1 page) |
7 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 September 2014 | Termination of appointment of Graham William Young as a director on 18 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Graham William Young as a director on 18 July 2014 (1 page) |
15 July 2014 | Registration of charge SC4478130002, created on 9 July 2014 (12 pages) |
15 July 2014 | Registration of charge SC4478130002, created on 9 July 2014 (12 pages) |
15 July 2014 | Registration of charge SC4478130002, created on 9 July 2014 (12 pages) |
12 June 2014 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
12 June 2014 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
6 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Termination of appointment of Allan Valentine as a director (1 page) |
6 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Termination of appointment of Allan Valentine as a director (1 page) |
1 May 2014 | Termination of appointment of Nmws Co Sec Limited as a secretary (1 page) |
1 May 2014 | Termination of appointment of Nmws Co Sec Limited as a secretary (1 page) |
18 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
18 March 2014 | Resolutions
|
18 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
18 March 2014 | Resolutions
|
8 August 2013 | Registered office address changed from 8 Walker Street Edinburgh EH3 7LH Scotland on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 8 Walker Street Edinburgh EH3 7LH Scotland on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 8 Walker Street Edinburgh EH3 7LH Scotland on 8 August 2013 (1 page) |
25 May 2013 | Registration of charge 4478130001 (19 pages) |
25 May 2013 | Registration of charge 4478130001 (19 pages) |
9 May 2013 | Appointment of Mr Graham William Young as a director (2 pages) |
9 May 2013 | Appointment of Mr Graham William Young as a director (2 pages) |
8 May 2013 | Appointment of Mr Allan Matthew Valentine as a director (2 pages) |
8 May 2013 | Appointment of Mr Peter Cockburn Sanderson as a director (2 pages) |
8 May 2013 | Appointment of Mr Ian Mayall Douglas as a director (2 pages) |
8 May 2013 | Appointment of Mr Alexander Gavin Mark Stevenson as a director (2 pages) |
8 May 2013 | Appointment of Mr Allan Matthew Valentine as a director (2 pages) |
8 May 2013 | Appointment of Mr Peter Cockburn Sanderson as a director (2 pages) |
8 May 2013 | Appointment of Mr Ian Mayall Douglas as a director (2 pages) |
8 May 2013 | Appointment of Mr Alexander Gavin Mark Stevenson as a director (2 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
7 May 2013 | Resolutions
|
7 May 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
1 May 2013 | Termination of appointment of Nmws Co Sec Limited as a director (1 page) |
1 May 2013 | Termination of appointment of Charles Fairfield as a director (1 page) |
1 May 2013 | Termination of appointment of Edward Sloan as a director (1 page) |
1 May 2013 | Appointment of Mr Charles Alexander Fairfield as a director (2 pages) |
1 May 2013 | Appointment of Mr John Mcdowell as a director (2 pages) |
1 May 2013 | Termination of appointment of Nmws Co Sec Limited as a director (1 page) |
1 May 2013 | Termination of appointment of Charles Fairfield as a director (1 page) |
1 May 2013 | Termination of appointment of Edward Sloan as a director (1 page) |
1 May 2013 | Appointment of Mr Charles Alexander Fairfield as a director (2 pages) |
1 May 2013 | Appointment of Mr John Mcdowell as a director (2 pages) |
17 April 2013 | Incorporation (29 pages) |
17 April 2013 | Incorporation (29 pages) |