Company NameBorder Precision Engineering Limited
Company StatusDissolved
Company NumberSC447813
CategoryPrivate Limited Company
Incorporation Date17 April 2013(10 years, 11 months ago)
Dissolution Date5 June 2018 (5 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr John McDowell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(1 week, 5 days after company formation)
Appointment Duration5 years, 1 month (closed 05 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Ian Mayall Douglas
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2013(2 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month (closed 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Peter Cockburn Sanderson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2013(2 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month (closed 05 June 2018)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr James Houston Andrew
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(2 years after company formation)
Appointment Duration3 years, 1 month (closed 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed09 June 2014(1 year, 1 month after company formation)
Appointment Duration3 years, 12 months (closed 05 June 2018)
Correspondence Address5th Floor, 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Edward Charles Paul Sloan
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
Director NameMr Charles Alexander Fairfield
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(1 week, 2 days after company formation)
Appointment Duration3 days (resigned 29 April 2013)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
Director NameMr Allan Matthew Valentine
Date of BirthNovember 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed07 May 2013(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 12 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 1 Pinnaclehill Industrial Estate
Kelso
Roxburghshire
TD5 8DW
Scotland
Director NameMr Graham William Young
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 18 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 1 Pinnaclehill Industrial Estate
Kelso
Roxburghshire
TD5 8DW
Scotland
Director NameMr Alexander Gavin Mark Stevenson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(2 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 1 Pinnaclehill Industrial Estate
Kelso
Roxburghshire
TD5 8DW
Scotland
Director NameNMWS Co Sec Limited (Corporation)
StatusResigned
Appointed17 April 2013(same day as company formation)
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
Secretary NameNMWS Co Sec Limited (Corporation)
StatusResigned
Appointed17 April 2013(same day as company formation)
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland

Contact

Websiteborderprecision.com
Email address[email protected]
Telephone01573 224941
Telephone regionKelso

Location

Registered AddressCornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 June 2018Final Gazette dissolved following liquidation (1 page)
5 March 2018Notice of final meeting of creditors (4 pages)
19 August 2015Court order notice of winding up (1 page)
19 August 2015Notice of winding up order (1 page)
19 August 2015Notice of winding up order (1 page)
19 August 2015Court order notice of winding up (1 page)
3 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 711,233
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 711,233
(3 pages)
15 May 2015Appointment of Mr Jamie Houston Andrew as a director on 1 May 2015 (2 pages)
15 May 2015Appointment of Mr Jamie Houston Andrew as a director on 1 May 2015 (2 pages)
15 May 2015Appointment of Mr Jamie Houston Andrew as a director on 1 May 2015 (2 pages)
14 May 2015Termination of appointment of Alexander Gavin Mark Stevenson as a director on 30 April 2015 (1 page)
14 May 2015Termination of appointment of Alexander Gavin Mark Stevenson as a director on 30 April 2015 (1 page)
7 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 552,612
(9 pages)
7 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 552,612
(9 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 September 2014Termination of appointment of Graham William Young as a director on 18 July 2014 (1 page)
4 September 2014Termination of appointment of Graham William Young as a director on 18 July 2014 (1 page)
15 July 2014Registration of charge SC4478130002, created on 9 July 2014 (12 pages)
15 July 2014Registration of charge SC4478130002, created on 9 July 2014 (12 pages)
15 July 2014Registration of charge SC4478130002, created on 9 July 2014 (12 pages)
12 June 2014Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
12 June 2014Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
6 June 2014Termination of appointment of Allan Valentine as a director (1 page)
6 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 552,612
(10 pages)
6 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 552,612
(10 pages)
6 June 2014Termination of appointment of Allan Valentine as a director (1 page)
1 May 2014Termination of appointment of Nmws Co Sec Limited as a secretary (1 page)
1 May 2014Termination of appointment of Nmws Co Sec Limited as a secretary (1 page)
18 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 552,612
(4 pages)
18 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 552,612
(4 pages)
18 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
18 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
8 August 2013Registered office address changed from 8 Walker Street Edinburgh EH3 7LH Scotland on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 8 Walker Street Edinburgh EH3 7LH Scotland on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 8 Walker Street Edinburgh EH3 7LH Scotland on 8 August 2013 (1 page)
25 May 2013Registration of charge 4478130001 (19 pages)
25 May 2013Registration of charge 4478130001 (19 pages)
9 May 2013Appointment of Mr Graham William Young as a director (2 pages)
9 May 2013Appointment of Mr Graham William Young as a director (2 pages)
8 May 2013Appointment of Mr Allan Matthew Valentine as a director (2 pages)
8 May 2013Appointment of Mr Allan Matthew Valentine as a director (2 pages)
8 May 2013Appointment of Mr Alexander Gavin Mark Stevenson as a director (2 pages)
8 May 2013Appointment of Mr Peter Cockburn Sanderson as a director (2 pages)
8 May 2013Appointment of Mr Ian Mayall Douglas as a director (2 pages)
8 May 2013Appointment of Mr Alexander Gavin Mark Stevenson as a director (2 pages)
8 May 2013Appointment of Mr Ian Mayall Douglas as a director (2 pages)
8 May 2013Appointment of Mr Peter Cockburn Sanderson as a director (2 pages)
7 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 370,000
(4 pages)
7 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 370,000
(4 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
1 May 2013Termination of appointment of Nmws Co Sec Limited as a director (1 page)
1 May 2013Termination of appointment of Charles Fairfield as a director (1 page)
1 May 2013Termination of appointment of Nmws Co Sec Limited as a director (1 page)
1 May 2013Appointment of Mr Charles Alexander Fairfield as a director (2 pages)
1 May 2013Termination of appointment of Edward Sloan as a director (1 page)
1 May 2013Appointment of Mr John Mcdowell as a director (2 pages)
1 May 2013Appointment of Mr Charles Alexander Fairfield as a director (2 pages)
1 May 2013Termination of appointment of Charles Fairfield as a director (1 page)
1 May 2013Termination of appointment of Edward Sloan as a director (1 page)
1 May 2013Appointment of Mr John Mcdowell as a director (2 pages)
17 April 2013Incorporation (29 pages)
17 April 2013Incorporation (29 pages)