Company NameBorderland Limited
Company StatusDissolved
Company NumberSC455854
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 9 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joseph Martin Headon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed19 August 2013(2 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell, Princes Exchange 1 Earl Grey S
Edinburgh
EH3 9EE
Scotland
Director NamePatrick Gerard Headon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed19 August 2013(2 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell, Princes Exchange 1 Earl Grey S
Edinburgh
EH3 9EE
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusClosed
Appointed25 October 2017(4 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (closed 10 July 2018)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NamePagan Osborne & Grace Trustees Limited (Corporation)
StatusResigned
Appointed19 August 2013(2 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (resigned 25 October 2017)
Correspondence Address12 St. Catherine Street
Cupar
Fife
KY15 4HH
Scotland

Location

Registered AddressC/O Turcan Connell, Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Joseph Martin Headon & Patrick Gerrard Headon
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

22 November 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Registered office address changed from 12 st Catherine Street Cupar Fife to C/O Turcan Connell, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 25 October 2017 (1 page)
25 October 2017Termination of appointment of Pagan Osborne & Grace Trustees Limited as a secretary on 25 October 2017 (1 page)
25 October 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
25 October 2017Appointment of Turcan Connell Company Secretaries Limited as a secretary on 25 October 2017 (2 pages)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
29 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
20 August 2013Appointment of Patrick Gerard Headon as a director (2 pages)
20 August 2013Termination of appointment of Stephen Mabbott as a director (1 page)
20 August 2013Appointment of Pagan Osborne & Grace Trustees Limited as a secretary (2 pages)
20 August 2013Appointment of Mr Joseph Martin Headon as a director (2 pages)
20 August 2013Statement of capital following an allotment of shares on 19 August 2013
  • GBP 200
(3 pages)
20 August 2013Registered office address changed from 12 St. Catherine Street Cupar Fife KY15 4HH Scotland on 20 August 2013 (1 page)
20 August 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 20 August 2013 (1 page)
1 August 2013Incorporation (22 pages)