Company NameBorrohold Ltd.
Company StatusDissolved
Company NumberSC467561
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 3 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Kenneth John Macleod
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2018(4 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (closed 30 April 2019)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusClosed
Appointed16 January 2014(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Director NameMr David Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Director NameMr Kenneth John Macleod
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(5 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 05 December 2014)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressBorrowstone Stables Kincardine O'Neil
By Aboyne
Aberdeenshire
AB34 5AP
Scotland
Director NameMrs Catherine Elizabeth Macleod
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(5 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 04 September 2018)
RoleBrand Ambassador/Sales
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameHeather Marshall
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(10 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 13 August 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address15 Clova Park
Kingswells
Aberdeen
AB15 8TH
Scotland
Director NameMs Charlotte Elizabeth Lord
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(1 year, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 2017)
RoleMarketing And Business Development Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressBorrowstone Stables Kincardine O'Neil
By Aboyne
Aberdeenshire
AB34 5AP
Scotland
Director NameMr Samuel Macleod
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(1 year, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 2017)
RoleMedical Research Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressBorrowstone Stables Kincardine O'Neil
By Aboyne
Aberdeenshire
AB34 5AP
Scotland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

56 at £1Catherine Elizabeth Macleod
56.00%
Ordinary
11 at £1Annie Macleod
11.00%
Ordinary
11 at £1Charlotte Elizabeth Lord
11.00%
Ordinary
11 at £1Harry Lord
11.00%
Ordinary
11 at £1Samuel Macleod
11.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
21 September 2017Termination of appointment of Charlotte Elizabeth Lord as a director on 12 September 2017 (1 page)
21 September 2017Termination of appointment of Samuel Macleod as a director on 12 September 2017 (1 page)
14 September 2017Director's details changed for Mrs Catherine Elizabeth Macleod on 13 September 2017 (2 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
16 January 2017Director's details changed for Catherine Elizabeth Lord on 1 January 2017 (2 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(7 pages)
20 January 2016Appointment of Mr Samuel Macleod as a director on 15 January 2016 (2 pages)
20 January 2016Appointment of Ms Charlotte Elizabeth Lord as a director on 15 January 2016 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 August 2015Termination of appointment of Heather Marshall as a director on 13 August 2015 (2 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
12 December 2014Termination of appointment of Kenneth John Macleod as a director on 5 December 2014 (2 pages)
12 December 2014Termination of appointment of Kenneth John Macleod as a director on 5 December 2014 (2 pages)
12 December 2014Company name changed borrhold LTD.\certificate issued on 12/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2014Appointment of Heather Marshall as a director on 5 December 2014 (3 pages)
12 December 2014Appointment of Heather Marshall as a director on 5 December 2014 (3 pages)
11 December 2014Company name changed borrowstone holdings LTD\certificate issued on 11/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
8 July 2014Appointment of Catherine Elizabeth Lord as a director (3 pages)
8 July 2014Appointment of Kenneth John Macleod as a director (3 pages)
7 July 2014Termination of appointment of David Rennie as a director (1 page)
7 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 100
(3 pages)
7 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 100
(3 pages)
26 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-21
(1 page)
26 February 2014Company name changed sllp 80 LIMITED\certificate issued on 26/02/14
  • CONNOT ‐
(3 pages)
16 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)