BORDER BINGO CLUBS LIMITED

Register to unlock more data on OkredoRegister

BORDER BINGO CLUBS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC197205

Incorporation date

14/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pavilion Bingo Club, Market Street, Galashiels, Selkirkshire TD1 3AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1999)
dot icon11/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon05/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon01/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon20/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/09/2014
Termination of appointment of Anthony Arthur Stisi as a director on 2014-07-31
dot icon11/09/2014
Termination of appointment of Anthony Arthur Stisi as a secretary on 2014-07-31
dot icon04/08/2014
Termination of appointment of Eileen Walsh as a director on 2014-07-31
dot icon30/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon11/02/2013
Appointment of Ryann Scott Stisi as a director
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/11/2012
Registered office address changed from Moat House, 14 Gala Park Galashiels TD1 1EX on 2012-11-07
dot icon19/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/06/2009
Return made up to 14/06/09; full list of members
dot icon29/06/2009
Director's change of particulars / eileen walsh / 31/10/2008
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/07/2008
Return made up to 14/06/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/12/2007
£ ic 600/400 05/11/07 £ sr 200@1=200
dot icon08/11/2007
Director resigned
dot icon12/09/2007
Resolutions
dot icon28/06/2007
Return made up to 14/06/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/06/2006
Return made up to 14/06/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/06/2005
Return made up to 14/06/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/07/2004
Return made up to 14/06/04; full list of members
dot icon27/09/2003
New director appointed
dot icon27/09/2003
Ad 17/09/03--------- £ si 400@1=400 £ ic 100/500
dot icon27/09/2003
Nc inc already adjusted 17/09/03
dot icon27/09/2003
Resolutions
dot icon27/09/2003
Resolutions
dot icon31/07/2003
Return made up to 14/06/03; no change of members
dot icon24/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/02/2003
Ad 20/01/03--------- £ si 100@1=100 £ ic 100/200
dot icon20/02/2003
Nc inc already adjusted 20/01/03
dot icon20/02/2003
Resolutions
dot icon20/02/2003
Resolutions
dot icon20/02/2003
Resolutions
dot icon16/12/2002
Partic of mort/charge *
dot icon15/11/2002
Partic of mort/charge *
dot icon27/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/07/2002
Return made up to 14/06/02; full list of members
dot icon19/06/2002
Accounts for a dormant company made up to 2001-03-31
dot icon05/04/2002
Registered office changed on 05/04/02 from: 32 commercial road hawick roxburghshire TD9 7AD
dot icon03/04/2002
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon14/09/2001
Return made up to 14/06/01; full list of members
dot icon24/04/2001
Resolutions
dot icon20/04/2001
Partic of mort/charge *
dot icon12/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon21/07/2000
Return made up to 14/06/00; full list of members
dot icon04/07/1999
Ad 16/06/99--------- £ si 98@1=98 £ ic 2/100
dot icon22/06/1999
New director appointed
dot icon22/06/1999
New secretary appointed;new director appointed
dot icon15/06/1999
Director resigned
dot icon15/06/1999
Secretary resigned
dot icon14/06/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
290.37K
-
0.00
333.10K
-
2023
9
337.02K
-
0.00
365.47K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stisi, Ryann Scott
Director
01/02/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORDER BINGO CLUBS LIMITED

BORDER BINGO CLUBS LIMITED is an(a) Active company incorporated on 14/06/1999 with the registered office located at Pavilion Bingo Club, Market Street, Galashiels, Selkirkshire TD1 3AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BORDER BINGO CLUBS LIMITED?

toggle

BORDER BINGO CLUBS LIMITED is currently Active. It was registered on 14/06/1999 .

Where is BORDER BINGO CLUBS LIMITED located?

toggle

BORDER BINGO CLUBS LIMITED is registered at Pavilion Bingo Club, Market Street, Galashiels, Selkirkshire TD1 3AF.

What does BORDER BINGO CLUBS LIMITED do?

toggle

BORDER BINGO CLUBS LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for BORDER BINGO CLUBS LIMITED?

toggle

The latest filing was on 11/08/2025: Total exemption full accounts made up to 2025-03-31.