BORDER BISCUITS LIMITED

Register to unlock more data on OkredoRegister

BORDER BISCUITS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC087177

Incorporation date

19/03/1984

Size

Medium

Contacts

Registered address

Registered address

South Faulds Road, Caldwellside Industrial Estate, Lanark ML11 7SRCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1984)
dot icon05/03/2026
Information not on the register - a notification of ceasing to be a person with significant control was removed on 05/03/2026 as it is no longer considered to form part of the register.
dot icon09/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon06/02/2026
Cessation of John Anthony Cunningham as a person with significant control on 2022-12-21
dot icon14/10/2025
Accounts for a medium company made up to 2024-12-31
dot icon27/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon13/01/2025
Accounts for a medium company made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon26/10/2023
Full accounts made up to 2022-12-31
dot icon07/08/2023
Termination of appointment of Simon Austin Stoten as a director on 2023-07-31
dot icon07/08/2023
Termination of appointment of Simon Austin Stoten as a secretary on 2023-07-31
dot icon07/08/2023
Appointment of Mrs Tina Cunningham as a secretary on 2023-07-31
dot icon07/08/2023
Appointment of Mr Craig Christie as a director on 2023-07-31
dot icon08/06/2023
Appointment of Mr James Myles as a director on 2023-06-08
dot icon19/04/2023
Appointment of Mrs Tina Cunningham as a director on 2023-04-19
dot icon23/03/2023
Termination of appointment of John Alan Cunningham as a director on 2022-12-21
dot icon23/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon23/11/2022
Termination of appointment of Paul Andrew Parkins as a director on 2022-11-22
dot icon10/10/2022
Memorandum and Articles of Association
dot icon10/10/2022
Resolutions
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon15/12/2021
Termination of appointment of Sean Anthony Austin as a director on 2021-12-01
dot icon19/11/2021
Appointment of Mr Simon Austin Stoten as a director on 2021-11-19
dot icon19/11/2021
Appointment of Mr Simon Austin Stoten as a secretary on 2021-11-19
dot icon19/11/2021
Termination of appointment of Craig Christie as a secretary on 2021-10-19
dot icon03/09/2021
Registration of charge SC0871770009, created on 2021-08-26
dot icon24/08/2021
Full accounts made up to 2020-12-31
dot icon14/07/2021
Termination of appointment of Molly Warren Cunningham as a director on 2021-07-14
dot icon19/05/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon24/03/2021
Termination of appointment of Kirsty Burns as a secretary on 2021-03-24
dot icon24/03/2021
Termination of appointment of Kirsty Burns as a director on 2021-03-24
dot icon24/03/2021
Appointment of Mr Craig Christie as a secretary on 2021-03-24
dot icon02/10/2020
Appointment of Mr Paul Andrew Parkins as a director on 2020-10-01
dot icon01/10/2020
Appointment of Mr Sean Anthony Austin as a director on 2020-10-01
dot icon01/10/2020
Termination of appointment of John Alan Cunningham as a secretary on 2020-10-01
dot icon01/10/2020
Appointment of Mrs Kirsty Burns as a secretary on 2020-10-01
dot icon01/10/2020
Termination of appointment of Craig John Christie as a secretary on 2020-10-01
dot icon16/09/2020
Full accounts made up to 2019-12-31
dot icon23/04/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon24/06/2019
Registration of a charge
dot icon21/06/2019
Registration of charge SC0871770008, created on 2019-06-18
dot icon12/04/2019
Appointment of Mrs Kirsty Burns as a director on 2019-04-01
dot icon27/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon22/03/2019
Satisfaction of charge SC0871770007 in full
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon21/08/2018
Satisfaction of charge SC0871770006 in full
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon19/06/2017
Termination of appointment of Deirdre Scott as a director on 2017-05-12
dot icon23/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon15/08/2016
Full accounts made up to 2015-12-31
dot icon30/06/2016
Termination of appointment of Colin Gilchrist Stewart as a director on 2016-04-29
dot icon29/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon29/03/2016
Director's details changed for Mrs Deirdre Scott on 2016-03-29
dot icon29/03/2016
Director's details changed for Colin Gilchrist Stewart on 2016-03-29
dot icon29/03/2016
Director's details changed for Molly Warren Cunningham on 2016-03-29
dot icon29/03/2016
Termination of appointment of Caryl Hamilton as a secretary on 2015-12-04
dot icon30/10/2015
Appointment of Mr Craig John Christie as a secretary on 2015-10-30
dot icon09/06/2015
Accounts for a medium company made up to 2014-12-31
dot icon11/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon11/03/2015
Secretary's details changed for Mr John Alan Cunningham on 2015-03-11
dot icon11/03/2015
Director's details changed for Mr John Alan Cunningham on 2015-03-11
dot icon16/07/2014
Accounts for a medium company made up to 2013-12-31
dot icon01/07/2014
Director's details changed for Molly Warren Cunningham on 2014-06-25
dot icon19/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon09/10/2013
Satisfaction of charge 1 in full
dot icon05/09/2013
Registration of charge 0871770007
dot icon22/08/2013
Satisfaction of charge 2 in full
dot icon22/08/2013
Satisfaction of charge 4 in full
dot icon22/08/2013
Satisfaction of charge 3 in full
dot icon22/08/2013
Satisfaction of charge 5 in full
dot icon22/08/2013
Registration of charge 0871770006
dot icon05/08/2013
Accounts for a medium company made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon07/01/2013
Termination of appointment of Caryl Hamilton as a director
dot icon10/10/2012
Memorandum and Articles of Association
dot icon10/10/2012
Resolutions
dot icon03/07/2012
Accounts for a medium company made up to 2011-12-31
dot icon29/05/2012
Statement of capital following an allotment of shares on 2012-05-08
dot icon22/05/2012
Resolutions
dot icon23/04/2012
Director's details changed for Molly Warren Cunningham on 2012-03-01
dot icon05/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon08/08/2011
Appointment of Mrs Caryl Hamilton as a director
dot icon08/08/2011
Appointment of Mrs Caryl Hamilton as a secretary
dot icon22/07/2011
Accounts for a medium company made up to 2010-12-31
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon07/07/2011
Director's details changed for Molly Warren Cunningham on 2011-05-19
dot icon08/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon11/02/2011
Secretary's details changed for Mr John Alan Cunningham on 2010-10-31
dot icon11/02/2011
Director's details changed for John Alan Cunningham on 2010-10-31
dot icon11/02/2011
Termination of appointment of Kirstie Moir as a secretary
dot icon29/06/2010
Accounts for a medium company made up to 2009-12-31
dot icon02/06/2010
Appointment of Mr John Alan Cunningham as a secretary
dot icon24/03/2010
Registered office address changed from , South Faulds Road Caldwellside Industrial Estate, Lanark, ML11 7SR, Scotland on 2010-03-24
dot icon24/03/2010
Registered office address changed from , Unit 2, Block 4, Caldwelside Industrial Estate, Lanark, Strathclyde, ML11 7SR on 2010-03-24
dot icon05/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon05/03/2010
Director's details changed for Chief Operating Officer Deirdre Scott on 2010-03-05
dot icon05/03/2010
Director's details changed for John Cunningham on 2010-03-05
dot icon05/03/2010
Director's details changed for Molly Warren Cunningham on 2010-03-05
dot icon08/09/2009
Director appointed chief operating officer deirdre scott
dot icon08/07/2009
Accounts for a medium company made up to 2008-12-31
dot icon15/06/2009
Director's change of particulars / john cunningham / 01/06/2009
dot icon09/03/2009
Appointment terminated secretary john cunningham
dot icon09/03/2009
Return made up to 07/03/09; full list of members
dot icon27/01/2009
Secretary appointed mrs kirstie moir
dot icon18/11/2008
Director's change of particulars / molly cunningham / 01/10/2008
dot icon18/11/2008
Director's change of particulars / colin stewart / 01/10/2008
dot icon14/08/2008
Accounts for a medium company made up to 2007-12-31
dot icon07/03/2008
Return made up to 07/03/08; full list of members
dot icon07/09/2007
Accounts for a medium company made up to 2006-12-31
dot icon22/03/2007
Return made up to 14/03/07; full list of members
dot icon22/03/2007
Director's particulars changed
dot icon17/07/2006
Accounts for a medium company made up to 2005-12-31
dot icon20/03/2006
Return made up to 14/03/06; full list of members
dot icon20/12/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon31/10/2005
Accounts for a medium company made up to 2005-02-28
dot icon12/04/2005
Return made up to 14/03/05; full list of members
dot icon15/12/2004
Accounts for a small company made up to 2004-02-29
dot icon26/04/2004
Return made up to 14/03/04; full list of members
dot icon11/12/2003
Accounts for a medium company made up to 2003-02-28
dot icon20/03/2003
Return made up to 14/03/03; full list of members
dot icon06/02/2003
New director appointed
dot icon02/01/2003
Accounts for a medium company made up to 2002-02-28
dot icon25/03/2002
Return made up to 14/03/02; full list of members
dot icon06/09/2001
Accounts for a medium company made up to 2001-02-28
dot icon04/04/2001
Return made up to 14/03/01; full list of members
dot icon27/11/2000
Accounts for a small company made up to 2000-02-29
dot icon16/03/2000
Return made up to 14/03/00; full list of members
dot icon30/12/1999
Accounts for a small company made up to 1999-02-28
dot icon10/05/1999
Return made up to 14/03/99; no change of members
dot icon03/12/1998
Accounts for a small company made up to 1998-02-28
dot icon24/04/1998
Return made up to 14/03/98; no change of members
dot icon11/09/1997
Accounts for a small company made up to 1997-02-28
dot icon02/05/1997
Return made up to 14/03/97; full list of members
dot icon11/12/1996
Accounts for a small company made up to 1996-02-29
dot icon25/04/1996
Return made up to 14/03/96; no change of members
dot icon09/01/1996
Partic of mort/charge *
dot icon02/11/1995
Accounts for a small company made up to 1995-02-28
dot icon23/03/1995
Return made up to 14/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/08/1994
Accounts for a small company made up to 1994-02-28
dot icon17/05/1994
Return made up to 14/03/94; full list of members
dot icon06/01/1994
Accounts for a small company made up to 1993-02-28
dot icon13/07/1993
Accounts for a small company made up to 1992-08-31
dot icon01/04/1993
Return made up to 14/03/93; full list of members
dot icon21/01/1993
Accounting reference date shortened from 31/08 to 28/02
dot icon03/11/1992
Director resigned
dot icon03/11/1992
Secretary resigned;new secretary appointed
dot icon27/10/1992
Auditor's resignation
dot icon21/10/1992
Accounts for a small company made up to 1991-08-31
dot icon23/07/1992
Return made up to 14/03/92; no change of members
dot icon27/03/1991
Accounts for a small company made up to 1990-08-31
dot icon27/03/1991
Return made up to 14/03/91; no change of members
dot icon20/08/1990
Resolutions
dot icon29/06/1990
Accounts for a small company made up to 1989-08-31
dot icon29/06/1990
Return made up to 24/05/90; full list of members
dot icon15/06/1990
Director resigned
dot icon26/04/1990
Nc inc already adjusted 27/03/90
dot icon26/04/1990
Ad 27/03/90--------- £ si 19900@1=19900 £ ic 100/20000
dot icon13/09/1989
Return made up to 31/12/88; no change of members
dot icon06/09/1989
Accounts for a small company made up to 1988-08-31
dot icon24/11/1988
Return made up to 31/12/87; full list of members
dot icon24/11/1988
Secretary resigned;new secretary appointed
dot icon28/03/1988
Accounts for a small company made up to 1987-08-31
dot icon07/09/1987
Return made up to 31/12/86; full list of members
dot icon23/07/1987
Accounts for a small company made up to 1986-08-31
dot icon19/03/1984
Incorporation
dot icon19/03/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myles, James
Director
08/06/2023 - Present
6
Stoten, Simon Austin
Director
19/11/2021 - 31/07/2023
9
Ms Tina Cunningham
Director
19/04/2023 - Present
3
Cunningham, Tina
Secretary
31/07/2023 - Present
-
Burns, Kirsty Blair
Director
01/04/2019 - 24/03/2021
1

Persons with Significant Control

2
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 BISCUITS LIMITED

BORDER BISCUITS LIMITED is an(a) Active company incorporated on 19/03/1984 with the registered office located at South Faulds Road, Caldwellside Industrial Estate, Lanark ML11 7SR. There are currently 4 active directors 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 BISCUITS LIMITED?

toggle

BORDER BISCUITS LIMITED is currently Active. It was registered on 19/03/1984 .

Where is BORDER BISCUITS LIMITED located?

toggle

BORDER BISCUITS LIMITED is registered at South Faulds Road, Caldwellside Industrial Estate, Lanark ML11 7SR.

What does BORDER BISCUITS LIMITED do?

toggle

BORDER BISCUITS LIMITED operates in the Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes (10.72 - SIC 2007) sector.

What is the latest filing for BORDER BISCUITS LIMITED?

toggle

The latest filing was on 05/03/2026: Information not on the register - a notification of ceasing to be a person with significant control was removed on 05/03/2026 as it is no longer considered to form part of the register..