BORDER CIVILS & UTILITIES LTD

Register to unlock more data on OkredoRegister

BORDER CIVILS & UTILITIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC451995

Incorporation date

11/06/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 2 Irongray House, Irongray Road, Dumfries DG2 0HSCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2013)
dot icon02/03/2026
Registration of charge SC4519950001, created on 2026-02-27
dot icon10/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/02/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/01/2026
Notification of Paul Alexander Hair as a person with significant control on 2025-12-12
dot icon14/01/2026
Cessation of Netel Ltd as a person with significant control on 2025-12-11
dot icon09/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon12/12/2025
Termination of appointment of Jeanette Reuterskiold as a director on 2025-12-11
dot icon12/12/2025
Termination of appointment of Edward Olastuen as a director on 2025-12-11
dot icon12/12/2025
Termination of appointment of Stephen Michael Cozens as a director on 2025-12-11
dot icon12/12/2025
Appointment of Mr James Alexander Hair as a director on 2025-12-11
dot icon12/12/2025
Certificate of change of name
dot icon29/10/2025
Appointment of Mr Paul Alexander Hair as a director on 2025-10-29
dot icon30/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon23/06/2025
Termination of appointment of James Alexander Hair as a director on 2025-05-14
dot icon23/06/2025
Appointment of Mr Stephen Michael Cozens as a director on 2025-05-14
dot icon16/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/04/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon27/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/12/22
dot icon27/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/12/22
dot icon27/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/12/22
dot icon27/03/2024
Audit exemption subsidiary accounts made up to 2022-12-30
dot icon26/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon03/08/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon30/06/2023
Resolutions
dot icon30/06/2023
Certificate of change of name
dot icon23/05/2023
Termination of appointment of Gunnar Ove Bergkvist as a director on 2023-05-22
dot icon23/05/2023
Appointment of Mrs Jeanette Reuterskiold as a director on 2023-05-22
dot icon02/11/2022
Current accounting period shortened from 2023-06-29 to 2022-12-31
dot icon24/10/2022
Director's details changed for Mr Gunnar Ove Bergkvist on 2022-10-24
dot icon24/10/2022
Director's details changed for Mr Edward Olastuen on 2022-10-24
dot icon17/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon10/10/2022
Change of details for Netel Ltd as a person with significant control on 2022-10-10
dot icon07/09/2022
Confirmation statement made on 2022-07-12 with updates
dot icon14/07/2022
Notification of Netel Ltd as a person with significant control on 2022-07-01
dot icon14/07/2022
Cessation of Shona Hair as a person with significant control on 2022-07-01
dot icon14/07/2022
Cessation of James Alexander Hair as a person with significant control on 2022-07-01
dot icon14/07/2022
Appointment of Mr Edward Olastuen as a director on 2022-07-01
dot icon14/07/2022
Appointment of Mr Gunnar Ove Bergkvist as a director on 2022-07-01
dot icon14/07/2022
Termination of appointment of Shona Hair as a director on 2022-07-01
dot icon13/06/2022
Director's details changed for Mrs Shona Hair on 2022-06-13
dot icon13/06/2022
Change of details for Mr James Alexander Hair as a person with significant control on 2022-06-13
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/07/2021
Registered office address changed from , 51 Rae Street, Dumfries, Dumfries and Galloway, DG1 1JD, Scotland to Unit 2 Irongray House Irongray Road Dumfries DG2 0HS on 2021-07-12
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon12/07/2021
Change of details for Mrs Shona Hair as a person with significant control on 2021-07-07
dot icon29/04/2021
Registered office address changed from , Unit 2 Irongray House, Irongray Road, Dumfries, DG2 0HS to Unit 2 Irongray House Irongray Road Dumfries DG2 0HS on 2021-04-29
dot icon29/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon31/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon03/12/2019
Appointment of Mrs Shona Hair as a director on 2019-10-01
dot icon31/10/2019
Withdrawal of a person with significant control statement on 2019-10-31
dot icon31/10/2019
Notification of a person with significant control statement
dot icon31/10/2019
Change of details for Mr James Alexander Hair as a person with significant control on 2019-01-31
dot icon31/10/2019
Notification of Shona Hair as a person with significant control on 2019-10-01
dot icon31/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon30/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/10/2017
Compulsory strike-off action has been discontinued
dot icon27/10/2017
Confirmation statement made on 2017-07-27 with updates
dot icon24/10/2017
First Gazette notice for compulsory strike-off
dot icon06/06/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon06/06/2017
Change of share class name or designation
dot icon06/06/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon06/06/2017
Resolutions
dot icon06/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/08/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/10/2014
Compulsory strike-off action has been discontinued
dot icon17/10/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon10/10/2014
First Gazette notice for compulsory strike-off
dot icon16/12/2013
Registered office address changed from , 5 Buccleuch Street, Dumfries, DG1 2AT, Scotland on 2013-12-16
dot icon20/11/2013
Appointment of Mr James Alexander Hair as a director
dot icon30/08/2013
Certificate of change of name
dot icon11/06/2013
Registered office address changed from , 78 Montgomery Street, Edinburgh, Lothian, EH7 5JA, Scotland on 2013-06-11
dot icon11/06/2013
Termination of appointment of James Mcmeekin as a director
dot icon11/06/2013
Termination of appointment of Cosec Limited as a director
dot icon11/06/2013
Termination of appointment of Cosec Limited as a secretary
dot icon11/06/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon11 *

* during past year

Number of employees

51
2022
change arrow icon+42.20 % *

* during past year

Cash in Bank

£1,052,825.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
1.30M
-
0.00
740.38K
-
2022
51
1.86M
-
0.00
1.05M
-
2022
51
1.86M
-
0.00
1.05M
-

Employees

2022

Employees

51 Ascended28 % *

Net Assets(GBP)

1.86M £Ascended42.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.05M £Ascended42.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hair, James Alexander
Director
19/11/2013 - 14/05/2025
5
Hair, James Alexander
Director
11/12/2025 - Present
5
Cozens, Stephen Michael
Director
14/05/2025 - 11/12/2025
12
Olastuen, Edward
Director
01/07/2022 - 11/12/2025
2
Bergkvist, Gunnar Ove
Director
01/07/2022 - 22/05/2023
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BORDER CIVILS & UTILITIES LTD

BORDER CIVILS & UTILITIES LTD is an(a) Active company incorporated on 11/06/2013 with the registered office located at Unit 2 Irongray House, Irongray Road, Dumfries DG2 0HS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 51 according to last financial statements.

Frequently Asked Questions

What is the current status of BORDER CIVILS & UTILITIES LTD?

toggle

BORDER CIVILS & UTILITIES LTD is currently Active. It was registered on 11/06/2013 .

Where is BORDER CIVILS & UTILITIES LTD located?

toggle

BORDER CIVILS & UTILITIES LTD is registered at Unit 2 Irongray House, Irongray Road, Dumfries DG2 0HS.

What does BORDER CIVILS & UTILITIES LTD do?

toggle

BORDER CIVILS & UTILITIES LTD operates in the Construction of utility projects for electricity and telecommunications (42.22 - SIC 2007) sector.

How many employees does BORDER CIVILS & UTILITIES LTD have?

toggle

BORDER CIVILS & UTILITIES LTD had 51 employees in 2022.

What is the latest filing for BORDER CIVILS & UTILITIES LTD?

toggle

The latest filing was on 02/03/2026: Registration of charge SC4519950001, created on 2026-02-27.