BORDER HOSPITALITY LTD

Register to unlock more data on OkredoRegister

BORDER HOSPITALITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC373318

Incorporation date

19/02/2010

Size

Dormant

Contacts

Registered address

Registered address

Queensberry Street, Annan DG12 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2010)
dot icon10/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon26/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon29/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon05/03/2024
Confirmation statement made on 2024-02-19 with updates
dot icon16/06/2023
Termination of appointment of David Rhoades Downie as a director on 2023-06-04
dot icon16/06/2023
Secretary's details changed for Mr Craig Docherty on 2023-06-04
dot icon16/06/2023
Director's details changed for Mr Michael Alexander Downie on 2023-06-04
dot icon14/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon31/10/2022
Accounts for a dormant company made up to 2021-10-31
dot icon19/04/2022
Termination of appointment of Malcolm Greenwood Monkhouse as a director on 2022-04-19
dot icon13/04/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon08/10/2021
Termination of appointment of John Frederick Hutchby as a director on 2021-10-08
dot icon30/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon01/04/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon30/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon13/03/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon31/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon25/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon07/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/06/2017
Compulsory strike-off action has been discontinued
dot icon01/06/2017
Director's details changed for Mr Ian Andrew Airey on 2016-10-01
dot icon01/06/2017
Director's details changed for Mr Craig Docherty on 2016-12-20
dot icon01/06/2017
Secretary's details changed for Mr Craig Docherty on 2016-12-20
dot icon01/06/2017
Confirmation statement made on 2017-02-19 with updates
dot icon16/05/2017
First Gazette notice for compulsory strike-off
dot icon03/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/05/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon02/11/2015
Termination of appointment of Alistair Craig as a director on 2015-10-30
dot icon02/11/2015
Termination of appointment of Mark Slaney as a director on 2015-10-30
dot icon10/09/2015
Termination of appointment of Beppo Robert Buchanan-Smith as a director on 2015-08-25
dot icon06/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/05/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/04/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon13/02/2014
Appointment of Mr Alistair Craig as a director
dot icon13/02/2014
Appointment of Mr Mark Slaney as a director
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/04/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon13/03/2012
Termination of appointment of Megumi Ishii as a director
dot icon13/03/2012
Termination of appointment of Michael Fons as a director
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon24/03/2011
Appointment of Mr Beppo Robert Buchanan-Smith as a director
dot icon11/06/2010
Current accounting period shortened from 2011-02-28 to 2010-10-31
dot icon19/02/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.35K
-
0.00
-
-
2022
0
5.35K
-
0.00
-
-
2022
0
5.35K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.35K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Rhoades Downie
Director
19/02/2010 - 04/06/2023
2
Docherty, Craig
Director
19/02/2010 - Present
2
Docherty, Craig
Secretary
19/02/2010 - Present
-
Airey, Ian Andrew
Director
19/02/2010 - Present
2
Downie, Michael Alexander
Director
19/02/2010 - Present
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORDER HOSPITALITY LTD

BORDER HOSPITALITY LTD is an(a) Active company incorporated on 19/02/2010 with the registered office located at Queensberry Street, Annan DG12 5BL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BORDER HOSPITALITY LTD?

toggle

BORDER HOSPITALITY LTD is currently Active. It was registered on 19/02/2010 .

Where is BORDER HOSPITALITY LTD located?

toggle

BORDER HOSPITALITY LTD is registered at Queensberry Street, Annan DG12 5BL.

What does BORDER HOSPITALITY LTD do?

toggle

BORDER HOSPITALITY LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BORDER HOSPITALITY LTD?

toggle

The latest filing was on 10/07/2025: Accounts for a dormant company made up to 2024-10-31.