BORDER SIGNS AND GRAPHIX LIMITED

Register to unlock more data on OkredoRegister

BORDER SIGNS AND GRAPHIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC105446

Incorporation date

30/06/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 Rae Street, Dumfries, DG1 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1987)
dot icon15/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/02/2025
Change of details for Mr James Alistair Harkness as a person with significant control on 2016-04-06
dot icon11/02/2025
Change of details for Mrs Shona Harkness as a person with significant control on 2016-04-06
dot icon20/09/2024
Confirmation statement made on 2024-09-15 with updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/10/2023
Confirmation statement made on 2023-09-15 with updates
dot icon07/02/2023
Micro company accounts made up to 2022-06-30
dot icon22/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon21/07/2022
Statement of company's objects
dot icon21/07/2022
Memorandum and Articles of Association
dot icon21/07/2022
Change of share class name or designation
dot icon21/07/2022
Resolutions
dot icon21/07/2022
Particulars of variation of rights attached to shares
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon23/09/2021
Confirmation statement made on 2021-09-15 with updates
dot icon15/09/2021
Change of details for Mrs Shona Harkness as a person with significant control on 2021-09-15
dot icon15/09/2021
Change of details for Mr James Alistair Harkness as a person with significant control on 2021-09-15
dot icon15/09/2021
Director's details changed for Mr James Alistair Harkness on 2021-09-15
dot icon24/06/2021
Micro company accounts made up to 2020-06-30
dot icon05/11/2020
Confirmation statement made on 2020-09-27 with updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon02/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon18/10/2018
Micro company accounts made up to 2018-06-30
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon17/11/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/11/2016
Confirmation statement made on 2016-09-29 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon12/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/12/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon20/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/03/2009
Appointment terminated secretary angela burns
dot icon10/11/2008
Return made up to 29/09/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/11/2007
Return made up to 29/09/07; full list of members
dot icon01/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/10/2006
Return made up to 29/09/06; full list of members
dot icon03/03/2006
Alterations to a floating charge
dot icon17/02/2006
Partic of mort/charge *
dot icon19/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon24/10/2005
Return made up to 29/09/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon01/11/2004
Return made up to 29/09/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon08/10/2003
Return made up to 29/09/03; full list of members
dot icon07/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon21/10/2002
Dec mort/charge *
dot icon21/10/2002
Dec mort/charge *
dot icon10/10/2002
Return made up to 29/09/02; full list of members
dot icon26/09/2002
Dec mort/charge *
dot icon23/09/2002
Partic of mort/charge *
dot icon20/09/2002
Partic of mort/charge *
dot icon22/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon09/11/2001
Return made up to 29/09/01; full list of members
dot icon27/04/2001
Accounts for a small company made up to 2000-06-30
dot icon25/10/2000
Return made up to 29/09/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon22/10/1999
Return made up to 29/09/99; full list of members
dot icon02/05/1999
Accounts for a small company made up to 1998-06-30
dot icon05/10/1998
Return made up to 29/09/98; full list of members
dot icon15/05/1998
Secretary resigned
dot icon15/05/1998
New secretary appointed
dot icon29/04/1998
Accounts for a small company made up to 1997-06-30
dot icon01/10/1997
Return made up to 29/09/97; no change of members
dot icon03/03/1997
Accounts for a small company made up to 1996-06-30
dot icon03/10/1996
Return made up to 01/10/96; full list of members
dot icon21/02/1996
Accounts for a small company made up to 1995-06-30
dot icon03/10/1995
Return made up to 01/10/95; no change of members
dot icon14/03/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Return made up to 01/10/94; no change of members
dot icon23/02/1994
Accounts for a small company made up to 1993-06-30
dot icon07/10/1993
Return made up to 01/10/93; full list of members
dot icon09/08/1993
Partic of mort/charge *
dot icon01/03/1993
Accounts for a small company made up to 1992-06-30
dot icon06/10/1992
Return made up to 01/10/92; no change of members
dot icon15/05/1992
Accounts for a small company made up to 1991-06-30
dot icon22/10/1991
Return made up to 01/10/91; no change of members
dot icon06/02/1991
Partic of mort/charge 1494
dot icon16/10/1990
Accounts for a small company made up to 1990-06-30
dot icon09/10/1990
Return made up to 01/10/90; full list of members
dot icon19/03/1990
Registered office changed on 19/03/90 from: 52 buccleuch street dumfries DG1 2AH
dot icon24/01/1990
Dec mort/charge 796
dot icon28/11/1989
Accounts for a small company made up to 1989-06-30
dot icon28/11/1989
Return made up to 30/10/89; full list of members
dot icon03/11/1989
Ad 09/07/89--------- £ si 98@1=98 £ ic 2/100
dot icon14/08/1989
Secretary resigned;new secretary appointed;director resigned
dot icon09/08/1989
Partic of mort/charge 8978
dot icon19/10/1988
Accounts for a small company made up to 1988-06-30
dot icon19/10/1988
Return made up to 13/10/88; full list of members
dot icon07/07/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon04/02/1988
Partic of mort/charge 1201
dot icon14/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/07/1987
Registered office changed on 09/07/87 from: 24 castle street edinburgh EH2 3HT
dot icon29/06/1987
Certificate of Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.96K
-
0.00
-
-
2022
17
2.57K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Burns, Angela
Secretary
06/05/1998 - 09/01/2009
-

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 SIGNS AND GRAPHIX LIMITED

BORDER SIGNS AND GRAPHIX LIMITED is an(a) Active company incorporated on 30/06/1987 with the registered office located at 51 Rae Street, Dumfries, DG1 1JD. There is currently no 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 SIGNS AND GRAPHIX LIMITED?

toggle

BORDER SIGNS AND GRAPHIX LIMITED is currently Active. It was registered on 30/06/1987 .

Where is BORDER SIGNS AND GRAPHIX LIMITED located?

toggle

BORDER SIGNS AND GRAPHIX LIMITED is registered at 51 Rae Street, Dumfries, DG1 1JD.

What does BORDER SIGNS AND GRAPHIX LIMITED do?

toggle

BORDER SIGNS AND GRAPHIX LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BORDER SIGNS AND GRAPHIX LIMITED?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-06-30.