BORDER STEELWORK STRUCTURES LIMITED

Register to unlock more data on OkredoRegister

BORDER STEELWORK STRUCTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC066172

Incorporation date

25/10/1978

Size

Unaudited abridged

Contacts

Registered address

Registered address

Frp Advisory Trading Limited Level 2 The Beacon, 176 St Vincent Street, Glasgow G2 5SDCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1978)
dot icon20/11/2025
Final Gazette dissolved following liquidation
dot icon20/08/2025
Move from Administration to Dissolution
dot icon09/09/2024
Administrator's progress report
dot icon26/07/2024
Notice of extension of period of Administration
dot icon11/04/2024
Statement of affairs AM02SOASCOT
dot icon13/03/2024
Administrator's progress report
dot icon03/11/2023
Approval of administrator’s proposals
dot icon12/10/2023
Notice of Administrator's proposal
dot icon25/08/2023
Registered office address changed from Queensberry Street Annan Dumfriesshire DG12 5BL to Frp Advisory Trading Limited Level 2 the Beacon 176 st Vincent Street Glasgow G2 5SD on 2023-08-25
dot icon23/08/2023
Appointment of an administrator
dot icon27/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon16/06/2023
Termination of appointment of David Rhoades Downie as a director on 2023-06-04
dot icon16/06/2023
Termination of appointment of David Rhoades Downie as a secretary on 2023-06-04
dot icon16/06/2023
Director's details changed for Mr Craig Docherty on 2023-06-04
dot icon16/06/2023
Director's details changed for Mr Ian Andrew Airey on 2023-06-04
dot icon16/06/2023
Director's details changed for Mr Michael Alexander Downie on 2023-06-04
dot icon16/06/2023
Director's details changed for Mr Malcolm Greenwood Monkhouse on 2023-06-04
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon23/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon09/11/2022
Amended accounts made up to 2021-10-31
dot icon31/10/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon15/02/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon08/10/2021
Termination of appointment of John Frederick Hutchby as a director on 2021-10-08
dot icon29/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon22/03/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon06/11/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon08/10/2020
Satisfaction of charge SC0661720010 in full
dot icon08/10/2020
Satisfaction of charge SC0661720009 in full
dot icon08/10/2020
Satisfaction of charge SC0661720011 in full
dot icon14/02/2020
Confirmation statement made on 2020-01-14 with updates
dot icon10/01/2020
Termination of appointment of David Milne as a director on 2019-10-27
dot icon02/08/2019
Full accounts made up to 2018-10-31
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon09/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon03/08/2018
Full accounts made up to 2017-10-31
dot icon28/03/2018
Alterations to floating charge SC0661720012
dot icon28/03/2018
Alterations to floating charge SC0661720008
dot icon07/03/2018
Registration of charge SC0661720012, created on 2018-03-06
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon07/08/2017
Full accounts made up to 2016-10-31
dot icon01/06/2017
Director's details changed for Mr Craig Docherty on 2016-12-20
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 icon06/04/2017
Confirmation statement made on 2017-03-14 with updates
dot icon06/04/2017
Appointment of Mr Stuart Airey as a director on 2017-01-09
dot icon05/10/2016
Registration of charge SC0661720011, created on 2016-10-03
dot icon01/10/2016
Registration of charge SC0661720010, created on 2016-09-23
dot icon01/10/2016
Registration of charge SC0661720009, created on 2016-09-23
dot icon03/08/2016
Accounts for a medium company made up to 2015-10-31
dot icon10/06/2016
Satisfaction of charge 7 in full
dot icon10/06/2016
Satisfaction of charge 5 in full
dot icon10/06/2016
Satisfaction of charge 6 in full
dot icon01/06/2016
Registration of charge SC0661720008, created on 2016-05-19
dot icon18/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon16/07/2015
Accounts for a medium company made up to 2014-10-31
dot icon30/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon01/08/2014
Accounts for a small company made up to 2013-10-31
dot icon22/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon29/07/2013
Accounts for a small company made up to 2012-10-31
dot icon12/06/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon12/06/2013
Director's details changed for Mr Michael Alexander Downie on 2013-01-01
dot icon31/07/2012
Accounts for a medium company made up to 2011-10-31
dot icon17/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon16/12/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon16/12/2011
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon16/12/2011
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon12/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon02/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon11/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon29/07/2011
Appointment of Mr Craig Docherty as a director
dot icon29/07/2011
Termination of appointment of Andrew Poole as a director
dot icon20/06/2011
Accounts for a medium company made up to 2010-10-31
dot icon24/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon02/08/2010
Group of companies' accounts made up to 2009-10-31
dot icon14/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mr David Milne on 2009-11-01
dot icon14/04/2010
Director's details changed for Mr Andrew Neille Poole on 2009-11-01
dot icon25/11/2009
Appointment of Mr Michael Alexander Downie as a director
dot icon29/08/2009
Accounts for a medium company made up to 2008-10-31
dot icon09/06/2009
Return made up to 14/03/09; full list of members
dot icon06/11/2008
Accounts for a medium company made up to 2007-10-31
dot icon18/03/2008
Return made up to 14/03/08; full list of members
dot icon03/10/2007
Accounts for a small company made up to 2006-10-31
dot icon14/09/2007
Return made up to 14/03/07; full list of members
dot icon14/09/2006
Accounts for a small company made up to 2005-10-31
dot icon19/05/2006
Return made up to 14/03/06; full list of members
dot icon26/08/2005
Accounts for a small company made up to 2004-10-31
dot icon23/05/2005
Return made up to 14/03/05; full list of members
dot icon14/10/2004
Accounts for a medium company made up to 2003-10-31
dot icon07/07/2004
Return made up to 14/03/04; full list of members
dot icon07/07/2004
Director's particulars changed
dot icon02/09/2003
Accounts for a small company made up to 2002-10-31
dot icon03/07/2003
Return made up to 14/03/03; full list of members
dot icon17/12/2002
Accounts for a small company made up to 2001-10-31
dot icon14/05/2002
Return made up to 14/03/02; full list of members
dot icon08/04/2002
New director appointed
dot icon26/11/2001
Accounts for a small company made up to 2000-10-31
dot icon10/04/2001
Return made up to 14/03/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 1999-10-31
dot icon18/05/2000
Return made up to 14/03/00; full list of members
dot icon19/01/2000
Accounts for a small company made up to 1998-10-31
dot icon18/06/1999
Return made up to 14/03/99; no change of members
dot icon02/09/1998
Accounts for a small company made up to 1997-10-31
dot icon02/06/1998
Return made up to 14/03/98; full list of members
dot icon11/11/1997
Ad 31/10/97--------- £ si 900@1=900 £ ic 20100/21000
dot icon06/11/1997
Dec mort/charge *
dot icon27/10/1997
Accounts for a small company made up to 1996-10-31
dot icon06/05/1997
Accounts for a small company made up to 1995-10-31
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New director appointed
dot icon06/05/1997
Director resigned
dot icon06/05/1997
Return made up to 14/03/97; full list of members
dot icon10/12/1996
Accounts for a small company made up to 1994-10-31
dot icon01/05/1996
Full accounts made up to 1993-10-31
dot icon16/04/1996
Return made up to 14/03/96; no change of members
dot icon27/10/1995
Accounts for a small company made up to 1992-10-31
dot icon27/10/1995
Return made up to 14/03/95; full list of members
dot icon01/03/1995
Return made up to 14/03/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/10/1994
Deferment of dissolution (voluntary)
dot icon22/08/1994
Appointment of a provisional liquidator
dot icon20/05/1994
Director resigned
dot icon16/07/1993
Return made up to 14/03/93; no change of members
dot icon16/07/1993
Secretary resigned;new secretary appointed
dot icon03/07/1992
Return made up to 14/03/92; no change of members
dot icon03/07/1992
Accounts for a small company made up to 1991-10-31
dot icon03/02/1992
Accounts for a small company made up to 1990-10-31
dot icon25/03/1991
Return made up to 22/06/90; no change of members
dot icon20/03/1991
Resolutions
dot icon19/03/1991
Return made up to 14/03/91; full list of members
dot icon19/03/1991
Accounts for a small company made up to 1989-10-31
dot icon15/03/1990
Accounts for a small company made up to 1988-10-31
dot icon15/03/1990
Return made up to 22/06/89; no change of members
dot icon17/05/1989
Partic of mort/charge 5487
dot icon26/04/1989
Return made up to 14/04/88; no change of members
dot icon26/04/1989
Return made up to 21/02/87; full list of members
dot icon08/03/1989
Accounts for a small company made up to 1987-10-31
dot icon11/02/1988
Accounts for a small company made up to 1986-10-31
dot icon19/03/1987
Director's particulars changed
dot icon19/03/1987
Annual return made up to 31/12/85
dot icon19/03/1987
Annual return made up to 21/01/86
dot icon10/03/1987
Accounts for a small company made up to 1985-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/10/1978
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

44
2022
change arrow icon+3,543.11 % *

* during past year

Cash in Bank

£143,757.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
22/03/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
3.62M
-
0.00
3.95K
-
2022
44
3.71M
-
0.00
143.76K
-
2022
44
3.71M
-
0.00
143.76K
-

Employees

2022

Employees

44 Descended-2 % *

Net Assets(GBP)

3.71M £Ascended2.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

143.76K £Ascended3.54K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Docherty, Craig
Director
27/06/2011 - Present
3
Downie, David Rhoades
Secretary
27/05/1993 - 04/06/2023
1
Airey, Ian Andrew
Director
01/01/2002 - Present
2
Airey, Stuart
Director
09/01/2017 - Present
-
Downie, Michael Alexander
Director
01/11/2009 - Present
1

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

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About BORDER STEELWORK STRUCTURES LIMITED

BORDER STEELWORK STRUCTURES LIMITED is an(a) Dissolved company incorporated on 25/10/1978 with the registered office located at Frp Advisory Trading Limited Level 2 The Beacon, 176 St Vincent Street, Glasgow G2 5SD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of BORDER STEELWORK STRUCTURES LIMITED?

toggle

BORDER STEELWORK STRUCTURES LIMITED is currently Dissolved. It was registered on 25/10/1978 and dissolved on 20/11/2025.

Where is BORDER STEELWORK STRUCTURES LIMITED located?

toggle

BORDER STEELWORK STRUCTURES LIMITED is registered at Frp Advisory Trading Limited Level 2 The Beacon, 176 St Vincent Street, Glasgow G2 5SD.

What does BORDER STEELWORK STRUCTURES LIMITED do?

toggle

BORDER STEELWORK STRUCTURES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does BORDER STEELWORK STRUCTURES LIMITED have?

toggle

BORDER STEELWORK STRUCTURES LIMITED had 44 employees in 2022.

What is the latest filing for BORDER STEELWORK STRUCTURES LIMITED?

toggle

The latest filing was on 20/11/2025: Final Gazette dissolved following liquidation.