BORDERS HOTELS LIMITED

Register to unlock more data on OkredoRegister

BORDERS HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC128417

Incorporation date

12/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Buccleuch Arms Hotel The Green, St Boswells, Melrose, Roxburghshire TD6 0EWCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1990)
dot icon04/03/2026
Total exemption full accounts made up to 2025-03-30
dot icon23/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon20/11/2025
Total exemption full accounts made up to 2024-03-31
dot icon15/11/2025
Compulsory strike-off action has been discontinued
dot icon14/11/2025
Director's details changed for William Lindsay Hamilton on 2025-10-29
dot icon13/11/2025
Change of details for Mrs Rachael Georgina Hamilton as a person with significant control on 2025-10-29
dot icon13/11/2025
Change of details for Mr William Lindsay Hamilton as a person with significant control on 2025-10-29
dot icon13/11/2025
Confirmation statement made on 2025-10-30 with updates
dot icon13/11/2025
Change of details for Mr William Lindsay Hamilton as a person with significant control on 2025-10-29
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon12/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon12/09/2024
Termination of appointment of Rachael Georgina Hamilton as a director on 2024-08-29
dot icon12/09/2024
Termination of appointment of Rachael Georgina Hamilton as a secretary on 2024-08-29
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon10/06/2021
Director's details changed for Rachel Georgina Hamilton on 2021-06-09
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-10-30 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-30 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon26/04/2018
Registered office address changed from The Buccleuch Arms Hotel the Green St Boswells Melrose Roxburghshire TD6 9BW to The Buccleuch Arms Hotel the Green St Boswells Melrose Roxburghshire TD6 0EW on 2018-04-26
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with updates
dot icon12/05/2017
Change of share class name or designation
dot icon12/05/2017
Resolutions
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon30/03/2015
Statement of capital following an allotment of shares on 2015-03-16
dot icon30/03/2015
Resolutions
dot icon21/01/2015
Appointment of Mrs Rachael Georgina Hamilton as a secretary on 2015-01-01
dot icon20/01/2015
Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB to The Buccleuch Arms Hotel the Green St Boswells Melrose Roxburghshire TD6 9BW on 2015-01-20
dot icon20/01/2015
Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 2015-01-01
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/12/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2011
Compulsory strike-off action has been discontinued
dot icon08/04/2011
First Gazette notice for compulsory strike-off
dot icon25/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon24/11/2010
Director's details changed for William Lindsay Hamilton on 2010-10-29
dot icon24/11/2010
Director's details changed for Rachel Georgina Hamilton on 2010-10-29
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/01/2010
Annual return made up to 2009-10-30 with full list of shareholders
dot icon13/03/2009
Return made up to 30/10/08; full list of members
dot icon10/03/2009
Director's change of particulars / william hamilton / 30/10/2008
dot icon04/11/2008
Gbp ic 45000/15000\19/06/08\gbp sr 30000@1=30000\
dot icon18/09/2008
Director appointed rachel georgina hamilton
dot icon01/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon25/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/06/2008
Secretary appointed davidson chalmers (secretarial services) LIMITED
dot icon24/06/2008
Resolutions
dot icon24/06/2008
Registered office changed on 24/06/2008 from exchange tower, 19 canning street, edinburgh midlothian EH3 8EH
dot icon24/06/2008
Appointment terminated secretary hbjgw secretarial LIMITED
dot icon24/06/2008
Particulars of a mortgage or charge / charge no: 7
dot icon28/05/2008
Appointment terminated director william dodds
dot icon20/05/2008
Resolutions
dot icon20/05/2008
Resolutions
dot icon20/05/2008
Declaration of shares redemption:auditor's report
dot icon06/12/2007
Return made up to 30/10/07; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/11/2007
Alterations to a floating charge
dot icon22/11/2007
Partic of mort/charge *
dot icon14/11/2007
Alterations to a floating charge
dot icon10/11/2007
Partic of mort/charge *
dot icon21/11/2006
Return made up to 30/10/06; full list of members
dot icon20/11/2006
Secretary's particulars changed
dot icon20/11/2006
Location of debenture register
dot icon20/11/2006
Location of register of members
dot icon20/11/2006
Registered office changed on 20/11/06 from: henderson boyd jackson W.s exchange tower 19 canning street edinburgh EH3 8EH
dot icon07/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/11/2005
Return made up to 30/10/05; full list of members
dot icon16/11/2004
Return made up to 30/10/04; full list of members
dot icon28/09/2004
Director resigned
dot icon27/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/04/2004
New director appointed
dot icon07/11/2003
Return made up to 30/10/03; full list of members
dot icon23/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/04/2003
Resolutions
dot icon03/04/2003
New director appointed
dot icon20/03/2003
Director resigned
dot icon12/03/2003
Secretary resigned
dot icon12/03/2003
New secretary appointed
dot icon12/11/2002
Return made up to 12/11/02; full list of members
dot icon24/10/2002
Secretary's particulars changed
dot icon18/10/2002
Registered office changed on 18/10/02 from: 19 ainslie place edinburgh EH3 6AU
dot icon17/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/11/2001
Return made up to 12/11/01; full list of members
dot icon27/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/04/2001
Alterations to a floating charge
dot icon17/04/2001
Alterations to a floating charge
dot icon08/12/2000
Accounts for a small company made up to 2000-03-31
dot icon22/11/2000
Return made up to 12/11/00; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon25/11/1999
Return made up to 12/11/99; full list of members
dot icon26/01/1999
Accounts for a small company made up to 1998-03-31
dot icon02/12/1998
Return made up to 12/11/98; no change of members
dot icon09/12/1997
Return made up to 12/11/97; full list of members
dot icon10/11/1997
Accounts for a small company made up to 1997-03-31
dot icon14/03/1997
Alterations to a floating charge
dot icon14/03/1997
Alterations to a floating charge
dot icon12/03/1997
Partic of mort/charge *
dot icon06/03/1997
Partic of mort/charge *
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon28/01/1997
Particulars of contract relating to shares
dot icon24/01/1997
Ad 06/01/97--------- £ si 30000@1=30000 £ ic 15000/45000
dot icon13/01/1997
Director resigned
dot icon13/01/1997
Nc inc already adjusted 06/01/97
dot icon13/01/1997
Resolutions
dot icon13/01/1997
Resolutions
dot icon19/11/1996
Return made up to 12/11/96; no change of members
dot icon11/01/1996
Accounts for a small company made up to 1995-03-31
dot icon22/11/1995
Return made up to 12/11/95; no change of members
dot icon09/01/1995
Return made up to 12/11/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/08/1994
Accounts for a small company made up to 1994-03-31
dot icon15/12/1993
Ad 23/11/93--------- £ si 14994@1=14994 £ ic 6/15000
dot icon15/12/1993
Nc inc already adjusted 23/11/93
dot icon15/12/1993
Resolutions
dot icon13/12/1993
Accounts for a small company made up to 1993-03-31
dot icon15/11/1993
Return made up to 12/11/93; full list of members
dot icon12/03/1993
-
dot icon01/12/1992
Return made up to 12/11/92; no change of members
dot icon15/11/1991
Return made up to 12/11/91; full list of members
dot icon08/07/1991
Accounting reference date notified as 31/03
dot icon06/03/1991
Partic of mort/charge 2656
dot icon25/01/1991
Partic of mort/charge 998
dot icon25/01/1991
New director appointed
dot icon25/01/1991
New director appointed
dot icon25/01/1991
New director appointed
dot icon25/01/1991
Ad 09/01/91--------- £ si 4@1=4 £ ic 2/6
dot icon25/01/1991
Memorandum and Articles of Association
dot icon25/01/1991
Resolutions
dot icon21/01/1991
Partic of mort/charge 737
dot icon21/12/1990
Certificate of change of name
dot icon12/11/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

22
2023
change arrow icon-61.36 % *

* during past year

Cash in Bank

£18,867.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
314.04K
-
0.00
58.88K
-
2022
21
363.78K
-
0.00
48.83K
-
2023
22
304.72K
-
0.00
18.87K
-
2023
22
304.72K
-
0.00
18.87K
-

Employees

2023

Employees

22 Ascended5 % *

Net Assets(GBP)

304.72K £Descended-16.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.87K £Descended-61.36 % *

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
Hamilton, William Lindsay
Director
25/03/2003 - Present
4
Johnston, Louise Rankine
Director
09/01/1991 - 02/12/1996
-
Hamilton, Rachael Georgina
Secretary
01/01/2015 - 29/08/2024
-
Hamilton, Rachael Georgina
Director
01/09/2008 - 29/08/2024
1
Johnston, Graeme
Director
01/04/2004 - 08/08/2004
-

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 BORDERS HOTELS LIMITED

BORDERS HOTELS LIMITED is an(a) Active company incorporated on 12/11/1990 with the registered office located at The Buccleuch Arms Hotel The Green, St Boswells, Melrose, Roxburghshire TD6 0EW. There is currently 1 active director according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of BORDERS HOTELS LIMITED?

toggle

BORDERS HOTELS LIMITED is currently Active. It was registered on 12/11/1990 .

Where is BORDERS HOTELS LIMITED located?

toggle

BORDERS HOTELS LIMITED is registered at The Buccleuch Arms Hotel The Green, St Boswells, Melrose, Roxburghshire TD6 0EW.

What does BORDERS HOTELS LIMITED do?

toggle

BORDERS HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does BORDERS HOTELS LIMITED have?

toggle

BORDERS HOTELS LIMITED had 22 employees in 2023.

What is the latest filing for BORDERS HOTELS LIMITED?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-03-30.