BORDERS MORTGAGE HUB LTD

Register to unlock more data on OkredoRegister

BORDERS MORTGAGE HUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC403244

Incorporation date

11/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Bank Street, Galashiels TD1 1EPCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2011)
dot icon24/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon09/06/2025
Director's details changed for Mr Robin James Purdie on 2024-11-21
dot icon09/06/2025
Change of details for Mrs Amy Purdie as a person with significant control on 2024-11-21
dot icon09/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon09/06/2025
Change of details for Mr Robin James Purdie as a person with significant control on 2024-11-21
dot icon29/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon05/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon18/10/2023
Notification of Amy Purdie as a person with significant control on 2019-02-05
dot icon19/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon27/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon07/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon19/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon07/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon07/06/2021
Change of details for Mr Robin James Purdie as a person with significant control on 2021-06-07
dot icon07/06/2021
Director's details changed for Mr Robin James Purdie on 2021-06-07
dot icon03/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon24/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon24/06/2020
Change of details for Mr Robin James Purdie as a person with significant control on 2018-07-31
dot icon24/06/2020
Cessation of Robert Adamson Carroll as a person with significant control on 2018-07-31
dot icon24/06/2020
Cessation of Robin James Purdie as a person with significant control on 2018-07-31
dot icon21/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon14/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon13/06/2019
Cessation of Robert Adamson Carroll as a person with significant control on 2018-07-31
dot icon08/03/2019
Sub-division of shares on 2019-02-05
dot icon06/02/2019
Director's details changed for Mr Robin James Purdie on 2019-02-06
dot icon31/01/2019
Registered office address changed from 93 George Street Edinburgh EH2 3ES to 37 Bank Street Galashiels TD1 1EP on 2019-01-31
dot icon04/12/2018
Resolutions
dot icon30/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon20/11/2018
Registration of charge SC4032440001, created on 2018-11-14
dot icon31/10/2018
Termination of appointment of Robert Adamson Carroll as a director on 2018-07-31
dot icon24/09/2018
Cancellation of shares. Statement of capital on 2018-07-31
dot icon12/09/2018
Purchase of own shares.
dot icon15/06/2018
Notification of Robert Adamson Carroll as a person with significant control on 2016-04-06
dot icon15/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon15/06/2018
Notification of Robin James Purdie as a person with significant control on 2016-04-06
dot icon11/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon14/07/2017
Confirmation statement made on 2017-06-04 with updates
dot icon14/07/2017
Notification of Robert Adamson Carroll as a person with significant control on 2016-04-06
dot icon14/07/2017
Notification of Robin James Purdie as a person with significant control on 2016-04-06
dot icon14/07/2017
Director's details changed for Mr Robert Adamson Carroll on 2016-10-10
dot icon14/07/2017
Director's details changed for Mr Robin James Purdie on 2016-10-10
dot icon13/07/2017
Director's details changed for Mr Robert Adamson Carroll on 2016-10-10
dot icon13/07/2017
Director's details changed for Mr Robin James Purdie on 2016-10-10
dot icon18/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon10/10/2016
Registered office address changed from Mov8 Real Estate Ltd 3-4 Commercial Street Edinburgh EH6 6JA to 93 George Street Edinburgh EH2 3ES on 2016-10-10
dot icon11/07/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon13/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon11/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon11/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon27/04/2012
Current accounting period shortened from 2012-07-31 to 2012-04-30
dot icon11/07/2011
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
30/04/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
336.90K
-
0.00
344.50K
-
2023
4
410.42K
-
0.00
401.83K
-
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
Purdie, Robin James
Director
11/07/2011 - Present
4

Persons with Significant Control

4
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 MORTGAGE HUB LTD

BORDERS MORTGAGE HUB LTD is an(a) Active company incorporated on 11/07/2011 with the registered office located at 37 Bank Street, Galashiels TD1 1EP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BORDERS MORTGAGE HUB LTD?

toggle

BORDERS MORTGAGE HUB LTD is currently Active. It was registered on 11/07/2011 .

Where is BORDERS MORTGAGE HUB LTD located?

toggle

BORDERS MORTGAGE HUB LTD is registered at 37 Bank Street, Galashiels TD1 1EP.

What does BORDERS MORTGAGE HUB LTD do?

toggle

BORDERS MORTGAGE HUB LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BORDERS MORTGAGE HUB LTD?

toggle

The latest filing was on 24/10/2025: Total exemption full accounts made up to 2025-04-30.