BORDERS PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BORDERS PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC297249

Incorporation date

16/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 The Square, Kelso, TD5 7HHCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2006)
dot icon02/02/2026
Termination of appointment of Ricky Thomas Hope as a director on 2024-10-29
dot icon28/01/2026
Appointment of Mr Ricky Thomas Hope as a director on 2024-10-29
dot icon12/01/2026
Appointment of Ruth Davidson as a director on 2025-11-28
dot icon29/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-05 with updates
dot icon02/04/2025
Appointment of Miss Suzanne Laura Burn as a director on 2025-04-01
dot icon20/11/2024
Appointment of Mr Ricky Thomas Hope as a director on 2024-10-29
dot icon20/11/2024
Appointment of Mr Timothy Douglas Taylor as a director on 2024-10-29
dot icon29/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/05/2024
Confirmation statement made on 2024-05-05 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon07/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/06/2022
Cessation of Ronald Andrew Hastings as a person with significant control on 2022-06-08
dot icon24/06/2022
Notification of Hastings Property Group Limited as a person with significant control on 2022-06-08
dot icon23/06/2022
Resolutions
dot icon24/05/2022
Change of share class name or designation
dot icon24/05/2022
Change of share class name or designation
dot icon20/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon20/05/2022
Appointment of Ms Naomi Margot Hastings as a director on 2022-05-04
dot icon20/05/2022
Appointment of Mrs Helen Osborne Hastings as a director on 2022-05-04
dot icon24/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon12/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon16/01/2020
Notification of Ronald Andrew Hastings as a person with significant control on 2017-09-01
dot icon11/12/2019
Cessation of Ronald Andrew Hastings as a person with significant control on 2016-04-06
dot icon22/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/06/2019
Termination of appointment of Alan Livingstone as a director on 2019-06-01
dot icon06/06/2019
Termination of appointment of Alan Livingstone as a secretary on 2019-06-01
dot icon06/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon16/02/2018
Cessation of Alan Livingstone as a person with significant control on 2017-09-01
dot icon29/01/2018
Registration of charge SC2972490002, created on 2018-01-16
dot icon21/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2015
Particulars of variation of rights attached to shares
dot icon27/10/2015
Change of share class name or designation
dot icon27/10/2015
Statement of company's objects
dot icon27/10/2015
Resolutions
dot icon13/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon28/11/2014
Satisfaction of charge 1 in full
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon01/03/2010
Director's details changed for Alan Livingstone on 2010-03-01
dot icon01/03/2010
Director's details changed for Mr Ronald Andrew Hastings on 2010-03-01
dot icon11/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/02/2009
Return made up to 16/02/09; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/04/2008
Return made up to 16/02/08; full list of members
dot icon04/04/2008
Director's change of particulars / ronald hastings / 08/06/2007
dot icon08/03/2007
Ad 21/09/06--------- £ si 98@1
dot icon07/03/2007
Return made up to 16/02/07; full list of members
dot icon21/02/2007
Accounting reference date extended from 30/09/07 to 31/03/08
dot icon09/12/2006
Partic of mort/charge *
dot icon20/10/2006
Accounts for a dormant company made up to 2006-09-30
dot icon03/10/2006
Accounting reference date shortened from 28/02/07 to 30/09/06
dot icon27/09/2006
New secretary appointed;new director appointed
dot icon27/09/2006
New director appointed
dot icon21/02/2006
Secretary resigned
dot icon21/02/2006
Director resigned
dot icon16/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon+883.82 % *

* during past year

Cash in Bank

£43,367.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
322.00K
-
0.00
4.74K
-
2022
13
457.19K
-
0.00
4.41K
-
2023
13
258.32K
-
0.00
43.37K
-
2023
13
258.32K
-
0.00
43.37K
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

258.32K £Descended-43.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.37K £Ascended883.82 % *

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
Hastings, Ronald Andrew
Director
13/09/2006 - Present
7
Hope, Ricky Thomas
Director
29/10/2024 - Present
9
Hope, Ricky Thomas
Director
29/10/2024 - 29/10/2024
9
Mr Timothy Douglas Taylor
Director
29/10/2024 - Present
7
Hastings, Helen Osborne
Director
04/05/2022 - Present
2

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BORDERS PROPERTY LIMITED

BORDERS PROPERTY LIMITED is an(a) Active company incorporated on 16/02/2006 with the registered office located at 15 The Square, Kelso, TD5 7HH. There are currently 7 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BORDERS PROPERTY LIMITED?

toggle

BORDERS PROPERTY LIMITED is currently Active. It was registered on 16/02/2006 .

Where is BORDERS PROPERTY LIMITED located?

toggle

BORDERS PROPERTY LIMITED is registered at 15 The Square, Kelso, TD5 7HH.

What does BORDERS PROPERTY LIMITED do?

toggle

BORDERS PROPERTY LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does BORDERS PROPERTY LIMITED have?

toggle

BORDERS PROPERTY LIMITED had 13 employees in 2023.

What is the latest filing for BORDERS PROPERTY LIMITED?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Ricky Thomas Hope as a director on 2024-10-29.