BORDERS VINTAGE AUTOMOBILE CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

BORDERS VINTAGE AUTOMOBILE CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC079332

Incorporation date

30/06/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Michael Revels & Co Waukrigg Mill, Duke Street, Galashiels TD1 1QDCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon10/03/2026
Termination of appointment of David Charles Pratt as a director on 2026-03-10
dot icon10/03/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon03/03/2026
Termination of appointment of David Mckellar Watt as a director on 2026-03-03
dot icon03/03/2026
Termination of appointment of Michael John Brydon Webber as a director on 2026-03-03
dot icon03/03/2026
Termination of appointment of David Patrick Magill as a director on 2026-03-03
dot icon03/03/2026
Termination of appointment of Colin Ian Lindley as a director on 2026-03-03
dot icon05/02/2026
Micro company accounts made up to 2025-07-31
dot icon07/04/2025
Micro company accounts made up to 2024-07-31
dot icon20/03/2025
Registered office address changed from Ladhope Vale House Ladhope Vale Galashiels Selkirkshire TD1 1BT to Waulkrigg Mill Duke Street Galashiels TD1 1QD on 2025-03-20
dot icon20/03/2025
Registered office address changed from Waulkrigg Mill Duke Street Galashiels TD1 1QD Scotland to Michael Revels & Co Waukrigg Mill Duke Street Galashiels TD1 1QD on 2025-03-20
dot icon06/02/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon07/01/2025
Termination of appointment of Paul Hann as a director on 2025-01-07
dot icon07/01/2025
Termination of appointment of Dennis Fortune as a director on 2025-01-07
dot icon20/11/2024
Termination of appointment of Christopher James Biggs as a director on 2024-11-20
dot icon20/11/2024
Termination of appointment of John Robin Wild as a director on 2024-11-20
dot icon20/11/2024
Termination of appointment of Helen Lesley Grimes as a director on 2024-11-20
dot icon20/11/2024
Termination of appointment of David Robert Charles Hunter as a director on 2024-11-20
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon09/11/2023
Termination of appointment of David Barrow Webster as a director on 2023-11-09
dot icon09/11/2023
Appointment of Mr Philip Weiss as a director on 2023-11-09
dot icon09/11/2023
Appointment of Mr Philip Titley as a director on 2023-11-09
dot icon22/09/2023
Micro company accounts made up to 2023-07-31
dot icon16/05/2023
Termination of appointment of David Thomas Irvine as a director on 2023-05-16
dot icon16/05/2023
Termination of appointment of Sidney Palmer as a director on 2023-05-16
dot icon16/05/2023
Director's details changed for Kenneth George Wilson on 2023-05-16
dot icon16/05/2023
Secretary's details changed for Kenneth George Wilson on 2023-05-16
dot icon16/05/2023
Director's details changed for Mr Michael John Brydon Webber on 2023-05-16
dot icon20/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon10/11/2022
Appointment of Mr David Mckellar Watt as a director on 2022-11-10
dot icon25/10/2022
Appointment of Mr Dennis Fortune as a director on 2022-10-19
dot icon25/10/2022
Appointment of Mr Keith M Watson as a director on 2022-10-19
dot icon20/10/2022
Micro company accounts made up to 2022-07-31
dot icon03/05/2022
Appointment of Mr John Robin Wild as a director on 2022-03-22
dot icon17/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon14/09/2021
Micro company accounts made up to 2021-07-31
dot icon01/03/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon24/11/2020
Appointment of Mr Edward Ian Conolly Maitland-Carew as a director on 2020-11-24
dot icon18/09/2020
Termination of appointment of Evelyn Irvine as a director on 2020-09-18
dot icon18/09/2020
Termination of appointment of Alister Mason Scott as a director on 2020-09-18
dot icon16/09/2020
Micro company accounts made up to 2020-07-31
dot icon24/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon29/01/2020
Termination of appointment of Ken George Grimes as a director on 2020-01-29
dot icon29/11/2019
Appointment of Mr Sidney Palmer as a director on 2019-11-29
dot icon31/10/2019
Appointment of Mr Christopher James Biggs as a director on 2019-10-31
dot icon01/10/2019
Micro company accounts made up to 2019-07-31
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon22/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon08/11/2018
Appointment of Mr Paul Hann as a director on 2018-11-08
dot icon08/11/2018
Termination of appointment of William Johnston as a director on 2018-11-08
dot icon19/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon28/11/2017
Appointment of Mr David Barrow Webster as a director on 2017-11-28
dot icon07/11/2017
Appointment of Mr Michael John Brydon Webber as a director on 2017-11-07
dot icon06/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon23/02/2017
Termination of appointment of Philip George Waters as a director on 2017-02-23
dot icon23/02/2017
Termination of appointment of Peter Robertson as a director on 2017-02-23
dot icon22/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon22/02/2017
Termination of appointment of Sandra Craig Littlewood as a director on 2017-02-22
dot icon22/02/2017
Appointment of Mr Alister Mason Scott as a director on 2017-02-22
dot icon21/11/2016
Appointment of Mr Jonathan Hunter as a director on 2016-11-21
dot icon21/11/2016
Appointment of Mr David Robert Charles Hunter as a director on 2016-11-21
dot icon07/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon06/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/03/2016
Annual return made up to 2016-02-12 no member list
dot icon16/09/2015
Termination of appointment of John Godson Littlewood as a director on 2015-08-11
dot icon16/09/2015
Termination of appointment of Michael John Brydon Webber as a director on 2015-06-25
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/04/2015
Annual return made up to 2015-02-12 no member list
dot icon02/04/2015
Appointment of Mr John Godson Littlewood as a director on 2015-02-01
dot icon02/04/2015
Termination of appointment of Richard John Salem as a director on 2015-02-01
dot icon02/04/2015
Appointment of Mrs Sandra Craig Littlewood as a director on 2015-02-01
dot icon25/09/2014
Termination of appointment of Colin Robert Beatson as a director on 2014-09-22
dot icon25/09/2014
Termination of appointment of James Archibald Cowan as a director on 2014-09-22
dot icon03/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/03/2014
Annual return made up to 2014-02-12 no member list
dot icon13/03/2014
Registered office address changed from Academy House Shedden Park Road Kelso Scottish Borders TD5 7AL on 2014-03-13
dot icon27/02/2013
Annual return made up to 2013-02-12 no member list
dot icon27/02/2013
Appointment of Peter Robertson as a director
dot icon27/02/2013
Appointment of Philip George Waters as a director
dot icon27/02/2013
Appointment of Richard John Salem as a director
dot icon27/02/2013
Termination of appointment of John Macdougall as a director
dot icon17/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon06/03/2012
Annual return made up to 2012-02-12 no member list
dot icon06/03/2012
Appointment of David Charles Pratt as a director
dot icon06/03/2012
Appointment of Colin Robert Beatson as a director
dot icon06/03/2012
Appointment of Evelyn Irvine as a director
dot icon06/03/2012
Termination of appointment of Allan Baillie as a director
dot icon06/03/2012
Appointment of Helen Lesley Grimes as a director
dot icon06/03/2012
Termination of appointment of John Wild as a director
dot icon06/03/2012
Termination of appointment of Frank Sharp as a director
dot icon24/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon10/03/2011
Annual return made up to 2011-02-12 no member list
dot icon24/11/2010
Appointment of Frank Sharp as a director
dot icon24/11/2010
Termination of appointment of Colin Beatson as a director
dot icon24/11/2010
Termination of appointment of David Pratt as a director
dot icon22/10/2010
Total exemption full accounts made up to 2010-07-31
dot icon12/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon01/04/2010
Annual return made up to 2010-02-12 no member list
dot icon30/03/2010
Appointment of Mr David Patrick Magill as a director
dot icon30/03/2010
Director's details changed for John Robin Wild on 2009-10-01
dot icon30/03/2010
Director's details changed for Michael John Brydon Webber on 2009-10-01
dot icon30/03/2010
Director's details changed for Kenneth George Wilson on 2009-10-01
dot icon30/03/2010
Director's details changed for David Thomas Irvine on 2009-10-01
dot icon30/03/2010
Director's details changed for David Charles Pratt on 2009-10-01
dot icon30/03/2010
Director's details changed for James Archibald Cowan on 2009-10-01
dot icon30/03/2010
Director's details changed for Colin Ian Lindley on 2009-10-01
dot icon30/03/2010
Director's details changed for John Murray Macdougall on 2009-10-01
dot icon30/03/2010
Director's details changed for William Johnston on 2009-10-01
dot icon30/03/2010
Director's details changed for Colin Robert Beatson on 2009-10-01
dot icon30/03/2010
Director's details changed for Allan Baillie on 2009-10-01
dot icon12/02/2010
Appointment of Ken George Grimes as a director
dot icon02/02/2010
Termination of appointment of The Haddington as a director
dot icon16/03/2009
Total exemption full accounts made up to 2008-07-31
dot icon03/03/2009
Annual return made up to 12/02/09
dot icon28/02/2008
Annual return made up to 12/02/08
dot icon28/02/2008
Appointment terminated director robert watson
dot icon28/02/2008
Appointment terminated director david trueman
dot icon28/02/2008
Appointment terminated director edward robertson
dot icon07/11/2007
Director resigned
dot icon02/11/2007
Total exemption full accounts made up to 2007-07-31
dot icon14/03/2007
Annual return made up to 12/02/07
dot icon08/03/2007
New director appointed
dot icon08/03/2007
New director appointed
dot icon08/03/2007
New director appointed
dot icon18/10/2006
Registered office changed on 18/10/06 from: 10 the square kelso roxburghshire TD5 7HH
dot icon18/10/2006
Total exemption full accounts made up to 2006-07-31
dot icon21/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon09/03/2006
Annual return made up to 12/02/06
dot icon09/03/2006
New director appointed
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon25/02/2005
Annual return made up to 12/02/05
dot icon14/10/2004
Total exemption full accounts made up to 2004-07-31
dot icon02/03/2004
New director appointed
dot icon02/03/2004
Annual return made up to 12/02/04
dot icon22/10/2003
Total exemption full accounts made up to 2003-07-31
dot icon04/03/2003
Annual return made up to 12/02/03
dot icon04/03/2003
New director appointed
dot icon04/03/2003
Director resigned
dot icon06/02/2003
Total exemption full accounts made up to 2002-07-31
dot icon22/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon22/02/2002
Annual return made up to 12/02/02
dot icon22/02/2002
Secretary resigned
dot icon04/12/2001
New secretary appointed;new director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Director resigned
dot icon04/12/2001
New director appointed
dot icon22/02/2001
Annual return made up to 12/02/01
dot icon28/10/2000
Full accounts made up to 2000-07-31
dot icon14/04/2000
Full accounts made up to 1999-07-31
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
Annual return made up to 12/02/00
dot icon16/03/1999
New director appointed
dot icon16/03/1999
Annual return made up to 12/02/99
dot icon31/10/1998
Full accounts made up to 1998-07-31
dot icon27/04/1998
Full accounts made up to 1997-07-31
dot icon03/03/1998
Annual return made up to 12/02/98
dot icon03/03/1998
New director appointed
dot icon03/03/1998
New director appointed
dot icon03/03/1998
New director appointed
dot icon28/05/1997
Director resigned
dot icon28/05/1997
Annual return made up to 12/02/97
dot icon23/10/1996
Full accounts made up to 1996-07-31
dot icon20/02/1996
New director appointed
dot icon20/02/1996
Annual return made up to 12/02/96
dot icon11/10/1995
Accounts for a small company made up to 1995-07-31
dot icon21/08/1995
Accounts for a small company made up to 1994-07-31
dot icon17/05/1995
New director appointed
dot icon17/05/1995
New director appointed
dot icon17/05/1995
New director appointed
dot icon17/05/1995
Annual return made up to 12/02/95
dot icon27/04/1994
Accounts for a small company made up to 1993-07-31
dot icon25/03/1994
Annual return made up to 12/02/94
dot icon02/03/1993
New director appointed
dot icon02/03/1993
Annual return made up to 12/02/93
dot icon27/10/1992
Full accounts made up to 1992-07-31
dot icon01/04/1992
New director appointed
dot icon01/04/1992
New director appointed
dot icon06/03/1992
Annual return made up to 12/02/92
dot icon29/10/1991
Full accounts made up to 1991-07-31
dot icon04/06/1991
Full accounts made up to 1990-07-31
dot icon12/02/1991
Annual return made up to 12/02/91
dot icon24/10/1989
Annual return made up to 13/10/89
dot icon19/10/1989
Full accounts made up to 1989-07-31
dot icon31/10/1988
Annual return made up to 17/10/88
dot icon25/10/1988
Full accounts made up to 1988-07-31
dot icon04/01/1988
Full accounts made up to 1987-07-31
dot icon04/01/1988
Annual return made up to 10/10/87
dot icon28/07/1987
Annual return made up to 10/10/86
dot icon28/07/1987
Full accounts made up to 1986-07-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
35.26K
-
0.00
-
-
2022
-
34.41K
-
0.00
-
-
2023
-
52.28K
-
0.00
-
-
2023
-
52.28K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

52.28K £Ascended51.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Robert Charles Hunter
Director
21/11/2016 - 20/11/2024
-
Hawes, William Donald, Lt Col
Director
09/10/1996 - 13/10/1999
-
Cowan, James Archibald
Director
11/04/2006 - 22/09/2014
-
Beatson, Colin Robert
Director
14/10/2011 - 22/09/2014
-
Beatson, Colin Robert
Director
12/10/2005 - 13/10/2010
-

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

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 VINTAGE AUTOMOBILE CLUB LIMITED(THE)

BORDERS VINTAGE AUTOMOBILE CLUB LIMITED(THE) is an(a) Active company incorporated on 30/06/1982 with the registered office located at Michael Revels & Co Waukrigg Mill, Duke Street, Galashiels TD1 1QD. There are currently 6 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 BORDERS VINTAGE AUTOMOBILE CLUB LIMITED(THE)?

toggle

BORDERS VINTAGE AUTOMOBILE CLUB LIMITED(THE) is currently Active. It was registered on 30/06/1982 .

Where is BORDERS VINTAGE AUTOMOBILE CLUB LIMITED(THE) located?

toggle

BORDERS VINTAGE AUTOMOBILE CLUB LIMITED(THE) is registered at Michael Revels & Co Waukrigg Mill, Duke Street, Galashiels TD1 1QD.

What does BORDERS VINTAGE AUTOMOBILE CLUB LIMITED(THE) do?

toggle

BORDERS VINTAGE AUTOMOBILE CLUB LIMITED(THE) operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BORDERS VINTAGE AUTOMOBILE CLUB LIMITED(THE)?

toggle

The latest filing was on 10/03/2026: Termination of appointment of David Charles Pratt as a director on 2026-03-10.