BORDERVIEW LIMITED

Register to unlock more data on OkredoRegister

BORDERVIEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC193148

Incorporation date

04/02/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

90 Mitchell Street, Glasgow, G1 3NQCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1999)
dot icon30/03/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon27/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon27/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon19/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon01/03/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon28/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon13/03/2023
Director's details changed for Mr Andrew Paul Richardson on 2022-03-13
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-05-31
dot icon09/06/2022
Director's details changed for Miss Delia Lynn Berkley on 2022-06-09
dot icon09/06/2022
Secretary's details changed for Miss Delia Lynn Berkley on 2022-06-09
dot icon09/06/2022
Director's details changed for Shirley Maureen Berkley on 2022-06-09
dot icon06/04/2022
Micro company accounts made up to 2021-05-31
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-05-31
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon11/02/2020
Micro company accounts made up to 2019-05-31
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon05/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon19/02/2018
Micro company accounts made up to 2017-05-31
dot icon07/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon19/09/2017
Previous accounting period extended from 2017-01-31 to 2017-05-31
dot icon10/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/07/2016
Director's details changed for Mr Andrew Paul Richardson on 2016-07-12
dot icon16/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/03/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon08/12/2009
Full accounts made up to 2009-01-31
dot icon27/10/2009
Appointment of Delia Lynn Berkley as a director
dot icon28/09/2009
Appointment terminated director arnold berkley
dot icon23/03/2009
Return made up to 04/02/09; full list of members
dot icon14/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/04/2008
Return made up to 04/02/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon19/03/2007
Return made up to 04/02/07; full list of members
dot icon22/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon23/02/2006
Return made up to 04/02/06; full list of members
dot icon05/10/2005
Director's particulars changed
dot icon27/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon03/03/2005
Return made up to 04/02/05; full list of members
dot icon18/02/2005
Partic of mort/charge *
dot icon02/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon20/02/2004
Return made up to 04/02/04; full list of members
dot icon05/01/2004
Total exemption small company accounts made up to 2003-01-31
dot icon29/11/2003
Delivery ext'd 3 mth 31/01/03
dot icon11/07/2003
Accounting reference date shortened from 31/05/03 to 31/01/03
dot icon03/06/2003
Total exemption small company accounts made up to 2002-05-31
dot icon05/04/2003
Return made up to 04/02/03; full list of members
dot icon02/04/2003
Delivery ext'd 3 mth 31/05/02
dot icon14/05/2002
Partic of mort/charge *
dot icon20/03/2002
Return made up to 04/02/02; full list of members
dot icon08/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon16/01/2002
Partic of mort/charge *
dot icon21/05/2001
Full accounts made up to 2000-05-31
dot icon23/03/2001
Return made up to 04/02/01; full list of members
dot icon23/03/2001
Location of register of members address changed
dot icon21/04/2000
Return made up to 04/02/00; full list of members
dot icon03/06/1999
New secretary appointed
dot icon03/06/1999
New director appointed
dot icon03/06/1999
New director appointed
dot icon03/06/1999
New director appointed
dot icon03/06/1999
Accounting reference date extended from 29/02/00 to 31/05/00
dot icon03/06/1999
Ad 18/05/99--------- £ si 98@1=98 £ ic 2/100
dot icon08/02/1999
Director resigned
dot icon08/02/1999
Registered office changed on 08/02/99 from: 14 mitchell lane glasgow G1 3NU
dot icon08/02/1999
New director appointed
dot icon08/02/1999
Secretary resigned
dot icon08/02/1999
Resolutions
dot icon04/02/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
552.63K
-
0.00
-
-
2022
0
596.45K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabbott, Stephen
Nominee Director
04/02/1999 - 05/02/1999
2042
Reid, Brian
Nominee Secretary
04/02/1999 - 05/02/1999
1838
Richardson, Andrew Paul
Director
05/02/1999 - Present
44
Berkley, Delia Lynn
Director
22/10/2009 - Present
14
Berkley, Delia Lynn
Director
05/02/1999 - 02/01/2005
14

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 BORDERVIEW LIMITED

BORDERVIEW LIMITED is an(a) Active company incorporated on 04/02/1999 with the registered office located at 90 Mitchell Street, Glasgow, G1 3NQ. There are currently 4 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 BORDERVIEW LIMITED?

toggle

BORDERVIEW LIMITED is currently Active. It was registered on 04/02/1999 .

Where is BORDERVIEW LIMITED located?

toggle

BORDERVIEW LIMITED is registered at 90 Mitchell Street, Glasgow, G1 3NQ.

What does BORDERVIEW LIMITED do?

toggle

BORDERVIEW LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BORDERVIEW LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-02-04 with no updates.