Company NameLivestock Marketing (Borders) Limited
DirectorsRobert Scott Lambie and Carol Jardine Lambie
Company StatusActive
Company NumberSC155742
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr Robert Scott Lambie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1995(2 months, 1 week after company formation)
Appointment Duration29 years
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAshcraig 14 Spion Kop
Selkirk
Selkirkshire
TD7 4JW
Scotland
Secretary NameMr Robert Scott Lambie
NationalityBritish
StatusCurrent
Appointed12 April 1995(2 months, 1 week after company formation)
Appointment Duration29 years
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAshcraig 14 Spion Kop
Selkirk
Selkirkshire
TD7 4JW
Scotland
Director NameMrs Carol Jardine Lambie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(24 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleAdministration Assistant
Country of ResidenceScotland
Correspondence AddressAshcraig 14 Spion Kop
Selkirk
Selkirkshire
TD7 4JW
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Michael Drummond Clarke
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(2 months, 1 week after company formation)
Appointment Duration16 years, 10 months (resigned 15 February 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWilliamwood Kirtlebridge
Lockerbie
Dumfriesshire
DG11 3LN
Scotland
Director NameJames Hall
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(2 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 14 January 2003)
RoleExecutive Dir
Correspondence AddressCluechead
Duns
Berwickshire
TD11 3RE
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address19 Buccleuch Street
Hawick
Roxburghshire
TD9 0HL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address MatchesOver 10 other UK companies use this postal address

Shareholders

13k at £0.5Robert Scott Lambie
100.00%
Ordinary

Financials

Year2014
Net Worth£21,637
Cash£7,358
Current Liabilities£2,355

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

28 July 1995Delivered on: 1 August 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
15 July 2016Satisfaction of charge 1 in full (1 page)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 6,500
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 6,500
(4 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 6,500
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 6,500
(4 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 6,500
(4 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 March 2012Purchase of own shares. (3 pages)
28 March 2012Purchase of own shares. (3 pages)
22 March 2012Termination of appointment of Michael Clarke as a director (2 pages)
6 February 2012Director's details changed for Michael Drummond Clarke on 2 February 2012 (2 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
6 February 2012Director's details changed for Michael Drummond Clarke on 2 February 2012 (2 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
4 February 2010Director's details changed for Michael Drummond Clarke on 2 February 2010 (2 pages)
4 February 2010Director's details changed for Michael Drummond Clarke on 2 February 2010 (2 pages)
4 February 2010Director's details changed for Robert Scott Lambie on 2 February 2010 (2 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Robert Scott Lambie on 2 February 2010 (2 pages)
2 February 2009Return made up to 02/02/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
17 April 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
26 February 2008Return made up to 02/02/08; no change of members
  • 363(287) ‐ Registered office changed on 26/02/08
(7 pages)
20 February 2007Return made up to 02/02/07; full list of members (7 pages)
15 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 February 2006Return made up to 02/02/06; full list of members (8 pages)
14 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
14 February 2005Return made up to 02/02/05; full list of members (8 pages)
25 February 2004Accounts for a small company made up to 31 May 2003 (5 pages)
6 February 2004Return made up to 02/02/04; full list of members (8 pages)
5 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
7 February 2003Return made up to 02/02/03; full list of members (8 pages)
20 January 2003Director resigned (1 page)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
6 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
9 February 2001Return made up to 02/02/01; full list of members (8 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
18 February 2000Registered office changed on 18/02/00 from: 20 saltire court castle terrace edinburgh EH1 2EN (1 page)
18 February 2000Return made up to 02/02/00; full list of members (8 pages)
2 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
2 March 1999Return made up to 02/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 March 1998Return made up to 02/02/98; full list of members (6 pages)
15 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
21 February 1997Return made up to 02/02/97; no change of members (5 pages)
5 December 1996Accounts for a small company made up to 31 May 1996 (5 pages)
5 February 1996Return made up to 02/02/96; full list of members (6 pages)
16 October 1995Accounting reference date notified as 31/05 (1 page)
28 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1995Nc inc already adjusted 26/07/95 (1 page)
28 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
28 July 1995Memorandum and Articles of Association (10 pages)
21 July 1995Company name changed\certificate issued on 21/07/95 (2 pages)
30 May 1995Director resigned;new director appointed (2 pages)
12 May 1995Director resigned;new director appointed (4 pages)
24 April 1995Company name changed\certificate issued on 24/04/95 (2 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)