Company NameBorder Livestock Exchange Limited
Company StatusActive
Company NumberSC158324
CategoryPrivate Limited Company
Incorporation Date31 May 1995(28 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr Brian Neil Ruthven
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1995(1 week, 1 day after company formation)
Appointment Duration28 years, 10 months
RoleCo Manager
Country of ResidenceScotland
Correspondence Address33 Bowmont Court
Sunlaws
Kelso
Roxburghshire
TD5 8JY
Scotland
Director NameMr Logan Joseph MacDonald Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1995(1 week, 1 day after company formation)
Appointment Duration28 years, 10 months
RoleLivestock Auctioneer
Country of ResidenceScotland
Correspondence AddressCruachan Lodge North Connel
Oban
PA37 1RE
Scotland
Director NameMrs Karen Jane Brown
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(28 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCruachan Lodge North Connel
Oban
Argyll And Bute
PA37 1RE
Scotland
Director NameMrs Linda Ruthven
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(28 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEildon View 33 Bowmont Court
Sunlaws
Kelso
Roxburghshire
TD5 8JY
Scotland
Director NameJames Richard Logan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(1 year after company formation)
Appointment Duration25 years, 10 months (resigned 11 April 2022)
RoleLivestock Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Eglingham
Alnwick
Northumberland
Secretary NameJoanna Louise Forrest
NationalityBritish
StatusResigned
Appointed01 July 1999(4 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 March 2000)
RoleOffice Manager
Correspondence AddressLeafield, Callaly Road
Whittingham
Alnwick
Northumberland
NE66 4SL
Secretary NameBrian Neil Ruthven
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2002)
RoleCo Manager
Correspondence Address8 Inchdarnie Crescent
St. Boswells
Melrose
Roxburghshire
TD6 0AW
Scotland
Secretary NameBrian Neil Ruthven
NationalityBritish
StatusResigned
Appointed01 March 2000(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2002)
RoleCo Manager
Correspondence Address8 Inchdarnie Crescent
St. Boswells
Melrose
Roxburghshire
TD6 0AW
Scotland
Secretary NamePaul McKenna
NationalityBritish
StatusResigned
Appointed01 February 2002(6 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 April 2014)
RoleCompany Director
Correspondence AddressBroomieside
5 Broomey Road
Wooler
Northumberland
NE71 6NZ
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Contact

Websiteborderlivestock.co.uk
Email address[email protected]
Telephone07 971185657
Telephone regionMobile

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Brian Neil Ruthven
16.67%
Ordinary
1 at £1Christine Logan
16.67%
Ordinary
1 at £1James Richard Logan
16.67%
Ordinary
1 at £1Karen Brown
16.67%
Ordinary
1 at £1Linda Ruthven
16.67%
Ordinary
1 at £1Logan Joseph Macdonald Brown
16.67%
Ordinary

Financials

Year2014
Net Worth£67,520
Cash£32,788
Current Liabilities£247,540

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

11 August 1995Delivered on: 17 August 1995
Satisfied on: 14 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
20 June 1995Delivered on: 29 June 1995
Satisfied on: 14 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

10 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
4 March 2019Change of details for Mr Logan Joseph Macdonald Brown as a person with significant control on 25 February 2019 (2 pages)
4 March 2019Director's details changed for Mr Logan Joseph Macdonald Brown on 25 February 2019 (2 pages)
1 August 2018Registered office address changed from C/O Brechin Tindal Oatts 1 Edinburgh Quay Edinburgh EH3 9QG to 15 Atholl Crescent Edinburgh EH3 8HA on 1 August 2018 (1 page)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 June 2018Change of details for Mr Logan Joseph Macdonald Brown as a person with significant control on 4 June 2018 (2 pages)
4 June 2018Director's details changed for Logan Joseph Macdonald Brown on 4 June 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6
(6 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 6
(6 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 6
(6 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 6
(6 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 6
(6 pages)
17 June 2014Termination of appointment of Paul Mckenna as a secretary (1 page)
17 June 2014Termination of appointment of Paul Mckenna as a secretary (1 page)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 June 2013Director's details changed for Logan Joseph Macdonald Brown on 18 June 2013 (2 pages)
18 June 2013Director's details changed for Logan Joseph Macdonald Brown on 18 June 2013 (2 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
8 May 2013Registered office address changed from Brechin Tindal Oatts 45/51 Hanover Street Edinburgh Midlothian EH2 2PS on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from Brechin Tindal Oatts 45/51 Hanover Street Edinburgh Midlothian EH2 2PS on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from Brechin Tindal Oatts 45/51 Hanover Street Edinburgh Midlothian EH2 2PS on 8 May 2013 (2 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Brian Neil Ruthven on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Brian Neil Ruthven on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Logan Joseph Macdonald Brown on 31 May 2010 (2 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for James Richard Logan on 31 May 2010 (2 pages)
1 June 2010Director's details changed for James Richard Logan on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Logan Joseph Macdonald Brown on 31 May 2010 (2 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 June 2008Return made up to 31/05/08; full list of members (4 pages)
5 June 2008Return made up to 31/05/08; full list of members (4 pages)
5 June 2008Director's change of particulars / brian ruthven / 02/07/2007 (1 page)
5 June 2008Director's change of particulars / brian ruthven / 02/07/2007 (1 page)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 June 2007Return made up to 31/05/07; full list of members (3 pages)
8 June 2007Return made up to 31/05/07; full list of members (3 pages)
9 August 2006Full accounts made up to 31 December 2005 (12 pages)
9 August 2006Full accounts made up to 31 December 2005 (12 pages)
5 June 2006Return made up to 31/05/06; full list of members (7 pages)
5 June 2006Return made up to 31/05/06; full list of members (7 pages)
3 June 2005Return made up to 31/05/05; full list of members (7 pages)
3 June 2005Return made up to 31/05/05; full list of members (7 pages)
11 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 June 2004Return made up to 31/05/04; full list of members (7 pages)
16 June 2004Return made up to 31/05/04; full list of members (7 pages)
11 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
28 October 2002Registered office changed on 28/10/02 from: ketchen & stevens 55/56 queen street edinburgh midlothian EH2 3PA (1 page)
28 October 2002Registered office changed on 28/10/02 from: ketchen & stevens 55/56 queen street edinburgh midlothian EH2 3PA (1 page)
11 June 2002Return made up to 31/05/02; full list of members (7 pages)
11 June 2002Return made up to 31/05/02; full list of members (7 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
8 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
1 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
14 August 2000Return made up to 31/05/00; full list of members (7 pages)
14 August 2000Return made up to 31/05/00; full list of members (7 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned (1 page)
4 May 2000Registered office changed on 04/05/00 from: fraser brooks & co 45 frederick street edinburgh EH2 1ES (1 page)
4 May 2000Registered office changed on 04/05/00 from: fraser brooks & co 45 frederick street edinburgh EH2 1ES (1 page)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 March 2000Director's particulars changed (1 page)
17 March 2000Director's particulars changed (1 page)
14 July 1999Dec mort/charge * (4 pages)
14 July 1999Dec mort/charge * (4 pages)
14 July 1999Dec mort/charge * (4 pages)
14 July 1999Dec mort/charge * (4 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed (2 pages)
5 July 1999Return made up to 31/05/99; no change of members (4 pages)
5 July 1999Return made up to 31/05/99; no change of members (4 pages)
11 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
3 August 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 August 1998Accounts for a small company made up to 30 June 1997 (7 pages)
21 July 1998Return made up to 31/05/98; no change of members (4 pages)
21 July 1998Return made up to 31/05/98; no change of members (4 pages)
19 June 1997Return made up to 31/05/97; full list of members (6 pages)
19 June 1997Return made up to 31/05/97; full list of members (6 pages)
20 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
20 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 July 1996New director appointed (2 pages)
2 July 1996Return made up to 31/05/96; full list of members (7 pages)
2 July 1996New director appointed (2 pages)
2 July 1996Return made up to 31/05/96; full list of members (7 pages)
9 November 1995Accounting reference date notified as 30/06 (1 page)
9 November 1995Accounting reference date notified as 30/06 (1 page)
20 June 1995Memorandum and Articles of Association (12 pages)
20 June 1995Memorandum and Articles of Association (12 pages)
16 June 1995Company name changed kirkroad LIMITED\certificate issued on 19/06/95 (4 pages)
16 June 1995Company name changed kirkroad LIMITED\certificate issued on 19/06/95 (4 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
12 June 1995Director resigned;new director appointed (2 pages)
12 June 1995Registered office changed on 12/06/95 from: 24 great king street edinburgh EH3 6QN (1 page)
12 June 1995Registered office changed on 12/06/95 from: 24 great king street edinburgh EH3 6QN (1 page)
12 June 1995Director resigned;new director appointed (2 pages)
31 May 1995Incorporation (12 pages)
31 May 1995Incorporation (12 pages)