Company NameBordernet Limited
Company StatusDissolved
Company NumberSC184538
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)
Dissolution Date10 September 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Douglas Hardie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Kirklands
Melrose
TD6 9DL
Scotland
Secretary NamePenelope Mary Amanda Hardie
NationalityBritish
StatusClosed
Appointed29 September 2006(8 years, 6 months after company formation)
Appointment Duration12 years, 11 months (closed 10 September 2019)
RoleCompany Director
Correspondence AddressThe Garden House
Kirklands
Melrose
Roxburghshire
TD6 9DL
Scotland
Director NameMr Calum Ian Macleod
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleComputer Programmer
Correspondence Address48 Glebe Place
Galashiels
TD1 3JW
Scotland
Secretary NameMr James Douglas Hardie
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Kirklands
Melrose
TD6 9DL
Scotland
Director NameMr Peter Crosbie Lorimer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 2010)
RoleTechnical Director
Correspondence Address2 Stables Flat Lowood Estate
Melrose
Roxburghshire
TD6 9BJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebordernet.co.uk
Telephone0800 6349266
Telephone regionFreephone

Location

Registered AddressAndy Purves C.A.
St Dunstans House
High Street, Melrose
Roxburghshire
TD6 9RU
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose

Shareholders

85 at £1Mr James Douglas Hardie
85.00%
Ordinary
15 at £1Mr Peter Crosbie Lorimer
15.00%
Ordinary

Financials

Year2014
Net Worth-£50,980
Cash£534
Current Liabilities£75,114

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 July 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 June 2010Director's details changed for Mr James Douglas Hardie on 3 April 2010 (2 pages)
17 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Mr James Douglas Hardie on 3 April 2010 (2 pages)
17 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
1 February 2010Termination of appointment of Peter Lorimer as a director (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 May 2009Capitals not rolled up (2 pages)
24 April 2009Return made up to 03/04/09; full list of members (4 pages)
24 April 2009Director appointed mr peter crosbie lorimer (1 page)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 May 2008Return made up to 03/04/08; no change of members (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 May 2007Return made up to 03/04/07; full list of members (6 pages)
2 October 2006Director resigned (1 page)
2 October 2006New secretary appointed (3 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 October 2006Secretary resigned (1 page)
12 April 2006Return made up to 03/04/06; full list of members
  • 363(287) ‐ Registered office changed on 12/04/06
(7 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 April 2005Return made up to 03/04/05; full list of members (7 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2004Director's particulars changed (1 page)
29 September 2003Registered office changed on 29/09/03 from: faldonside house, melrose roxburghshire TD6 9BG (1 page)
19 September 2003Director's particulars changed (1 page)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
9 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 May 2002Return made up to 03/04/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 May 2001Return made up to 03/04/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 May 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
(6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 July 1999Return made up to 03/04/99; full list of members (6 pages)
15 April 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
9 April 1998Secretary resigned (1 page)
9 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/04/98
(1 page)
3 April 1998Incorporation (17 pages)