Linglie Road
Selkirk
TD7 5LS
Scotland
Director Name | Mr Ewan David Barrowclough |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2010(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Mortgage Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Sungari Old Bridge Road Selkirk Selkirkshire TD7 5DF Scotland |
Secretary Name | Mrs Angela Agnes Diana Barrowclough |
---|---|
Status | Current |
Appointed | 06 January 2011(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Sungari Old Bridge Road Selkirk Selkirkshire TD7 5DF Scotland |
Director Name | Carol Jane Donaldson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Hotel Management |
Correspondence Address | Lyndale South Back Lane, Tollerton York North Yorkshire YO61 1PU |
Secretary Name | Ewan David Barrowclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Market Place Selkirk TD7 4BL Scotland |
Director Name | George Robert Clark |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke Cottage Mavis Bank Selkirk Selkirkshire TD7 4EA Scotland |
Director Name | John Alexander Hume |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Todshaw Hillside Terrace Selkirk Borders Td7 |
Secretary Name | Mr Paul Hume Deans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 January 2011) |
Role | Company Director |
Correspondence Address | 30 Lanark Road Ravenstruther Lanark South Lanarkshire ML11 7SS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | borderofficestyle.com |
---|
Registered Address | 30 High Street High Street Hawick TD9 9EH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Address Matches | 2 other UK companies use this postal address |
22 at £1 | Angela Agnes Diana Barrowclough 50.00% Ordinary |
---|---|
22 at £1 | Ewan David Barrowclough 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£67,523 |
Cash | £190 |
Current Liabilities | £106,648 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
27 June 2013 | Delivered on: 2 July 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
22 February 2021 | Registered office address changed from 18 Channel Street Galashiels TD1 1BA Scotland to 30 High Street High Street Hawick TD9 9EH on 22 February 2021 (1 page) |
---|---|
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
20 January 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
2 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
25 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
5 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
26 June 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
26 June 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
7 December 2016 | Registered office address changed from 10 Channel Street Galashiels TD1 1BA Scotland to 18 Channel Street Galashiels TD1 1BA on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 10 Channel Street Galashiels TD1 1BA Scotland to 18 Channel Street Galashiels TD1 1BA on 7 December 2016 (1 page) |
22 November 2016 | Registered office address changed from 10 Heatherlie Park Selkirk Selkirkshire TD7 5AL to 10 Channel Street Galashiels TD1 1BA on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from 10 Heatherlie Park Selkirk Selkirkshire TD7 5AL to 10 Channel Street Galashiels TD1 1BA on 22 November 2016 (1 page) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
8 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
7 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
9 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
9 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 July 2013 | Registration of charge 2159380001 (18 pages) |
2 July 2013 | Registration of charge 2159380001 (18 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 May 2011 | Termination of appointment of John Hume as a director (1 page) |
5 May 2011 | Termination of appointment of John Hume as a director (1 page) |
23 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Termination of appointment of Paul Deans as a secretary (1 page) |
6 January 2011 | Termination of appointment of Paul Deans as a secretary (1 page) |
6 January 2011 | Appointment of Mrs Angela Agnes Diana Barrowclough as a secretary (2 pages) |
6 January 2011 | Appointment of Mrs Angela Agnes Diana Barrowclough as a secretary (2 pages) |
28 June 2010 | Appointment of Mr Ewan David Barrowclough as a director (2 pages) |
28 June 2010 | Termination of appointment of George Clark as a director (1 page) |
28 June 2010 | Termination of appointment of George Clark as a director (1 page) |
28 June 2010 | Appointment of Mr Ewan David Barrowclough as a director (2 pages) |
17 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 February 2010 | Secretary's details changed for Mr Paul Hume Deans on 1 November 2009 (1 page) |
23 February 2010 | Director's details changed for John Alexander Hume on 20 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mr Paul Hume Deans on 1 November 2009 (1 page) |
23 February 2010 | Director's details changed for George Robert Clark on 20 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mr Paul Hume Deans on 1 November 2009 (1 page) |
23 February 2010 | Director's details changed for John Alexander Hume on 20 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for George Robert Clark on 20 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (12 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (12 pages) |
20 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
20 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
2 July 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
2 July 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
4 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
4 March 2008 | Location of register of members (1 page) |
4 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
4 March 2008 | Location of register of members (1 page) |
13 June 2007 | Total exemption small company accounts made up to 28 February 2007 (11 pages) |
13 June 2007 | Total exemption small company accounts made up to 28 February 2007 (11 pages) |
20 March 2007 | Return made up to 20/02/07; full list of members
|
20 March 2007 | Return made up to 20/02/07; full list of members
|
21 November 2006 | Registered office changed on 21/11/06 from: oakfield, 110 cocklaw street kelty fife KY4 0DJ (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: oakfield, 110 cocklaw street kelty fife KY4 0DJ (1 page) |
7 June 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
7 June 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
31 March 2006 | Return made up to 20/02/06; full list of members (8 pages) |
31 March 2006 | Return made up to 20/02/06; full list of members (8 pages) |
13 September 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
13 September 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
20 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
20 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
4 November 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
4 November 2004 | Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page) |
4 November 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
4 November 2004 | Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page) |
8 March 2004 | Return made up to 20/02/04; full list of members
|
8 March 2004 | Return made up to 20/02/04; full list of members
|
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 November 2003 | Company name changed infogrid LIMITED\certificate issued on 12/11/03 (2 pages) |
12 November 2003 | Company name changed infogrid LIMITED\certificate issued on 12/11/03 (2 pages) |
27 March 2003 | Return made up to 20/02/03; no change of members
|
27 March 2003 | Return made up to 20/02/03; no change of members
|
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: bannerfield house linglie road selkirk TD7 5LS (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: bannerfield house linglie road selkirk TD7 5LS (1 page) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
26 March 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
26 March 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
9 March 2002 | Return made up to 20/02/02; full list of members
|
9 March 2002 | Return made up to 20/02/02; full list of members
|
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Incorporation (15 pages) |
20 February 2001 | Incorporation (15 pages) |