Company NameBorder Office Style Limited
DirectorsGeorge James Deans and Ewan David Barrowclough
Company StatusActive
Company NumberSC215938
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George James Deans
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(1 year, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleMaster Butcher
Country of ResidenceScotland
Correspondence AddressBannerfield House
Linglie Road
Selkirk
TD7 5LS
Scotland
Director NameMr Ewan David Barrowclough
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(9 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressSungari Old Bridge Road
Selkirk
Selkirkshire
TD7 5DF
Scotland
Secretary NameMrs Angela Agnes Diana Barrowclough
StatusCurrent
Appointed06 January 2011(9 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressSungari Old Bridge Road
Selkirk
Selkirkshire
TD7 5DF
Scotland
Director NameCarol Jane Donaldson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleHotel Management
Correspondence AddressLyndale
South Back Lane, Tollerton
York
North Yorkshire
YO61 1PU
Secretary NameEwan David Barrowclough
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address33 Market Place
Selkirk
TD7 4BL
Scotland
Director NameGeorge Robert Clark
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(2 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke Cottage
Mavis Bank
Selkirk
Selkirkshire
TD7 4EA
Scotland
Director NameJohn Alexander Hume
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(2 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTodshaw Hillside Terrace
Selkirk
Borders
Td7
Secretary NameMr Paul Hume Deans
NationalityBritish
StatusResigned
Appointed16 January 2004(2 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 January 2011)
RoleCompany Director
Correspondence Address30 Lanark Road
Ravenstruther
Lanark
South Lanarkshire
ML11 7SS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteborderofficestyle.com

Location

Registered Address30 High Street
High Street
Hawick
TD9 9EH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address Matches2 other UK companies use this postal address

Shareholders

22 at £1Angela Agnes Diana Barrowclough
50.00%
Ordinary
22 at £1Ewan David Barrowclough
50.00%
Ordinary

Financials

Year2014
Net Worth-£67,523
Cash£190
Current Liabilities£106,648

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Charges

27 June 2013Delivered on: 2 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 February 2021Registered 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 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 29 February 2020 (4 pages)
2 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 28 February 2019 (4 pages)
25 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 28 February 2018 (4 pages)
5 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
26 June 2017Micro company accounts made up to 28 February 2017 (3 pages)
26 June 2017Micro company accounts made up to 28 February 2017 (3 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
7 December 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 44
(5 pages)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 44
(5 pages)
7 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 44
(5 pages)
2 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 44
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 44
(5 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 44
(5 pages)
9 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 July 2013Registration of charge 2159380001 (18 pages)
2 July 2013Registration of charge 2159380001 (18 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
8 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 May 2011Termination of appointment of John Hume as a director (1 page)
5 May 2011Termination of appointment of John Hume as a director (1 page)
23 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
6 January 2011Termination of appointment of Paul Deans as a secretary (1 page)
6 January 2011Termination of appointment of Paul Deans as a secretary (1 page)
6 January 2011Appointment of Mrs Angela Agnes Diana Barrowclough as a secretary (2 pages)
6 January 2011Appointment of Mrs Angela Agnes Diana Barrowclough as a secretary (2 pages)
28 June 2010Appointment of Mr Ewan David Barrowclough as a director (2 pages)
28 June 2010Termination of appointment of George Clark as a director (1 page)
28 June 2010Termination of appointment of George Clark as a director (1 page)
28 June 2010Appointment of Mr Ewan David Barrowclough as a director (2 pages)
17 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 February 2010Secretary's details changed for Mr Paul Hume Deans on 1 November 2009 (1 page)
23 February 2010Director's details changed for John Alexander Hume on 20 February 2010 (2 pages)
23 February 2010Secretary's details changed for Mr Paul Hume Deans on 1 November 2009 (1 page)
23 February 2010Director's details changed for George Robert Clark on 20 February 2010 (2 pages)
23 February 2010Secretary's details changed for Mr Paul Hume Deans on 1 November 2009 (1 page)
23 February 2010Director's details changed for John Alexander Hume on 20 February 2010 (2 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for George Robert Clark on 20 February 2010 (2 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (12 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (12 pages)
20 April 2009Return made up to 20/02/09; full list of members (4 pages)
20 April 2009Return made up to 20/02/09; full list of members (4 pages)
2 July 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
2 July 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
4 March 2008Return made up to 20/02/08; full list of members (4 pages)
4 March 2008Location of register of members (1 page)
4 March 2008Return made up to 20/02/08; full list of members (4 pages)
4 March 2008Location of register of members (1 page)
13 June 2007Total exemption small company accounts made up to 28 February 2007 (11 pages)
13 June 2007Total exemption small company accounts made up to 28 February 2007 (11 pages)
20 March 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 March 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 November 2006Registered office changed on 21/11/06 from: oakfield, 110 cocklaw street kelty fife KY4 0DJ (1 page)
21 November 2006Registered office changed on 21/11/06 from: oakfield, 110 cocklaw street kelty fife KY4 0DJ (1 page)
7 June 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
7 June 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
31 March 2006Return made up to 20/02/06; full list of members (8 pages)
31 March 2006Return made up to 20/02/06; full list of members (8 pages)
13 September 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
13 September 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
20 March 2005Return made up to 20/02/05; full list of members (7 pages)
20 March 2005Return made up to 20/02/05; full list of members (7 pages)
4 November 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
4 November 2004Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
4 November 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
4 November 2004Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
8 March 2004Return made up to 20/02/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 2004Return made up to 20/02/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004New secretary appointed (2 pages)
24 February 2004New director appointed (2 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
12 November 2003Company name changed infogrid LIMITED\certificate issued on 12/11/03 (2 pages)
12 November 2003Company name changed infogrid LIMITED\certificate issued on 12/11/03 (2 pages)
27 March 2003Return made up to 20/02/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/03/03
(6 pages)
27 March 2003Return made up to 20/02/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/03/03
(6 pages)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: bannerfield house linglie road selkirk TD7 5LS (1 page)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: bannerfield house linglie road selkirk TD7 5LS (1 page)
18 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
26 March 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
26 March 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
9 March 2002Return made up to 20/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/03/02
(6 pages)
9 March 2002Return made up to 20/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/03/02
(6 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Secretary resigned (1 page)
20 February 2001Incorporation (15 pages)
20 February 2001Incorporation (15 pages)