Company NameBorders Company 1 Limited
Company StatusDissolved
Company NumberSC286298
CategoryPrivate Limited Company
Incorporation Date16 June 2005(18 years, 9 months ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)
Previous NamesDalkeith Training Services Limited and DTR Services Limited

Business Activity

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

Directors

Director NameMr Peter Crawford Wright
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(1 year after company formation)
Appointment Duration14 years, 4 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynton Mill Farm
Lilliesleaf
Melrose, Borders
TD6 9JU
Scotland
Director NameAlan Boyd
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleCo Director
Correspondence Address7 Cowden Crescent
Dalkeith
Midlothian
EH22 2HH
Scotland
Director NameMr Marshall Wright
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 29 January 2008)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address29 Hadfast Road
Cousland
Dalkeith
Lothian
EH22 2NZ
Scotland
Secretary NameMr William Edward Graham Wright
NationalityBritish
StatusResigned
Appointed21 June 2006(1 year after company formation)
Appointment Duration12 years, 4 months (resigned 10 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorthfield Farm 17 Hadfast Road
Cousland
Dalkeith
Midlothian
EH22 2NU
Scotland
Director NameMr Andrew Anthony Henry Bourke
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Society Road
South Queensferry
Edinburgh
EH30 9RX
Scotland
Director NameMr Alan Martin Waugh
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(2 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Synton Mill Farm House Lilliesleaf
Melrose
Borders
TD6 9JU
Scotland
Director NameDalkeith Transport & Storage Company Ltd (Corporation)
Date of BirthDecember 1970 (Born 53 years ago)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence AddressLady Victoria Business Centre
Newtongrange
Dalkeith
Midlothian
EH22 4QN
Scotland
Director NameUKF Nominees Limited (Corporation)
Date of BirthMarch 2003 (Born 21 years ago)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameDalkeith Transport & Storage Company Ltd (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence AddressLady Victoria Business Centre
Newtongrange
Dalkeith
Midlothian
EH22 4QN
Scotland
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence AddressThe Spire
Leeds Road Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Contact

Websitewww.dtrservices.co.uk
Email address[email protected]
Telephone0131 6631888
Telephone regionEdinburgh

Location

Registered AddressC/O Synton Mill Farm House
Lilliesleaf
Melrose
Borders
TD6 9JU
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

500 at £1Alan Martin Waugh
50.00%
Ordinary
500 at £1Peter Crawford Wright
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,812
Current Liabilities£34,389

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

7 March 2012Delivered on: 13 March 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

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

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
24 May 2017Secretary's details changed for Mr William Edward Graham Wright on 24 May 2017 (1 page)
19 May 2017Satisfaction of charge 1 in full (4 pages)
31 January 2017Director's details changed for Alan Martin Waugh on 20 January 2017 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(5 pages)
22 June 2016Director's details changed for Alan Martin Waugh on 22 June 2016 (2 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Registered office address changed from Lady Victoria Business Centre Newtongrange Dalkeith Midlothian EH22 4QN to No 1 the Wynd, Buccleuch Street, Melrose. Buccleuch Street Melrose Roxburghshire TD6 9LD on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Lady Victoria Business Centre Newtongrange Dalkeith Midlothian EH22 4QN to No 1 the Wynd, Buccleuch Street, Melrose. Buccleuch Street Melrose Roxburghshire TD6 9LD on 1 October 2015 (1 page)
20 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1,000
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
15 June 2012Termination of appointment of Andrew Bourke as a director (2 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 July 2010Director's details changed for Andrew Bourke on 16 June 2010 (2 pages)
3 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 June 2009Return made up to 16/06/09; full list of members (4 pages)
5 August 2008Accounts for a small company made up to 31 December 2007 (4 pages)
3 July 2008Return made up to 16/06/08; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 February 2008Company name changed dalkeith training services LIMITED\certificate issued on 27/02/08 (2 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
25 July 2007Accounts for a small company made up to 31 December 2006 (4 pages)
29 June 2007Return made up to 16/06/07; no change of members (7 pages)
4 September 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
4 September 2006Accounts for a small company made up to 31 December 2005 (4 pages)
29 June 2006Secretary resigned;director's particulars changed;director resigned (7 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
29 June 2006New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
8 July 2005New secretary appointed;new director appointed (2 pages)
29 June 2005New director appointed (2 pages)
22 June 2005Secretary resigned (1 page)
22 June 2005Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
22 June 2005Director resigned (1 page)
16 June 2005Incorporation (18 pages)