Company NameBorders Creative Ltd
Company StatusDissolved
Company NumberSC375685
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 March 2010(14 years ago)
Dissolution Date17 May 2016 (7 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMs Alexandra Jane Aikman Smith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2010(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 17 May 2016)
RoleCreative Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Riverside Mills Dunsdalehaugh
Selkirk
TD7 5EF
Scotland
Director NameMr Giles Etherington
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2010(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 17 May 2016)
RoleAdvertising
Country of ResidenceScotland
Correspondence AddressUnit 5 Riverside Mills Dunsdalehaugh
Selkirk
TD7 5EF
Scotland
Director NameMrs Tania Michelle Paterson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2010(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 17 May 2016)
RoleDesign Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Riverside Mills Dunsdalehaugh
Selkirk
TD7 5EF
Scotland
Director NameMs Julie Margaret Horne
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2011(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 17 May 2016)
RoleWriter
Country of ResidenceScotland
Correspondence AddressUnit 5 Riverside Mills Dunsdalehaugh
Selkirk
TD7 5EF
Scotland
Director NameMr Alan Robert White Mathieson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleCreative Director
Country of ResidenceScotland
Correspondence AddressRenwick Suite A High Street
Melrose
Scottish Borders
TD6 9PB
Scotland
Director NameMr Jason Anthony Baxter
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(2 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 13 June 2012)
RoleProfessional Photographer
Country of ResidenceScotland
Correspondence AddressRenwick Suite A High Street
Melrose
Scottish Borders
TD6 9PB
Scotland
Director NameDr Robert Scott Sproul-Cran
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(2 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2015)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Riverside Mills Dunsdalehaugh
Selkirk
TD7 5EF
Scotland
Director NameMr Justin Leigh Reynolds
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(1 year, 2 months after company formation)
Appointment Duration12 months (resigned 13 June 2012)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressRenwick Suite A High Street
Melrose
Scottish Borders
TD6 9PB
Scotland
Director NameMr Deryck Roy Henley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2015)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressUnit 5 Riverside Mills Dunsdalehaugh
Selkirk
TD7 5EF
Scotland
Director NameMr Ian Paul Burton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2014)
RoleTechnology Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Bowmont Court
Heiton
Kelso
Roxburghshire
TD5 8JY
Scotland
Director NameMs Suzanne Dawson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2014)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Riverside Mills Dunsdalehaugh
Selkirk
TD7 5EF
Scotland
Secretary NameIan Paul Burton
StatusResigned
Appointed20 June 2012(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2014)
RoleCompany Director
Correspondence Address38 Bowmont Court
Heiton
Kelso
Roxburghshire
TD5 8JY
Scotland

Contact

Websitewww.borderscreative.com/
Telephone01896 664880
Telephone regionGalashiels

Location

Registered AddressUnit 5 Riverside Mills
Dunsdalehaugh
Selkirk
TD7 5EF
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Financials

Year2014
Net Worth£2,013
Cash£2,799
Current Liabilities£786

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
24 February 2016Application to strike the company off the register (3 pages)
15 February 2016Termination of appointment of Deryck Roy Henley as a director on 1 December 2015 (1 page)
15 February 2016Termination of appointment of Robert Scott Sproul-Cran as a director on 1 December 2015 (1 page)
8 May 2015Annual return made up to 26 March 2015 no member list (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Termination of appointment of Suzanne Dawson as a director on 31 October 2014 (1 page)
16 December 2014Registered office address changed from 38 Bowmont Court Heiton Kelso Roxburghshire TD5 8JY to C/O Texthouse Unit 5 Riverside Mills Dunsdalehaugh Selkirk TD7 5EF on 16 December 2014 (1 page)
15 December 2014Termination of appointment of Ian Paul Burton as a secretary on 1 December 2014 (1 page)
15 December 2014Termination of appointment of Ian Paul Burton as a secretary on 1 December 2014 (1 page)
15 December 2014Termination of appointment of Ian Paul Burton as a director on 1 December 2014 (1 page)
15 December 2014Termination of appointment of Ian Paul Burton as a director on 1 December 2014 (1 page)
24 June 2014Annual return made up to 26 March 2014 no member list (6 pages)
24 June 2014Registered office address changed from C/O Fruitful Advertising Melrose Station Palma Place Melrose Roxburghshire TD6 9PR Scotland on 24 June 2014 (1 page)
24 June 2014Termination of appointment of Alan Mathieson as a director (1 page)
28 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
19 July 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2013Annual return made up to 26 March 2013 no member list (7 pages)
4 July 2012Registered office address changed from Renwick Suite a High Street Melrose Scottish Borders TD6 9PB on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Renwick Suite a High Street Melrose Scottish Borders TD6 9PB on 4 July 2012 (1 page)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Appointment of Ian Paul Burton as a secretary (1 page)
21 June 2012Appointment of Mr Ian Paul Burton as a director (2 pages)
21 June 2012Appointment of Suzanne Dawson as a director (2 pages)
21 June 2012Termination of appointment of Jason Baxter as a director (1 page)
21 June 2012Termination of appointment of Justin Reynolds as a director (1 page)
20 April 2012Annual return made up to 26 March 2012 no member list (7 pages)
15 February 2012Appointment of Ms Julie Margaret Horne as a director (2 pages)
15 February 2012Appointment of Mr Justin Leigh Reynolds as a director (2 pages)
15 February 2012Appointment of Mr Deryck Roy Henley as a director (2 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
26 April 2011Appointment of Ms Alexandra Jane Aikman Smith as a director (2 pages)
26 April 2011Annual return made up to 26 March 2011 no member list (5 pages)
26 April 2011Appointment of Mr Robert Scott Sproul-Cran as a director (2 pages)
21 April 2011Appointment of Mr Giles Etherington as a director (2 pages)
21 April 2011Appointment of Mr Jason Anthony Baxter as a director (2 pages)
21 April 2011Appointment of Ms Tania Michelle Paterson as a director (2 pages)
26 March 2010Incorporation (33 pages)