Advanced company searchLink opens in new window

BORDERS CARDIOLOGY LIMITED

Company number SC477584

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2024 DS01 Application to strike the company off the register
26 Jan 2024 CS01 Confirmation statement made on 14 May 2023 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 May 2023
22 Dec 2023 AC93 Order of court - restore and wind up
17 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2023 AA Micro company accounts made up to 31 May 2022
08 Jul 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
17 Jan 2022 AA Micro company accounts made up to 31 May 2021
13 Jun 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 31 May 2020
24 Jun 2020 CS01 Confirmation statement made on 14 May 2020 with updates
29 Apr 2020 MA Memorandum and Articles of Association
29 Apr 2020 PSC04 Change of details for Mr Bryan Craig Devine as a person with significant control on 20 May 2019
29 Apr 2020 PSC01 Notification of Julie Anne Devine as a person with significant control on 20 May 2019
29 Apr 2020 SH08 Change of share class name or designation
29 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
25 Nov 2019 AD01 Registered office address changed from , Smithy Cottage Skirling, Biggar, Lanarkshire, ML12 6HD to Greenacres Skirling Biggar ML12 6HD on 25 November 2019
24 Nov 2019 CH01 Director's details changed for Mrs Julie Anne Devine on 24 November 2019
24 Nov 2019 CH01 Director's details changed for Bryan Devine on 24 November 2019
21 Jul 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
05 May 2019 PSC01 Notification of Bryan Craig Devine as a person with significant control on 6 April 2016