Advanced company searchLink opens in new window

BORDERS WHEELS

Company number SC305830

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)
27 Mar 2024 CH01 Director's details changed for Margaret Johann Hindmarsh on 18 March 2024
21 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name and objectives 02/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2023 MA Memorandum and Articles of Association
20 Dec 2023 CERTNM Company name changed scottish borders community development company\certificate issued on 20/12/23
  • CONNOT ‐ Change of name notice
20 Dec 2023 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
20 Dec 2023 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2023-12-02
10 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
10 Nov 2023 CC04 Statement of company's objects
18 Oct 2023 AP01 Appointment of Mr Michael John Rumbles as a director on 18 October 2023
28 Sep 2023 TM01 Termination of appointment of Alastair John Hirst as a director on 28 September 2023
28 Sep 2023 TM01 Termination of appointment of Alastair Minnis as a director on 28 September 2023
28 Sep 2023 AP01 Appointment of Mr Brian Sweenie as a director on 25 September 2023
26 Sep 2023 AP01 Appointment of Mr Marshall Wilson as a director on 25 September 2023
26 Sep 2023 AP01 Appointment of Mrs Nancy Elisabeth Woodhead as a director on 26 September 2023
01 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
07 Jul 2023 AD01 Registered office address changed from 3 Roxburgh House Court Roxburgh Street Galashiels Selkirkshire TD1 1NY to Brewerybrig Low Buckholmside Galashiels TD1 1RT on 7 July 2023
14 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
06 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
01 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Nov 2021 MA Memorandum and Articles of Association
18 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
04 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
22 Feb 2021 AP01 Appointment of Mr Alastair Minnis as a director on 14 January 2021
04 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Nov 2020 TM01 Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 12 November 2020
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.