Advanced company searchLink opens in new window

THE BORDERS DISTILLERY COMPANY LIMITED

Company number SC445020

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)
22 Mar 2022 AD02 Register inspection address has been changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP
10 Dec 2021 CERTNM Company name changed the three stills company LIMITED\certificate issued on 10/12/21
  • CONNOT ‐ Change of name notice
10 Dec 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-11-27
09 Dec 2021 AA Accounts for a small company made up to 31 March 2021
14 Oct 2021 TM01 Termination of appointment of Malcolm Ian Offord as a director on 14 October 2021
13 Oct 2021 SH01 Statement of capital following an allotment of shares on 12 April 2021
  • GBP 6,675.376
16 Sep 2021 MR04 Satisfaction of charge SC4450200001 in full
14 Sep 2021 AP03 Appointment of Mrs Gillian Carlow as a secretary on 14 September 2021
14 Sep 2021 AP01 Appointment of Mr Pierre D'harcourt as a director on 13 September 2021
13 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Grant rights 30/03/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Sep 2021 CH01 Director's details changed for Mr Malcolm Ian Offord on 24 August 2021
10 Jun 2021 TM01 Termination of appointment of Timothy Ado Carton as a director on 1 June 2021
10 Jun 2021 TM01 Termination of appointment of Anthony Brian Roberts as a director on 1 June 2021
26 Apr 2021 MR01 Registration of charge SC4450200005, created on 19 April 2021
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 6,505.7
20 Apr 2021 MR04 Satisfaction of charge SC4450200003 in full
20 Apr 2021 MR04 Satisfaction of charge SC4450200002 in full
30 Mar 2021 TM02 Termination of appointment of Janine Watson as a secretary on 30 March 2021
29 Mar 2021 AA Accounts for a small company made up to 31 March 2020
15 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
12 Jun 2020 MA Memorandum and Articles of Association
12 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
25 Feb 2020 MR01 Registration of charge SC4450200004, created on 18 February 2020
20 Jan 2020 AP01 Appointment of Mr Edmundo Gonzalez Corssen as a director on 13 January 2020