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)
20 Nov 2015 MA Memorandum and Articles of Association
20 Nov 2015 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • GBP 303.627
20 Nov 2015 AP01 Appointment of Silvio Rostagno as a director on 5 November 2015
20 Nov 2015 AP01 Appointment of Pierre Dharcourt as a director on 5 November 2015
20 Nov 2015 AP01 Appointment of Malcolm Ian Offord as a director on 5 November 2015
20 Nov 2015 AP01 Appointment of Mr John Ronald Kerr Glen as a director on 5 November 2015
20 Nov 2015 AP01 Appointment of Michael Frank Beamish as a director on 5 November 2015
20 Nov 2015 AP03 Appointment of George Daniel Tait as a secretary on 5 November 2015
20 Nov 2015 TM01 Termination of appointment of George Daniel Tait as a director on 5 November 2015
18 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 259.99
10 Apr 2015 CH01 Director's details changed for Mr Laurence John Fordyce on 30 June 2014
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
07 May 2014 SH01 Statement of capital following an allotment of shares on 16 April 2014
  • GBP 249.990
18 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divide ordinary shares into 10,000 shares of £0.01 each 04/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Mar 2014 SH01 Statement of capital following an allotment of shares on 4 March 2014
  • GBP 159.990
18 Mar 2014 SH02 Sub-division of shares on 4 March 2014
15 Jan 2014 AD01 Registered office address changed from 14 Fitzroy Place Glasgow G3 7RW Scotland on 15 January 2014
12 Nov 2013 SH01 Statement of capital following an allotment of shares on 30 October 2013
  • GBP 10
29 May 2013 AP01 Appointment of Mr Timothy Ado Carton as a director
29 May 2013 AP01 Appointment of Mr Laurence John Fordyce as a director
29 May 2013 AP01 Appointment of Mr Anthony Brian Roberts as a director
13 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted