Border Coatings (scotland) Limited

General information

Name:

Border Coatings (scotland) Ltd

Office Address:

Unit 3-4 Whitlaw Road Industrial Estate TD2 6QA Lauder

Number: SC262007

Incorporation date: 2004-01-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC262007 - registration number used by Border Coatings (scotland) Limited. It was registered as a Private Limited Company on January 16, 2004. It has been active on the British market for the last 20 years. The firm may be gotten hold of in Unit 3-4 Whitlaw Road Industrial Estate in Lauder. It's postal code assigned to this address is TD2 6QA. The firm's Standard Industrial Classification Code is 43999 - Other specialised construction activities not elsewhere classified. The business most recent accounts were submitted for the period up to 2023-03-31 and the most current annual confirmation statement was submitted on 2023-01-16.

According to the official data, the company is directed by one managing director: Peter E., who was designated to this position 20 years ago. What is more, the managing director's duties are assisted with by a secretary - Gillian E., who was appointed by the following company 20 years ago.

Peter E. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Gillian E.

Role: Secretary

Appointed: 16 January 2004

Latest update: 23 February 2024

Peter E.

Role: Director

Appointed: 16 January 2004

Latest update: 23 February 2024

People with significant control

Peter E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023
Annual Accounts 15th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15th December 2015
Annual Accounts 30th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 16th January 2024 (CS01)
filed on: 17th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Unit 7 Station Road Industrial Estate

Post code:

TD4 6BZ

City / Town:

Earlston

HQ address,
2016

Address:

Unit 7 Station Road Industrial Estate

Post code:

TD4 6BZ

City / Town:

Earlston

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
20
Company Age

Closest Companies - by postcode