BORDER BARRELS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH4 5BP

Company number SC120593
Status Active
Incorporation Date 4 October 1989
Company Type Private Limited Company
Address HAINES WATTS, CHARTERED ACCOUNTANTS, Q COURT, 3 QUALITY STREET, EDINBURGH, EH4 5BP
Home Country United Kingdom
Nature of Business 25400 - Manufacture of weapons and ammunition
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BORDER BARRELS LIMITED are www.borderbarrels.co.uk, and www.border-barrels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Border Barrels Limited is a Private Limited Company. The company registration number is SC120593. Border Barrels Limited has been working since 04 October 1989. The present status of the company is Active. The registered address of Border Barrels Limited is Haines Watts Chartered Accountants Q Court 3 Quality Street Edinburgh Eh4 5bp. . SHIRLEY, John Alban William is a Secretary of the company. O'FARRILL, Victor is a Director of the company. SHIRLEY, John Alban is a Director of the company. Secretary KOLBE, Geoffrey has been resigned. Secretary KOLBE, Sarah Margaretha has been resigned. Director KOLBE, Geoffrey has been resigned. Director KOLBE, Sarah Margaretha has been resigned. Director THORP, Jeremy Peter has been resigned. The company operates in "Manufacture of weapons and ammunition".


Current Directors

Secretary
SHIRLEY, John Alban William
Appointed Date: 24 June 2013

Director
O'FARRILL, Victor
Appointed Date: 02 August 2013
81 years old

Director
SHIRLEY, John Alban
Appointed Date: 24 June 2013
71 years old

Resigned Directors

Secretary
KOLBE, Geoffrey
Resigned: 24 June 2013
Appointed Date: 25 November 2003

Secretary
KOLBE, Sarah Margaretha
Resigned: 25 November 2003

Director
KOLBE, Geoffrey
Resigned: 24 June 2013
72 years old

Director
KOLBE, Sarah Margaretha
Resigned: 25 November 2003
104 years old

Director
THORP, Jeremy Peter
Resigned: 24 June 2013
Appointed Date: 01 March 1992
64 years old

Persons With Significant Control

Birmingham Gunmakers Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BORDER BARRELS LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 December 2015
01 Nov 2016
Confirmation statement made on 4 October 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 December 2014
22 Dec 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000

23 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000

...
... and 77 more events
06 Dec 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Dec 1989
Secretary resigned;new secretary appointed;new director appointed

01 Dec 1989
Director resigned;new director appointed

01 Dec 1989
Registered office changed on 01/12/89 from: 24 great king street edinburgh EH3 6QN

04 Oct 1989
Incorporation

BORDER BARRELS LIMITED Charges

11 October 1994
Standard security
Delivered: 17 October 1994
Status: Satisfied on 27 October 2005
Persons entitled: Scottish Borders Enterprise Limited
Description: Area of ground lying in the roxburgh district of borders…
12 October 1990
Standard security
Delivered: 12 October 1990
Status: Satisfied on 3 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Riccarton complex riccarton newcastleton roxburghshire.
2 March 1990
Bond & floating charge
Delivered: 6 March 1990
Status: Satisfied on 3 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…