BORDER INDEPENDENT SUPPLIES LIMITED
2, 139 FOUNTAINBRIDGE, EDINBURGH LOTHIAN SHELF (203) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9QG

Company number SC268245
Status Liquidation
Incorporation Date 24 May 2004
Company Type Private Limited Company
Address BAKER TILLY RESTRUCTURING AND, RECOVERY LLP, FIRST FLOOR, QUAY, 2, 139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office changed on 08/01/08 from: baker tilly first floor quay 2 139 fountainbridge edinburgh EH3 9QG; Resolutions LRESSP ‐ Special resolution to wind up ; Registered office changed on 06/11/07 from: 50 lothian road edinburgh midlothian EH3 9WJ. The most likely internet sites of BORDER INDEPENDENT SUPPLIES LIMITED are www.borderindependentsupplies.co.uk, and www.border-independent-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Border Independent Supplies Limited is a Private Limited Company. The company registration number is SC268245. Border Independent Supplies Limited has been working since 24 May 2004. The present status of the company is Liquidation. The registered address of Border Independent Supplies Limited is Baker Tilly Restructuring and Recovery Llp First Floor Quay 2 139 Fountainbridge Edinburgh Eh3 9qg. . BURNESS LLP is a Secretary of the company. DEANS, George James is a Director of the company. GRIEVE, John William is a Director of the company. LUBBOCK, John Nicholas Andrew is a Director of the company. RAE, John Stewart is a Director of the company. STEVENSON, Alexander Gavin Mark is a Director of the company. Nominee Secretary BURNESS SOLICITORS has been resigned. Director MCFARLANE, James has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BURNESS LLP
Appointed Date: 17 August 2004

Director
DEANS, George James
Appointed Date: 18 August 2004
86 years old

Director
GRIEVE, John William
Appointed Date: 09 May 2006
67 years old

Director
LUBBOCK, John Nicholas Andrew
Appointed Date: 18 August 2004
77 years old

Director
RAE, John Stewart
Appointed Date: 09 May 2006
68 years old

Director
STEVENSON, Alexander Gavin Mark
Appointed Date: 18 August 2004
64 years old

Resigned Directors

Nominee Secretary
BURNESS SOLICITORS
Resigned: 17 August 2004
Appointed Date: 24 May 2004

Director
MCFARLANE, James
Resigned: 15 March 2006
Appointed Date: 07 July 2004
63 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 07 July 2004
Appointed Date: 24 May 2004

BORDER INDEPENDENT SUPPLIES LIMITED Events

08 Jan 2008
Registered office changed on 08/01/08 from: baker tilly first floor quay 2 139 fountainbridge edinburgh EH3 9QG
07 Nov 2007
Resolutions
  • LRESSP ‐ Special resolution to wind up

06 Nov 2007
Registered office changed on 06/11/07 from: 50 lothian road edinburgh midlothian EH3 9WJ
18 Jun 2007
Return made up to 24/05/07; full list of members
08 Jun 2007
Dec mort/charge *
...
... and 26 more events
19 Aug 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Jul 2004
Director resigned
09 Jul 2004
New director appointed
22 Jun 2004
Company name changed lothian shelf (203) LIMITED\certificate issued on 22/06/04
24 May 2004
Incorporation

BORDER INDEPENDENT SUPPLIES LIMITED Charges

3 September 2004
Bond & floating charge
Delivered: 21 September 2004
Status: Satisfied on 8 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…