BORDER SIGNS AND GRAPHIX LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 1JD

Company number SC105446
Status Active
Incorporation Date 30 June 1987
Company Type Private Limited Company
Address 51 RAE STREET, DUMFRIES, DG1 1JD
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BORDER SIGNS AND GRAPHIX LIMITED are www.bordersignsandgraphix.co.uk, and www.border-signs-and-graphix.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Border Signs and Graphix Limited is a Private Limited Company. The company registration number is SC105446. Border Signs and Graphix Limited has been working since 30 June 1987. The present status of the company is Active. The registered address of Border Signs and Graphix Limited is 51 Rae Street Dumfries Dg1 1jd. . HARKNESS, James Alistair is a Director of the company. Secretary BURNS, Angela has been resigned. Secretary HARKNESS, John Leslie has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director

Resigned Directors

Secretary
BURNS, Angela
Resigned: 09 January 2009
Appointed Date: 06 May 1998

Secretary
HARKNESS, John Leslie
Resigned: 06 May 1998

Persons With Significant Control

Mr James Alistair Harkness
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Shona Harkness
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BORDER SIGNS AND GRAPHIX LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Nov 2016
Confirmation statement made on 29 September 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 30 June 2015
12 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

25 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 70 more events
07 Jul 1988
Accounting reference date shortened from 31/03 to 30/06

04 Feb 1988
Partic of mort/charge 1201

14 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jul 1987
Registered office changed on 09/07/87 from: 24 castle street edinburgh EH2 3HT

29 Jun 1987
Certificate of Incorporation

BORDER SIGNS AND GRAPHIX LIMITED Charges

13 February 2006
Floating charge
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
13 September 2002
Standard security
Delivered: 23 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1 & 2, st. Mary's industrial esate, dumfries.
6 September 2002
Bond & floating charge
Delivered: 20 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
27 July 1993
Standard security
Delivered: 9 August 1993
Status: Satisfied on 21 October 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 3, st mary's industrial estate, dumfries.
29 January 1991
Standard security
Delivered: 6 February 1991
Status: Satisfied on 26 September 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Units 1 & 2 st mary's industrial estate, dumfries.
1 August 1989
Floating charge
Delivered: 9 August 1989
Status: Satisfied on 21 October 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
21 January 1988
Bond & floating charge
Delivered: 4 February 1988
Status: Satisfied on 24 January 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…