BORDER STEELWORK STRUCTURES LIMITED
DUMFRIESSHIRE

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG12 5BL

Company number SC066172
Status Active
Incorporation Date 25 October 1978
Company Type Private Limited Company
Address QUEENSBERRY STREET, ANNAN, DUMFRIESSHIRE, DG12 5BL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43910 - Roofing activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Appointment of Mr Stuart Airey as a director on 9 January 2017; Registration of charge SC0661720011, created on 3 October 2016. The most likely internet sites of BORDER STEELWORK STRUCTURES LIMITED are www.bordersteelworkstructures.co.uk, and www.border-steelwork-structures.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. The distance to to Lockerbie Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Border Steelwork Structures Limited is a Private Limited Company. The company registration number is SC066172. Border Steelwork Structures Limited has been working since 25 October 1978. The present status of the company is Active. The registered address of Border Steelwork Structures Limited is Queensberry Street Annan Dumfriesshire Dg12 5bl. . DOWNIE, David Rhoades is a Secretary of the company. AIREY, Ian Andrew is a Director of the company. AIREY, Stuart is a Director of the company. DOCHERTY, Craig is a Director of the company. DOWNIE, David Rhoades is a Director of the company. DOWNIE, Michael Alexander is a Director of the company. HUTCHBY, John Frederick is a Director of the company. MILNE, David is a Director of the company. MONKHOUSE, Malcolm Greenwood is a Director of the company. Secretary DIXON, Sheila Isabel has been resigned. Director HAMILTON, Samuel has been resigned. Director MAGNAY, Eric has been resigned. Director POOLE, Andrew Neille has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
DOWNIE, David Rhoades
Appointed Date: 27 May 1993

Director
AIREY, Ian Andrew
Appointed Date: 01 January 2002
57 years old

Director
AIREY, Stuart
Appointed Date: 09 January 2017
53 years old

Director
DOCHERTY, Craig
Appointed Date: 27 June 2011
45 years old

Director

Director
DOWNIE, Michael Alexander
Appointed Date: 01 November 2009
51 years old

Director
HUTCHBY, John Frederick
Appointed Date: 22 February 1997
65 years old

Director
MILNE, David
Appointed Date: 22 February 1997
69 years old

Director

Resigned Directors

Secretary
DIXON, Sheila Isabel
Resigned: 27 May 1993

Director
HAMILTON, Samuel
Resigned: 22 February 1997
94 years old

Director
MAGNAY, Eric
Resigned: 02 February 1994
84 years old

Director
POOLE, Andrew Neille
Resigned: 29 July 2011
Appointed Date: 22 February 1997
61 years old

Persons With Significant Control

Mr David Rhoades Downie
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BORDER STEELWORK STRUCTURES LIMITED Events

06 Apr 2017
Confirmation statement made on 14 March 2017 with updates
06 Apr 2017
Appointment of Mr Stuart Airey as a director on 9 January 2017
05 Oct 2016
Registration of charge SC0661720011, created on 3 October 2016
01 Oct 2016
Registration of charge SC0661720009, created on 23 September 2016
01 Oct 2016
Registration of charge SC0661720010, created on 23 September 2016
...
... and 94 more events
19 Mar 1987
Annual return made up to 31/12/85

19 Mar 1987
Annual return made up to 21/01/86

19 Mar 1987
Annual return made up to 21/01/86

10 Mar 1987
Accounts for a small company made up to 31 October 1985

25 Oct 1978
Incorporation

BORDER STEELWORK STRUCTURES LIMITED Charges

3 October 2016
Charge code SC06 6172 0011
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Queensberry street, annan. DMF27585…
23 September 2016
Charge code SC06 6172 0010
Delivered: 1 October 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The horseshoe lodge, eddleston, peebles. PBL3090…
23 September 2016
Charge code SC06 6172 0009
Delivered: 1 October 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The horseshoe inn, eddleston, peebles. PBL3091…
19 May 2016
Charge code SC06 6172 0008
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Archover Limited
Description: Contains floating charge…
7 November 2011
Standard security
Delivered: 12 November 2011
Status: Satisfied on 10 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Factory unit queensberry street annan.
31 October 2011
Standard security
Delivered: 2 November 2011
Status: Satisfied on 10 June 2016
Persons entitled: Clydesdale Bank PLC
Description: The horseshoe inn and lodge eddleston peebles PBL3090…
1 August 2011
Floating charge
Delivered: 11 August 2011
Status: Satisfied on 10 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
28 April 1989
Fixed charge
Delivered: 17 May 1989
Status: Satisfied on 16 December 2011
Persons entitled: Midland Bank PLC
Description: All book debts.
28 July 1983
Floating charge
Delivered: 2 August 1983
Status: Satisfied on 16 December 2011
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
20 July 1981
Standard security
Delivered: 4 August 1981
Status: Satisfied on 16 December 2011
Persons entitled: Midland Bank PLC
Description: Heritable property at albert place, annan.
12 August 1980
Standard security
Delivered: 21 August 1980
Status: Satisfied on 6 November 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at queensberry street annan.