I.H. BORLAND (CONTRACTORS) LIMITED
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA3 6JU

Company number SC170388
Status Active
Incorporation Date 4 December 1996
Company Type Private Limited Company
Address 40 MAIN ROAD, CROOKEDHOLM, KILMARNOCK, AYRSHIRE, KA3 6JU
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 10,000 . The most likely internet sites of I.H. BORLAND (CONTRACTORS) LIMITED are www.ihborlandcontractors.co.uk, and www.i-h-borland-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. I H Borland Contractors Limited is a Private Limited Company. The company registration number is SC170388. I H Borland Contractors Limited has been working since 04 December 1996. The present status of the company is Active. The registered address of I H Borland Contractors Limited is 40 Main Road Crookedholm Kilmarnock Ayrshire Ka3 6ju. . KERR, Euan Thomas is a Secretary of the company. KERR, Euan Thomas is a Director of the company. KERR, Stuart David is a Director of the company. Secretary KERR, Thomas has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director KERR, Thomas has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
KERR, Euan Thomas
Appointed Date: 17 March 2004

Director
KERR, Euan Thomas
Appointed Date: 04 December 1996
61 years old

Director
KERR, Stuart David
Appointed Date: 04 December 1996
59 years old

Resigned Directors

Secretary
KERR, Thomas
Resigned: 17 March 2004
Appointed Date: 04 December 1996

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 04 December 1996
Appointed Date: 04 December 1996

Director
KERR, Thomas
Resigned: 15 September 2007
Appointed Date: 04 December 1996
91 years old

Persons With Significant Control

Mr Euan Thomas Kerr
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

I.H. BORLAND (CONTRACTORS) LIMITED Events

16 Dec 2016
Confirmation statement made on 4 December 2016 with updates
12 Feb 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000

03 Aug 2015
Registration of charge SC1703880003, created on 31 July 2015
02 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 53 more events
05 Dec 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Dec 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Dec 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Dec 1996
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Dec 1996
Incorporation

I.H. BORLAND (CONTRACTORS) LIMITED Charges

31 July 2015
Charge code SC17 0388 0003
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
8 January 1999
Standard security
Delivered: 19 January 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Riccarton mill, hurlford, riccarton, ayr.
8 December 1998
Standard security
Delivered: 22 December 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 main road,crookedholm,kilmarnock.