BORDER PRECISION ENGINEERING LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2BA

Company number SC447813
Status Liquidation
Incorporation Date 17 April 2013
Company Type Private Limited Company
Address ALIX PARTNERS, CORNERSTONE, 107 WEST REGENT STREET, GLASGOW, G2 2BA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Court order notice of winding up; Notice of winding up order; Registered office address changed from Block 1 Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8DW to C/O Alix Partners Cornerstone 107 West Regent Street Glasgow G2 2BA on 3 July 2015. The most likely internet sites of BORDER PRECISION ENGINEERING LIMITED are www.borderprecisionengineering.co.uk, and www.border-precision-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Border Precision Engineering Limited is a Private Limited Company. The company registration number is SC447813. Border Precision Engineering Limited has been working since 17 April 2013. The present status of the company is Liquidation. The registered address of Border Precision Engineering Limited is Alix Partners Cornerstone 107 West Regent Street Glasgow G2 2ba. . MBM SECRETARIAL SERVICES LIMITED is a Secretary of the company. ANDREW, James Houston is a Director of the company. DOUGLAS, Ian Mayall is a Director of the company. MCDOWELL, John is a Director of the company. SANDERSON, Peter Cockburn is a Director of the company. Secretary NMWS CO SEC LIMITED has been resigned. Director FAIRFIELD, Charles Alexander has been resigned. Director SLOAN, Edward Charles Paul has been resigned. Director STEVENSON, Alexander Gavin Mark has been resigned. Director VALENTINE, Allan Matthew has been resigned. Director YOUNG, Graham William has been resigned. Director NMWS CO SEC LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
MBM SECRETARIAL SERVICES LIMITED
Appointed Date: 09 June 2014

Director
ANDREW, James Houston
Appointed Date: 01 May 2015
70 years old

Director
DOUGLAS, Ian Mayall
Appointed Date: 07 May 2013
72 years old

Director
MCDOWELL, John
Appointed Date: 29 April 2013
57 years old

Director
SANDERSON, Peter Cockburn
Appointed Date: 07 May 2013
65 years old

Resigned Directors

Secretary
NMWS CO SEC LIMITED
Resigned: 01 May 2014
Appointed Date: 17 April 2013

Director
FAIRFIELD, Charles Alexander
Resigned: 29 April 2013
Appointed Date: 26 April 2013
57 years old

Director
SLOAN, Edward Charles Paul
Resigned: 26 April 2013
Appointed Date: 17 April 2013
40 years old

Director
STEVENSON, Alexander Gavin Mark
Resigned: 30 April 2015
Appointed Date: 07 May 2013
64 years old

Director
VALENTINE, Allan Matthew
Resigned: 12 May 2014
Appointed Date: 07 May 2013
72 years old

Director
YOUNG, Graham William
Resigned: 18 July 2014
Appointed Date: 07 May 2013
62 years old

Director
NMWS CO SEC LIMITED
Resigned: 26 April 2013
Appointed Date: 17 April 2013

BORDER PRECISION ENGINEERING LIMITED Events

19 Aug 2015
Court order notice of winding up
19 Aug 2015
Notice of winding up order
03 Jul 2015
Registered office address changed from Block 1 Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8DW to C/O Alix Partners Cornerstone 107 West Regent Street Glasgow G2 2BA on 3 July 2015
26 Jun 2015
Statement of capital following an allotment of shares on 24 June 2015
  • GBP 711,233

15 May 2015
Appointment of Mr Jamie Houston Andrew as a director on 1 May 2015
...
... and 21 more events
01 May 2013
Termination of appointment of Charles Fairfield as a director
01 May 2013
Termination of appointment of Edward Sloan as a director
01 May 2013
Appointment of Mr Charles Alexander Fairfield as a director
01 May 2013
Appointment of Mr John Mcdowell as a director
17 Apr 2013
Incorporation

BORDER PRECISION ENGINEERING LIMITED Charges

9 July 2014
Charge code SC44 7813 0002
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: Midside Finances Limited
Description: Contains floating charge…
23 May 2013
Charge code SC44 7813 0001
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Notification of addition to or amendment of charge…