BORDER PROPERTY DEVELOPMENT LIMITED
GLASGOW BORDER LETS LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3BX

Company number SC214823
Status RECEIVERSHIP
Incorporation Date 17 January 2001
Company Type Private Limited Company
Address LEVEL 8, 110 QUEEN STREET, GLASGOW, G1 3BX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Notice of receiver's report; Registered office address changed from 11 Island Street Galashiels Selkirkshire TD1 1NZ Scotland to Level 8, 110 Queen Street Glasgow G1 3BX on 27 September 2016; Notice of the appointment of receiver by a holder of a floating charge. The most likely internet sites of BORDER PROPERTY DEVELOPMENT LIMITED are www.borderpropertydevelopment.co.uk, and www.border-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Border Property Development Limited is a Private Limited Company. The company registration number is SC214823. Border Property Development Limited has been working since 17 January 2001. The present status of the company is RECEIVERSHIP. The registered address of Border Property Development Limited is Level 8 110 Queen Street Glasgow G1 3bx. . WALSH, Eileen is a Director of the company. Secretary STISI, Anthony Arthur has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MCDOUGALL, Alastair Douglas has been resigned. Director STISI, Anthony Arthur has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
WALSH, Eileen
Appointed Date: 17 January 2001
69 years old

Resigned Directors

Secretary
STISI, Anthony Arthur
Resigned: 31 July 2014
Appointed Date: 17 January 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 17 January 2001
Appointed Date: 17 January 2001

Director
MCDOUGALL, Alastair Douglas
Resigned: 05 November 2007
Appointed Date: 17 September 2003
81 years old

Director
STISI, Anthony Arthur
Resigned: 31 July 2014
Appointed Date: 17 January 2001
78 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 17 January 2001
Appointed Date: 17 January 2001

BORDER PROPERTY DEVELOPMENT LIMITED Events

28 Nov 2016
Notice of receiver's report
27 Sep 2016
Registered office address changed from 11 Island Street Galashiels Selkirkshire TD1 1NZ Scotland to Level 8, 110 Queen Street Glasgow G1 3BX on 27 September 2016
26 Sep 2016
Notice of the appointment of receiver by a holder of a floating charge
15 Feb 2016
Registered office address changed from 10 North Bridge Street Hawick Roxburghshire TD9 9QW Scotland to 11 Island Street Galashiels Selkirkshire TD1 1NZ on 15 February 2016
11 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 470

...
... and 152 more events
25 Jan 2001
New secretary appointed;new director appointed
25 Jan 2001
New director appointed
19 Jan 2001
Director resigned
19 Jan 2001
Secretary resigned
17 Jan 2001
Incorporation

BORDER PROPERTY DEVELOPMENT LIMITED Charges

29 August 2003
Standard security
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Attic flat at 15 minto place, hawick.
29 August 2003
Standard security
Delivered: 9 September 2003
Status: Satisfied on 5 April 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Westmost 1ST floor flat with attic above at 20 trinity…
29 August 2003
Standard security
Delivered: 9 September 2003
Status: Satisfied on 5 April 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Centre top or attic flat at 6 northcote street, hawick.
29 August 2003
Standard security
Delivered: 9 September 2003
Status: Satisfied on 5 April 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Eastmost ground floor flat known as 16 arthur street…
29 August 2003
Standard security
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Eastmost ground flat at 12 gladstone street, hawick.
29 August 2003
Standard security
Delivered: 9 September 2003
Status: Satisfied on 5 April 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Southmost basement flat at 11 gladstone street, hawick.
29 August 2003
Standard security
Delivered: 4 September 2003
Status: Satisfied on 5 April 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 24 high street, hawick.
29 August 2003
Standard security
Delivered: 4 September 2003
Status: Satisfied on 5 April 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 park street, hawick.
29 August 2003
Standard security
Delivered: 4 September 2003
Status: Satisfied on 5 April 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8 myreslawgreen, hawick.
29 August 2003
Standard security
Delivered: 4 September 2003
Status: Satisfied on 5 April 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6 laidlaw terrace, hawick.
22 July 2003
Standard security
Delivered: 30 July 2003
Status: Satisfied on 5 April 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Westmost first floor flat at 14 trinity street, hawick.
4 June 2003
Standard security
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat at 9 duke street, hawick.
21 May 2003
Standard security
Delivered: 27 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat at 12 earl street, hawick.
9 May 2003
Standard security
Delivered: 23 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat at 3E allars bank, hawick (south eastmost first floor…
30 April 2003
Standard security
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat at 15 gladstone street, hawick.
28 April 2003
Standard security
Delivered: 13 May 2003
Status: Satisfied on 5 April 2007
Persons entitled: Scott Elliot
Description: Flats at 3 allars bank, hawick and other flats-see original…
26 February 2003
Standard security
Delivered: 28 February 2003
Status: Satisfied on 5 April 2007
Persons entitled: Scott Elliot
Description: 1ST floor flat 14 noble place, hawick.
22 January 2003
Standard security
Delivered: 29 January 2003
Status: Satisfied on 5 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 bourtree place, hawick.
7 January 2003
Standard security
Delivered: 14 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Northmost first floor flat, 6 rosevale street, hawick.
27 December 2002
Standard security
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat at 8 oliver crescent, hawick.
27 December 2002
Standard security
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat at 6 northcote street, hawick.
27 December 2002
Standard security
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat at 8 rosevale street, hawick.
27 December 2002
Standard security
Delivered: 10 January 2003
Status: Satisfied on 5 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat at 9 lothian street, hawick.
27 December 2002
Standard security
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat at 3 laing terrace, hawick.
27 December 2002
Standard security
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat at 2 oliver crescent, hawick.
27 December 2002
Standard security
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat at 14 earl street, hawick.
27 December 2002
Standard security
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat at 18D trinity street, hawick.
27 December 2002
Standard security
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat at 18C trinity street, hawick.
27 December 2002
Standard security
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat at 6 rosevale street, hawick.
27 December 2002
Standard security
Delivered: 9 January 2003
Status: Satisfied on 5 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat of 9A minto place, hawick.
4 December 2002
Standard security
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Eastmost ground floor flat, 3 duke street, hawick.
4 November 2002
Standard security
Delivered: 11 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 noble place, hawick.
4 November 2002
Standard security
Delivered: 11 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 northcote street, hawick.
4 November 2002
Standard security
Delivered: 11 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 north bridge street, hawick.
4 November 2002
Standard security
Delivered: 11 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 bourtree place, hawick.
4 November 2002
Standard security
Delivered: 11 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 123 silverbuthall road, hawick.
25 October 2002
Standard security
Delivered: 1 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 laidlaw terrace, hawick (westmost middle flat).
11 October 2002
Standard security
Delivered: 18 October 2002
Status: Satisfied on 5 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 high street, hawick.
10 October 2002
Standard security
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27K liddesdale road, hawick.
8 October 2002
Standard security
Delivered: 16 October 2002
Status: Satisfied on 5 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 77 albert place, galashiels.
16 August 2002
Standard security
Delivered: 27 August 2002
Status: Satisfied on 5 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Westmost house on second flat, 19 lothian street, hawick.
14 August 2002
Standard security
Delivered: 27 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Westmost first floor flat, 8 myreslawgreen, hawick.
2 August 2002
Standard security
Delivered: 13 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 weensland road, hawick (eastmost of second flat).
11 July 2002
Standard security
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 rosevale street,hawick, TD9 9AD.
11 July 2002
Standard security
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1D laing terrace,hawick,TD9 7AB.
11 July 2002
Standard security
Delivered: 17 July 2002
Status: Satisfied on 5 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 glebe place,hawick,TD9 9BJ.
11 July 2002
Standard security
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 oliver crescent,hawick,TD9 9BQ.
17 June 2002
Standard security
Delivered: 24 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Eastmost top flat, 30 high street, hawick.
9 May 2002
Standard security
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 minto place, hawick.
23 April 2002
Standard security
Delivered: 29 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Westmost 1ST floor flat of the tenement 6 bourtree terrace…
22 January 2002
Standard security
Delivered: 28 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Westmost dwellinghouse on upper floor or flat of the…
10 January 2002
Standard security
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Eastmost on the second flat above the street of ground flat…
28 December 2001
Standard security
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Westmost house on the third or top flat of the tenement, 6…
12 October 2001
Standard security
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 bourtree terrace, hawick.
2 October 2001
Standard security
Delivered: 16 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Eastmost house on 2ND floor of tenement, 6 bourtree…
23 August 2001
Standard security
Delivered: 4 September 2001
Status: Satisfied on 5 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 dovemount place, hawick, roxburghshire.
8 August 2001
Standard security
Delivered: 13 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 mansfield crescent, hawick.
23 July 2001
Standard security
Delivered: 28 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Dwellinghouse, 4 croft road, hawick.
10 July 2001
Standard security
Delivered: 14 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 union street, hawick.
11 May 2001
Standard security
Delivered: 18 May 2001
Status: Satisfied on 13 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Dwellinghouse at 6 oliver crescent, hawick.
12 April 2001
Bond & floating charge
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…