Company number SC079246
Status Active
Incorporation Date 24 June 1982
Company Type Private Limited Company
Address 4A JEANFIELD ROAD, PERTH, PH1 1PH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Secretary's details changed for Kirsty Anne Griffin on 21 July 2016. The most likely internet sites of BORDERMATICS LIMITED are www.bordermatics.co.uk, and www.bordermatics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Bordermatics Limited is a Private Limited Company.
The company registration number is SC079246. Bordermatics Limited has been working since 24 June 1982.
The present status of the company is Active. The registered address of Bordermatics Limited is 4a Jeanfield Road Perth Ph1 1ph. . GRIFFIN, Kirsty Anne is a Secretary of the company. CAMPBELL, Allan William is a Director of the company. CAMPBELL, Brian James is a Director of the company. Secretary SOANE, Paul Luigi Ernest has been resigned. Secretary SOAVE, Paul Luigi Ernesto has been resigned. Director SOAVE, Nicholas has been resigned. Director SOAVE, Paul Luigi Ernesto has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Brian James Campbell
Notified on: 22 July 2016
50 years old
Nature of control: Has significant influence or control
Fair City Amusements Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BORDERMATICS LIMITED Events
14 Nov 2016
Confirmation statement made on 31 October 2016 with updates
25 Aug 2016
Total exemption full accounts made up to 31 March 2016
22 Jul 2016
Secretary's details changed for Kirsty Anne Griffin on 21 July 2016
22 Jul 2016
Director's details changed for Allan William Campbell on 21 July 2016
22 Jul 2016
Director's details changed for Brian James Campbell on 21 July 2016
...
... and 67 more events
23 Feb 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
03 Dec 1987
Return made up to 20/11/87; full list of members
03 Dec 1987
Accounts for a small company made up to 5 April 1987
16 Dec 1986
Accounts for a small company made up to 5 April 1986
16 Dec 1986
Return made up to 09/12/86; full list of members