BORDALOO SERVICES LIMITED
KELSO

Hellopages » Scottish Borders » Scottish Borders » TD5 8AD

Company number SC102631
Status Active
Incorporation Date 31 December 1986
Company Type Private Limited Company
Address MOREBATTLE TOFTS, MOREBATTLE, KELSO, ROXBURGHSHIRE, TD5 8AD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 16,050 . The most likely internet sites of BORDALOO SERVICES LIMITED are www.bordalooservices.co.uk, and www.bordaloo-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Bordaloo Services Limited is a Private Limited Company. The company registration number is SC102631. Bordaloo Services Limited has been working since 31 December 1986. The present status of the company is Active. The registered address of Bordaloo Services Limited is Morebattle Tofts Morebattle Kelso Roxburghshire Td5 8ad. . PLAYFAIR-HANNAY, Deborra Margaret is a Secretary of the company. PLAYFAIR-HANNAY, Deborra Margaret is a Director of the company. PLAYFAIR-HANNAY, James Patrick Lyon is a Director of the company. Secretary CAMERON, Norman Patrick has been resigned. Secretary GILLESPIE MACANDREW WS has been resigned. Secretary STODART, Simon Alastair has been resigned. Director CAMERON, Norman Patrick has been resigned. Director FRASER, Patrick Alexander Campbell has been resigned. Director INNES, James Alexander has been resigned. Director JACK, Alister William has been resigned. Director SCOTT PLUMMER, Patrick Joseph has been resigned. Director STEWART, John Cameron has been resigned. Director STODART, Anthony Michael Kinnaird has been resigned. Director STODART, Simon Alastair has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PLAYFAIR-HANNAY, Deborra Margaret
Appointed Date: 22 February 2008

Director
PLAYFAIR-HANNAY, Deborra Margaret
Appointed Date: 22 February 2008
70 years old

Director
PLAYFAIR-HANNAY, James Patrick Lyon
Appointed Date: 22 February 2008
68 years old

Resigned Directors

Secretary
CAMERON, Norman Patrick
Resigned: 30 November 1989

Secretary
GILLESPIE MACANDREW WS
Resigned: 04 October 1999
Appointed Date: 30 November 1989

Secretary
STODART, Simon Alastair
Resigned: 22 February 2008
Appointed Date: 04 October 1999

Director
CAMERON, Norman Patrick
Resigned: 23 November 1990
82 years old

Director
FRASER, Patrick Alexander Campbell
Resigned: 30 November 1989

Director
INNES, James Alexander
Resigned: 22 February 2008
86 years old

Director
JACK, Alister William
Resigned: 04 April 1996
Appointed Date: 30 November 1989
62 years old

Director
SCOTT PLUMMER, Patrick Joseph
Resigned: 30 November 1989
82 years old

Director
STEWART, John Cameron
Resigned: 04 October 1999
Appointed Date: 30 November 1989
63 years old

Director
STODART, Anthony Michael Kinnaird
Resigned: 22 February 2008
Appointed Date: 04 October 1999
56 years old

Director
STODART, Simon Alastair
Resigned: 22 February 2008
Appointed Date: 04 October 1999
84 years old

Persons With Significant Control

Mr James Patrick Lyon Playfair-Hannay
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Deborra Margaret Playfair-Hannay
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BORDALOO SERVICES LIMITED Events

18 Nov 2016
Confirmation statement made on 10 November 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 January 2016
24 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 16,050

08 May 2015
Total exemption small company accounts made up to 31 January 2015
05 Dec 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 16,050

...
... and 97 more events
03 Jun 1987
New secretary appointed;new director appointed

09 Apr 1987
Registered office changed on 09/04/87 from: 15 atholl crescent edinburgh EH3 8HA

09 Apr 1987
Secretary resigned;director resigned

05 Mar 1987
Company name changed trebonian LIMITED\certificate issued on 05/03/87

30 Dec 1986
Certificate of Incorporation

BORDALOO SERVICES LIMITED Charges

12 March 1989
Bond & floating charge
Delivered: 16 March 1989
Status: Satisfied on 15 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…