BORDER CONSTRUCTION (HOLDINGS) LIMITED
GALASHIELS LOTHIAN FIFTY (739) LIMITED

Hellopages » Scottish Borders » Scottish Borders » TD1 1PB

Company number SC213977
Status Active
Incorporation Date 19 December 2000
Company Type Private Limited Company
Address BOTANY MILL, ROXBURGH STREET, GALASHIELS, SCOTLAND, TD1 1PB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Registered office address changed from Border Construction Ltd Rhymers Mill Earlston Berwickshire TD4 6DG to Botany Mill Roxburgh Street Galashiels TD1 1PB on 11 August 2016; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of BORDER CONSTRUCTION (HOLDINGS) LIMITED are www.borderconstructionholdings.co.uk, and www.border-construction-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Border Construction Holdings Limited is a Private Limited Company. The company registration number is SC213977. Border Construction Holdings Limited has been working since 19 December 2000. The present status of the company is Active. The registered address of Border Construction Holdings Limited is Botany Mill Roxburgh Street Galashiels Scotland Td1 1pb. . RADCLIFFE, Andrew is a Secretary of the company. DAVIES, John Peter is a Director of the company. MANNING, Brian is a Director of the company. PHILLIPS, Simon David is a Director of the company. RADCLIFFE, Andrew Edward is a Director of the company. Secretary BLAKE, Roger has been resigned. Nominee Secretary BURNESS has been resigned. Secretary RAFFERTY, Catherine Anne Kerr has been resigned. Director MCGHIE, Christopher Halliday has been resigned. Director RAFFERTY, Catherine Anne Kerr has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
RADCLIFFE, Andrew
Appointed Date: 31 March 2014

Director
DAVIES, John Peter
Appointed Date: 08 January 2015
59 years old

Director
MANNING, Brian
Appointed Date: 31 March 2014
68 years old

Director
PHILLIPS, Simon David
Appointed Date: 08 January 2015
61 years old

Director
RADCLIFFE, Andrew Edward
Appointed Date: 31 March 2014
51 years old

Resigned Directors

Secretary
BLAKE, Roger
Resigned: 31 March 2014
Appointed Date: 08 May 2012

Nominee Secretary
BURNESS
Resigned: 12 January 2001
Appointed Date: 19 December 2000

Secretary
RAFFERTY, Catherine Anne Kerr
Resigned: 08 May 2012
Appointed Date: 12 January 2001

Director
MCGHIE, Christopher Halliday
Resigned: 31 March 2014
Appointed Date: 12 January 2001
93 years old

Director
RAFFERTY, Catherine Anne Kerr
Resigned: 31 March 2014
Appointed Date: 12 January 2001
93 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 12 January 2001
Appointed Date: 19 December 2000

Persons With Significant Control

Esh Construction Limited
Notified on: 11 July 2016
Nature of control: Ownership of shares – 75% or more

BORDER CONSTRUCTION (HOLDINGS) LIMITED Events

17 Aug 2016
Full accounts made up to 31 December 2015
11 Aug 2016
Registered office address changed from Border Construction Ltd Rhymers Mill Earlston Berwickshire TD4 6DG to Botany Mill Roxburgh Street Galashiels TD1 1PB on 11 August 2016
08 Aug 2016
Confirmation statement made on 11 July 2016 with updates
21 Dec 2015
Memorandum and Articles of Association
21 Dec 2015
Resolutions
  • RES13 ‐ Facility agreement/transactions approved 18/12/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 59 more events
02 Feb 2001
Resolutions
  • SRES13 ‐ Special resolution

02 Feb 2001
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
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.

02 Feb 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
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.

02 Jan 2001
Company name changed lothian fifty (739) LIMITED\certificate issued on 03/01/01
19 Dec 2000
Incorporation

BORDER CONSTRUCTION (HOLDINGS) LIMITED Charges

4 December 2015
Charge code SC21 3977 0002
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 July 2001
Bond & floating charge
Delivered: 31 July 2001
Status: Satisfied on 11 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…