BORDER EMBROIDERIES LIMITED
DUNS

Hellopages » Scottish Borders » Scottish Borders » TD10 6XJ

Company number SC125229
Status Active
Incorporation Date 25 May 1990
Company Type Private Limited Company
Address UNIT 1, DUNS ROAD INDUSTRIAL EST, DUNS ROAD, GREENLAW, DUNS, BERWICKSHIRE, TD10 6XJ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 20,000 ; Total exemption small company accounts made up to 30 November 2015; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of BORDER EMBROIDERIES LIMITED are www.borderembroideries.co.uk, and www.border-embroideries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Border Embroideries Limited is a Private Limited Company. The company registration number is SC125229. Border Embroideries Limited has been working since 25 May 1990. The present status of the company is Active. The registered address of Border Embroideries Limited is Unit 1 Duns Road Industrial Est Duns Road Greenlaw Duns Berwickshire Td10 6xj. . SMILLIE, Shirley Anne Mary is a Secretary of the company. SMILLIE, Shirley Anne Mary is a Director of the company. SMILLIE, William is a Director of the company. Secretary MURRAY, Ronald has been resigned. Secretary SMILLIE, Isobel Margaret has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MURRAY, Ronald has been resigned. Director OLIVER, Kenneth Bruce has been resigned. Director SMILLIE, Archibald has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
SMILLIE, Shirley Anne Mary
Appointed Date: 01 December 2002

Director
SMILLIE, Shirley Anne Mary
Appointed Date: 01 December 2002
59 years old

Director
SMILLIE, William
Appointed Date: 25 May 1990
61 years old

Resigned Directors

Secretary
MURRAY, Ronald
Resigned: 28 February 1994
Appointed Date: 25 May 1990

Secretary
SMILLIE, Isobel Margaret
Resigned: 01 December 2002
Appointed Date: 28 February 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 May 1990
Appointed Date: 25 May 1990

Director
MURRAY, Ronald
Resigned: 28 February 1994
Appointed Date: 25 May 1990
78 years old

Director
OLIVER, Kenneth Bruce
Resigned: 28 February 1994
Appointed Date: 25 May 1990
75 years old

Director
SMILLIE, Archibald
Resigned: 29 May 2003
Appointed Date: 25 May 1990
86 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 25 May 1990
Appointed Date: 25 May 1990

BORDER EMBROIDERIES LIMITED Events

16 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 20,000

24 May 2016
Total exemption small company accounts made up to 30 November 2015
30 Jul 2015
Total exemption small company accounts made up to 30 November 2014
25 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 20,000

14 May 2015
Registration of charge SC1252290008, created on 8 May 2015
...
... and 66 more events
07 Jun 1990
Ad 25/05/90--------- £ si 19998@1=19998 £ ic 2/20000

07 Jun 1990
Accounting reference date notified as 31/05

29 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 May 1990
Registered office changed on 29/05/90 from: 24 great king street edinburgh EH3 6QN

25 May 1990
Incorporation

BORDER EMBROIDERIES LIMITED Charges

8 May 2015
Charge code SC12 5229 0008
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of ground at steels yard, duns road, greenlaw, county…
4 December 2012
Standard security
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: Duns road industrial estate duns road greenlaw ber 269.
15 May 2012
Standard security
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Steels yard duns road greenlaw BER269.
26 May 2006
Standard security
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: Sebsed Limited
Description: Subjects registered in the land register under title number…
15 January 2002
Bond & floating charge
Delivered: 21 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
10 July 2000
Standard security
Delivered: 20 July 2000
Status: Outstanding
Persons entitled: Scottish Borders Enterprise Limited
Description: Area of ground extending to 0.113 hectares on or towards…
18 April 2000
Standard security
Delivered: 3 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Factory unit at duns road, greenlaw, berwickshire.
15 March 1991
Bond & floating charge
Delivered: 26 March 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…