BORDER OFFICE STYLE LIMITED
GALASHIELS INFOGRID LIMITED

Hellopages » Scottish Borders » Scottish Borders » TD1 1BA

Company number SC215938
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address 18 CHANNEL STREET, GALASHIELS, SCOTLAND, TD1 1BA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Registered office address changed from 10 Channel Street Galashiels TD1 1BA Scotland to 18 Channel Street Galashiels TD1 1BA on 7 December 2016; Registered office address changed from 10 Heatherlie Park Selkirk Selkirkshire TD7 5AL to 10 Channel Street Galashiels TD1 1BA on 22 November 2016. The most likely internet sites of BORDER OFFICE STYLE LIMITED are www.borderofficestyle.co.uk, and www.border-office-style.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Border Office Style Limited is a Private Limited Company. The company registration number is SC215938. Border Office Style Limited has been working since 20 February 2001. The present status of the company is Active. The registered address of Border Office Style Limited is 18 Channel Street Galashiels Scotland Td1 1ba. . BARROWCLOUGH, Angela Agnes Diana is a Secretary of the company. BARROWCLOUGH, Ewan David is a Director of the company. DEANS, George James is a Director of the company. Secretary BARROWCLOUGH, Ewan David has been resigned. Secretary DEANS, Paul Hume has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CLARK, George Robert has been resigned. Director DONALDSON, Carol Jane has been resigned. Director HUME, John Alexander has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BARROWCLOUGH, Angela Agnes Diana
Appointed Date: 06 January 2011

Director
BARROWCLOUGH, Ewan David
Appointed Date: 28 June 2010
49 years old

Director
DEANS, George James
Appointed Date: 10 February 2003
86 years old

Resigned Directors

Secretary
BARROWCLOUGH, Ewan David
Resigned: 16 January 2004
Appointed Date: 20 February 2001

Secretary
DEANS, Paul Hume
Resigned: 06 January 2011
Appointed Date: 16 January 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001

Director
CLARK, George Robert
Resigned: 25 June 2010
Appointed Date: 01 December 2003
80 years old

Director
DONALDSON, Carol Jane
Resigned: 10 February 2003
Appointed Date: 20 February 2001
60 years old

Director
HUME, John Alexander
Resigned: 30 April 2011
Appointed Date: 16 January 2004
80 years old

Persons With Significant Control

Mr Euan David Barrowclough
Notified on: 1 May 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BORDER OFFICE STYLE LIMITED Events

27 Feb 2017
Confirmation statement made on 20 February 2017 with updates
07 Dec 2016
Registered office address changed from 10 Channel Street Galashiels TD1 1BA Scotland to 18 Channel Street Galashiels TD1 1BA on 7 December 2016
22 Nov 2016
Registered office address changed from 10 Heatherlie Park Selkirk Selkirkshire TD7 5AL to 10 Channel Street Galashiels TD1 1BA on 22 November 2016
10 Nov 2016
Total exemption small company accounts made up to 28 February 2016
08 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 44

...
... and 46 more events
18 Dec 2002
Total exemption full accounts made up to 31 March 2002
26 Mar 2002
Accounting reference date extended from 28/02/02 to 31/03/02
09 Mar 2002
Return made up to 20/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/03/02

22 Feb 2001
Secretary resigned
20 Feb 2001
Incorporation

BORDER OFFICE STYLE LIMITED Charges

27 June 2013
Charge code SC21 5938 0001
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…