BORDERS HOTELS LIMITED
MELROSE

Hellopages » Scottish Borders » Scottish Borders » TD6 9BW

Company number SC128417
Status Active
Incorporation Date 12 November 1990
Company Type Private Limited Company
Address THE BUCCLEUCH ARMS HOTEL THE GREEN, ST BOSWELLS, MELROSE, ROXBURGHSHIRE, TD6 9BW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BORDERS HOTELS LIMITED are www.bordershotels.co.uk, and www.borders-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Borders Hotels Limited is a Private Limited Company. The company registration number is SC128417. Borders Hotels Limited has been working since 12 November 1990. The present status of the company is Active. The registered address of Borders Hotels Limited is The Buccleuch Arms Hotel The Green St Boswells Melrose Roxburghshire Td6 9bw. . HAMILTON, Rachael Georgina is a Secretary of the company. HAMILTON, Rachel Georgina is a Director of the company. HAMILTON, William Lindsay is a Director of the company. Secretary DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED has been resigned. Secretary HBJGW SECRETARIAL LIMITED has been resigned. Secretary HENDERSON BOYD JACKSON W.S. has been resigned. Director DODDS, Susan has been resigned. Director DODDS, William has been resigned. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. Director JOHNSTON, Graeme has been resigned. Director JOHNSTON, Louise Rankine has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HAMILTON, Rachael Georgina
Appointed Date: 01 January 2015

Director
HAMILTON, Rachel Georgina
Appointed Date: 01 September 2008
55 years old

Director
HAMILTON, William Lindsay
Appointed Date: 25 March 2003
52 years old

Resigned Directors

Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Resigned: 01 January 2015
Appointed Date: 19 June 2008

Secretary
HBJGW SECRETARIAL LIMITED
Resigned: 19 June 2008
Appointed Date: 03 March 2003

Secretary
HENDERSON BOYD JACKSON W.S.
Resigned: 28 February 2003
Appointed Date: 01 June 1993

Director
DODDS, Susan
Resigned: 14 March 2003
Appointed Date: 09 January 1991
78 years old

Director
DODDS, William
Resigned: 15 May 2008
Appointed Date: 09 January 1991
77 years old

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 09 January 1991
Appointed Date: 12 November 1990

Director
JOHNSTON, Graeme
Resigned: 08 August 2004
Appointed Date: 01 April 2004
55 years old

Director
JOHNSTON, Louise Rankine
Resigned: 02 December 1996
Appointed Date: 09 January 1991
63 years old

Persons With Significant Control

Mr William Lindsay Hamilton
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Rachael Georgina Hamilton
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BORDERS HOTELS LIMITED Events

12 May 2017
Change of share class name or designation
12 May 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 30 October 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 116 more events
25 Jan 1991
Memorandum and Articles of Association

25 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Jan 1991
Partic of mort/charge 737

21 Dec 1990
Company name changed henjac 176 LIMITED\certificate issued on 24/12/90
12 Nov 1990
Incorporation

BORDERS HOTELS LIMITED Charges

26 June 2008
Standard security
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The buccleuch arms hotel, st boswells.
19 June 2008
Bond & floating charge
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Undertaking & all property & assets present & future…
16 November 2007
Standard security
Delivered: 22 November 2007
Status: Satisfied on 24 June 2008
Persons entitled: Scottish & Newcastle UK Limited
Description: Buccleuch arms hotel, st boswells, county of roxburgh.
9 November 2007
Floating charge
Delivered: 10 November 2007
Status: Satisfied on 24 June 2008
Persons entitled: Scottish and Newcastle UK Limited
Description: Undertaking and all property and assets present and future…
6 March 1997
Standard security
Delivered: 12 March 1997
Status: Satisfied on 24 June 2008
Persons entitled: Carslberg-Tetley Alloa LTD
Description: The buccleuch arms hotel,st boswells,roxburgh.
21 February 1997
Bond & floating charge
Delivered: 6 March 1997
Status: Satisfied on 24 June 2008
Persons entitled: Carlsberg-Tetley Alloa Limited
Description: Undertaking and all property and assets present and future…
14 January 1991
Standard security
Delivered: 6 March 1991
Status: Satisfied on 24 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The buccleugh arms hotel st boswells.
14 January 1991
Bond & floating charge
Delivered: 25 January 1991
Status: Satisfied on 24 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…