BORDERSPRINT LIMITED
SELKIRK

Hellopages » Scottish Borders » Scottish Borders » TD7 4DG

Company number SC119730
Status Active
Incorporation Date 25 August 1989
Company Type Private Limited Company
Address 2/4 WEST PORT, SELKIRK, SCOTTISH BORDERS, TD7 4DG
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BORDERSPRINT LIMITED are www.bordersprint.co.uk, and www.bordersprint.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Bordersprint Limited is a Private Limited Company. The company registration number is SC119730. Bordersprint Limited has been working since 25 August 1989. The present status of the company is Active. The registered address of Bordersprint Limited is 2 4 West Port Selkirk Scottish Borders Td7 4dg. . RUTHERFORD, Catherine Janet is a Secretary of the company. RUTHERFORD, Catherine Janet is a Director of the company. RUTHERFORD, James George is a Director of the company. Secretary CLARK, George Robert has been resigned. Secretary JOHNSTONE, Marjory Jane has been resigned. Director CLARK, George Robert has been resigned. Director CRUICKSHANK, John Alexander has been resigned. Director HUME, John has been resigned. Director JOHNSTON, Keith has been resigned. Director JOHNSTONE, Marjory Jane has been resigned. Director MOON, Joanna has been resigned. Director RUTHERFORD, Catherine Janet has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
RUTHERFORD, Catherine Janet
Appointed Date: 01 October 1992

Director
RUTHERFORD, Catherine Janet
Appointed Date: 01 October 1992
69 years old

Director

Resigned Directors

Secretary
CLARK, George Robert
Resigned: 01 October 1992

Secretary
JOHNSTONE, Marjory Jane
Resigned: 25 August 1990
Appointed Date: 25 August 1989

Director
CLARK, George Robert
Resigned: 01 October 1992
80 years old

Director
CRUICKSHANK, John Alexander
Resigned: 31 January 1992
92 years old

Director
HUME, John
Resigned: 02 September 1992
79 years old

Director
JOHNSTON, Keith
Resigned: 22 October 1993
Appointed Date: 15 October 1992
63 years old

Director
JOHNSTONE, Marjory Jane
Resigned: 25 August 1990
Appointed Date: 25 August 1989
80 years old

Director
MOON, Joanna
Resigned: 25 August 1990
Appointed Date: 25 August 1989

Director
RUTHERFORD, Catherine Janet
Resigned: 02 September 1992
69 years old

Persons With Significant Control

Mr James George Rutherford
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BORDERSPRINT LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 September 2016
24 Oct 2016
Confirmation statement made on 25 August 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 30 September 2015
31 Aug 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 30,000

19 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 66 more events
20 Jan 1990
Accounting reference date notified as 30/09

31 Aug 1989
Director resigned;new director appointed

31 Aug 1989
Secretary resigned;new secretary appointed

31 Aug 1989
Registered office changed on 31/08/89 from: 3 hill street edinburgh EH2 3JP

25 Aug 1989
Incorporation

BORDERSPRINT LIMITED Charges

26 October 1992
Floating charge
Delivered: 3 November 1992
Status: Satisfied on 6 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…