BORDER BISCUITS LIMITED
LANARK

Hellopages » South Lanarkshire » South Lanarkshire » ML11 7SR

Company number SC087177
Status Active
Incorporation Date 19 March 1984
Company Type Private Limited Company
Address SOUTH FAULDS ROAD, CALDWELLSIDE INDUSTRIAL ESTATE, LANARK, ML11 7SR
Home Country United Kingdom
Nature of Business 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Colin Gilchrist Stewart as a director on 29 April 2016. The most likely internet sites of BORDER BISCUITS LIMITED are www.borderbiscuits.co.uk, and www.border-biscuits.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Carstairs Rail Station is 3.1 miles; to Carluke Rail Station is 5.4 miles; to Shotts Rail Station is 9.9 miles; to Breich Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Border Biscuits Limited is a Private Limited Company. The company registration number is SC087177. Border Biscuits Limited has been working since 19 March 1984. The present status of the company is Active. The registered address of Border Biscuits Limited is South Faulds Road Caldwellside Industrial Estate Lanark Ml11 7sr. . CHRISTIE, Craig John is a Secretary of the company. CUNNINGHAM, John Alan is a Secretary of the company. CUNNINGHAM, John Alan is a Director of the company. CUNNINGHAM, Molly Warren is a Director of the company. SCOTT, Deirdre is a Director of the company. Secretary CHARLTON, Robert Henry has been resigned. Secretary CUNNINGHAM, John has been resigned. Secretary HAMILTON, Caryl has been resigned. Secretary MOIR, Kirstie has been resigned. Director FRELING, Evert Karel has been resigned. Director HAMILTON, Caryl has been resigned. Director LATHAM, Ian Malcolm has been resigned. Director STEWART, Colin Gilchrist has been resigned. The company operates in "Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes".


Current Directors

Secretary
CHRISTIE, Craig John
Appointed Date: 30 October 2015

Secretary
CUNNINGHAM, John Alan
Appointed Date: 01 June 2010

Director

Director

Director
SCOTT, Deirdre
Appointed Date: 01 September 2009
62 years old

Resigned Directors

Secretary
CHARLTON, Robert Henry
Resigned: 23 October 1992

Secretary
CUNNINGHAM, John
Resigned: 26 January 2009
Appointed Date: 23 October 1992

Secretary
HAMILTON, Caryl
Resigned: 04 December 2015
Appointed Date: 29 July 2011

Secretary
MOIR, Kirstie
Resigned: 01 June 2010
Appointed Date: 26 January 2009

Director
FRELING, Evert Karel
Resigned: 05 April 1990

Director
HAMILTON, Caryl
Resigned: 03 January 2013
Appointed Date: 29 July 2011
56 years old

Director
LATHAM, Ian Malcolm
Resigned: 23 October 1992
82 years old

Director
STEWART, Colin Gilchrist
Resigned: 29 April 2016
Appointed Date: 01 February 2003
79 years old

Persons With Significant Control

Mr John Anthony Cunningham
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

BORDER BISCUITS LIMITED Events

23 Mar 2017
Confirmation statement made on 23 March 2017 with updates
15 Aug 2016
Full accounts made up to 31 December 2015
30 Jun 2016
Termination of appointment of Colin Gilchrist Stewart as a director on 29 April 2016
29 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 20,001

29 Mar 2016
Director's details changed for Mrs Deirdre Scott on 29 March 2016
...
... and 110 more events
28 Mar 1988
Accounts for a small company made up to 31 August 1987

07 Sep 1987
Return made up to 31/12/86; full list of members

23 Jul 1987
Accounts for a small company made up to 31 August 1986

19 Mar 1984
Incorporation
19 Mar 1984
Certificate of incorporation

BORDER BISCUITS LIMITED Charges

22 August 2013
Charge code SC08 7177 0007
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects on southside of west faulds road, lanark…
15 August 2013
Charge code SC08 7177 0006
Delivered: 22 August 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
8 July 2011
Standard security
Delivered: 12 July 2011
Status: Satisfied on 22 August 2013
Persons entitled: Bank of Scotland PLC
Description: South side of west faulds road lanark LAN149417.
8 July 2011
Standard security
Delivered: 12 July 2011
Status: Satisfied on 22 August 2013
Persons entitled: Bank of Scotland PLC
Description: Plate 2B caldwellside industrial estate lanark lan 206964.
8 July 2011
Standard security
Delivered: 12 July 2011
Status: Satisfied on 22 August 2013
Persons entitled: Bank of Scotland PLC
Description: Subjects on the southside of west faulds road lanark…
21 December 1995
Standard security
Delivered: 9 January 1996
Status: Satisfied on 22 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plate 4,caldwellside industrial estate,lanark.
12 March 1986
Bond & floating charge
Delivered: 25 March 1986
Status: Satisfied on 9 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…