About

Registered Number: SC163524
Date of Incorporation: 20/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: South Faulds Road, Caldwellside Industrial Estate, Lanark, South Lanarkshire, ML11 7SR

 

Border Foods Ltd was established in 1996, it's status is listed as "Active". The business has 2 directors listed as Cunningham, John Alan, Mcgann, Rhoda at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CUNNINGHAM, John Alan 01 June 2010 - 1
MCGANN, Rhoda 01 May 1996 20 July 1996 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 23 April 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 25 February 2015
CH01 - Change of particulars for director 24 February 2015
CH03 - Change of particulars for secretary 23 February 2015
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 22 February 2011
CH03 - Change of particulars for secretary 11 February 2011
CH01 - Change of particulars for director 11 February 2011
AP03 - Appointment of secretary 02 June 2010
TM02 - Termination of appointment of secretary 01 June 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 17 March 2009
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
AA - Annual Accounts 03 April 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 23 March 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 22 March 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 02 June 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 03 March 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 09 April 1998
287 - Change in situation or address of Registered Office 09 April 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 22 May 1997
CERTNM - Change of name certificate 03 December 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
287 - Change in situation or address of Registered Office 21 May 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
288 - N/A 01 April 1996
288 - N/A 01 April 1996
288 - N/A 01 April 1996
NEWINC - New incorporation documents 20 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.