About

Registered Number: SC268245
Date of Incorporation: 24/05/2004 (20 years and 10 months ago)
Company Status: Liquidation
Registered Address: Baker Tilly Restructuring And, Recovery Llp, First Floor, Quay, 2, 139 Fountainbridge, Edinburgh, EH3 9QG

 

Border Independent Supplies Ltd was founded on 24 May 2004 and has its registered office in 2, 139 Fountainbridge, Edinburgh, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at Border Independent Supplies Ltd. There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCFARLANE, James 07 July 2004 15 March 2006 1

Filing History

Document Type Date
287 - Change in situation or address of Registered Office 08 January 2008
RESOLUTIONS - N/A 07 November 2007
287 - Change in situation or address of Registered Office 06 November 2007
363a - Annual Return 18 June 2007
419a(Scot) - N/A 08 June 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 21 June 2006
363s - Annual Return 30 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
AA - Annual Accounts 07 March 2006
225 - Change of Accounting Reference Date 01 June 2005
363s - Annual Return 26 May 2005
410(Scot) - N/A 21 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
RESOLUTIONS - N/A 19 August 2004
RESOLUTIONS - N/A 19 August 2004
RESOLUTIONS - N/A 19 August 2004
RESOLUTIONS - N/A 19 August 2004
RESOLUTIONS - N/A 19 August 2004
RESOLUTIONS - N/A 19 August 2004
RESOLUTIONS - N/A 19 August 2004
RESOLUTIONS - N/A 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2004
123 - Notice of increase in nominal capital 19 August 2004
MEM/ARTS - N/A 19 August 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
CERTNM - Change of name certificate 22 June 2004
NEWINC - New incorporation documents 24 May 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 03 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.