Border Precision Ltd was founded on 28 October 1971 and are based in Glasgow, it's status is listed as "Dissolved". The current directors of the business are listed as Ballantyne, Allan Wayne, Ballantyne, Guy George, Monaghan, Joseph, Young, Graham William, David Percival Sturrock Ws, Lindsays, Ballantyne, Adam Purves, Brown, Alan John, Brown, Eric Mcdonald, Mcgourlay, Stephen in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALLANTYNE, Allan Wayne | 25 March 1998 | - | 1 |
BALLANTYNE, Guy George | 25 March 1998 | - | 1 |
MONAGHAN, Joseph | N/A | - | 1 |
YOUNG, Graham William | 06 April 1995 | - | 1 |
BALLANTYNE, Adam Purves | N/A | 18 July 2006 | 1 |
BROWN, Alan John | 07 June 2001 | 29 June 2012 | 1 |
BROWN, Eric Mcdonald | N/A | 26 October 1995 | 1 |
MCGOURLAY, Stephen | 01 February 2010 | 31 July 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVID PERCIVAL STURROCK WS | N/A | 14 March 2012 | 1 |
LINDSAYS | 14 March 2012 | 13 February 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 April 2016 | |
2.26B(Scot) - N/A | 07 January 2016 | |
AD01 - Change of registered office address | 27 October 2015 | |
2.20B(Scot) - N/A | 12 August 2015 | |
2.20B(Scot) - N/A | 19 February 2015 | |
2.22B(Scot) - N/A | 19 December 2014 | |
2.20B(Scot) - N/A | 20 August 2014 | |
2.20B(Scot) - N/A | 23 January 2014 | |
2.22B(Scot) - N/A | 23 December 2013 | |
2.20B(Scot) - N/A | 21 August 2013 | |
2.16BZ(Scot) - N/A | 14 May 2013 | |
TM02 - Termination of appointment of secretary | 15 March 2013 | |
2.15B(Scot) - N/A | 14 March 2013 | |
2.16B(Scot) - N/A | 04 March 2013 | |
AD01 - Change of registered office address | 06 February 2013 | |
AD01 - Change of registered office address | 30 January 2013 | |
2.11B(Scot) - N/A | 15 January 2013 | |
AA01 - Change of accounting reference date | 15 October 2012 | |
TM01 - Termination of appointment of director | 14 August 2012 | |
AA - Annual Accounts | 10 August 2012 | |
AR01 - Annual Return | 17 May 2012 | |
CH04 - Change of particulars for corporate secretary | 17 May 2012 | |
CH01 - Change of particulars for director | 17 May 2012 | |
CH01 - Change of particulars for director | 17 May 2012 | |
CH01 - Change of particulars for director | 17 May 2012 | |
CH01 - Change of particulars for director | 17 May 2012 | |
CH01 - Change of particulars for director | 17 May 2012 | |
AP01 - Appointment of director | 08 May 2012 | |
AP04 - Appointment of corporate secretary | 28 March 2012 | |
TM02 - Termination of appointment of secretary | 28 March 2012 | |
AA - Annual Accounts | 21 September 2011 | |
TM01 - Termination of appointment of director | 25 August 2011 | |
MG02s - Statement of satisfaction in full or in part of a charge | 18 July 2011 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 21 July 2010 | |
AR01 - Annual Return | 03 June 2010 | |
AP01 - Appointment of director | 18 February 2010 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 17 December 2009 | |
466(Scot) - N/A | 20 November 2009 | |
466(Scot) - N/A | 20 November 2009 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 04 November 2009 | |
363a - Annual Return | 28 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 May 2009 | |
AA - Annual Accounts | 06 March 2009 | |
363s - Annual Return | 10 June 2008 | |
AA - Annual Accounts | 29 May 2008 | |
AA - Annual Accounts | 04 July 2007 | |
363s - Annual Return | 04 May 2007 | |
288b - Notice of resignation of directors or secretaries | 31 August 2006 | |
363s - Annual Return | 30 May 2006 | |
AA - Annual Accounts | 04 May 2006 | |
AA - Annual Accounts | 08 August 2005 | |
363s - Annual Return | 03 May 2005 | |
MEM/ARTS - N/A | 22 April 2005 | |
RESOLUTIONS - N/A | 19 April 2005 | |
363s - Annual Return | 28 April 2004 | |
AA - Annual Accounts | 07 April 2004 | |
363s - Annual Return | 11 June 2003 | |
AA - Annual Accounts | 10 April 2003 | |
363s - Annual Return | 03 May 2002 | |
AA - Annual Accounts | 11 April 2002 | |
466(Scot) - N/A | 21 September 2001 | |
410(Scot) - N/A | 21 September 2001 | |
288a - Notice of appointment of directors or secretaries | 21 June 2001 | |
363s - Annual Return | 03 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 March 2001 | |
RESOLUTIONS - N/A | 16 March 2001 | |
AA - Annual Accounts | 15 March 2001 | |
363s - Annual Return | 05 May 2000 | |
AA - Annual Accounts | 12 April 2000 | |
466(Scot) - N/A | 26 July 1999 | |
AA - Annual Accounts | 07 May 1999 | |
363s - Annual Return | 28 April 1999 | |
410(Scot) - N/A | 16 March 1999 | |
363s - Annual Return | 29 April 1998 | |
410(Scot) - N/A | 17 April 1998 | |
AA - Annual Accounts | 30 March 1998 | |
288a - Notice of appointment of directors or secretaries | 30 March 1998 | |
288a - Notice of appointment of directors or secretaries | 30 March 1998 | |
363s - Annual Return | 05 June 1997 | |
AA - Annual Accounts | 08 April 1997 | |
288 - N/A | 08 May 1996 | |
AA - Annual Accounts | 08 May 1996 | |
363s - Annual Return | 01 May 1996 | |
288 - N/A | 06 December 1995 | |
419a(Scot) - N/A | 27 October 1995 | |
MEM/ARTS - N/A | 22 September 1995 | |
CERTNM - Change of name certificate | 05 September 1995 | |
288 - N/A | 22 May 1995 | |
AA - Annual Accounts | 19 May 1995 | |
363s - Annual Return | 19 May 1995 | |
AA - Annual Accounts | 05 May 1994 | |
363s - Annual Return | 05 May 1994 | |
410(Scot) - N/A | 14 February 1994 | |
410(Scot) - N/A | 20 May 1993 | |
AA - Annual Accounts | 06 May 1993 | |
363s - Annual Return | 06 May 1993 | |
RESOLUTIONS - N/A | 12 May 1992 | |
AA - Annual Accounts | 12 May 1992 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 12 May 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 May 1992 | |
363s - Annual Return | 12 May 1992 | |
363a - Annual Return | 29 May 1991 | |
AA - Annual Accounts | 03 May 1991 | |
363 - Annual Return | 30 May 1990 | |
AA - Annual Accounts | 30 May 1990 | |
MISC - Miscellaneous document | 29 August 1989 | |
MISC - Miscellaneous document | 29 August 1989 | |
MEM/ARTS - N/A | 21 August 1989 | |
RESOLUTIONS - N/A | 03 August 1989 | |
RESOLUTIONS - N/A | 03 August 1989 | |
MISC - Miscellaneous document | 03 August 1989 | |
363 - Annual Return | 18 May 1989 | |
AA - Annual Accounts | 18 May 1989 | |
288 - N/A | 30 November 1988 | |
363 - Annual Return | 25 April 1988 | |
AA - Annual Accounts | 25 April 1988 | |
363 - Annual Return | 25 June 1987 | |
AA - Annual Accounts | 25 June 1987 | |
466(Scot) - N/A | 17 June 1987 | |
466(Scot) - N/A | 17 June 1987 | |
410(Scot) - N/A | 01 June 1987 | |
288 - N/A | 23 June 1986 | |
AA - Annual Accounts | 22 May 1986 | |
363 - Annual Return | 22 May 1986 | |
CERTNM - Change of name certificate | 09 June 1980 | |
PUC 2 - N/A | 14 September 1972 | |
MISC - Miscellaneous document | 28 October 1971 | |
NEWINC - New incorporation documents | 28 October 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 29 October 2009 | Outstanding |
N/A |
Floating charge | 04 September 2001 | Fully Satisfied |
N/A |
Standard security | 10 March 1999 | Fully Satisfied |
N/A |
Standard security | 08 April 1998 | Outstanding |
N/A |
Standard security | 31 January 1994 | Outstanding |
N/A |
Standard security | 11 May 1993 | Outstanding |
N/A |
Floating charge | 22 May 1987 | Fully Satisfied |
N/A |
Standard security | 13 September 1985 | Outstanding |
N/A |
Bond & floating charge | 22 June 1974 | Partially Satisfied |
N/A |