About

Registered Number: SC049389
Date of Incorporation: 28/10/1971 (52 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2016 (8 years ago)
Registered Address: GRANT THORNTON UK LLP, 110 Queen Street, Glasgow, G1 3BX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.