Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Border Precision LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 19, 1995)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

BORDER PRECISION SERVICES LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number SC049389
Record last updated Wednesday, April 1, 2015 12:57:40 AM UTC
Official Address Grant Thornton Uk LLp 95 Bothwell Street Glasgow G27jz Anderston/City
There are 29 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G27JZ
Sector Manufacture of other fabricated metal products n.e.c.

Charts

Visits

BORDER PRECISION LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82024-9012
Document Type Publication date Download link
Registry Feb 19, 2015 Administrator's progress report Administrator's progress report
Registry Dec 19, 2014 Notice of extension of period of administration Notice of extension of period of administration
Registry Aug 20, 2014 Administrator's progress report Administrator's progress report
Registry Jan 23, 2014 Administrator's progress report 14049... Administrator's progress report 14049...
Registry Dec 23, 2013 Notice of extension of period of administration Notice of extension of period of administration
Registry Aug 21, 2013 Administrator's progress report Administrator's progress report
Registry May 14, 2013 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Mar 15, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Mar 14, 2013 Notice of statement of affairs/2.13b Notice of statement of affairs/2.13b
Registry Mar 4, 2013 Statement of administrator's proposals Statement of administrator's proposals
Registry Feb 13, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Feb 6, 2013 Change of registered office address Change of registered office address
Registry Jan 30, 2013 Change of registered office address 14049... Change of registered office address 14049...
Registry Jan 15, 2013 Notice of administrator's appointment Notice of administrator's appointment
Registry Oct 15, 2012 Change of accounting reference date Change of accounting reference date
Registry Aug 14, 2012 Resignation of one Director Resignation of one Director
Financials Aug 10, 2012 Annual accounts Annual accounts
Registry Jun 29, 2012 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry May 17, 2012 Annual return Annual return
Registry May 17, 2012 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry May 17, 2012 Change of particulars for director Change of particulars for director
Registry May 17, 2012 Change of particulars for director 14049... Change of particulars for director 14049...
Registry May 17, 2012 Change of particulars for director Change of particulars for director
Registry May 17, 2012 Change of particulars for director 14049... Change of particulars for director 14049...
Registry May 17, 2012 Change of particulars for director Change of particulars for director
Registry May 8, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Mar 28, 2012 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Mar 28, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Mar 14, 2012 Resignation of one Secretary 14049... Resignation of one Secretary 14049...
Registry Dec 23, 2011 Appointment of a man as Director Appointment of a man as Director
Financials Sep 21, 2011 Annual accounts Annual accounts
Registry Aug 25, 2011 Resignation of one Director Resignation of one Director
Registry Jul 31, 2011 Resignation of one Director (a man) and one None Resignation of one Director (a man) and one None
Registry Jul 18, 2011 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry May 20, 2011 Annual return Annual return
Financials Jul 21, 2010 Annual accounts Annual accounts
Registry Jun 3, 2010 Annual return Annual return
Registry Feb 18, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Feb 1, 2010 Appointment of a man as Director and None Appointment of a man as Director and None
Registry Dec 17, 2009 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Nov 20, 2009 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Nov 20, 2009 Alteration to mortgage/charge 14049... Alteration to mortgage/charge 14049...
Registry Nov 4, 2009 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry May 28, 2009 Annual return Annual return
Registry May 28, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Mar 6, 2009 Annual accounts Annual accounts
Registry Jun 10, 2008 Annual return Annual return
Financials May 29, 2008 Annual accounts Annual accounts
Financials Jul 4, 2007 Annual accounts 14049... Annual accounts 14049...
Registry May 4, 2007 Annual return Annual return
Registry Aug 31, 2006 Resignation of a director Resignation of a director
Registry Jul 18, 2006 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry May 30, 2006 Annual return Annual return
Financials May 4, 2006 Annual accounts Annual accounts
Financials Aug 8, 2005 Annual accounts 14049... Annual accounts 14049...
Registry May 3, 2005 Annual return Annual return
Registry Apr 22, 2005 Memorandum of association Memorandum of association
Registry Apr 19, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 28, 2004 Annual return Annual return
Financials Apr 7, 2004 Annual accounts Annual accounts
Registry Jun 11, 2003 Annual return Annual return
Financials Apr 10, 2003 Annual accounts Annual accounts
Registry May 3, 2002 Annual return Annual return
Financials Apr 11, 2002 Annual accounts Annual accounts
Registry Sep 21, 2001 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Sep 21, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 21, 2001 Appointment of a director Appointment of a director
Registry Jun 7, 2001 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry May 3, 2001 Annual return Annual return
Registry Mar 31, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 16, 2001 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Financials Mar 15, 2001 Annual accounts Annual accounts
Registry May 5, 2000 Annual return Annual return
Financials Apr 12, 2000 Annual accounts Annual accounts
Registry Jul 26, 1999 Alteration to mortgage/charge Alteration to mortgage/charge
Financials May 7, 1999 Annual accounts Annual accounts
Registry Apr 28, 1999 Annual return Annual return
Registry Mar 16, 1999 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 29, 1998 Annual return Annual return
Registry Apr 17, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 30, 1998 Appointment of a director Appointment of a director
Financials Mar 30, 1998 Annual accounts Annual accounts
Registry Mar 30, 1998 Appointment of a director Appointment of a director
Registry Mar 25, 1998 Two appointments: 2 men Two appointments: 2 men
Registry Jun 5, 1997 Annual return Annual return
Financials Apr 8, 1997 Annual accounts Annual accounts
Financials May 8, 1996 Annual accounts 14049... Annual accounts 14049...
Registry May 8, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry May 1, 1996 Annual return Annual return
Registry Apr 4, 1996 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 6, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 27, 1995 Dec mort/charge Dec mort/charge
Registry Oct 26, 1995 Resignation of one Consultant and one Director (a man) Resignation of one Consultant and one Director (a man)
Registry Sep 22, 1995 Memorandum of association Memorandum of association
Registry Sep 6, 1995 Company name change Company name change
Registry Sep 5, 1995 Change of name certificate Change of name certificate
Registry May 22, 1995 Director resigned, new director appointed Director resigned, new director appointed
Financials May 19, 1995 Annual accounts Annual accounts
Registry May 19, 1995 Annual return Annual return
Registry Apr 6, 1995 Appointment of a man as Sales Director and Director Appointment of a man as Sales Director and Director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)