-
BORDERS HOTELS LIMITED - The Buccleuch Arms Hotel The Green, St Boswells, Melrose, Roxburghshire, United Kingdom
Company Information
- Company registration number
- SC128417
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Buccleuch Arms Hotel The Green
- St Boswells
- Melrose
- Roxburghshire
- TD6 0EW
- Scotland The Buccleuch Arms Hotel The Green, St Boswells, Melrose, Roxburghshire, TD6 0EW, Scotland UK
Management
- Managing Directors
- HAMILTON, William Lindsay
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1990-11-12
- Age Of Company 1990-11-12 33 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- Mr William Lindsay Hamilton
- Mrs Rachael Georgina Hamilton
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- HENJAC 176 LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2012-10-30
- Annual Return
- Due Date: 2024-11-13
- Last Date: 2023-10-30
-
BORDERS HOTELS LIMITED Company Description
- BORDERS HOTELS LIMITED is a ltd registered in United Kingdom with the Company reg no SC128417. Its current trading status is "live". It was registered 1990-11-12. It was previously called HENJAC 176 LIMITED. It has declared SIC or NACE codes as "55100". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-10-30.It can be contacted at The Buccleuch Arms Hotel The Green .
Get BORDERS HOTELS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Borders Hotels Limited - The Buccleuch Arms Hotel The Green, St Boswells, Melrose, Roxburghshire, United Kingdom
- 1990-11-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BORDERS HOTELS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
termination-director-company-with-name-termination-date (2024-09-12) - TM01
-
termination-secretary-company-with-name-termination-date (2024-09-12) - TM02
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-11-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-12-22) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-11-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-21) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-25) - AA
-
change-person-director-company-with-change-date (2021-06-10) - CH01
-
accounts-with-accounts-type-total-exemption-full (2021-12-22) - AA
-
confirmation-statement-with-updates (2021-11-02) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-04) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
confirmation-statement-with-updates (2018-11-01) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-26) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-19) - AA
-
confirmation-statement-with-updates (2017-10-30) - CS01
-
capital-name-of-class-of-shares (2017-05-12) - SH08
-
resolution (2017-05-12) - RESOLUTIONS
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-01) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-25) - AR01
-
capital-allotment-shares (2015-03-30) - SH01
-
resolution (2015-03-30) - RESOLUTIONS
-
appoint-person-secretary-company-with-name-date (2015-01-21) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-20) - AD01
-
termination-secretary-company-with-name-termination-date (2015-01-20) - TM02
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-03) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-01-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-02) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-23) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-01) - AA
-
gazette-filings-brought-up-to-date (2011-04-09) - DISS40
-
gazette-notice-compulsary (2011-04-08) - GAZ1
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-02-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-25) - AR01
-
change-person-director-company-with-change-date (2010-11-24) - CH01
keyboard_arrow_right 2009
-
legacy (2009-03-13) - 363a
-
legacy (2009-03-10) - 288c
keyboard_arrow_right 2008
-
legacy (2008-05-20) - 173
-
resolution (2008-05-20) - RESOLUTIONS
-
legacy (2008-06-24) - 410(Scot)
-
legacy (2008-06-24) - 288b
-
legacy (2008-06-24) - 287
-
resolution (2008-06-24) - RESOLUTIONS
-
legacy (2008-06-24) - 288a
-
legacy (2008-06-25) - 419a(Scot)
-
legacy (2008-05-28) - 288b
-
legacy (2008-07-03) - 410(Scot)
-
accounts-with-accounts-type-total-exemption-small (2008-09-01) - AA
-
legacy (2008-09-18) - 288a
-
legacy (2008-11-04) - 169
keyboard_arrow_right 2007
-
legacy (2007-11-10) - 410(Scot)
-
mortgage-alter-floating-charge (2007-11-14) - 466(Scot)
-
legacy (2007-11-22) - 410(Scot)
-
accounts-with-accounts-type-total-exemption-small (2007-11-27) - AA
-
legacy (2007-12-06) - 363a
-
mortgage-alter-floating-charge (2007-11-23) - 466(Scot)
keyboard_arrow_right 2006
-
legacy (2006-11-21) - 363a
-
legacy (2006-11-20) - 287
-
legacy (2006-11-20) - 288c
-
legacy (2006-11-20) - 190
-
accounts-with-accounts-type-total-exemption-small (2006-11-07) - AA
-
legacy (2006-11-20) - 353
keyboard_arrow_right 2005
-
legacy (2005-11-14) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-11-25) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-09-27) - AA
-
legacy (2004-09-28) - 288b
-
legacy (2004-04-06) - 288a
-
legacy (2004-11-16) - 363s
keyboard_arrow_right 2003
-
legacy (2003-11-07) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-08-23) - AA
-
resolution (2003-04-03) - RESOLUTIONS
-
legacy (2003-04-03) - 288a
-
legacy (2003-03-20) - 288b
-
legacy (2003-03-12) - 288b
-
legacy (2003-03-12) - 288a
keyboard_arrow_right 2002
-
legacy (2002-11-12) - 363s
-
legacy (2002-10-24) - 288c
-
legacy (2002-10-18) - 287
-
accounts-with-accounts-type-total-exemption-small (2002-10-17) - AA
keyboard_arrow_right 2001
-
mortgage-alter-floating-charge (2001-04-17) - 466(Scot)
-
mortgage-alter-floating-charge (2001-04-26) - 466(Scot)
-
accounts-with-accounts-type-total-exemption-small (2001-09-27) - AA
-
legacy (2001-11-28) - 363s
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-12-08) - AA
-
legacy (2000-11-22) - 363s
-
accounts-with-accounts-type-small (2000-01-30) - AA
keyboard_arrow_right 1999
-
legacy (1999-11-25) - 363s
-
accounts-with-accounts-type-small (1999-01-26) - AA
keyboard_arrow_right 1998
-
legacy (1998-12-02) - 363s
keyboard_arrow_right 1997
-
resolution (1997-01-13) - RESOLUTIONS
-
legacy (1997-01-13) - 123
-
legacy (1997-01-13) - 288b
-
legacy (1997-01-28) - 88(3)
-
accounts-with-accounts-type-small (1997-01-28) - AA
-
legacy (1997-01-24) - 88(2)R
-
legacy (1997-03-12) - 410(Scot)
-
mortgage-alter-floating-charge (1997-03-14) - 466(Scot)
-
accounts-with-accounts-type-small (1997-11-10) - AA
-
legacy (1997-12-09) - 363s
-
legacy (1997-03-06) - 410(Scot)
keyboard_arrow_right 1996
-
legacy (1996-11-19) - 363s
-
accounts-with-accounts-type-small (1996-01-11) - AA
keyboard_arrow_right 1995
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
legacy (1995-01-09) - 363s
-
legacy (1995-11-22) - 363s
keyboard_arrow_right 1994
-
accounts-with-accounts-type-small (1994-08-29) - AA
keyboard_arrow_right 1993
-
legacy (1993-11-15) - 363s
-
accounts-with-accounts-type-small (1993-12-13) - AA
-
accounts-with-accounts-type- (1993-03-12) - AA
-
legacy (1993-12-15) - 123
-
legacy (1993-12-15) - 88(2)R
-
resolution (1993-12-15) - RESOLUTIONS
keyboard_arrow_right 1992
-
legacy (1992-12-01) - 363b
keyboard_arrow_right 1991
-
legacy (1991-01-21) - 410(Scot)
-
resolution (1991-01-25) - RESOLUTIONS
-
memorandum-articles (1991-01-25) - MEM/ARTS
-
legacy (1991-01-25) - 88(2)R
-
legacy (1991-01-25) - 288
-
legacy (1991-03-06) - 410(Scot)
-
legacy (1991-07-08) - 224
-
legacy (1991-11-15) - 363
-
legacy (1991-01-25) - 410(Scot)
keyboard_arrow_right 1990
-
certificate-change-of-name-company (1990-12-21) - CERTNM
-
incorporation-company (1990-11-12) - NEWINC