-
THE BORDERS DISTILLERY COMPANY LIMITED - The Borders Distillery, Commercial Road, Hawick, TD9 7AQ, United Kingdom
Company Information
- Company registration number
- SC445020
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Borders Distillery
- Commercial Road
- Hawick
- TD9 7AQ
- United Kingdom The Borders Distillery, Commercial Road, Hawick, TD9 7AQ, United Kingdom UK
Management
- Managing Directors
- BEAMISH, Michael Frank
- FORDYCE, Laurence John
- D'HARCOURT, Pierre
- HUNGIN, Harvinder
- KOUYOUMDJIAN, Richard John
- Company secretaries
- CARLOW, Gillian
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-13
- Age Of Company 2013-03-13 11 years
- SIC/NACE
- 11010
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- THE THREE STILLS COMPANY LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-03-28
- Last Date: 2023-03-14
-
THE BORDERS DISTILLERY COMPANY LIMITED Company Description
- THE BORDERS DISTILLERY COMPANY LIMITED is a ltd registered in United Kingdom with the Company reg no SC445020. Its current trading status is "live". It was registered 2013-03-13. It was previously called THE THREE STILLS COMPANY LIMITED. It has declared SIC or NACE codes as "11010". It has 5 directors and 1 secretary. The latest accounts are filed up to 2023-03-31.It can be contacted at The Borders Distillery .
Get THE BORDERS DISTILLERY COMPANY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Borders Distillery Company Limited - The Borders Distillery, Commercial Road, Hawick, TD9 7AQ, United Kingdom
- 2013-03-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE BORDERS DISTILLERY COMPANY 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 2023
-
confirmation-statement-with-updates (2023-03-14) - CS01
-
accounts-with-accounts-type-small (2023-12-07) - AA
-
change-person-director-company-with-change-date (2023-10-24) - CH01
-
mortgage-satisfy-charge-full (2023-06-28) - MR04
-
capital-allotment-shares (2023-04-21) - SH01
-
confirmation-statement-with-updates (2023-03-13) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-02-22) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-02-15) - MR01
-
capital-allotment-shares (2023-12-21) - SH01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-10-05) - AA
-
termination-director-company-with-name-termination-date (2022-10-04) - TM01
-
appoint-person-director-company-with-name-date (2022-06-08) - AP01
-
termination-director-company-with-name-termination-date (2022-04-12) - TM01
-
capital-allotment-shares (2022-04-20) - SH01
-
confirmation-statement-with-updates (2022-03-23) - CS01
-
change-sail-address-company-with-old-address-new-address (2022-03-22) - AD02
-
appoint-person-director-company-with-name-date (2022-04-12) - AP01
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-09-09) - CH01
-
confirmation-statement-with-no-updates (2021-03-15) - CS01
-
accounts-with-accounts-type-small (2021-03-29) - AA
-
termination-secretary-company-with-name-termination-date (2021-03-30) - TM02
-
termination-director-company-with-name-termination-date (2021-06-10) - TM01
-
mortgage-satisfy-charge-full (2021-04-20) - MR04
-
capital-allotment-shares (2021-04-22) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-26) - MR01
-
resolution (2021-09-13) - RESOLUTIONS
-
certificate-change-of-name-company (2021-12-10) - CERTNM
-
resolution (2021-12-10) - RESOLUTIONS
-
accounts-with-accounts-type-small (2021-12-09) - AA
-
termination-director-company-with-name-termination-date (2021-10-14) - TM01
-
capital-allotment-shares (2021-10-13) - SH01
-
mortgage-satisfy-charge-full (2021-09-16) - MR04
-
appoint-person-secretary-company-with-name-date (2021-09-14) - AP03
-
appoint-person-director-company-with-name-date (2021-09-14) - AP01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-16) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-25) - MR01
-
appoint-person-director-company-with-name-date (2020-01-20) - AP01
-
termination-director-company-with-name-termination-date (2020-01-20) - TM01
-
mortgage-alter-floating-charge-with-number (2020-01-08) - 466(Scot)
-
resolution (2020-06-12) - RESOLUTIONS
-
memorandum-articles (2020-06-12) - MA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-12-16) - AA
-
resolution (2019-10-31) - RESOLUTIONS
-
capital-allotment-shares (2019-10-28) - SH01
-
confirmation-statement-with-updates (2019-03-21) - CS01
keyboard_arrow_right 2018
-
appoint-person-secretary-company-with-name-date (2018-11-28) - AP03
-
confirmation-statement-with-updates (2018-03-22) - CS01
-
termination-secretary-company-with-name-termination-date (2018-11-28) - TM02
-
accounts-with-accounts-type-small (2018-12-28) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-12) - AD01
-
change-person-director-company-with-change-date (2017-03-23) - CH01
-
confirmation-statement-with-updates (2017-03-23) - CS01
-
accounts-with-accounts-type-small (2017-10-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-14) - MR01
-
termination-director-company-with-name-termination-date (2017-12-21) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-10-18) - AA
-
change-sail-address-company-with-new-address (2016-05-24) - AD02
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-24) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-04) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-18) - MR01
-
move-registers-to-sail-company-with-new-address (2016-05-24) - AD03
keyboard_arrow_right 2015
-
memorandum-articles (2015-11-20) - MA
-
capital-allotment-shares (2015-11-20) - SH01
-
appoint-person-director-company-with-name-date (2015-11-20) - AP01
-
appoint-person-secretary-company-with-name-date (2015-11-20) - AP03
-
termination-director-company-with-name-termination-date (2015-11-20) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-11-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-10) - AR01
-
change-person-director-company-with-change-date (2015-04-10) - CH01
-
resolution (2015-11-27) - RESOLUTIONS
-
capital-allotment-shares (2015-11-27) - SH01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-03-18) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-12-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-07) - AR01
-
capital-allotment-shares (2014-05-07) - SH01
-
change-registered-office-address-company-with-date-old-address (2014-01-15) - AD01
-
capital-alter-shares-subdivision (2014-03-18) - SH02
-
resolution (2014-03-18) - RESOLUTIONS
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-11-12) - SH01
-
appoint-person-director-company-with-name (2013-05-29) - AP01
-
incorporation-company (2013-03-13) - NEWINC