Background WavePink WaveYellow Wave

S.P.C. BORDERS (SC123505)

S.P.C. BORDERS (SC123505) is an active UK company. incorporated on 5 March 1990. with registered office in 27 Market Street. The company operates in the Information and Communication sector, engaged in other publishing activities. S.P.C. BORDERS has been registered for 36 years. Current directors include KILSHAW, David Andrew George.

Company Number
SC123505
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 March 1990
Age
36 years
Address
27 Market Street, TD1 3AF
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
KILSHAW, David Andrew George
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.P.C. BORDERS

S.P.C. BORDERS is an active company incorporated on 5 March 1990 with the registered office located in 27 Market Street. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. S.P.C. BORDERS was registered 36 years ago.(SIC: 58190)

Status

active

Active since 36 years ago

Company No

SC123505

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

36 Years

Incorporated 5 March 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

27 Market Street Galashiels , TD1 3AF,

Timeline

5 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Dec 14
Director Left
Dec 14
Director Left
Mar 22
Owner Exit
Mar 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KILSHAW, David Andrew George

Active
Market Street, GalashielsTD1 3AF
Secretary
Appointed N/A

KILSHAW, David Andrew George

Active
27 Market StreetTD1 3AF
Born March 1953
Director
Appointed N/A

BANNERMAN, Alastair Charles Lindsay

Resigned
Hartsgarth Buccleuch Road, HawickTD9 0EL
Born October 1938
Director
Appointed N/A
Resigned 15 Jun 1992

BRUCE, Ranald Wilson

Resigned
Abbotmoss, MelroseTD6 9BE
Born February 1954
Director
Appointed N/A
Resigned 31 Jan 2006

HAMILTON, Gavin

Resigned
Southfield, MelroseTD6 9QT
Born September 1959
Director
Appointed N/A
Resigned 19 Mar 2022

MCNALLY, Terence Stephen James

Resigned
Pringlebank, KelsoTD5 7JH
Born August 1943
Director
Appointed N/A
Resigned 31 Jan 2006

PENMAN, Andrew Paterson

Resigned
9 Broomlands, KelsoTD5 7PR
Born February 1957
Director
Appointed 31 Jan 2006
Resigned 30 Nov 2014

STODDART, Sheila Grahame

Resigned
Mill Valley, EyemouthTD14 5QJ
Director
Appointed N/A
Resigned 15 Jun 1992

Persons with significant control

2

1 Active
1 Ceased

Mr Gavin Hamilton

Ceased
Douglas Road, MelroseTD6 9QT
Born September 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2022

Mr David Andrew George Kilshaw

Active
27 Market StreetTD1 3AF
Born March 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Change Person Secretary Company With Change Date
20 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Change Person Secretary Company With Change Date
26 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Change Person Secretary Company With Change Date
19 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1999
AAAnnual Accounts
Legacy
2 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1996
AAAnnual Accounts
Legacy
22 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1995
AAAnnual Accounts
Auditors Resignation Company
31 May 1995
AUDAUD
Legacy
25 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1994
AAAnnual Accounts
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1993
AAAnnual Accounts
Legacy
2 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1992
AAAnnual Accounts
Legacy
25 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1991
AAAnnual Accounts
Legacy
5 April 1991
363aAnnual Return
Incorporation Company
5 March 1990
NEWINCIncorporation