Background WavePink WaveYellow Wave

BORDERVIEW LIMITED (SC193148)

BORDERVIEW LIMITED (SC193148) is an active UK company. incorporated on 4 February 1999. with registered office in 90 Mitchell Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BORDERVIEW LIMITED has been registered for 27 years. Current directors include BERKLEY, Delia Lynn, BERKLEY, Shirley Maureen, RICHARDSON, Andrew Paul.

Company Number
SC193148
Status
active
Type
ltd
Incorporated
4 February 1999
Age
27 years
Address
90 Mitchell Street, G1 3NQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERKLEY, Delia Lynn, BERKLEY, Shirley Maureen, RICHARDSON, Andrew Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORDERVIEW LIMITED

BORDERVIEW LIMITED is an active company incorporated on 4 February 1999 with the registered office located in 90 Mitchell Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BORDERVIEW LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

SC193148

LTD Company

Age

27 Years

Incorporated 4 February 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 4 February 2025 (1 year ago)
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 18 February 2026
For period ending 4 February 2026
Contact
Address

90 Mitchell Street Glasgow , G1 3NQ,

Timeline

2 key events • 1999 - 2009

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Oct 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BERKLEY, Delia Lynn

Active
90 Mitchell StreetG1 3NQ
Secretary
Appointed 05 Feb 1999

BERKLEY, Delia Lynn

Active
90 Mitchell StreetG1 3NQ
Born July 1958
Director
Appointed 22 Oct 2009

BERKLEY, Shirley Maureen

Active
90 Mitchell StreetG1 3NQ
Born November 1931
Director
Appointed 05 Feb 1999

RICHARDSON, Andrew Paul

Active
7 Ormidale Terrace, EdinburghEH12 6DY
Born July 1967
Director
Appointed 05 Feb 1999

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 04 Feb 1999
Resigned 05 Feb 1999

BERKLEY, Arnold

Resigned
9 Firwood Road, GlasgowG77 5PX
Born July 1928
Director
Appointed 05 Feb 1999
Resigned 04 Jun 2009

BERKLEY, Delia Lynn

Resigned
Alders Burnside Road, GlasgowG46 6TT
Born July 1958
Director
Appointed 05 Feb 1999
Resigned 02 Jan 2005

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 04 Feb 1999
Resigned 05 Feb 1999

Persons with significant control

1

Mr Andrew Paul Richardson

Active
Ormidale Terrace, EdinburghEH12 6DY
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Unaudited Abridged
27 February 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Full
8 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Legacy
5 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
20 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2004
AAAnnual Accounts
Legacy
29 November 2003
244244
Legacy
11 July 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 June 2003
AAAnnual Accounts
Legacy
5 April 2003
363aAnnual Return
Legacy
2 April 2003
244244
Legacy
14 May 2002
410(Scot)410(Scot)
Legacy
20 March 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2002
AAAnnual Accounts
Legacy
16 January 2002
410(Scot)410(Scot)
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
23 March 2001
363aAnnual Return
Legacy
23 March 2001
363(353)363(353)
Legacy
21 April 2000
363aAnnual Return
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
225Change of Accounting Reference Date
Legacy
3 June 1999
88(2)R88(2)R
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
287Change of Registered Office
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Resolution
8 February 1999
RESOLUTIONSResolutions
Incorporation Company
4 February 1999
NEWINCIncorporation