Background WavePink WaveYellow Wave

BLINKBONNY QUARRY (BORDERS) LIMITED (SC203156)

BLINKBONNY QUARRY (BORDERS) LIMITED (SC203156) is an active UK company. incorporated on 20 January 2000. with registered office in Monifieth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BLINKBONNY QUARRY (BORDERS) LIMITED has been registered for 26 years. Current directors include ATHERTON-HAM, James West, COXON, Lorna Allan.

Company Number
SC203156
Status
active
Type
ltd
Incorporated
20 January 2000
Age
26 years
Address
Ethiebeaton Quarry, Monifieth, DD5 3RB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATHERTON-HAM, James West, COXON, Lorna Allan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLINKBONNY QUARRY (BORDERS) LIMITED

BLINKBONNY QUARRY (BORDERS) LIMITED is an active company incorporated on 20 January 2000 with the registered office located in Monifieth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BLINKBONNY QUARRY (BORDERS) LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

SC203156

LTD Company

Age

26 Years

Incorporated 20 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

MILLBRY 388 LTD.
From: 20 January 2000To: 15 February 2000
Contact
Address

Ethiebeaton Quarry Kingennie Monifieth, DD5 3RB,

Previous Addresses

Blinkbonny Farm Kelso Roxburghshire TD5 7SA
From: 20 January 2000To: 4 June 2018
Timeline

17 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
New Owner
Mar 18
New Owner
Mar 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

COXON, Lorna Allan

Active
Kingennie, MonifiethDD5 3RB
Secretary
Appointed 31 Oct 2025

ATHERTON-HAM, James West

Active
Kingennie, MonifiethDD5 3RB
Born November 1970
Director
Appointed 01 Mar 2022

COXON, Lorna Allan

Active
Kingennie, MonifiethDD5 3RB
Born October 1977
Director
Appointed 31 Oct 2025

BOLTON, Susan

Resigned
Kingennie, MonifiethDD5 3RB
Secretary
Appointed 16 Mar 2021
Resigned 31 Oct 2025

MCDONALD, Ross Edward

Resigned
Kingennie, MonifiethDD5 3RB
Secretary
Appointed 31 May 2018
Resigned 16 Mar 2021

SHANKS, James

Resigned
Blinkbonny Farm, KelsoTD5 7SA
Secretary
Appointed 08 Feb 2000
Resigned 31 May 2018

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 20 Jan 2000
Resigned 08 Feb 2000

BOLTON, Susan

Resigned
Kingennie, MonifiethDD5 3RB
Born July 1972
Director
Appointed 03 Aug 2022
Resigned 31 Oct 2025

BROTHERTON, James Edward

Resigned
Kingennie, MonifiethDD5 3RB
Born August 1969
Director
Appointed 16 Mar 2021
Resigned 03 Aug 2022

MCDONALD, Ross Edward

Resigned
Kingennie, MonifiethDD5 3RB
Born May 1961
Director
Appointed 31 May 2018
Resigned 01 Mar 2022

SHANKS, Diane Marie

Resigned
Blinkbonny Farm, KelsoTD5 7SA
Born July 1967
Director
Appointed 08 Feb 2000
Resigned 31 May 2018

SHANKS, James

Resigned
Blinkbonny Farm, KelsoTD5 7SA
Born June 1958
Director
Appointed 08 Feb 2000
Resigned 31 May 2018

WOOD, Robert

Resigned
Kingennie, MonifiethDD5 3RB
Born October 1966
Director
Appointed 31 May 2018
Resigned 16 Mar 2021

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 20 Jan 2000
Resigned 08 Feb 2000

Persons with significant control

3

1 Active
2 Ceased
Kingennie, MonifiethDD5 3RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2018

Mr James Shanks

Ceased
Nenthorn, KelsoTD5 7SA
Born June 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 May 2018

Mrs Diane Marie Shanks

Ceased
KelsoTD5 7SA
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

94

Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 June 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 June 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 June 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
16 September 2006
419a(Scot)419a(Scot)
Accounts With Accounts Type Total Exemption Small
8 August 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
25 May 2000
88(2)R88(2)R
Legacy
16 May 2000
410(Scot)410(Scot)
Legacy
3 March 2000
225Change of Accounting Reference Date
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 2000
123Notice of Increase in Nominal Capital
Resolution
10 February 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Legacy
9 February 2000
287Change of Registered Office
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Incorporation Company
20 January 2000
NEWINCIncorporation