Background WavePink WaveYellow Wave

BORDER CONSTRUCTION (HOLDINGS) LIMITED (SC213977)

BORDER CONSTRUCTION (HOLDINGS) LIMITED (SC213977) is an active UK company. incorporated on 19 December 2000. with registered office in Galashiels. The company operates in the Construction sector, engaged in construction of commercial buildings. BORDER CONSTRUCTION (HOLDINGS) LIMITED has been registered for 25 years.

Company Number
SC213977
Status
active
Type
ltd
Incorporated
19 December 2000
Age
25 years
Address
Botany Mill, Galashiels, TD1 1PB
Industry Sector
Construction
Business Activity
Construction of commercial buildings
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORDER CONSTRUCTION (HOLDINGS) LIMITED

BORDER CONSTRUCTION (HOLDINGS) LIMITED is an active company incorporated on 19 December 2000 with the registered office located in Galashiels. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BORDER CONSTRUCTION (HOLDINGS) LIMITED was registered 25 years ago.(SIC: 41201)

Status

active

Active since 25 years ago

Company No

SC213977

LTD Company

Age

25 Years

Incorporated 19 December 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 30 September 2025 (6 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

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

LOTHIAN FIFTY (739) LIMITED
From: 19 December 2000To: 3 January 2001
Contact
Address

Botany Mill Roxburgh Street Galashiels, TD1 1PB,

Previous Addresses

Border Construction Ltd Rhymers Mill Earlston Berwickshire TD4 6DG
From: 11 April 2014To: 11 August 2016
15 Castle Street Dumfries DG1 1BJ
From: 30 May 2013To: 11 April 2014
8 Princes Street Lochmaben Lockerbie Dumfriesshire DG11 1QS
From: 19 December 2000To: 30 May 2013
Timeline

15 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Cleared
Jul 14
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Dec 15
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Left
Aug 19
Director Left
Feb 21
Loan Cleared
Aug 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Memorandum Articles
21 December 2015
MAMA
Resolution
21 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Auditors Resignation Company
24 November 2014
AUDAUD
Auditors Resignation Company
11 November 2014
AUDAUD
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Termination Secretary Company With Name
11 July 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Auditors Resignation Company
13 May 2014
AUDAUD
Resolution
16 April 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
11 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Group
11 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Group
1 June 2012
AAAnnual Accounts
Termination Secretary Company With Name
8 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 May 2012
AP03Appointment of Secretary
Second Filing Of Form With Form Type Made Up Date
28 March 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Group
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Group
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
16 October 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
7 January 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 April 2008
AAAnnual Accounts
Accounts With Accounts Type Group
21 May 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
25 July 2005
AAMDAAMD
Accounts With Accounts Type Group
8 July 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 August 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 September 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 October 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
31 July 2001
410(Scot)410(Scot)
Legacy
13 February 2001
88(2)R88(2)R
Legacy
2 February 2001
287Change of Registered Office
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
123Notice of Increase in Nominal Capital
Resolution
2 February 2001
RESOLUTIONSResolutions
Resolution
2 February 2001
RESOLUTIONSResolutions
Resolution
2 February 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 December 2000
NEWINCIncorporation