Background WavePink WaveYellow Wave

BORDERFRESH LIMITED (SC219481)

BORDERFRESH LIMITED (SC219481) is an active UK company. incorporated on 23 May 2001. with registered office in Berwickshire. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco. BORDERFRESH LIMITED has been registered for 24 years. Current directors include AITCHISON, Brian.

Company Number
SC219481
Status
active
Type
ltd
Incorporated
23 May 2001
Age
24 years
Address
Toll Bridge Road, Berwickshire, TD14 5GN
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
AITCHISON, Brian
SIC Codes
46170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORDERFRESH LIMITED

BORDERFRESH LIMITED is an active company incorporated on 23 May 2001 with the registered office located in Berwickshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco. BORDERFRESH LIMITED was registered 24 years ago.(SIC: 46170)

Status

active

Active since 24 years ago

Company No

SC219481

LTD Company

Age

24 Years

Incorporated 23 May 2001

Size

N/A

Accounts

ARD: 31/5

Overdue

25 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 9 December 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Toll Bridge Road Eyemouth Berwickshire, TD14 5GN,

Timeline

4 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
May 01
Director Left
May 16
Director Joined
May 16
Director Left
May 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

AITCHISON, Brian, Mr.

Active
1,Millpark, EyemouthTD14 5RE
Secretary
Appointed 16 Apr 2009

AITCHISON, Brian

Active
Toll Bridge Road, BerwickshireTD14 5GN
Born April 1955
Director
Appointed 17 May 2016

JEFFREY, Susan

Resigned
Gunsgreen Crescent, EyemouthTD14 5DP
Secretary
Appointed 23 May 2007
Resigned 10 Apr 2009

MURPHY, Joanna

Resigned
Ashbridge House, FouldenTD15 1UF
Secretary
Appointed 13 Jan 2003
Resigned 09 May 2007

ROWELL, Michael

Resigned
10 Swinhoe Road, ChathillNE67 5AG
Secretary
Appointed 23 May 2001
Resigned 27 Nov 2002

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 23 May 2001
Resigned 23 May 2001

LETHAM, Andrew James

Resigned
Fireburnmill, ColdstreamTD12 4LN
Born October 1951
Director
Appointed 23 May 2001
Resigned 17 May 2016

MCGREGOR, Colin Sharp

Resigned
Coldstream Mains, ColdstreamTD12 4ES
Born February 1968
Director
Appointed 23 May 2001
Resigned 17 May 2016

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 23 May 2001
Resigned 23 May 2001

Persons with significant control

1

Mr Brian Aitchison

Active
Toll Bridge Road, BerwickshireTD14 5GN
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2016
Fundings
Financials
Latest Activities

Filing History

69

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 February 2026
DS01DS01
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Dormant
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Person Secretary Company With Change Date
28 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Dormant
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Dormant
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 February 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 March 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 April 2008
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
8 June 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
30 March 2007
AAAnnual Accounts
Legacy
15 March 2007
288cChange of Particulars
Legacy
30 May 2006
363aAnnual Return
Legacy
30 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 March 2006
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
20 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 March 2003
AAAnnual Accounts
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Incorporation Company
23 May 2001
NEWINCIncorporation