Background WavePink WaveYellow Wave

BORDERS ORTHODONTICS LTD. (SC351335)

BORDERS ORTHODONTICS LTD. (SC351335) is an active UK company. incorporated on 14 November 2008. with registered office in Galashiels. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. BORDERS ORTHODONTICS LTD. has been registered for 17 years. Current directors include ABDULLAH, Ahmed, Dr.

Company Number
SC351335
Status
active
Type
ltd
Incorporated
14 November 2008
Age
17 years
Address
29 Market Street, Galashiels, TD1 3AF
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
ABDULLAH, Ahmed, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORDERS ORTHODONTICS LTD.

BORDERS ORTHODONTICS LTD. is an active company incorporated on 14 November 2008 with the registered office located in Galashiels. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. BORDERS ORTHODONTICS LTD. was registered 17 years ago.(SIC: 86230)

Status

active

Active since 17 years ago

Company No

SC351335

LTD Company

Age

17 Years

Incorporated 14 November 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

29 Market Street Galashiels, TD1 3AF,

Previous Addresses

6 Redheughs Rigg Edinburgh EH12 9DQ
From: 28 October 2014To: 23 September 2020
22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ
From: 14 November 2008To: 28 October 2014
Timeline

7 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Loan Cleared
Sept 25
Director Left
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Loan Secured
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ABDULLAH, Ahmed, Dr

Active
GalashielsTD1 3AF
Born September 1974
Director
Appointed 01 Dec 2025

IRVINE, Claire Nicola

Resigned
Ormiston Terrace, MelroseTD6 9SW
Secretary
Appointed 20 Nov 2008
Resigned 01 Dec 2025

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
Lauriston Street, EdinburghEH3 9DQ
Corporate secretary
Appointed 14 Nov 2008
Resigned 14 Nov 2008

IRVINE, Robert David

Resigned
Ormiston Terrace, MelroseTD6 9SW
Born March 1970
Director
Appointed 20 Nov 2008
Resigned 01 Dec 2025

TRAINER, Peter

Resigned
115 Newhailes Crescent, MusselburghEH21 6EF
Born May 1952
Nominee director
Appointed 14 Nov 2008
Resigned 14 Nov 2008

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
Lauriston Street, EdinburghEH3 9DQ
Corporate director
Appointed 14 Nov 2008
Resigned 14 Nov 2008

PETER TRAINER CORPORATE SERVICES LTD.

Resigned
Lauriston Street, EdinburghEH3 9DQ
Corporate director
Appointed 14 Nov 2008
Resigned 14 Nov 2008

Persons with significant control

3

1 Active
2 Ceased
Broadfield Meadows, Newcastle Upon TyneNE13 8BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2025

Mr Robert David Irvine

Ceased
GalashielsTD1 3AF
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2025

Mrs Claire Nicola Irvine

Ceased
GalashielsTD1 3AF
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

59

Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
24 August 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
24 August 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Person Secretary Company With Change Date
6 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
28 October 2011
AA01Change of Accounting Reference Date
Legacy
12 October 2011
MG01sMG01s
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Person Secretary Company With Change Date
22 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
88(2)Return of Allotment of Shares
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Incorporation Company
14 November 2008
NEWINCIncorporation