BORDER UNION LIMITED - ROXBURGHSHIRE


Company Profile Company Filings

Overview

BORDER UNION LIMITED is a Private Limited Company from ROXBURGHSHIRE and has the status: Active.
BORDER UNION LIMITED was incorporated 22 years ago on 19/11/2001 and has the registered number: SC225451. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

BORDER UNION LIMITED - ROXBURGHSHIRE

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

SPRINGWOOD PARK
ROXBURGHSHIRE
TD5 8LS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DANIEL JAMIE WITHALL Secretary 2021-08-16 CURRENT
MR GARETH THOMAS GILROY BAIRD May 1957 British Director 2016-12-16 CURRENT
TOM GRANT CLARK Oct 1970 British Director 2022-03-16 CURRENT
MR LUKE RICHARD INNES COMINS Jan 1971 British Director 2022-12-09 CURRENT
MR CHARLES PETER DOUGLAS Jul 1959 British Director 2019-12-13 CURRENT
MR COLIN SHARP MCGREGOR Feb 1968 British Director 2014-12-05 CURRENT
WALTER KEITH REDPATH Sep 1953 British Director 2019-12-13 CURRENT
MR DOUGLAS NEIL GRANT STEPHEN Sep 1966 British Director 2012-12-14 CURRENT
MRS PATRICIA STEWART Mar 1961 British Director 2021-12-17 CURRENT
MRS KAREN MARGARET CURRIE Sep 1975 British Director 2007-12-14 UNTIL 2012-12-14 RESIGNED
HARRY STARK DODDS Apr 1955 British Director 2007-12-14 UNTIL 2012-12-14 RESIGNED
ROGER GEOFFREY GODSON DODD Mar 1944 British Director 2001-11-19 UNTIL 2003-12-12 RESIGNED
ROGER GEOFFREY GODSON DODD Mar 1944 British Director 2004-12-17 UNTIL 2009-12-11 RESIGNED
MR ROBERT IAN DICK Jul 1939 Director 2016-12-16 UNTIL 2019-12-13 RESIGNED
SUSAN FORRESTER BECK Mar 1953 British Director 2018-12-14 UNTIL 2019-12-13 RESIGNED
MR STUART ALLAN CRAIG Jun 1976 British Director 2009-12-11 UNTIL 2014-12-05 RESIGNED
SUSAN FORRESTER BECK Mar 1953 British Director 2013-12-06 UNTIL 2016-12-16 RESIGNED
TOM GRANT CLARK Oct 1970 British Director 2006-12-16 UNTIL 2011-12-09 RESIGNED
TOM GRANT CLARK Oct 1970 British Director 2012-12-14 UNTIL 2016-12-16 RESIGNED
THOMAS DAVID CLARK Jun 1949 British Director 2005-12-16 UNTIL 2010-12-10 RESIGNED
THOMAS DAVID CLARK Jun 1949 British Director 2011-12-09 UNTIL 2016-12-16 RESIGNED
ROBERT SIMPSON BRUCE May 1960 British Director 2013-12-06 UNTIL 2016-12-16 RESIGNED
EWAN MICHAEL BREWIS Sep 1956 British Director 2001-11-19 UNTIL 2008-12-12 RESIGNED
PETER BOWYER May 1941 British Director 2008-12-12 UNTIL 2013-12-06 RESIGNED
MRS KATHLEEN PATRICIA BLAIR May 1960 British Director 2016-12-16 UNTIL 2018-12-14 RESIGNED
ROBERT KER BELL Feb 1962 British Director 2013-12-06 UNTIL 2016-12-16 RESIGNED
MR STUART ALLAN CRAIG Jun 1976 British Director 2015-12-18 UNTIL 2016-12-16 RESIGNED
MR RONALD BRUCE WILSON Jan 1948 British Secretary 2001-11-19 UNTIL 2017-12-31 RESIGNED
MISS MARGARET ANNIE CLARK Secretary 2018-01-01 UNTIL 2020-07-31 RESIGNED
ANGUS STUART WALTON ARMSTRONG Jul 1964 British Director 2004-12-17 UNTIL 2009-12-11 RESIGNED
MR IAN ARTHUR FLEMING Jun 1972 British Director 2017-12-15 UNTIL 2022-03-16 RESIGNED
DAVID MAXWELL BAIRD Oct 1954 British Director 2001-11-19 UNTIL 2003-12-12 RESIGNED
DAVID JOHN BAIRD Apr 1970 British Director 2003-01-01 UNTIL 2007-12-14 RESIGNED
DAVID JOHN BAIRD Apr 1970 British Director 2008-12-12 UNTIL 2013-12-06 RESIGNED
MR ANDREW BAIRD Oct 1983 British Director 2015-12-18 UNTIL 2016-12-16 RESIGNED
MR WILLIAM THOMAS ARNOTT Mar 1955 British Director 2001-11-19 UNTIL 2004-12-17 RESIGNED
MR WILLIAM THOMAS ARNOTT Mar 1955 British Director 2005-12-16 UNTIL 2006-12-16 RESIGNED
MR MICHAEL GRAHAM MACARTHUR ARNOTT Sep 1958 British Director 2005-12-16 UNTIL 2010-12-10 RESIGNED
MR MICHAEL GRAHAM MACARTHUR ARNOTT Sep 1958 British Director 2011-12-09 UNTIL 2016-12-16 RESIGNED
MR DAVID EDWARD ARMSTRONG Aug 1967 British Director 2013-12-06 UNTIL 2016-12-16 RESIGNED
HARRY STARK DODDS Apr 1955 British Director 2002-01-01 UNTIL 2006-12-16 RESIGNED
ANGUS STUART WALTON ARMSTRONG Jul 1964 British Director 2016-12-16 UNTIL 2022-12-09 RESIGNED
GRAEME JOHN AITCHISON Jun 1969 British Director 2003-01-01 UNTIL 2007-12-14 RESIGNED
GRAEME JOHN AITCHISON Jun 1969 British Director 2009-12-11 UNTIL 2014-12-05 RESIGNED
GREGOR BARR May 1977 British Director 2006-12-16 UNTIL 2011-12-09 RESIGNED
MR GARETH THOMAS GILROY BAIRD May 1957 British Director 2001-11-19 UNTIL 2002-12-06 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 2001-11-19 UNTIL 2001-11-19 RESIGNED
GEORGE NELSON FARR Oct 1967 British Director 2002-01-01 UNTIL 2006-12-16 RESIGNED
MICHAEL THOMAS ELLIOT Feb 1962 British Director 2001-11-19 UNTIL 2005-12-16 RESIGNED
MICHAEL THOMAS ELLIOT Feb 1962 British Director 2011-12-09 UNTIL 2016-12-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Border Union Agricultural Society 2016-04-06 Kelso   Roxburghshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE KENT POTATO COMPANY LTD BIRCHINGTON Dissolved... MEDIUM 10310 - Processing and preserving of potatoes
BRITISH CHAROLAIS CATTLE SOCIETY LIMITED (THE) KENILWORTH WARWICKSHIRE Active FULL 01420 - Raising of other cattle and buffaloes
GREENVALE POTATO EXPORTS LIMITED UXBRIDGE Dissolved... FULL 5131 - Wholesale of fruit and vegetables
GREENVALE AP LIMITED MARCH ENGLAND Active FULL 01130 - Growing of vegetables and melons, roots and tubers
ARMSTRONG FARMING LTD NORTHUMBERLAND Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
RESTRAIN COMPANY LIMITED MARCH ENGLAND Active FULL 01610 - Support activities for crop production
ROWE FARMING LIMITED CAMBORNE ENGLAND Active FULL 01130 - Growing of vegetables and melons, roots and tubers
FUNDIT SOLUTIONS LTD BERWICK-UPON-TWEED UNITED KINGDOM Dissolved... 70229 - Management consultancy activities other than financial management
PRODUCE INVESTMENTS LIMITED MARCH ENGLAND Active GROUP 70100 - Activities of head offices
NOCTON FLOWERS LIMITED MARCH Dissolved... DORMANT 74990 - Non-trading company
J. R. ST. NICHOLAS LIMITED MARCH Dissolved... GROUP 70100 - Activities of head offices
PRODUCE SOLUTIONS LTD MARCH ENGLAND Active DORMANT 01610 - Support activities for crop production
DLGA PROPERTIES LTD BERWICK UPON TWEED UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THE ABERDEEN-ANGUS CATTLE SOCIETY PERTH Active GROUP 82110 - Combined office administrative service activities
J.D. MARTIN LIMITED EAST LOTHIAN Dissolved... DORMANT 99999 - Dormant Company
THE SCOTTISH & NORTHERN CHAROLAIS BREEDERS ASSOCIATION LIMITED BIGGAR Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
PEDIGREE CATTLE SERVICES LIMITED Active SMALL 82110 - Combined office administrative service activities
BORDER UNION AGRICULTURAL SOCIETY KELSO SCOTLAND Active GROUP 82990 - Other business support service activities n.e.c.
SCOTTISH NATIONAL FAT STOCK CLUB PITLOCHRY Active TOTAL EXEMPTION FULL 01410 - Raising of dairy cattle

Free Reports Available

Report Date Filed Date of Report Assets
Border Union Limited - Accounts to registrar (filleted) - small 23.1.2 2023-06-29 30-09-2022 £75,987 Cash £845 equity
Border Union Limited - Accounts to registrar (filleted) - small 18.2 2022-03-18 30-09-2021 £67,456 Cash £861 equity
Border Union Limited - Accounts to registrar (filleted) - small 18.2 2021-06-24 30-09-2020 £6,666 Cash £538 equity
Border Union Limited - Accounts to registrar (filleted) - small 18.2 2020-09-12 30-09-2019 £37,733 Cash £408 equity
Border Union Limited - Accounts to registrar (filleted) - small 18.2 2019-06-22 30-09-2018 £539 Cash £140 equity
Border Union Limited - Accounts to registrar (filleted) - small 18.1 2018-06-26 30-09-2017 £617 Cash £175 equity
Border Union Limited - Abbreviated accounts 16.1 2016-06-30 30-09-2015 £651 Cash £473 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BORDER UNION AGRICULTURAL SOCIETY KELSO SCOTLAND Active GROUP 82990 - Other business support service activities n.e.c.