BORDER SHEEPSKINS LIMITED

Address:
51 Rae Street, Dumfries, DG1 1JD

BORDER SHEEPSKINS LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC042826. The registration start date is November 22, 1965. The current status is Liquidation.

Company Overview

Company Number SC042826
Company Name BORDER SHEEPSKINS LIMITED
Registered Address 51 Rae Street
Dumfries
DG1 1JD
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1965-11-22
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 28/02/2015
Accounts Last Update 31/05/2013
Returns Due Date 03/12/2015
Returns Last Update 05/11/2014
Mortgage Charges 4
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
15110 Tanning and dressing of leather; dressing and dyeing of fur

Office Location

Address 51 RAE STREET
Post Town DUMFRIES
Post Code DG1 1JD

Companies with the same location

Entity Name Office Address
A. R. L. SOFTWARE LIMITED 51 Rae Street, Dumfries, Dumfriesshire, DG1 1JD
EUROROUTE LIMITED 51 Rae Street, Dumfries, Dumfriesshire, DG1 1JD, Scotland
ALLAN MCKENZIE LIMITED 51 Rae Street, Dumfries, Dumfries and Galloway, DG1 1JD, Scotland
LARA LUTFY LTD 51 Rae Street, Dumfries, DG1 1JD, United Kingdom
SJMCL LIMITED 51 Rae Street, Dumfries, DG1 1JD, Scotland
BEST DRESSED KIDZ LTD 51 Rae Street, Dumfries, DG1 1JD, United Kingdom
MLLE TRADING LIMITED 51 Rae Street, Dumfries, Dumfriesshire, DG1 1JD, Scotland
MLLE HOLDINGS LIMITED 51 Rae Street, Dumfries, Dumfriesshire, DG1 1JD, Scotland
WINDSOR HOME IMPROVEMENTS LIMITED 51 Rae Street, Dumfries, DG1 1JD, Scotland
SWEET INSPIRATION LTD 51 Rae Street, Dumfries, DG1 1JD, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SMITH, Marion Andrews Savage Secretary () 7 Annandale Avenue, Lockerbie, Dumfriesshire, DG11 2EE /
28 March 2002
/
SMITH, Craig Forrest Director () 7 Annandale Avenue, Lockerbie, DG11 2EE February 1948 /
British /
Scotland
Farmer
SMITH, Craig Forrest Secretary (Resigned) 7 Annandale Avenue, Lockerbie, DG11 2EE /
11 September 1997
British /
CONNELL & CONNELL WS Secretary (Resigned) 10 Dublin Street, Edinburgh, Midlothian, EH1 3PR /
2 April 1992
/
D.W. COMPANY SERVICES LIMITED Secretary (Resigned) 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN /
/
CONROY, Brian Edward Director (Resigned) The Cottage, 16 Wood Drive, Chislehurst, Kent, BR7 5EU July 1940 /
British /
United Kingdom
International By-Products Manager
FANE, Andrew William Mildmay Director (Resigned) Hoo House, Hoo, Woodbridge, Suffolk, IP13 7QJ August 1949 /
24 October 1990
British /
England
Director
MURRAY, William Director (Resigned) Redden, Kelso, Roxburghshire, TD5 8HS February 1917 /
British /
Farmer
PHAUP, Donald Lees Director (Resigned) 4 Taits Hill, Selkirk, Galashiels, TD7 4LZ January 1948 /
5 November 1991
British /
Fellmonger
POWELL, Malcolm Robert Ainsworth Director (Resigned) Craignethan, Newton-St-Boswells, Melrose, Roxburghshire, TD6 0RT December 1936 /
British /
Fellmonger
SMITH, James Eric Director (Resigned) Beal Farm, Beal, Berwick-Upon-Tweed, TD15 2 November 1942 /
British /
Farmer
SMITH, Peter Forrest Director (Resigned) Annandale House, Lockerbie, DG11 2EE September 1915 /
British /
Farmer And Livestock Dealer
STEWART, Alasdair Andrew Kenneth Director (Resigned) Woodlands 43 Edderston Road, Peebles, Borders, EH45 9DT November 1942 /
British /
Wool Broker

Competitor

Search similar business entities

Post Town DUMFRIES
Post Code DG1 1JD
SIC Code 15110 - Tanning and dressing of leather; dressing and dyeing of fur

Improve Information

Please provide details on BORDER SHEEPSKINS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches