Borders Hotels Limited MELROSE


Borders Hotels started in year 1990 as Private Limited Company with registration number SC128417. The Borders Hotels company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Melrose at The Buccleuch Arms Hotel The Green. Postal code: TD6 0EW.

Currently there are 2 directors in the the firm, namely Rachael H. and William H.. In addition one secretary - Rachael H. - is with the company. As of 29 May 2024, there were 4 ex directors - Graeme J., Susan D. and others listed below. There were no ex secretaries.

Borders Hotels Limited Address / Contact

Office Address The Buccleuch Arms Hotel The Green
Office Address2 St Boswells
Town Melrose
Post code TD6 0EW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC128417
Date of Incorporation Mon, 12th Nov 1990
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Rachael H.

Position: Secretary

Appointed: 01 January 2015

Rachael H.

Position: Director

Appointed: 01 September 2008

William H.

Position: Director

Appointed: 25 March 2003

Davidson Chalmers Stewart (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 19 June 2008

Resigned: 01 January 2015

Graeme J.

Position: Director

Appointed: 01 April 2004

Resigned: 08 August 2004

Addleshaw Goddard (scotland) Secretarial Limited

Position: Corporate Secretary

Appointed: 03 March 2003

Resigned: 19 June 2008

Henderson Boyd Jackson W.s.

Position: Corporate Secretary

Appointed: 01 June 1993

Resigned: 28 February 2003

Susan D.

Position: Director

Appointed: 09 January 1991

Resigned: 14 March 2003

William D.

Position: Director

Appointed: 09 January 1991

Resigned: 15 May 2008

Louise J.

Position: Director

Appointed: 09 January 1991

Resigned: 02 December 1996

Henderson Boyd Jackson Limited

Position: Nominee Director

Appointed: 12 November 1990

Resigned: 09 January 1991

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is William H. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Rachael H. This PSC owns 25-50% shares.

William H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Rachael H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth254 878311 953328 894       
Balance Sheet
Cash Bank In Hand13 7826 528       
Cash Bank On Hand  6 52815 8224 10722 5937 81858 87948 83018 867
Current Assets76 003126 90864 522131 477148 536106 43790 595125 086126 242105 496
Debtors66 483111 68843 13497 022125 24370 32969 69464 97870 14679 362
Net Assets Liabilities  328 894304 550308 732279 980245 956314 041363 780304 723
Net Assets Liabilities Including Pension Asset Liability254 878311 953328 894       
Other Debtors  8 90817 14017 14017 55217 14017 14070 14679 362
Property Plant Equipment  1 419 2371 398 0641 393 0381 374 8691 356 9281 340 1391 302 5391 262 203
Stocks Inventory9 51911 43814 860       
Tangible Fixed Assets1 378 0441 413 7281 419 237       
Total Inventories  14 85918 63319 18613 51513 0831 2297 2667 267
Reserves/Capital
Called Up Share Capital15 00015 03015 030       
Profit Loss Account Reserve-39 66617 37934 320       
Shareholder Funds254 878311 953328 894       
Other
Amount Specific Advance Or Credit Directors 7 46514 25276 39064 48243 44951 719   
Amount Specific Advance Or Credit Made In Period Directors  76 3533 13679 96954 16755 270   
Amount Specific Advance Or Credit Repaid In Period Directors  69 56617 38891 87775 20047 000   
Accrued Liabilities  33 30623 54428 73122 68021 09910 1124 429 
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 500     
Accumulated Depreciation Impairment Property Plant Equipment  390 967418 851430 135454 237475 507493 536533 030576 792
Additional Provisions Increase From New Provisions Recognised    1 500-1 000    
Average Number Employees During Period   33333030212122
Bank Borrowings Overdrafts  918 500881 921847 575385 386308 855346 438738 375669 985
Corporation Tax Payable  4 89729 38732 36616 36017 36242 14962 689 
Creditors  920 691881 921847 575808 679733 646800 393738 375669 985
Creditors Due After One Year970 689958 816920 691       
Creditors Due Within One Year228 480264 867212 174       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    13 183     
Disposals Property Plant Equipment    20 905     
Finance Lease Liabilities Present Value Total  2 1912 1948 6064 3035 8012 7962 796 
Increase From Depreciation Charge For Year Property Plant Equipment   27 88424 46724 10221 27018 02939 49443 762
Merchandise  14 85918 63319 18613 51513 0831 2297 266 
Net Current Assets Liabilities-152 477-137 959-147 652-136 093-159 731-210 210-301 326-152 205-140 384-234 995
Number Shares Allotted 15 03010       
Other Creditors  741774697 3 48730828399 444
Other Remaining Borrowings  12 44023 51423 51423 51463 24523 51423 514 
Other Taxation Social Security Payable  21 90315 35940 82542 43249 07251 18187 337137 663
Par Value Share 11       
Prepayments   3 49243 2499 328835   
Property Plant Equipment Gross Cost  1 810 2041 816 9151 823 1731 829 1061 832 4351 833 6751 835 5691 838 995
Provisions   75 50077 00076 00076 00073 50060 000 
Provisions For Liabilities Balance Sheet Subtotal  22 00075 50077 00076 00076 00073 50060 00052 500
Provisions For Liabilities Charges 5 00022 000       
Share Capital Allotted Called Up Paid15 0001010       
Tangible Fixed Assets Additions 64 29434 856       
Tangible Fixed Assets Cost Or Valuation1 711 0541 775 3481 810 204       
Tangible Fixed Assets Depreciation333 010361 620390 967       
Tangible Fixed Assets Depreciation Charged In Period 28 61029 347       
Total Additions Including From Business Combinations Property Plant Equipment   6 71127 1635 9333 3291 2401 8943 426
Total Assets Less Current Liabilities1 225 5671 275 7691 271 5851 261 9711 233 3071 164 6591 055 6021 187 9341 162 1551 027 208
Trade Creditors Trade Payables  59 25171 295111 32364 41397 49424 80349 3414 458
Trade Debtors Trade Receivables  4 559 372  7 060  
Advances Credits Directors35 6317 46514 252       
Advances Credits Made In Period Directors16 8727 465        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements