Borden5 Limited GLASGOW


Borden5 started in year 2014 as Private Limited Company with registration number SC489363. The Borden5 company has been functioning successfully for ten years now and its status is active. The firm's office is based in Glasgow at 5 Borden Road. Postal code: G13 1RB.

The company has 2 directors, namely Duncan F., Lucie F.. Of them, Lucie F. has been with the company the longest, being appointed on 21 October 2014 and Duncan F. has been with the company for the least time - from 26 June 2017. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Borden5 Limited Address / Contact

Office Address 5 Borden Road
Town Glasgow
Post code G13 1RB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC489363
Date of Incorporation Tue, 21st Oct 2014
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Duncan F.

Position: Director

Appointed: 26 June 2017

Lucie F.

Position: Director

Appointed: 21 October 2014

People with significant control

The register of persons with significant control who own or control the company includes 8 names. As we researched, there is Lucie F. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Duncan F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Alasdair F., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Lucie F.

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

Duncan F.

Notified on 26 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alasdair F.

Notified on 26 June 2017
Ceased on 9 July 2018
Nature of control: 25-50% shares

Simon F.

Notified on 3 August 2017
Ceased on 9 July 2018
Nature of control: 25-50% shares

Simon F.

Notified on 4 July 2017
Ceased on 3 August 2017
Nature of control: 25-50% shares

Duncan F.

Notified on 26 June 2017
Ceased on 4 July 2017
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Lucie F.

Notified on 4 July 2017
Ceased on 4 July 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors

Simon F.

Notified on 26 June 2017
Ceased on 4 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth47-80      
Balance Sheet
Cash Bank On Hand 923132 7057799281 3692 097
Current Assets3 048983132 7057791 8161 6472 419
Debtors 6   888278322
Net Assets Liabilities -80248-8 728-10 932-13 090-22 461-63 868
Other Debtors 6   795278322
Property Plant Equipment 9001 610350 019463 939456 402553 677665 611
Cash Bank In Hand3 04892      
Net Assets Liabilities Including Pension Asset Liability47-80      
Tangible Fixed Assets708900      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve46-81      
Shareholder Funds47-80      
Other
Accumulated Depreciation Impairment Property Plant Equipment 3009377 79312 54024 30533 88841 554
Additions Other Than Through Business Combinations Property Plant Equipment     4 227106 858119 600
Administrative Expenses  1162 3563 266   
Average Number Employees During Period    1122
Bank Borrowings    203 780210 780291 159473 509
Cost Sales 6 7571 414     
Creditors 1 0781 675157 881271 573210 780291 159473 509
Fixed Assets7089001 610350 019463 939   
Gross Profit Loss   1 66213 631   
Increase From Depreciation Charge For Year Property Plant Equipment  6376 6584 74611 7659 5837 666
Interest Payable Similar Charges Finance Costs   1 5857 826   
Net Current Assets Liabilities-661-980-1 362-154 967-271 091-258 712-284 979-255 970
Number Shares Issued Fully Paid    1 0001 0001 0001 000
Operating Profit Loss  -116-69410 365   
Other Creditors 1 0781 675 270 620259 988286 086257 849
Other Interest Receivable Similar Income Finance Income 9 32   
Par Value Share00   111
Profit Loss 7-116-2 2762 058   
Profit Loss On Ordinary Activities Before Tax 9-116-2 2762 541   
Property Plant Equipment Gross Cost 1 2002 547357 812476 478480 707587 565707 165
Tax Tax Credit On Profit Or Loss On Ordinary Activities 2  483   
Total Additions Including From Business Combinations Property Plant Equipment  1 347356 202118 666   
Total Assets Less Current Liabilities47-80248194 843193 146197 690268 698409 641
Total Borrowings    203 780210 780291 159473 509
Trade Creditors Trade Payables    1 250540540540
Trade Debtors Trade Receivables     93  
Turnover Revenue 6 7571 414     
Director Remuneration      5 1338 700
Creditors Due Within One Year3 7091 078      
Number Shares Allotted11      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions944492      
Tangible Fixed Assets Cost Or Valuation9441 200      
Tangible Fixed Assets Depreciation236300      
Tangible Fixed Assets Depreciation Charged In Period236300      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Thursday 14th December 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements