Borders Orthodontics Ltd. GALASHIELS


Borders Orthodontics started in year 2008 as Private Limited Company with registration number SC351335. The Borders Orthodontics company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Galashiels at 29 Market Street. Postal code: TD1 3AF.

There is a single director in the company at the moment - Robert I., appointed on 20 November 2008. In addition, a secretary was appointed - Claire I., appointed on 20 November 2008. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter Trainer Company Secretaries Ltd. who worked with the the company until 14 November 2008.

Borders Orthodontics Ltd. Address / Contact

Office Address 29 Market Street
Town Galashiels
Post code TD1 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC351335
Date of Incorporation Fri, 14th Nov 2008
Industry Dental practice activities
End of financial Year 31st August
Company age 16 years old
Account next due date Sat, 31st May 2025 (390 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Claire I.

Position: Secretary

Appointed: 20 November 2008

Robert I.

Position: Director

Appointed: 20 November 2008

Peter Trainer Company Secretaries Ltd.

Position: Secretary

Appointed: 14 November 2008

Resigned: 14 November 2008

Peter Trainer Company Secretaries Ltd.

Position: Director

Appointed: 14 November 2008

Resigned: 14 November 2008

Peter Trainer Corporate Services Ltd.

Position: Director

Appointed: 14 November 2008

Resigned: 14 November 2008

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Robert I. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Claire I. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert I.

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

Claire I.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand338 554386 04094 618126 574183 037202 022280 763399 103
Current Assets607 482694 298855 073928 766976 0621 268 6911 357 6111 485 109
Debtors226 212277 900724 650770 497738 2761 022 9071 030 4101 061 180
Net Assets Liabilities745 973796 385893 060942 616974 8341 189 5301 366 4981 485 756
Other Debtors103 961173 294623 846723 434699 019984 749993 285991 204
Property Plant Equipment56 37244 47697 825105 71596 770114 018179 319 
Total Inventories42 71630 35835 80531 69554 74943 76246 43824 826
Other
Accumulated Amortisation Impairment Intangible Assets305 000366 000427 000488 000549 000610 000610 000 
Accumulated Depreciation Impairment Property Plant Equipment118 797130 692160 336192 672220 843225 958269 72861 382
Bank Borrowings Overdrafts114 59797 91475 76753 10114 5888 513  
Corporation Tax Recoverable70 92770 92762 37371 891    
Creditors114 59797 914128 77699 84655 06935 80735 807121 980
Dividends Paid On Shares  183 000     
Future Minimum Lease Payments Under Non-cancellable Operating Leases  96 00076 800    
Increase From Amortisation Charge For Year Intangible Assets 61 00061 00061 00061 00061 000  
Increase From Depreciation Charge For Year Property Plant Equipment 11 89529 64432 33628 17124 81843 770946
Intangible Assets305 000244 000183 000122 00061 000   
Intangible Assets Gross Cost610 000610 000610 000610 000610 000610 000610 000 
Net Current Assets Liabilities501 471607 584754 447830 720887 2311 130 2941 254 7861 363 129
Number Shares Issued Fully Paid 100100 100100100100
Other Creditors19 46116 91053 00916 1179 8608 6878 54911 763
Other Taxation Social Security Payable56 89941 49438 36247 85645 76096 27380 88681 512
Par Value Share 11 1111
Property Plant Equipment Gross Cost175 168175 168258 161298 387317 613339 976449 04764 323
Provisions For Liabilities Balance Sheet Subtotal2 2731 76113 43615 97315 09818 97531 80038 400
Total Additions Including From Business Combinations Property Plant Equipment  82 99340 22619 22656 443109 07133 456
Total Assets Less Current Liabilities862 843896 0601 035 2721 058 4351 045 0011 244 3121 434 1051 524 156
Trade Creditors Trade Payables3 3446 81511 1826 3145 45218 6607 12628 705
Trade Debtors Trade Receivables51 32433 67938 43147 06339 25738 15837 12569 976
Amount Specific Advance Or Credit Directors  243 480243 480226 128223 773222 550222 520
Amount Specific Advance Or Credit Made In Period Directors    210 188225 185293 644198 925
Amount Specific Advance Or Credit Repaid In Period Directors    227 540227 540294 867198 955
Average Number Employees During Period   118998
Disposals Decrease In Depreciation Impairment Property Plant Equipment     19 703 55 716
Disposals Property Plant Equipment     34 080 7 234
Finance Lease Liabilities Present Value Total   46 74540 48135 80735 807 
Fixed Assets   227 715157 770114 018179 319161 027
Provisions   15 97315 09818 97531 80038 400
Additional Provisions Increase From New Provisions Recognised     3 877  
Dividends Paid    150 000160 000200 000 
Profit Loss    182 218374 696376 968 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with updates Tuesday 14th November 2023
filed on: 16th, November 2023
Free Download (4 pages)

Company search