You are here: bizstats.co.uk > a-z index > I list

I.h. Borland (contractors) Limited KILMARNOCK


I.h. Borland (contractors) started in year 1996 as Private Limited Company with registration number SC170388. The I.h. Borland (contractors) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Kilmarnock at 40 Main Road. Postal code: KA3 6JU.

The firm has one director. Stuart K., appointed on 4 December 1996. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the KA3 6JU postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0036519 . It is located at Riccarton Mill, Hurlford, Kilmarnock with a total of 3 cars.

I.h. Borland (contractors) Limited Address / Contact

Office Address 40 Main Road
Office Address2 Crookedholm
Town Kilmarnock
Post code KA3 6JU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC170388
Date of Incorporation Wed, 4th Dec 1996
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of roads and motorways
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Stuart K.

Position: Director

Appointed: 04 December 1996

Stephanie K.

Position: Secretary

Appointed: 02 November 2017

Resigned: 17 July 2019

Euan K.

Position: Secretary

Appointed: 17 March 2004

Resigned: 02 November 2017

Euan K.

Position: Director

Appointed: 04 December 1996

Resigned: 02 November 2017

Thomas K.

Position: Secretary

Appointed: 04 December 1996

Resigned: 17 March 2004

Thomas K.

Position: Director

Appointed: 04 December 1996

Resigned: 15 September 2007

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Stuart K. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Euan K. This PSC owns 25-50% shares.

Stuart K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Euan K.

Notified on 6 April 2016
Ceased on 2 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand110 39640 953
Current Assets266 188146 674
Debtors155 542100 471
Net Assets Liabilities99 44868 676
Property Plant Equipment128 156119 440
Total Inventories2505 250
Other
Accumulated Depreciation Impairment Property Plant Equipment161 600181 648
Amounts Recoverable On Contracts6 1468 000
Average Number Employees During Period1111
Creditors66 29047 417
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 534
Disposals Property Plant Equipment 7 950
Finance Lease Liabilities Present Value Total66 29047 417
Increase From Depreciation Charge For Year Property Plant Equipment 26 582
Net Current Assets Liabilities53 19010 927
Number Shares Issued Fully Paid 10 000
Other Creditors39 39410 883
Other Taxation Social Security Payable65 83426 718
Par Value Share 1
Prepayments7453 657
Property Plant Equipment Gross Cost289 756301 088
Provisions For Liabilities Balance Sheet Subtotal15 60814 274
Total Additions Including From Business Combinations Property Plant Equipment 19 282
Total Assets Less Current Liabilities181 346130 367
Trade Creditors Trade Payables81 28570 106
Trade Debtors Trade Receivables148 65188 814

Transport Operator Data

Riccarton Mill
Address Hurlford
City Kilmarnock
Post code KA1 5LG
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 8th, March 2023
Free Download (10 pages)

Company search

Advertisements