Livestock Marketing (borders) Limited ROXBURGHSHIRE


Founded in 1995, Livestock Marketing (borders), classified under reg no. SC155742 is an active company. Currently registered at 19 Buccleuch Street TD9 0HL, Roxburghshire the company has been in the business for 29 years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022. Since Mon, 24th Jul 1995 Livestock Marketing (borders) Limited is no longer carrying the name Border Livestock Marketing.

At present there are 2 directors in the the firm, namely Carol L. and Robert L.. In addition one secretary - Robert L. - is with the company. As of 19 May 2024, there were 2 ex directors - Michael C., James H. and others listed below. There were no ex secretaries.

Livestock Marketing (borders) Limited Address / Contact

Office Address 19 Buccleuch Street
Office Address2 Hawick
Town Roxburghshire
Post code TD9 0HL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC155742
Date of Incorporation Thu, 2nd Feb 1995
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 31st May
Company age 29 years old
Account next due date Thu, 29th Feb 2024 (80 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Carol L.

Position: Director

Appointed: 12 March 2019

Robert L.

Position: Secretary

Appointed: 12 April 1995

Robert L.

Position: Director

Appointed: 12 April 1995

Michael C.

Position: Director

Appointed: 12 April 1995

Resigned: 15 February 2012

James H.

Position: Director

Appointed: 12 April 1995

Resigned: 14 January 2003

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 1995

Resigned: 12 April 1995

Maureen C.

Position: Nominee Director

Appointed: 02 February 1995

Resigned: 12 April 1995

David H.

Position: Nominee Director

Appointed: 02 February 1995

Resigned: 12 April 1995

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Carol L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Robert L. This PSC has significiant influence or control over the company,.

Carol L.

Notified on 12 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert L.

Notified on 2 February 2017
Nature of control: significiant influence or control

Company previous names

Border Livestock Marketing July 24, 1995
Dunwilco (440) April 25, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth21 21521 297       
Balance Sheet
Cash Bank In Hand22 8683 996       
Cash Bank On Hand 3 99614 25116 73931 42957 50283 82799 434134 411
Current Assets23 56523 40327 25773 62581 75359 40284 14499 923135 785
Debtors69719 40713 00656 88650 3241 9003174891 374
Other Debtors 910  8951 800   
Reserves/Capital
Called Up Share Capital6 5006 500       
Profit Loss Account Reserve1 7151 797       
Shareholder Funds21 21521 297       
Other
Average Number Employees During Period  1122222
Creditors 2 1063 61725 56032 10220 94442 92359 59586 060
Creditors Due Within One Year2 3502 106       
Net Current Assets Liabilities21 21521 29723 64048 06549 65138 45841 22140 32849 725
Number Shares Allotted 13 000       
Other Creditors 2 0502 6506 38026 55016 24333 09854 49374 668
Other Taxation Social Security Payable 559617 1165 5154 5949 7675 0398 582
Par Value Share 1       
Share Capital Allotted Called Up Paid6 5006 500       
Share Premium Account13 00013 000       
Total Assets Less Current Liabilities21 21521 29723 64048 06549 65138 45841 22140 32849 725
Trade Creditors Trade Payables 1612 0643710758632 810
Trade Debtors Trade Receivables 18 49713 00656 88649 4291003174891 374

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 5th, January 2024
Free Download (9 pages)

Company search

Advertisements