ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bordersprint Limited

Bordersprint Limited is an active company incorporated on 25 August 1989 with the registered office located in Selkirk, Roxburgh, Ettrick and Lauderdale. Bordersprint Limited was registered 36 years ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 20 days ago
Company No
SC119730
Private limited company
Scottish Company
Age
36 years
Incorporated 25 August 1989
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 91 days
Dated 25 August 2024 (1 year 3 months ago)
Next confirmation dated 25 August 2025
Was due on 8 September 2025 (3 months ago)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
15 High Street
Selkirk
TD7 4BZ
Scotland
Address changed on 16 Aug 2024 (1 year 3 months ago)
Previous address was Artist Studio 4 the Haining Coach House Selkirk TD7 5LR Scotland
Telephone
0175023200
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Graphic Designer • British • Lives in Scotland • Born in Apr 1956
Mrs Catherine Janet Rutherford
PSC • British • Lives in Scotland • Born in Apr 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£1.12K
Decreased by £3.35K (-75%)
Total Liabilities
-£11.49K
Decreased by £767 (-6%)
Net Assets
-£10.37K
Decreased by £2.59K (+33%)
Debt Ratio (%)
1029%
Increased by 755.17% (+275%)
Latest Activity
Compulsory Gazette Notice
20 Days Ago on 18 Nov 2025
Micro Accounts Submitted
3 Months Ago on 15 Aug 2025
Micro Accounts Submitted
1 Year 2 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 26 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 16 Aug 2024
Accounting Period Extended
1 Year 5 Months Ago on 27 Jun 2024
Confirmation Submitted
2 Years 1 Month Ago on 23 Oct 2023
Catherine Janet Rutherford (PSC) Appointed
2 Years 6 Months Ago on 1 Jun 2023
James George Rutherford (PSC) Resigned
2 Years 6 Months Ago on 28 May 2023
James George Rutherford Resigned
2 Years 6 Months Ago on 28 May 2023
Get Credit Report
Discover Bordersprint Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 18 Nov 2025
Micro company accounts made up to 31 December 2024
Submitted on 15 Aug 2025
Micro company accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 25 August 2024 with no updates
Submitted on 26 Sep 2024
Registered office address changed from Artist Studio 4 the Haining Coach House Selkirk TD7 5LR Scotland to 15 High Street Selkirk TD7 4BZ on 16 August 2024
Submitted on 16 Aug 2024
Previous accounting period extended from 30 September 2023 to 31 December 2023
Submitted on 27 Jun 2024
Notification of Catherine Janet Rutherford as a person with significant control on 1 June 2023
Submitted on 23 Jan 2024
Confirmation statement made on 25 August 2023 with updates
Submitted on 23 Oct 2023
Cessation of James George Rutherford as a person with significant control on 28 May 2023
Submitted on 23 Oct 2023
Termination of appointment of James George Rutherford as a director on 28 May 2023
Submitted on 14 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year