Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Border Biofuels Limited
Border Biofuels Limited is an active company incorporated on 21 February 2013 with the registered office located in Lockerbie, Dumfries. Border Biofuels Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
12 years ago
Company No
SC443328
Private limited company
Scottish Company
Age
12 years
Incorporated
21 February 2013
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
16 December 2024
(8 months ago)
Next confirmation dated
16 December 2025
Due by
30 December 2025
(3 months remaining)
Last change occurred
2 years 8 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Border Biofuels Limited
Contact
Address
Slacks Farm
Lochmaben
Lockerbie
DG11 1RY
Scotland
Address changed on
17 Feb 2023
(2 years 6 months ago)
Previous address was
13 Greystone Crescent Dumfries DG1 1PG
Companies in DG11 1RY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr David John Kincaid
Director • PSC • Farmer • British • Lives in Scotland • Born in Aug 1960
Mrs Catherine Joan Kincaid
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Solway Farm Dairies Ltd
Mr David John Kincaid is a mutual person.
Active
D J Kincaid Limited
Mr David John Kincaid is a mutual person.
Active
Ae River Management Ltd
Mr David John Kincaid is a mutual person.
Active
Border Transport Services Ltd
Mr David John Kincaid is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£302.59K
Increased by £63.01K (+26%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.14M
Increased by £315.6K (+17%)
Total Liabilities
-£500.37K
Increased by £186.63K (+59%)
Net Assets
£1.63M
Increased by £128.98K (+9%)
Debt Ratio (%)
23%
Increased by 6.19% (+36%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 16 Dec 2024
Full Accounts Submitted
9 Months Ago on 9 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 27 Dec 2023
Full Accounts Submitted
1 Year 8 Months Ago on 22 Dec 2023
Registered Address Changed
2 Years 6 Months Ago on 17 Feb 2023
Mrs Catherine Joan Kincaid Appointed
2 Years 6 Months Ago on 16 Feb 2023
Confirmation Submitted
2 Years 8 Months Ago on 16 Dec 2022
Christopher Ian Mather (PSC) Resigned
2 Years 8 Months Ago on 16 Dec 2022
Christopher Ian Mather Resigned
2 Years 8 Months Ago on 16 Dec 2022
Christopher Ian Mather Resigned
2 Years 8 Months Ago on 16 Dec 2022
Get Alerts
Get Credit Report
Discover Border Biofuels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 16 December 2024 with no updates
Submitted on 16 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 9 Dec 2024
Confirmation statement made on 16 December 2023 with no updates
Submitted on 27 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Appointment of Mrs Catherine Joan Kincaid as a secretary on 16 February 2023
Submitted on 17 Feb 2023
Registered office address changed from 13 Greystone Crescent Dumfries DG1 1PG to Slacks Farm Lochmaben Lockerbie DG11 1RY on 17 February 2023
Submitted on 17 Feb 2023
Change of details for Mr David John Kincaid as a person with significant control on 16 December 2022
Submitted on 16 Dec 2022
Termination of appointment of Christopher Ian Mather as a secretary on 16 December 2022
Submitted on 16 Dec 2022
Termination of appointment of Christopher Ian Mather as a director on 16 December 2022
Submitted on 16 Dec 2022
Cessation of Christopher Ian Mather as a person with significant control on 16 December 2022
Submitted on 16 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs