The Borders Distillery Company Limited

DataGardener
the borders distillery company limited
live
Micro

The Borders Distillery Company Limited

sc445020Private Limited With Share Capital

The Borders Distillery, Commercial Road, Hawick, TD97AQ
Incorporated

13/03/2013

Company Age

13 years

Directors

6

Employees

21

SIC Code

11010

Risk

low risk

Company Overview

Registration, classification & business activity

The Borders Distillery Company Limited (sc445020) is a private limited with share capital incorporated on 13/03/2013 (13 years old) and registered in hawick, TD97AQ. The company operates under SIC code 11010 and is classified as Micro.

The three stills company ltd is the sole owner of the borders distillery. the borders distillery is the first to bring back the tradition of distilling in the scottish borders since 1837. this new distillery is dedicated to making great whisky and to capturing the spirit of the borders.

Private Limited With Share Capital
SIC: 11010
Micro
Incorporated 13/03/2013
TD97AQ
21 employees

Financial Overview

Total Assets

£23.85M

Liabilities

£22.76M

Net Assets

£1.09M

Est. Turnover

£8.31M

AI Estimated
Unreported
Cash

£1.29M

Key Metrics

21

Employees

6

Directors

22

Shareholders

Board of Directors

5

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Capital Allotment Shares
Category:Capital
Date:23-04-2025
Capital Allotment Shares
Category:Capital
Date:08-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2025
Capital Allotment Shares
Category:Capital
Date:16-01-2025
Capital Allotment Shares
Category:Capital
Date:16-01-2025
Accounts With Accounts Type Small
Category:Accounts
Date:24-12-2024
Capital Allotment Shares
Category:Capital
Date:19-12-2024
Memorandum Articles
Category:Incorporation
Date:09-12-2024
Resolution
Category:Resolution
Date:09-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2024
Capital Allotment Shares
Category:Capital
Date:10-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2024
Capital Allotment Shares
Category:Capital
Date:31-01-2024
Resolution
Category:Resolution
Date:21-12-2023
Capital Allotment Shares
Category:Capital
Date:21-12-2023
Accounts With Accounts Type Small
Category:Accounts
Date:07-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2023
Capital Allotment Shares
Category:Capital
Date:21-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2023
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2022
Capital Allotment Shares
Category:Capital
Date:20-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2022
Change Sail Address Company With Old Address New Address
Category:Address
Date:22-03-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:10-12-2021
Resolution
Category:Resolution
Date:10-12-2021
Accounts With Accounts Type Small
Category:Accounts
Date:09-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2021
Capital Allotment Shares
Category:Capital
Date:13-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2021
Resolution
Category:Resolution
Date:13-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2021
Capital Allotment Shares
Category:Capital
Date:22-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:29-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2021
Memorandum Articles
Category:Incorporation
Date:12-06-2020
Resolution
Category:Resolution
Date:12-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:08-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2019
Resolution
Category:Resolution
Date:31-10-2019
Capital Allotment Shares
Category:Capital
Date:28-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:28-12-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:30-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2017
Accounts With Accounts Type Small
Category:Accounts
Date:18-10-2016
Move Registers To Sail Company With New Address
Category:Address
Date:24-05-2016
Change Sail Address Company With New Address
Category:Address
Date:24-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2016
Resolution
Category:Resolution
Date:27-11-2015
Capital Allotment Shares
Category:Capital
Date:27-11-2015
Memorandum Articles
Category:Incorporation
Date:20-11-2015
Capital Allotment Shares
Category:Capital
Date:20-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2015

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date30/09/2025
Latest Accounts31/03/2025

Trading Addresses

The Borders Distillery, Commercial Road, Hawick, Roxburghshire, TD97AQRegistered

Contact

441450374330
info@thebordersdistillery.com
thebordersdistillery.com
The Borders Distillery, Commercial Road, Hawick, TD97AQ