Company NameCentral Borders Citizens Advice Bureau
Company StatusActive
Company NumberSC217973
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 April 2001(23 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameWilliam Calder
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2002(1 year after company formation)
Appointment Duration22 years
RoleDevelopment Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Melrose Road
Galashiels
Selkirkshire
TD1 2AE
Scotland
Director NameDerek Purvis
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2009(8 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Cotgreen Road
Tweedbank
Galashiels
Scottish Borders
TD1 3SG
Scotland
Director NameMr Michael Turner
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2017(16 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address111 High Street
Galashiels
Selkirkshire
TD1 1RZ
Scotland
Director NameMr Ciaran Hamill-Diamond
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed03 October 2018(17 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address111 High Street
Galashiels
Selkirkshire
TD1 1RZ
Scotland
Director NameRiley Sansom
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(19 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleHr Business Manager
Country of ResidenceScotland
Correspondence Address111 High Street
Galashiels
Selkirkshire
TD1 1RZ
Scotland
Director NameMr David Brownlee
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed05 October 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address111 High Street
Galashiels
Selkirkshire
TD1 1RZ
Scotland
Director NameMr John Offord
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address111 High Street
Galashiels
Selkirkshire
TD1 1RZ
Scotland
Director NameMrs Georgina Gladys Purves
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address111 High Street
Galashiels
Selkirkshire
TD1 1RZ
Scotland
Director NameMr John Sinclair Goldie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(22 years, 6 months after company formation)
Appointment Duration6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Park Grove Park Grove
Hawick
TD9 7JJ
Scotland
Director NameBrian Wynn Evans
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleRetired Civil Engineer
Correspondence AddressAlderwood Main Street
St. Boswells
Melrose
Roxburghshire
TD6 0AP
Scotland
Director NameElizabeth Grace Turnbull Fraser
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressTweed Cottage
4 Gala Terrace
Galashiels
Selkirkshire
TD1 3JT
Scotland
Secretary NameBrian Wynn Evans
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleRetired Civil Engineer
Correspondence AddressAlderwood Main Street
St. Boswells
Melrose
Roxburghshire
TD6 0AP
Scotland
Director NameGeoffrey Howard Evans
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(1 year, 3 months after company formation)
Appointment Duration11 months (resigned 13 June 2003)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBraehead House
Bowden
Roxburghshire
TD6 0SS
Scotland
Secretary NameWilliam Calder
NationalityBritish
StatusResigned
Appointed17 February 2003(1 year, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 09 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Melrose Road
Galashiels
Selkirkshire
TD1 2AE
Scotland
Director NameMiss Pauline Davidson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(2 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 November 2011)
RoleSkills Developer
Country of ResidenceUnited Kingdom
Correspondence Address64 Scott Crescent
Selkirk
Scottish Borders
TD7 4EN
Scotland
Director NameMorag Isobel Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2006)
RoleRetired
Correspondence AddressThe Hollies
Ellwyn Crescent
Galashiels
Selkirkshire
TD1 2AZ
Scotland
Director NameGeorge Alexander Ainslie
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(3 years, 8 months after company formation)
Appointment Duration8 months (resigned 08 August 2005)
RolePractice Manager
Correspondence AddressBeechgrove
Tweedmount Road
Melrose
Roxburghshire
TD6 9ST
Scotland
Director NameMargaret Lyndsey Evans
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(5 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 September 2009)
RoleRetired
Correspondence AddressAlderwood
Main Street
St. Boswells
Roxburghshire
TD6 0AP
Scotland
Director NameReece Cargan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(6 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 2008)
RoleTraining Officer
Correspondence Address12 Balmoral Terrace
Galashiels
Selkirkshire
TD1 1JQ
Scotland
Director NameAlan Bowman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Hayward Drive
Galashiels
Scottish Borders
TD1 3JB
Scotland
Director NameMs Elisabeth Diana Inglis Findlay
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 September 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Upper Huntlywood
Earlston
Scottish Borders
TD4 6BB
Scotland
Director NameLorraine Crawford
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 2013)
RoleArea Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address30 East High Street
Lauder
Scottish Borders
TD2 6SU
Scotland
Director NameJohn Campbell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTeviot Folds Eckford
Kelso
Scottish Borders
TD5 8LG
Scotland
Director NameMr Peter Francis Dorward
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(8 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 April 2018)
RoleC.E.O.
Country of ResidenceUnited Kingdom
Correspondence AddressBrothershiels Steading
Heriot
Midlothian
EH38 5YF
Scotland
Director NamePhilip Carter
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2012)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address29 Cotgreen Road
Galashiels
Scottish Borders
TD1 3SG
Scotland
Director NameDr Harry John Christopher Crombie Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(9 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 October 2022)
RoleRetired G.P.
Country of ResidenceUnited Kingdom
Correspondence Address111 High Street
Galashiels
Selkirkshire
TD1 1RZ
Scotland
Director NameMr Martyn Richard Buckley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(10 years after company formation)
Appointment Duration11 years (resigned 10 May 2022)
RoleSemi-Retired Accountant
Country of ResidenceScotland
Correspondence Address111 High Street
Galashiels
Selkirkshire
TD1 1RZ
Scotland
Director NameMr James Neville Dundas
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(11 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 November 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address111 High Street
Galashiels
Selkirkshire
TD1 1RZ
Scotland
Director NameMr John Ferguson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(11 years, 5 months after company formation)
Appointment Duration7 years (resigned 03 October 2019)
RoleClinical Psychologist
Country of ResidenceScotland
Correspondence Address111 High Street
Galashiels
Selkirkshire
TD1 1RZ
Scotland
Secretary NameMrs Lynda Lee Stoddart
StatusResigned
Appointed09 October 2013(12 years, 6 months after company formation)
Appointment Duration10 months (resigned 06 August 2014)
RoleCompany Director
Correspondence Address111 High Street
Galashiels
Selkirkshire
TD1 1RZ
Scotland
Secretary NameDr Harry John Christopher Crombie Smith
StatusResigned
Appointed22 October 2014(13 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 October 2022)
RoleCompany Director
Correspondence Address111 High Street
Galashiels
Selkirkshire
TD1 1RZ
Scotland
Director NameMr Allan Frederick Doyle
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish,Irish
StatusResigned
Appointed10 December 2014(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeechwood Lawyers Brae
Galashiels
Selkirkshire
TD1 3JQ
Scotland
Director NameMr Awais Ashfaq
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(13 years, 10 months after company formation)
Appointment Duration4 years (resigned 17 February 2019)
RoleIT Manager
Country of ResidenceScotland
Correspondence AddressFlat 21, Dingleton Apartment Chiefswood Road
Melrose
Roxburghshire
TD6 9HJ
Scotland
Director NameMr Martin Cox
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(15 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 October 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address111 High Street
Galashiels
Selkirkshire
TD1 1RZ
Scotland
Director NameMr Gordon Brown
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address111 High Street
Galashiels
Selkirkshire
TD1 1RZ
Scotland

Contact

Websiteroyalvoluntaryservice.org.uk
Telephone0845 6080122
Telephone regionUnknown

Location

Registered Address111 High Street
Galashiels
Selkirkshire
TD1 1RZ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£121,160
Net Worth£147,593
Cash£59,958
Current Liabilities£5,370

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 1 day from now)

Filing History

28 October 2020Total exemption full accounts made up to 31 March 2020 (21 pages)
19 October 2020Appointment of Riley Sansom as a director on 6 October 2020 (2 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
3 March 2020Appointment of Ms Karyn Elizabeth O'connor as a director on 27 January 2020 (2 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
23 October 2019Termination of appointment of John Ferguson as a director on 3 October 2019 (1 page)
2 May 2019Termination of appointment of Gordon Brown as a director on 29 April 2019 (1 page)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
18 February 2019Termination of appointment of Awais Ashfaq as a director on 17 February 2019 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
10 October 2018Appointment of Mr Ciaran Hamill-Diamond as a director on 3 October 2018 (2 pages)
10 October 2018Termination of appointment of Martin Cox as a director on 3 October 2018 (1 page)
18 June 2018Termination of appointment of Jane Martin as a director on 11 June 2018 (1 page)
18 April 2018Termination of appointment of Peter Francis Dorward as a director on 11 April 2018 (1 page)
18 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Appointment of Mr Michael Turner as a director on 5 October 2017 (2 pages)
1 December 2017Appointment of Mr Michael Turner as a director on 5 October 2017 (2 pages)
23 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
23 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
20 February 2017Appointment of Ms Lucy O'leary as a director on 26 January 2017 (2 pages)
20 February 2017Appointment of Mr Martin Cox as a director on 26 January 2017 (2 pages)
20 February 2017Appointment of Mr Gordon Brown as a director on 26 January 2017 (2 pages)
20 February 2017Appointment of Mr Gordon Brown as a director on 26 January 2017 (2 pages)
20 February 2017Appointment of Ms Lucy O'leary as a director on 26 January 2017 (2 pages)
20 February 2017Appointment of Mr Martin Cox as a director on 26 January 2017 (2 pages)
29 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 November 2016Termination of appointment of Helen Jean Gibson as a director on 24 November 2016 (1 page)
29 November 2016Termination of appointment of Helen Jean Gibson as a director on 24 November 2016 (1 page)
29 November 2016Termination of appointment of James Neville Dundas as a director on 24 November 2016 (1 page)
29 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 November 2016Termination of appointment of James Neville Dundas as a director on 24 November 2016 (1 page)
2 August 2016Termination of appointment of Allan Frederick Doyle as a director on 9 June 2016 (1 page)
2 August 2016Termination of appointment of Allan Frederick Doyle as a director on 9 June 2016 (1 page)
8 May 2016Annual return made up to 10 April 2016 no member list (11 pages)
8 May 2016Annual return made up to 10 April 2016 no member list (11 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 April 2015Annual return made up to 10 April 2015 no member list (11 pages)
21 April 2015Annual return made up to 10 April 2015 no member list (11 pages)
19 March 2015Appointment of Mr Allan Frederick Doyle as a director on 10 December 2014 (2 pages)
19 March 2015Appointment of Mr Allan Frederick Doyle as a director on 10 December 2014 (2 pages)
19 March 2015Appointment of Mr Awais Ashfaq as a director on 3 February 2015 (2 pages)
19 March 2015Appointment of Mr Awais Ashfaq as a director on 3 February 2015 (2 pages)
19 March 2015Appointment of Mr Awais Ashfaq as a director on 3 February 2015 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (18 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (18 pages)
2 December 2014Termination of appointment of Alan Bowman as a director on 20 October 2014 (1 page)
2 December 2014Appointment of Mrs Helen Jean Gibson as a director on 30 January 2014 (2 pages)
2 December 2014Termination of appointment of Lynda Lee Stoddart as a secretary on 6 August 2014 (1 page)
2 December 2014Appointment of Mrs Helen Jean Gibson as a director on 30 January 2014 (2 pages)
2 December 2014Termination of appointment of Lynda Lee Stoddart as a secretary on 6 August 2014 (1 page)
2 December 2014Termination of appointment of Lynda Lee Stoddart as a secretary on 6 August 2014 (1 page)
2 December 2014Termination of appointment of Alan Bowman as a director on 20 October 2014 (1 page)
2 December 2014Appointment of Dr Harry John Christopher Crombie Smith as a secretary on 22 October 2014 (2 pages)
2 December 2014Appointment of Mrs Jane Martin as a director on 30 January 2014 (2 pages)
2 December 2014Termination of appointment of Lynda Lee Stoddart as a director on 30 August 2014 (1 page)
2 December 2014Appointment of Mrs Jane Martin as a director on 30 January 2014 (2 pages)
2 December 2014Termination of appointment of Lynda Lee Stoddart as a director on 30 August 2014 (1 page)
2 December 2014Appointment of Dr Harry John Christopher Crombie Smith as a secretary on 22 October 2014 (2 pages)
7 May 2014Annual return made up to 10 April 2014 no member list (9 pages)
7 May 2014Annual return made up to 10 April 2014 no member list (9 pages)
10 November 2013Appointment of Mrs Lynda Lee Stoddart as a secretary (1 page)
10 November 2013Termination of appointment of William Calder as a secretary (1 page)
10 November 2013Termination of appointment of William Calder as a secretary (1 page)
10 November 2013Appointment of Mrs Lynda Lee Stoddart as a secretary (1 page)
6 November 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
6 November 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
15 April 2013Annual return made up to 10 April 2013 no member list (10 pages)
15 April 2013Annual return made up to 10 April 2013 no member list (10 pages)
7 April 2013Termination of appointment of Lorraine Crawford as a director (1 page)
7 April 2013Termination of appointment of Lorraine Crawford as a director (1 page)
18 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
16 October 2012Appointment of Mr James Neville Dundas as a director (2 pages)
16 October 2012Appointment of Mr John Ferguson as a director (2 pages)
16 October 2012Appointment of Mrs Lynda Lee Stoddart as a director (2 pages)
16 October 2012Appointment of Mrs Lynda Lee Stoddart as a director (2 pages)
16 October 2012Appointment of Mr John Ferguson as a director (2 pages)
16 October 2012Appointment of Mr James Neville Dundas as a director (2 pages)
9 October 2012Termination of appointment of Philip Carter as a director (1 page)
9 October 2012Termination of appointment of Alice Salvesen as a director (1 page)
9 October 2012Termination of appointment of Philip Carter as a director (1 page)
9 October 2012Termination of appointment of Alice Salvesen as a director (1 page)
1 May 2012Annual return made up to 10 April 2012 no member list (11 pages)
1 May 2012Annual return made up to 10 April 2012 no member list (11 pages)
30 April 2012Termination of appointment of Ian Purvis as a director (1 page)
30 April 2012Termination of appointment of Ian Purvis as a director (1 page)
21 November 2011Termination of appointment of Leslie Gill as a director (1 page)
21 November 2011Termination of appointment of Pauline Davidson as a director (1 page)
21 November 2011Termination of appointment of Leslie Gill as a director (1 page)
21 November 2011Termination of appointment of Pauline Davidson as a director (1 page)
21 November 2011Termination of appointment of Kathryn Peden as a director (1 page)
21 November 2011Termination of appointment of Kathryn Peden as a director (1 page)
17 October 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
3 May 2011Annual return made up to 10 April 2011 no member list (14 pages)
3 May 2011Appointment of Mr Martyn Richard Buckley as a director (2 pages)
3 May 2011Appointment of Mr Martyn Richard Buckley as a director (2 pages)
3 May 2011Annual return made up to 10 April 2011 no member list (14 pages)
26 April 2011Termination of appointment of John Campbell as a director (1 page)
26 April 2011Termination of appointment of John Campbell as a director (1 page)
24 January 2011Appointment of Dr Harry John Christopher Crombie Smith as a director (2 pages)
24 January 2011Appointment of Dr Harry John Christopher Crombie Smith as a director (2 pages)
1 November 2010Termination of appointment of Barry Jackson as a director (1 page)
1 November 2010Termination of appointment of Elisabeth Findlay as a director (1 page)
1 November 2010Termination of appointment of Christine Grahame as a director (1 page)
1 November 2010Termination of appointment of Christine Grahame as a director (1 page)
1 November 2010Termination of appointment of Elisabeth Findlay as a director (1 page)
1 November 2010Termination of appointment of Barry Jackson as a director (1 page)
19 October 2010Full accounts made up to 31 March 2010 (17 pages)
19 October 2010Full accounts made up to 31 March 2010 (17 pages)
30 April 2010Director's details changed for Kathryn Ann Peden on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Barry John Jackson on 31 March 2010 (2 pages)
30 April 2010Annual return made up to 10 April 2010 no member list (10 pages)
30 April 2010Director's details changed for Miss Pauline Davidson on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Alan Bowman on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Mr Ian Bremner Purvis on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Elisabeth Diana Inglis Findlay on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Derek Purvis on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Elisabeth Diana Inglis Findlay on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Barry John Jackson on 31 March 2010 (2 pages)
30 April 2010Director's details changed for William Calder on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Alan Bowman on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Leslie Gill on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Mr Ian Bremner Purvis on 31 March 2010 (2 pages)
30 April 2010Annual return made up to 10 April 2010 no member list (10 pages)
30 April 2010Director's details changed for Christine Grahame on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Leslie Gill on 31 March 2010 (2 pages)
30 April 2010Director's details changed for William Calder on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Kathryn Ann Peden on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Christine Grahame on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Miss Pauline Davidson on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Derek Purvis on 31 March 2010 (2 pages)
2 February 2010Appointment of Peter Francis Dorward as a director (3 pages)
2 February 2010Appointment of Peter Francis Dorward as a director (3 pages)
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
18 December 2009Appointment of Lorraine Crawford as a director (3 pages)
18 December 2009Appointment of Alice Christian Somervell Salvesen as a director (3 pages)
18 December 2009Appointment of John Campbell as a director (3 pages)
18 December 2009Appointment of John Campbell as a director (3 pages)
18 December 2009Appointment of Lorraine Crawford as a director (3 pages)
18 December 2009Appointment of Alice Christian Somervell Salvesen as a director (3 pages)
18 December 2009Appointment of Philip Carter as a director (3 pages)
18 December 2009Appointment of Philip Carter as a director (3 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
27 November 2009Duplicate termination-heather smith 31/03/09 (1 page)
27 November 2009Form 288B - doc logged (1 page)
27 November 2009Duplicate termination-heather smith 31/03/09 (1 page)
27 November 2009Termination of appointment of Kerry Gentleman as a director (1 page)
27 November 2009Appointment of Derek Purvis as a director (2 pages)
27 November 2009Termination of appointment of Margaret Evans as a director (1 page)
27 November 2009Termination of appointment of Margaret Evans as a director (1 page)
27 November 2009Appointment of Christine Grahame as a director (2 pages)
27 November 2009Appointment of Christine Grahame as a director (2 pages)
27 November 2009Appointment of Derek Purvis as a director (2 pages)
27 November 2009Form 288B - doc logged (1 page)
27 November 2009Appointment of Elisabeth Diana Inglis Findlay as a director (2 pages)
27 November 2009Termination of appointment of Robert Shanks as a director (1 page)
27 November 2009Termination of appointment of Robert Shanks as a director (1 page)
27 November 2009Appointment of Alan Bowman as a director (2 pages)
27 November 2009Appointment of Elisabeth Diana Inglis Findlay as a director (2 pages)
27 November 2009Termination of appointment of Kerry Gentleman as a director (1 page)
27 November 2009Appointment of Alan Bowman as a director (2 pages)
30 April 2009Appointment terminated director heather smith (1 page)
30 April 2009Annual return made up to 10/04/09 (5 pages)
30 April 2009Annual return made up to 10/04/09 (5 pages)
30 April 2009Appointment terminated director heather smith (1 page)
22 October 2008Appointment terminated director brian evans (1 page)
22 October 2008Director appointed kerry gentleman (2 pages)
22 October 2008Appointment terminated director brian evans (1 page)
22 October 2008Director appointed kathryn ann peden (2 pages)
22 October 2008Director appointed kathryn ann peden (2 pages)
22 October 2008Partial exemption accounts made up to 31 March 2008 (17 pages)
22 October 2008Director appointed kerry gentleman (2 pages)
22 October 2008Partial exemption accounts made up to 31 March 2008 (17 pages)
29 July 2008Director appointed ian purvis (2 pages)
29 July 2008Director appointed ian purvis (2 pages)
9 July 2008Director appointed robert ian shanks (2 pages)
9 July 2008Appointment terminated director reece cargan (1 page)
9 July 2008Director appointed leslie gill (2 pages)
9 July 2008Director appointed leslie gill (2 pages)
9 July 2008Appointment terminated director ian hamilton (1 page)
9 July 2008Director appointed robert ian shanks (2 pages)
9 July 2008Annual return made up to 10/04/08 (7 pages)
9 July 2008Appointment terminated director reece cargan (1 page)
9 July 2008Annual return made up to 10/04/08 (7 pages)
9 July 2008Appointment terminated director ian hamilton (1 page)
28 November 2007Partial exemption accounts made up to 31 March 2007 (17 pages)
28 November 2007Partial exemption accounts made up to 31 March 2007 (17 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
11 May 2007Annual return made up to 10/04/07 (8 pages)
11 May 2007Annual return made up to 10/04/07 (8 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (18 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (18 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
2 May 2006Annual return made up to 10/04/06 (8 pages)
2 May 2006Annual return made up to 10/04/06 (8 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (11 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (11 pages)
7 November 2005New director appointed (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005New director appointed (2 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005Annual return made up to 10/04/05
  • 363(288) ‐ Director resigned
(9 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Annual return made up to 10/04/05
  • 363(288) ‐ Director resigned
(9 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
3 September 2004Full accounts made up to 31 March 2004 (11 pages)
3 September 2004Full accounts made up to 31 March 2004 (11 pages)
2 August 2004New director appointed (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Annual return made up to 10/04/04 (11 pages)
16 April 2004Director resigned (1 page)
16 April 2004Annual return made up to 10/04/04 (11 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
12 July 2003Full accounts made up to 31 March 2003 (11 pages)
12 July 2003Full accounts made up to 31 March 2003 (11 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
18 April 2003Annual return made up to 10/04/03 (10 pages)
18 April 2003Annual return made up to 10/04/03 (10 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003New secretary appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
18 June 2002Full accounts made up to 31 March 2002 (12 pages)
18 June 2002Full accounts made up to 31 March 2002 (12 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
16 April 2002Annual return made up to 10/04/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Annual return made up to 10/04/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Registered office changed on 10/10/01 from: 25 albert place galashiels selkirkshire TD1 3DL (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Registered office changed on 10/10/01 from: 25 albert place galashiels selkirkshire TD1 3DL (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
27 July 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
27 July 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
10 April 2001Incorporation (38 pages)
10 April 2001Incorporation (38 pages)