Galashiels
Selkirkshire
TD1 2AE
Scotland
Director Name | Derek Purvis |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2009(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cotgreen Road Tweedbank Galashiels Scottish Borders TD1 3SG Scotland |
Director Name | Mr Michael Turner |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2017(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 111 High Street Galashiels Selkirkshire TD1 1RZ Scotland |
Director Name | Mr Ciaran Hamill-Diamond |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 03 October 2018(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 111 High Street Galashiels Selkirkshire TD1 1RZ Scotland |
Director Name | Riley Sansom |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2020(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Hr Business Manager |
Country of Residence | Scotland |
Correspondence Address | 111 High Street Galashiels Selkirkshire TD1 1RZ Scotland |
Director Name | Mr David Brownlee |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 05 October 2021(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | 111 High Street Galashiels Selkirkshire TD1 1RZ Scotland |
Director Name | Mr John Offord |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 111 High Street Galashiels Selkirkshire TD1 1RZ Scotland |
Director Name | Mrs Georgina Gladys Purves |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 111 High Street Galashiels Selkirkshire TD1 1RZ Scotland |
Director Name | Mr John Sinclair Goldie |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(22 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Park Grove Park Grove Hawick TD9 7JJ Scotland |
Director Name | Brian Wynn Evans |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Retired Civil Engineer |
Correspondence Address | Alderwood Main Street St. Boswells Melrose Roxburghshire TD6 0AP Scotland |
Director Name | Elizabeth Grace Turnbull Fraser |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Tweed Cottage 4 Gala Terrace Galashiels Selkirkshire TD1 3JT Scotland |
Secretary Name | Brian Wynn Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Retired Civil Engineer |
Correspondence Address | Alderwood Main Street St. Boswells Melrose Roxburghshire TD6 0AP Scotland |
Director Name | Geoffrey Howard Evans |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 11 months (resigned 13 June 2003) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Braehead House Bowden Roxburghshire TD6 0SS Scotland |
Secretary Name | William Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 09 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Melrose Road Galashiels Selkirkshire TD1 2AE Scotland |
Director Name | Miss Pauline Davidson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 November 2011) |
Role | Skills Developer |
Country of Residence | United Kingdom |
Correspondence Address | 64 Scott Crescent Selkirk Scottish Borders TD7 4EN Scotland |
Director Name | Morag Isobel Brown |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2006) |
Role | Retired |
Correspondence Address | The Hollies Ellwyn Crescent Galashiels Selkirkshire TD1 2AZ Scotland |
Director Name | George Alexander Ainslie |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(3 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 08 August 2005) |
Role | Practice Manager |
Correspondence Address | Beechgrove Tweedmount Road Melrose Roxburghshire TD6 9ST Scotland |
Director Name | Margaret Lyndsey Evans |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 September 2009) |
Role | Retired |
Correspondence Address | Alderwood Main Street St. Boswells Roxburghshire TD6 0AP Scotland |
Director Name | Reece Cargan |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(6 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 2008) |
Role | Training Officer |
Correspondence Address | 12 Balmoral Terrace Galashiels Selkirkshire TD1 1JQ Scotland |
Director Name | Alan Bowman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hayward Drive Galashiels Scottish Borders TD1 3JB Scotland |
Director Name | Ms Elisabeth Diana Inglis Findlay |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Upper Huntlywood Earlston Scottish Borders TD4 6BB Scotland |
Director Name | Lorraine Crawford |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 2013) |
Role | Area Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 30 East High Street Lauder Scottish Borders TD2 6SU Scotland |
Director Name | John Campbell |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Teviot Folds Eckford Kelso Scottish Borders TD5 8LG Scotland |
Director Name | Mr Peter Francis Dorward |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 April 2018) |
Role | C.E.O. |
Country of Residence | United Kingdom |
Correspondence Address | Brothershiels Steading Heriot Midlothian EH38 5YF Scotland |
Director Name | Philip Carter |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2012) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cotgreen Road Galashiels Scottish Borders TD1 3SG Scotland |
Director Name | Dr Harry John Christopher Crombie Smith |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 October 2022) |
Role | Retired G.P. |
Country of Residence | United Kingdom |
Correspondence Address | 111 High Street Galashiels Selkirkshire TD1 1RZ Scotland |
Director Name | Mr Martyn Richard Buckley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(10 years after company formation) |
Appointment Duration | 11 years (resigned 10 May 2022) |
Role | Semi-Retired Accountant |
Country of Residence | Scotland |
Correspondence Address | 111 High Street Galashiels Selkirkshire TD1 1RZ Scotland |
Director Name | Mr James Neville Dundas |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 November 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 111 High Street Galashiels Selkirkshire TD1 1RZ Scotland |
Director Name | Mr John Ferguson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(11 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 03 October 2019) |
Role | Clinical Psychologist |
Country of Residence | Scotland |
Correspondence Address | 111 High Street Galashiels Selkirkshire TD1 1RZ Scotland |
Secretary Name | Mrs Lynda Lee Stoddart |
---|---|
Status | Resigned |
Appointed | 09 October 2013(12 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 06 August 2014) |
Role | Company Director |
Correspondence Address | 111 High Street Galashiels Selkirkshire TD1 1RZ Scotland |
Secretary Name | Dr Harry John Christopher Crombie Smith |
---|---|
Status | Resigned |
Appointed | 22 October 2014(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 October 2022) |
Role | Company Director |
Correspondence Address | 111 High Street Galashiels Selkirkshire TD1 1RZ Scotland |
Director Name | Mr Allan Frederick Doyle |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 10 December 2014(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beechwood Lawyers Brae Galashiels Selkirkshire TD1 3JQ Scotland |
Director Name | Mr Awais Ashfaq |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(13 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 17 February 2019) |
Role | IT Manager |
Country of Residence | Scotland |
Correspondence Address | Flat 21, Dingleton Apartment Chiefswood Road Melrose Roxburghshire TD6 9HJ Scotland |
Director Name | Mr Martin Cox |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 October 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 111 High Street Galashiels Selkirkshire TD1 1RZ Scotland |
Director Name | Mr Gordon Brown |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 April 2019) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 111 High Street Galashiels Selkirkshire TD1 1RZ Scotland |
Website | royalvoluntaryservice.org.uk |
---|---|
Telephone | 0845 6080122 |
Telephone region | Unknown |
Registered Address | 111 High Street Galashiels Selkirkshire TD1 1RZ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £121,160 |
Net Worth | £147,593 |
Cash | £59,958 |
Current Liabilities | £5,370 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 1 day from now) |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
---|---|
19 October 2020 | Appointment of Riley Sansom as a director on 6 October 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
3 March 2020 | Appointment of Ms Karyn Elizabeth O'connor as a director on 27 January 2020 (2 pages) |
8 November 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
23 October 2019 | Termination of appointment of John Ferguson as a director on 3 October 2019 (1 page) |
2 May 2019 | Termination of appointment of Gordon Brown as a director on 29 April 2019 (1 page) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
18 February 2019 | Termination of appointment of Awais Ashfaq as a director on 17 February 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
10 October 2018 | Appointment of Mr Ciaran Hamill-Diamond as a director on 3 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of Martin Cox as a director on 3 October 2018 (1 page) |
18 June 2018 | Termination of appointment of Jane Martin as a director on 11 June 2018 (1 page) |
18 April 2018 | Termination of appointment of Peter Francis Dorward as a director on 11 April 2018 (1 page) |
18 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 December 2017 | Appointment of Mr Michael Turner as a director on 5 October 2017 (2 pages) |
1 December 2017 | Appointment of Mr Michael Turner as a director on 5 October 2017 (2 pages) |
23 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
23 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
20 February 2017 | Appointment of Ms Lucy O'leary as a director on 26 January 2017 (2 pages) |
20 February 2017 | Appointment of Mr Martin Cox as a director on 26 January 2017 (2 pages) |
20 February 2017 | Appointment of Mr Gordon Brown as a director on 26 January 2017 (2 pages) |
20 February 2017 | Appointment of Mr Gordon Brown as a director on 26 January 2017 (2 pages) |
20 February 2017 | Appointment of Ms Lucy O'leary as a director on 26 January 2017 (2 pages) |
20 February 2017 | Appointment of Mr Martin Cox as a director on 26 January 2017 (2 pages) |
29 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 November 2016 | Termination of appointment of Helen Jean Gibson as a director on 24 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Helen Jean Gibson as a director on 24 November 2016 (1 page) |
29 November 2016 | Termination of appointment of James Neville Dundas as a director on 24 November 2016 (1 page) |
29 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 November 2016 | Termination of appointment of James Neville Dundas as a director on 24 November 2016 (1 page) |
2 August 2016 | Termination of appointment of Allan Frederick Doyle as a director on 9 June 2016 (1 page) |
2 August 2016 | Termination of appointment of Allan Frederick Doyle as a director on 9 June 2016 (1 page) |
8 May 2016 | Annual return made up to 10 April 2016 no member list (11 pages) |
8 May 2016 | Annual return made up to 10 April 2016 no member list (11 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 April 2015 | Annual return made up to 10 April 2015 no member list (11 pages) |
21 April 2015 | Annual return made up to 10 April 2015 no member list (11 pages) |
19 March 2015 | Appointment of Mr Allan Frederick Doyle as a director on 10 December 2014 (2 pages) |
19 March 2015 | Appointment of Mr Allan Frederick Doyle as a director on 10 December 2014 (2 pages) |
19 March 2015 | Appointment of Mr Awais Ashfaq as a director on 3 February 2015 (2 pages) |
19 March 2015 | Appointment of Mr Awais Ashfaq as a director on 3 February 2015 (2 pages) |
19 March 2015 | Appointment of Mr Awais Ashfaq as a director on 3 February 2015 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (18 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (18 pages) |
2 December 2014 | Termination of appointment of Alan Bowman as a director on 20 October 2014 (1 page) |
2 December 2014 | Appointment of Mrs Helen Jean Gibson as a director on 30 January 2014 (2 pages) |
2 December 2014 | Termination of appointment of Lynda Lee Stoddart as a secretary on 6 August 2014 (1 page) |
2 December 2014 | Appointment of Mrs Helen Jean Gibson as a director on 30 January 2014 (2 pages) |
2 December 2014 | Termination of appointment of Lynda Lee Stoddart as a secretary on 6 August 2014 (1 page) |
2 December 2014 | Termination of appointment of Lynda Lee Stoddart as a secretary on 6 August 2014 (1 page) |
2 December 2014 | Termination of appointment of Alan Bowman as a director on 20 October 2014 (1 page) |
2 December 2014 | Appointment of Dr Harry John Christopher Crombie Smith as a secretary on 22 October 2014 (2 pages) |
2 December 2014 | Appointment of Mrs Jane Martin as a director on 30 January 2014 (2 pages) |
2 December 2014 | Termination of appointment of Lynda Lee Stoddart as a director on 30 August 2014 (1 page) |
2 December 2014 | Appointment of Mrs Jane Martin as a director on 30 January 2014 (2 pages) |
2 December 2014 | Termination of appointment of Lynda Lee Stoddart as a director on 30 August 2014 (1 page) |
2 December 2014 | Appointment of Dr Harry John Christopher Crombie Smith as a secretary on 22 October 2014 (2 pages) |
7 May 2014 | Annual return made up to 10 April 2014 no member list (9 pages) |
7 May 2014 | Annual return made up to 10 April 2014 no member list (9 pages) |
10 November 2013 | Appointment of Mrs Lynda Lee Stoddart as a secretary (1 page) |
10 November 2013 | Termination of appointment of William Calder as a secretary (1 page) |
10 November 2013 | Termination of appointment of William Calder as a secretary (1 page) |
10 November 2013 | Appointment of Mrs Lynda Lee Stoddart as a secretary (1 page) |
6 November 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
6 November 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
15 April 2013 | Annual return made up to 10 April 2013 no member list (10 pages) |
15 April 2013 | Annual return made up to 10 April 2013 no member list (10 pages) |
7 April 2013 | Termination of appointment of Lorraine Crawford as a director (1 page) |
7 April 2013 | Termination of appointment of Lorraine Crawford as a director (1 page) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
16 October 2012 | Appointment of Mr James Neville Dundas as a director (2 pages) |
16 October 2012 | Appointment of Mr John Ferguson as a director (2 pages) |
16 October 2012 | Appointment of Mrs Lynda Lee Stoddart as a director (2 pages) |
16 October 2012 | Appointment of Mrs Lynda Lee Stoddart as a director (2 pages) |
16 October 2012 | Appointment of Mr John Ferguson as a director (2 pages) |
16 October 2012 | Appointment of Mr James Neville Dundas as a director (2 pages) |
9 October 2012 | Termination of appointment of Philip Carter as a director (1 page) |
9 October 2012 | Termination of appointment of Alice Salvesen as a director (1 page) |
9 October 2012 | Termination of appointment of Philip Carter as a director (1 page) |
9 October 2012 | Termination of appointment of Alice Salvesen as a director (1 page) |
1 May 2012 | Annual return made up to 10 April 2012 no member list (11 pages) |
1 May 2012 | Annual return made up to 10 April 2012 no member list (11 pages) |
30 April 2012 | Termination of appointment of Ian Purvis as a director (1 page) |
30 April 2012 | Termination of appointment of Ian Purvis as a director (1 page) |
21 November 2011 | Termination of appointment of Leslie Gill as a director (1 page) |
21 November 2011 | Termination of appointment of Pauline Davidson as a director (1 page) |
21 November 2011 | Termination of appointment of Leslie Gill as a director (1 page) |
21 November 2011 | Termination of appointment of Pauline Davidson as a director (1 page) |
21 November 2011 | Termination of appointment of Kathryn Peden as a director (1 page) |
21 November 2011 | Termination of appointment of Kathryn Peden as a director (1 page) |
17 October 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
17 October 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
3 May 2011 | Annual return made up to 10 April 2011 no member list (14 pages) |
3 May 2011 | Appointment of Mr Martyn Richard Buckley as a director (2 pages) |
3 May 2011 | Appointment of Mr Martyn Richard Buckley as a director (2 pages) |
3 May 2011 | Annual return made up to 10 April 2011 no member list (14 pages) |
26 April 2011 | Termination of appointment of John Campbell as a director (1 page) |
26 April 2011 | Termination of appointment of John Campbell as a director (1 page) |
24 January 2011 | Appointment of Dr Harry John Christopher Crombie Smith as a director (2 pages) |
24 January 2011 | Appointment of Dr Harry John Christopher Crombie Smith as a director (2 pages) |
1 November 2010 | Termination of appointment of Barry Jackson as a director (1 page) |
1 November 2010 | Termination of appointment of Elisabeth Findlay as a director (1 page) |
1 November 2010 | Termination of appointment of Christine Grahame as a director (1 page) |
1 November 2010 | Termination of appointment of Christine Grahame as a director (1 page) |
1 November 2010 | Termination of appointment of Elisabeth Findlay as a director (1 page) |
1 November 2010 | Termination of appointment of Barry Jackson as a director (1 page) |
19 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
19 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
30 April 2010 | Director's details changed for Kathryn Ann Peden on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Barry John Jackson on 31 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 10 April 2010 no member list (10 pages) |
30 April 2010 | Director's details changed for Miss Pauline Davidson on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Alan Bowman on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Ian Bremner Purvis on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Elisabeth Diana Inglis Findlay on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Derek Purvis on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Elisabeth Diana Inglis Findlay on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Barry John Jackson on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for William Calder on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Alan Bowman on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Leslie Gill on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Ian Bremner Purvis on 31 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 10 April 2010 no member list (10 pages) |
30 April 2010 | Director's details changed for Christine Grahame on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Leslie Gill on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for William Calder on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Kathryn Ann Peden on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Christine Grahame on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Miss Pauline Davidson on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Derek Purvis on 31 March 2010 (2 pages) |
2 February 2010 | Appointment of Peter Francis Dorward as a director (3 pages) |
2 February 2010 | Appointment of Peter Francis Dorward as a director (3 pages) |
13 January 2010 | Resolutions
|
13 January 2010 | Resolutions
|
18 December 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
18 December 2009 | Appointment of Lorraine Crawford as a director (3 pages) |
18 December 2009 | Appointment of Alice Christian Somervell Salvesen as a director (3 pages) |
18 December 2009 | Appointment of John Campbell as a director (3 pages) |
18 December 2009 | Appointment of John Campbell as a director (3 pages) |
18 December 2009 | Appointment of Lorraine Crawford as a director (3 pages) |
18 December 2009 | Appointment of Alice Christian Somervell Salvesen as a director (3 pages) |
18 December 2009 | Appointment of Philip Carter as a director (3 pages) |
18 December 2009 | Appointment of Philip Carter as a director (3 pages) |
18 December 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
27 November 2009 | Duplicate termination-heather smith 31/03/09 (1 page) |
27 November 2009 | Form 288B - doc logged (1 page) |
27 November 2009 | Duplicate termination-heather smith 31/03/09 (1 page) |
27 November 2009 | Termination of appointment of Kerry Gentleman as a director (1 page) |
27 November 2009 | Appointment of Derek Purvis as a director (2 pages) |
27 November 2009 | Termination of appointment of Margaret Evans as a director (1 page) |
27 November 2009 | Termination of appointment of Margaret Evans as a director (1 page) |
27 November 2009 | Appointment of Christine Grahame as a director (2 pages) |
27 November 2009 | Appointment of Christine Grahame as a director (2 pages) |
27 November 2009 | Appointment of Derek Purvis as a director (2 pages) |
27 November 2009 | Form 288B - doc logged (1 page) |
27 November 2009 | Appointment of Elisabeth Diana Inglis Findlay as a director (2 pages) |
27 November 2009 | Termination of appointment of Robert Shanks as a director (1 page) |
27 November 2009 | Termination of appointment of Robert Shanks as a director (1 page) |
27 November 2009 | Appointment of Alan Bowman as a director (2 pages) |
27 November 2009 | Appointment of Elisabeth Diana Inglis Findlay as a director (2 pages) |
27 November 2009 | Termination of appointment of Kerry Gentleman as a director (1 page) |
27 November 2009 | Appointment of Alan Bowman as a director (2 pages) |
30 April 2009 | Appointment terminated director heather smith (1 page) |
30 April 2009 | Annual return made up to 10/04/09 (5 pages) |
30 April 2009 | Annual return made up to 10/04/09 (5 pages) |
30 April 2009 | Appointment terminated director heather smith (1 page) |
22 October 2008 | Appointment terminated director brian evans (1 page) |
22 October 2008 | Director appointed kerry gentleman (2 pages) |
22 October 2008 | Appointment terminated director brian evans (1 page) |
22 October 2008 | Director appointed kathryn ann peden (2 pages) |
22 October 2008 | Director appointed kathryn ann peden (2 pages) |
22 October 2008 | Partial exemption accounts made up to 31 March 2008 (17 pages) |
22 October 2008 | Director appointed kerry gentleman (2 pages) |
22 October 2008 | Partial exemption accounts made up to 31 March 2008 (17 pages) |
29 July 2008 | Director appointed ian purvis (2 pages) |
29 July 2008 | Director appointed ian purvis (2 pages) |
9 July 2008 | Director appointed robert ian shanks (2 pages) |
9 July 2008 | Appointment terminated director reece cargan (1 page) |
9 July 2008 | Director appointed leslie gill (2 pages) |
9 July 2008 | Director appointed leslie gill (2 pages) |
9 July 2008 | Appointment terminated director ian hamilton (1 page) |
9 July 2008 | Director appointed robert ian shanks (2 pages) |
9 July 2008 | Annual return made up to 10/04/08 (7 pages) |
9 July 2008 | Appointment terminated director reece cargan (1 page) |
9 July 2008 | Annual return made up to 10/04/08 (7 pages) |
9 July 2008 | Appointment terminated director ian hamilton (1 page) |
28 November 2007 | Partial exemption accounts made up to 31 March 2007 (17 pages) |
28 November 2007 | Partial exemption accounts made up to 31 March 2007 (17 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
11 May 2007 | Annual return made up to 10/04/07 (8 pages) |
11 May 2007 | Annual return made up to 10/04/07 (8 pages) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (18 pages) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (18 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
2 May 2006 | Annual return made up to 10/04/06 (8 pages) |
2 May 2006 | Annual return made up to 10/04/06 (8 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (11 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (11 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | New director appointed (2 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Annual return made up to 10/04/05
|
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Annual return made up to 10/04/05
|
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
3 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
3 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Annual return made up to 10/04/04 (11 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Annual return made up to 10/04/04 (11 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
12 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
12 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
18 April 2003 | Annual return made up to 10/04/03 (10 pages) |
18 April 2003 | Annual return made up to 10/04/03 (10 pages) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
18 June 2002 | Full accounts made up to 31 March 2002 (12 pages) |
18 June 2002 | Full accounts made up to 31 March 2002 (12 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
16 April 2002 | Annual return made up to 10/04/02
|
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Annual return made up to 10/04/02
|
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: 25 albert place galashiels selkirkshire TD1 3DL (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: 25 albert place galashiels selkirkshire TD1 3DL (1 page) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
27 July 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
27 July 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
10 April 2001 | Incorporation (38 pages) |
10 April 2001 | Incorporation (38 pages) |