Company NameScottish Borders Chamber Of Commerce C.I.C.
Company StatusActive
Company NumberSC270371
CategoryCommunity Interest Company
Incorporation Date7 July 2004(19 years, 10 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameTimothy Edward James Ferguson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RolePlanning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 North Bridge Street
Hawick
Scottish Borders
TD9 9BD
Scotland
Director NameMargaret Annie Clark
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(16 years, 9 months after company formation)
Appointment Duration3 years
RoleMortgage Advisor/Event Consult
Country of ResidenceUnited Kingdom
Correspondence Address27 North Bridge Street
Hawick
Scottish Borders
TD9 9BD
Scotland
Director NameMr Trevor Howard Jackson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 North Bridge Street
Hawick
Scottish Borders
TD9 9BD
Scotland
Director NameKatharine Sarah Mathison
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(18 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleDirector Of Enterprise And Bus
Country of ResidenceUnited Kingdom
Correspondence Address27 North Bridge Street
Hawick
Scottish Borders
TD9 9BD
Scotland
Director NameMrs Lydia Divett
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(18 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RolePremier Banking Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 North Bridge Street
Hawick
Scottish Borders
TD9 9BD
Scotland
Director NameMrs Moira Teresa Wilson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(19 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 North Bridge Street
Hawick
Scottish Borders
TD9 9BD
Scotland
Director NameMs Alison Tunnah
Date of BirthMay 1982 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed14 November 2023(19 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 North Bridge Street
Hawick
Scottish Borders
TD9 9BD
Scotland
Director NameMr Kevin Paul Greenfield
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(19 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 North Bridge Street
Hawick
Scottish Borders
TD9 9BD
Scotland
Director NameMrs Laura Middlemass
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(19 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address27 North Bridge Street
Hawick
Scottish Borders
TD9 9BD
Scotland
Director NameHelen Margaret Bottle
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCo Director - Training
Correspondence AddressThe Old Schoolhouse
Denholm
Roxburghshire
TD9 8LZ
Scotland
Director NameDavid Colin Grahame
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleTextile Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTweedholm House
Walkerburn
Peeblesshire
EH43 6AN
Scotland
Secretary NameMr David Percival Sturrock
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBalcladach Easter Ulston
Jedburgh
Roxburghshire
TD8 6TF
Scotland
Director NameMr James Duff Allen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 23 February 2009)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLongnewton
St Boswells
Roxburghshire
TD6 9ES
Scotland
Director NameBsc John Boyter Brown
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 August 2011)
RoleRector
Country of ResidenceUnited Kingdom
Correspondence Address102/12 Commercial Street
Leith
Edinburgh
EH6 6LS
Scotland
Director NameMrs Lorna Eileen Margaret Fleming
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHardacres
Greenlaw
Duns
Berwickshire
TD10 6UN
Scotland
Director NameMrs Susan Forrester Beck
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2009)
RoleSelf Catering
Country of ResidenceScotland
Correspondence AddressHendersyde Farm
Kelso
Scottish Borders
TD5 7QA
Scotland
Director NameMs Fiona Mary Drane
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 18 October 2011)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBarnsdale
Jenny Moores Road, St. Boswells
Melrose
TD6 0AL
Scotland
Director NameMr Graham Bell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarden Cottage Lees Stables
Coldstream
Berwickshire
TD6 0SG
Scotland
Director NameMr Kevin David Crowford
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 November 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address16 Park View
Wilton Dean
Hawick
Roxburghshire
TD9 7JE
Scotland
Director NameMr Alan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 24 October 2012)
RoleRetail Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCranmere Linden Park
Hawick
Roxburghshire
TD9 8SU
Scotland
Director NameMr Iain Thomas Burke
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(5 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 August 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Heatherlie Terrace
Selkirk
TD7 5AH
Scotland
Secretary NameKevin David Crowford
NationalityBritish
StatusResigned
Appointed27 October 2009(5 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 May 2010)
RoleCompany Director
Correspondence Address16 Park View
Wilton Dean
Hawick
Roxburghshire
TD9 7JE
Scotland
Secretary NameMark Walton
NationalityBritish
StatusResigned
Appointed18 May 2010(5 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 November 2010)
RoleCompany Director
Correspondence Address7b Market Place
Selkirk
Selkirkshire
TD7 4BT
Scotland
Director NameJohn Craig Clark
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(5 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2020)
RoleLivestock Agent
Country of ResidenceScotland
Correspondence AddressWest Acre Mosshouses
Galashiels
Selkirkshire
TD1 2PG
Scotland
Director NameMr James Roy Aitken
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 04 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6/16 Appin Street
Edinburgh
EH14 1PN
Scotland
Director NameMr Ged Gowans
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 04 September 2013)
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Easter Langside
Medway
Dalkeith
EH22 2FJ
Scotland
Director NameMr Ian Paul Burton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(7 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 June 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address38 Bowmont Court
Heiton
Kelso
Roxburgshire
TD5 8JY
Scotland
Director NameMr Andrew Peter Collier
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(7 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 May 2013)
RoleFreelance Journalist
Country of ResidenceUnited Kingdom
Correspondence Address3 Bullet Loan
Kelso
Roxburghshire
TD5 7EY
Scotland
Director NameMr Nicholaus Green
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 June 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMrs Roseanne Marie Bennett
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 December 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 North Bridge Street
Hawick
Scottish Borders
TD9 9BD
Scotland
Director NameMr Derek Hall
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(10 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 June 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressDeans Accountants And Business Advisors 77 North B
Hawick
TD9 9BD
Scotland
Director NameMr Thomas Anthony Burnham
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(10 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameAndrew James Jonathan Drane
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(13 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBarnsdale Jenny Moores Road
St Boswells
Roxburghshire
TD6 0AL
Scotland
Director NameLee-Anne Gillie
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 February 2022)
RoleSales Development Manager
Country of ResidenceScotland
Correspondence AddressWhyalla 12 Cransfield Drive
Ashkirk
Selkirk
Selkirkshire
TD7 4NN
Scotland
Director NameGiles Etherington
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(16 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 December 2020)
RoleBrand Creator
Country of ResidenceScotland
Correspondence Address27 North Bridge Street
Hawick
Scottish Borders
TD9 9BD
Scotland

Contact

Telephone01573 410607
Telephone regionKelso

Location

Registered Address27 North Bridge Street
Hawick
Scottish Borders
TD9 9BD
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£521
Cash£11,008
Current Liabilities£11,249

Accounts

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

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

18 December 2020Termination of appointment of Giles Etherington as a director on 18 December 2020 (1 page)
2 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
30 September 2020Appointment of Giles Etherington as a director on 30 September 2020 (2 pages)
30 September 2020Termination of appointment of Andrew James Jonathan Drane as a director on 30 September 2020 (1 page)
30 September 2020Termination of appointment of John Craig Clark as a director on 30 September 2020 (1 page)
30 September 2020Appointment of Timothy Edward James Ferguson as a director on 30 September 2020 (2 pages)
30 September 2020Appointment of Alan David Wheelans as a director on 30 September 2020 (2 pages)
29 July 2020Termination of appointment of Raymond James Kerr as a director on 29 July 2020 (1 page)
25 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
4 February 2020Appointment of Mr Christopher Mark Timmins as a director on 13 January 2020 (2 pages)
4 February 2020Appointment of Miss Deirdre Ann Mckendry as a director on 13 January 2020 (2 pages)
4 February 2020Appointment of Lee-Anne Gillie as a director on 13 January 2020 (2 pages)
10 October 2019Director's details changed for Mary Theresa Hemingway on 10 October 2019 (2 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
13 May 2019Appointment of Mrs Moira Wilson as a director on 7 May 2019 (2 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
18 July 2018Termination of appointment of Gordon Ewen Innes as a director on 29 June 2018 (1 page)
27 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
25 January 2018Appointment of Mary Theresa Hemingway as a director on 23 January 2018 (2 pages)
25 January 2018Termination of appointment of Colin Bruce Lawrie Simpson as a director on 23 January 2018 (1 page)
22 December 2017Termination of appointment of Roseanne Marie Bennett as a director on 21 December 2017 (1 page)
22 December 2017Termination of appointment of Roseanne Marie Bennett as a director on 21 December 2017 (1 page)
21 November 2017Termination of appointment of Carla Iolanda How as a director on 14 November 2017 (1 page)
21 November 2017Termination of appointment of Carla Iolanda How as a director on 14 November 2017 (1 page)
11 October 2017Appointment of Andrew James Jonathan Drane as a director on 25 July 2017 (3 pages)
11 October 2017Appointment of Andrew James Jonathan Drane as a director on 25 July 2017 (3 pages)
10 October 2017Termination of appointment of Ian Paul Burton as a director on 7 June 2017 (2 pages)
10 October 2017Termination of appointment of Ian Paul Burton as a director on 7 June 2017 (2 pages)
5 October 2017Registered office address changed from Deans Accountants and Business Advisors 77 North Bridge Street Hawick TD9 9BD United Kingdom to 27 North Bridge Street Hawick Scottish Borders TD9 9BD on 5 October 2017 (2 pages)
5 October 2017Registered office address changed from Deans Accountants and Business Advisors 77 North Bridge Street Hawick TD9 9BD United Kingdom to 27 North Bridge Street Hawick Scottish Borders TD9 9BD on 5 October 2017 (2 pages)
23 September 2017Termination of appointment of Derek Hall as a director on 7 June 2017 (2 pages)
23 September 2017Termination of appointment of Derek Hall as a director on 7 June 2017 (2 pages)
25 July 2017Company name changed scottish borders chamber of commerce\certificate issued on 25/07/17
  • CONNOT ‐ Change of name notice
(32 pages)
25 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-07
(1 page)
25 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-07
(1 page)
25 July 2017Company name changed scottish borders chamber of commerce\certificate issued on 25/07/17
  • CONNOT ‐ Change of name notice
(32 pages)
4 July 2017Audited abridged accounts made up to 31 March 2017 (8 pages)
4 July 2017Audited abridged accounts made up to 31 March 2017 (8 pages)
30 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Registered office address changed from Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL to Deans Accountants and Business Advisors 77 North Bridge Street Hawick TD9 9BD on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL to Deans Accountants and Business Advisors 77 North Bridge Street Hawick TD9 9BD on 30 June 2017 (1 page)
9 June 2017Termination of appointment of Thomas Anthony Burnham as a director on 7 June 2017 (1 page)
9 June 2017Termination of appointment of Thomas Anthony Burnham as a director on 7 June 2017 (1 page)
27 June 2016Accounts for a small company made up to 31 March 2016 (5 pages)
27 June 2016Accounts for a small company made up to 31 March 2016 (5 pages)
24 June 2016Annual return made up to 24 June 2016 no member list (9 pages)
24 June 2016Annual return made up to 24 June 2016 no member list (9 pages)
14 June 2016Termination of appointment of Kathleen Anne Mary Innes as a director on 10 June 2016 (1 page)
14 June 2016Termination of appointment of Kathleen Anne Mary Innes as a director on 10 June 2016 (1 page)
13 June 2016Termination of appointment of Paul Richard Hayhoe as a director on 10 June 2016 (1 page)
13 June 2016Termination of appointment of Paul Richard Hayhoe as a director on 10 June 2016 (1 page)
9 July 2015Accounts for a small company made up to 31 March 2015 (5 pages)
9 July 2015Accounts for a small company made up to 31 March 2015 (5 pages)
8 July 2015Annual return made up to 7 July 2015 no member list (11 pages)
8 July 2015Annual return made up to 7 July 2015 no member list (11 pages)
8 July 2015Annual return made up to 7 July 2015 no member list (11 pages)
25 June 2015Termination of appointment of Nicholaus Green as a director on 11 June 2015 (1 page)
25 June 2015Termination of appointment of Nicholaus Green as a director on 11 June 2015 (1 page)
16 June 2015Appointment of Mr Derek Hall as a director on 11 June 2015 (2 pages)
16 June 2015Appointment of Mr Thomas Anthony Burnham as a director on 11 June 2015 (2 pages)
16 June 2015Appointment of Mr Thomas Anthony Burnham as a director on 11 June 2015 (2 pages)
16 June 2015Appointment of Mr Derek Hall as a director on 11 June 2015 (2 pages)
7 August 2014Termination of appointment of Craig Gordon Little as a director on 11 June 2014 (1 page)
7 August 2014Termination of appointment of Craig Gordon Little as a director on 11 June 2014 (1 page)
7 August 2014Appointment of Mrs Roseanne Marie Bennett as a director on 11 June 2014 (2 pages)
7 August 2014Appointment of Mrs Roseanne Marie Bennett as a director on 11 June 2014 (2 pages)
9 July 2014Annual return made up to 7 July 2014 no member list (11 pages)
9 July 2014Annual return made up to 7 July 2014 no member list (11 pages)
9 July 2014Annual return made up to 7 July 2014 no member list (11 pages)
7 July 2014Accounts for a small company made up to 31 March 2014 (5 pages)
7 July 2014Accounts for a small company made up to 31 March 2014 (5 pages)
12 May 2014Director's details changed for Mr Raymond James Kerr on 12 May 2014 (2 pages)
12 May 2014Director's details changed for Mr Raymond James Kerr on 12 May 2014 (2 pages)
9 May 2014Appointment of Ms Carla Iolanda How as a director (2 pages)
9 May 2014Termination of appointment of James Aitken as a director (1 page)
9 May 2014Appointment of Ms Carla Iolanda How as a director (2 pages)
9 May 2014Termination of appointment of James Aitken as a director (1 page)
13 November 2013Registered office address changed from 19 Buccleuch Street Hawick Roxburghshire TD9 0HL on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 19 Buccleuch Street Hawick Roxburghshire TD9 0HL on 13 November 2013 (1 page)
4 September 2013Termination of appointment of Ged Gowans as a director (1 page)
4 September 2013Appointment of Mr Raymond James Kerr as a director (2 pages)
4 September 2013Appointment of Mr Raymond James Kerr as a director (2 pages)
4 September 2013Termination of appointment of Ged Gowans as a director (1 page)
4 September 2013Accounts for a small company made up to 31 March 2013 (5 pages)
4 September 2013Accounts for a small company made up to 31 March 2013 (5 pages)
4 September 2013Appointment of Mr Nicholaus Green as a director (2 pages)
4 September 2013Appointment of Mr Paul Richard Hayhoe as a director (2 pages)
4 September 2013Appointment of Mr Paul Richard Hayhoe as a director (2 pages)
4 September 2013Appointment of Mr Nicholaus Green as a director (2 pages)
26 July 2013Annual return made up to 7 July 2013 no member list (9 pages)
26 July 2013Annual return made up to 7 July 2013 no member list (9 pages)
26 July 2013Annual return made up to 7 July 2013 no member list (9 pages)
15 July 2013Termination of appointment of Andrew Collier as a director (1 page)
15 July 2013Termination of appointment of Margaret Stanfield as a director (1 page)
15 July 2013Termination of appointment of Andrew Collier as a director (1 page)
15 July 2013Termination of appointment of Margaret Stanfield as a director (1 page)
28 November 2012Termination of appointment of Alan Dickson as a director (1 page)
28 November 2012Termination of appointment of Alan Dickson as a director (1 page)
26 July 2012Full accounts made up to 31 March 2012 (14 pages)
26 July 2012Full accounts made up to 31 March 2012 (14 pages)
24 July 2012Annual return made up to 7 July 2012 no member list (12 pages)
24 July 2012Annual return made up to 7 July 2012 no member list (12 pages)
23 July 2012Appointment of Ms Margaret Patricia Louise Stanfield as a director (2 pages)
23 July 2012Appointment of Mr Andrew Peter Collier as a director (2 pages)
23 July 2012Appointment of Ms Margaret Patricia Louise Stanfield as a director (2 pages)
23 July 2012Appointment of Mr Andrew Peter Collier as a director (2 pages)
16 May 2012Termination of appointment of Kenneth Walker as a director (1 page)
16 May 2012Termination of appointment of Michael Laidler as a director (1 page)
16 May 2012Appointment of Mr Ian Paul Burton as a director (2 pages)
16 May 2012Termination of appointment of Kenneth Walker as a director (1 page)
16 May 2012Appointment of Mr Colin Bruce Lawrie Simpson as a director (2 pages)
16 May 2012Appointment of Mr Ian Paul Burton as a director (2 pages)
16 May 2012Termination of appointment of Michael Laidler as a director (1 page)
16 May 2012Appointment of Mr Colin Bruce Lawrie Simpson as a director (2 pages)
6 March 2012Termination of appointment of John Brown as a director (1 page)
6 March 2012Termination of appointment of John Brown as a director (1 page)
19 January 2012Full accounts made up to 31 March 2011 (14 pages)
19 January 2012Full accounts made up to 31 March 2011 (14 pages)
13 December 2011Termination of appointment of Fiona Drane as a director (1 page)
13 December 2011Termination of appointment of Fiona Drane as a director (1 page)
18 October 2011Annual return made up to 7 July 2011 no member list (9 pages)
18 October 2011Annual return made up to 7 July 2011 no member list (9 pages)
18 October 2011Annual return made up to 7 July 2011 no member list (9 pages)
17 October 2011Appointment of Mr James Roy Aitken as a director (2 pages)
17 October 2011Appointment of Mr Ged Gowans as a director (2 pages)
17 October 2011Appointment of Mr Craig Gordon Little as a director (2 pages)
17 October 2011Appointment of Mr James Roy Aitken as a director (2 pages)
17 October 2011Appointment of Mr Ged Gowans as a director (2 pages)
17 October 2011Appointment of Mr Craig Gordon Little as a director (2 pages)
22 December 2010Termination of appointment of Kevin Crowford as a director (2 pages)
22 December 2010Termination of appointment of Kevin Crowford as a director (2 pages)
22 December 2010Termination of appointment of Mark Walton as a secretary (2 pages)
22 December 2010Termination of appointment of Mark Walton as a director (2 pages)
22 December 2010Termination of appointment of Mark Walton as a director (2 pages)
22 December 2010Termination of appointment of Mark Walton as a secretary (2 pages)
15 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 September 2010Termination of appointment of Iain Burke as a director (2 pages)
7 September 2010Termination of appointment of Iain Burke as a director (2 pages)
27 August 2010Appointment of John Craig Clark as a director (3 pages)
27 August 2010Appointment of John Craig Clark as a director (3 pages)
8 July 2010Director's details changed for Kenneth Arthur Walker on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mark Peter Walton on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Iain Thomas Burke on 7 July 2010 (2 pages)
8 July 2010Annual return made up to 7 July 2010 no member list (7 pages)
8 July 2010Director's details changed for Michael Laidler on 7 July 2010 (2 pages)
8 July 2010Annual return made up to 7 July 2010 no member list (7 pages)
8 July 2010Director's details changed for Michael Laidler on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Bsc John Boyter Brown on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Kenneth Arthur Walker on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Bsc John Boyter Brown on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Iain Thomas Burke on 7 July 2010 (2 pages)
8 July 2010Annual return made up to 7 July 2010 no member list (7 pages)
8 July 2010Director's details changed for Bsc John Boyter Brown on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Iain Thomas Burke on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Kenneth Arthur Walker on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mark Peter Walton on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mark Peter Walton on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Michael Laidler on 7 July 2010 (2 pages)
2 June 2010Appointment of Mark Walton as a secretary (3 pages)
2 June 2010Termination of appointment of Kevin Crowford as a secretary (2 pages)
2 June 2010Appointment of Mark Walton as a secretary (3 pages)
2 June 2010Termination of appointment of Kevin Crowford as a secretary (2 pages)
2 June 2010Termination of appointment of Graham Bell as a director (2 pages)
2 June 2010Appointment of Gordon Ewen Innes as a director (3 pages)
2 June 2010Appointment of Gordon Ewen Innes as a director (3 pages)
2 June 2010Termination of appointment of Graham Bell as a director (2 pages)
2 June 2010Appointment of Kathleen Ann Mary Innes as a director (3 pages)
2 June 2010Appointment of Kathleen Ann Mary Innes as a director (3 pages)
26 April 2010Termination of appointment of William Rodger as a director (2 pages)
26 April 2010Termination of appointment of William Rodger as a director (2 pages)
22 March 2010Termination of appointment of Christopher Winson as a director (2 pages)
22 March 2010Termination of appointment of Christopher Winson as a director (2 pages)
22 February 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (2 pages)
22 February 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (2 pages)
23 November 2009Accounts for a small company made up to 31 July 2009 (8 pages)
23 November 2009Accounts for a small company made up to 31 July 2009 (8 pages)
12 November 2009Appointment of Christopher Mark Winson as a director (2 pages)
12 November 2009Appointment of Christopher Mark Winson as a director (2 pages)
6 November 2009Termination of appointment of David Sturrock as a secretary (2 pages)
6 November 2009Termination of appointment of David Sturrock as a secretary (2 pages)
6 November 2009Appointment of Kevin David Crowford as a secretary (3 pages)
6 November 2009Appointment of Kevin David Crowford as a secretary (3 pages)
6 November 2009Appointment of Iain Thomas Burke as a director (3 pages)
6 November 2009Appointment of Iain Thomas Burke as a director (3 pages)
3 November 2009Termination of appointment of David Sturrock as a director (2 pages)
3 November 2009Appointment of Mr Alan Dickson as a director (2 pages)
3 November 2009Termination of appointment of David Sturrock as a director (2 pages)
3 November 2009Appointment of Mr Alan Dickson as a director (2 pages)
6 August 2009Director appointed kevin crowford (2 pages)
6 August 2009Director appointed kevin crowford (2 pages)
4 August 2009Director's change of particulars / graham bell / 31/07/2009 (1 page)
4 August 2009Director's change of particulars / graham bell / 31/07/2009 (1 page)
31 July 2009Appointment terminated director james marjoribanks (1 page)
31 July 2009Annual return made up to 07/07/09 (4 pages)
31 July 2009Annual return made up to 07/07/09 (4 pages)
31 July 2009Appointment terminated director susan beck (1 page)
31 July 2009Director's change of particulars / graham bell / 31/07/2009 (1 page)
31 July 2009Appointment terminated director james marjoribanks (1 page)
31 July 2009Director's change of particulars / graham bell / 31/07/2009 (1 page)
31 July 2009Appointment terminated director susan beck (1 page)
28 May 2009Director's change of particulars / mark walton / 01/05/2009 (1 page)
28 May 2009Director's change of particulars / mark walton / 01/05/2009 (1 page)
25 May 2009Director appointed michael laidler (2 pages)
25 May 2009Director appointed kenneth arthur walker (2 pages)
25 May 2009Director appointed michael laidler (2 pages)
25 May 2009Director appointed kenneth arthur walker (2 pages)
11 May 2009Registered office changed on 11/05/2009 from moat house gala park galashiels borders TD1 1EX (1 page)
11 May 2009Registered office changed on 11/05/2009 from moat house gala park galashiels borders TD1 1EX (1 page)
7 April 2009Director appointed graham bell (2 pages)
7 April 2009Director appointed graham bell (2 pages)
5 March 2009Appointment terminated director david hannon (1 page)
5 March 2009Appointment terminated director david hannon (1 page)
5 March 2009Appointment terminated director james allen (1 page)
5 March 2009Appointment terminated director james allen (1 page)
16 January 2009Annual return made up to 07/07/08 (5 pages)
16 January 2009Annual return made up to 07/07/08 (5 pages)
25 November 2008Full accounts made up to 31 July 2008 (14 pages)
25 November 2008Full accounts made up to 31 July 2008 (14 pages)
18 November 2008Appointment terminated director steven king (1 page)
18 November 2008Appointment terminated director jeannette thomson (1 page)
18 November 2008Appointment terminated director steven king (1 page)
18 November 2008Appointment terminated director ewan morton (1 page)
18 November 2008Appointment terminated director lorna fleming (1 page)
18 November 2008Appointment terminated director lorna fleming (1 page)
18 November 2008Appointment terminated director jeannette thomson (1 page)
18 November 2008Appointment terminated director ewan morton (1 page)
18 September 2008Director appointed fiona mary drane (2 pages)
18 September 2008Director appointed fiona mary drane (2 pages)
29 December 2007Accounts for a small company made up to 31 July 2007 (5 pages)
29 December 2007Accounts for a small company made up to 31 July 2007 (5 pages)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
23 July 2007Annual return made up to 07/07/07
  • 363(288) ‐ Director resigned
(9 pages)
23 July 2007Annual return made up to 07/07/07
  • 363(288) ‐ Director resigned
(9 pages)
1 June 2007Accounts for a small company made up to 31 July 2006 (5 pages)
1 June 2007Accounts for a small company made up to 31 July 2006 (5 pages)
15 February 2007New director appointed (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
10 August 2006Annual return made up to 07/07/06
  • 363(288) ‐ Director resigned
(9 pages)
10 August 2006Annual return made up to 07/07/06
  • 363(288) ‐ Director resigned
(9 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
17 February 2006Accounts for a small company made up to 31 July 2005 (5 pages)
17 February 2006Accounts for a small company made up to 31 July 2005 (5 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
18 August 2005Annual return made up to 07/07/05 (6 pages)
18 August 2005Annual return made up to 07/07/05 (6 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
8 April 2005Memorandum and Articles of Association (19 pages)
8 April 2005Memorandum and Articles of Association (19 pages)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
7 July 2004Incorporation (32 pages)
7 July 2004Incorporation (32 pages)