Company NameThe Reston Community Company Ltd.
Company StatusActive
Company NumberSC278759
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 January 2005(19 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Logan Inglis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2005(same day as company formation)
RoleOperate-Technician (Nuclear Po
Country of ResidenceScotland
Correspondence AddressCulblean
Main Street, Reston
Eyemouth
Berwickshire
TD14 5JS
Scotland
Secretary NameMr John Logan Inglis
StatusCurrent
Appointed27 September 2018(13 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressCulblean Main Street
Reston
Eyemouth
Scottish Borders
TD14 5JS
Scotland
Director NameMrs Janiss Christine Stringer
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(17 years after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressComely Bank Main Street
Reston
Eyemouth
Scottish Borders
TD14 5JS
Scotland
Director NameMrs Dawn Elizabet Inglis
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(17 years after company formation)
Appointment Duration2 years, 2 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressCulblean Main Street
Reston
Eyemouth
Scottish Borders
TD14 5JS
Scotland
Director NameAnthony John Fowler
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2005(same day as company formation)
RoleChief Executive Council For Vo
Country of ResidenceUnited Kingdom
Correspondence AddressReston House, Main Street
Reston
Eyemouth
Berwickshire
TD14 5JS
Scotland
Director NameIan O'Rourke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2005(same day as company formation)
RoleSolicitor-Advocate
Correspondence AddressCraigholme
Main Street, Reston
Eyemouth
Berwickshire
TD14 5JP
Scotland
Director NameBarry Smith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2005(same day as company formation)
RoleEducation And Training Consult
Country of ResidenceUnited Kingdom
Correspondence AddressKarroo House
Main Street, Reston
Eyemouth
Berwickshire
TD14 5JP
Scotland
Director NameStanislaw Tarnawski
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2005(same day as company formation)
RoleTeacher
Correspondence Address1 Belleville Cottages
Reston
Eyemouth
Berwickshire
TD14 5JP
Scotland
Director NameDavid William Cree
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2005(same day as company formation)
RoleOperations Manager Royal Mail
Country of ResidenceScotland
Correspondence AddressBankhouse
Main Street, Reston
Eyemouth
Berwickshire
TD14 5JS
Scotland
Secretary NameBarry Smith
NationalityBritish
StatusResigned
Appointed22 January 2005(same day as company formation)
RoleEducation And Training Consult
Country of ResidenceUnited Kingdom
Correspondence AddressReston House Main Street
Reston
Eyemouth
TD14 5JP
Scotland
Director NameAnthony John Fowler
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 July 2012)
RoleChief Exec
Country of ResidenceUnited Kingdom
Correspondence AddressReston House, Main Street
Reston
Eyemouth
Berwickshire
TD14 5JS
Scotland
Director NameClare Frances Tarnawska
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 July 2012)
RoleFamily Support Worker
Country of ResidenceScotland
Correspondence Address1 Belleville Cottages
Reston
Eyemouth
Berwickshire
TD14 5JP
Scotland
Director NameMr John Ian O'Rourke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(6 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 April 2016)
RoleLawyer
Country of ResidenceScotland
Correspondence Address3 Viewpark, Mainstreet
Reston
Eyemouth
Berwickshire
Scotland
Director NameMr Anthony John Fowler
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 December 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressReston House Main Street
Reston
Eyemouth
TD14 5JP
Scotland
Director NameMr David Torr
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2016(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 03 April 2018)
RoleTechnical Support
Country of ResidenceScotland
Correspondence Address3 Viewpark
Reston
Eyemouth
Berwickshire
TD14 5JX
Scotland
Secretary NameMr David Torr
StatusResigned
Appointed01 April 2016(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 03 April 2018)
RoleCompany Director
Correspondence Address3 Viewpark
Reston
Eyemouth
Berwickshire
TD14 5JX
Scotland
Director NameMrs Sharon Skinner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(11 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 May 2019)
RolePlacement Manager
Country of ResidenceScotland
Correspondence AddressThe Orchard, Auchencrow
Eyemouth
Berwickshire
TD14 5LS
Scotland
Director NameMrs Gwendoline Alice Robertson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(11 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 August 2021)
RoleEnvironmental Health Officer
Country of ResidenceScotland
Correspondence AddressThe Orchard, Auchencrow
Eyemouth
Berwickshire
TD14 5LS
Scotland
Director NameMrs Denise Crerar Torr
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Viewpark, Mainstreet
Reston
Eyemouth
Berwickshire
Scotland
Director NameMr Max Eaves
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 2018)
RoleIT Project Manager
Country of ResidenceScotland
Correspondence Address3 Viewpark, Mainstreet
Reston
Eyemouth
Berwickshire
Scotland
Director NameMrs Mary Hastings
Date of BirthMay 1950 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed27 September 2018(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 September 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard, Auchencrow
Eyemouth
Berwickshire
TD14 5LS
Scotland
Director NameMr David McDowall
Date of BirthMay 1950 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed27 September 2018(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 September 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard, Auchencrow
Eyemouth
Berwickshire
TD14 5LS
Scotland
Director NameMr Christopher Mark Bowell
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(13 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2022)
RoleGardener
Country of ResidenceScotland
Correspondence AddressCraiburn Cottage Main Street
Reston
Eyemouth
Scottish Borders
TD14 5JS
Scotland

Contact

Telephone01890 761777
Telephone regionAyton / Coldstream

Location

Registered AddressCulblean Main Street
Reston
Eyemouth
Scottish Borders
TD14 5JS
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardEast Berwickshire

Financials

Year2013
Net Worth£26,831
Cash£2,831

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
21 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
5 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
7 February 2022Registered office address changed from Craiburn Cottage Main Street Reston Eyemouth Scottish Borders TD14 5JS Scotland to Culblean Main Street Reston Eyemouth Scottish Borders TD14 5JS on 7 February 2022 (1 page)
4 February 2022Termination of appointment of Christopher Mark Bowell as a director on 1 February 2022 (1 page)
4 February 2022Appointment of Mrs Janiss Christine Stringer as a director on 1 February 2022 (2 pages)
4 February 2022Termination of appointment of Max Eaves as a director on 1 February 2022 (1 page)
4 February 2022Appointment of Mrs Dawn Elizabet Inglis as a director on 1 February 2022 (2 pages)
15 November 2021Registered office address changed from The Orchard, Auchencrow Eyemouth Berwickshire TD14 5LS United Kingdom to Craiburn Cottage Main Street Reston Eyemouth Scottish Borders TD14 5JS on 15 November 2021 (1 page)
14 November 2021Termination of appointment of Mary Hastings as a director on 30 September 2021 (1 page)
14 November 2021Termination of appointment of Gwendoline Alice Robertson as a director on 1 August 2021 (1 page)
14 November 2021Termination of appointment of David Mcdowall as a director on 30 September 2021 (1 page)
14 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
8 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
14 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 September 2019Termination of appointment of Sharon Skinner as a director on 1 May 2019 (1 page)
12 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
31 October 2018Appointment of Mr John Logan Inglis as a secretary on 27 September 2018 (2 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 October 2018Registered office address changed from 3 Viewpark, Mainstreet Reston Eyemouth Berwickshire Scotland to The Orchard, Auchencrow Eyemouth Berwickshire TD14 5LS on 30 October 2018 (1 page)
29 October 2018Appointment of Mr Christopher Mark Bowell as a director on 27 September 2018 (2 pages)
29 October 2018Appointment of Mr David Mcdowall as a director on 27 September 2018 (2 pages)
29 October 2018Appointment of Mrs Mary Hastings as a director on 27 September 2018 (2 pages)
29 October 2018Appointment of Mr Max Eaves as a director on 27 September 2018 (2 pages)
3 April 2018Termination of appointment of David Torr as a secretary on 3 April 2018 (1 page)
3 April 2018Termination of appointment of David Torr as a director on 3 April 2018 (1 page)
18 March 2018Termination of appointment of Max Eaves as a director on 18 March 2018 (1 page)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
5 March 2018Termination of appointment of Denise Crerar Torr as a director on 1 March 2018 (1 page)
18 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 February 2017Termination of appointment of David William Cree as a director on 31 January 2017 (1 page)
1 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
1 February 2017Termination of appointment of David William Cree as a director on 31 January 2017 (1 page)
6 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 May 2016Appointment of Mrs Denise Crerar Torr as a director on 18 April 2016 (2 pages)
11 May 2016Appointment of Mrs Denise Crerar Torr as a director on 18 April 2016 (2 pages)
11 May 2016Appointment of Mr Max Eaves as a director on 18 April 2016 (2 pages)
11 May 2016Appointment of Mr Max Eaves as a director on 18 April 2016 (2 pages)
11 May 2016Appointment of Mrs Gwendoline Alice Robertson as a director on 18 April 2016 (2 pages)
11 May 2016Appointment of Mrs Gwendoline Alice Robertson as a director on 18 April 2016 (2 pages)
11 May 2016Appointment of Mrs Sharon Skinner as a director on 18 April 2016 (2 pages)
11 May 2016Appointment of Mrs Sharon Skinner as a director on 18 April 2016 (2 pages)
23 April 2016Termination of appointment of John Ian O'rourke as a director on 18 April 2016 (1 page)
23 April 2016Termination of appointment of John Ian O'rourke as a director on 18 April 2016 (1 page)
11 April 2016Registered office address changed from Reston House Main Street Reston Eyemouth TD14 5JP to 3 Viewpark Reston Eyemouth Berwickshire TD14 5JX on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 3 Viewpark Reston Eyemouth Berwickshire TD14 5JX Scotland to 3 Viewpark, Mainstreet Reston Eyemouth Berwickshire on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 3 Viewpark Reston Eyemouth Berwickshire TD14 5JX Scotland to 3 Viewpark, Mainstreet Reston Eyemouth Berwickshire on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 3 Viewpark Reston Eyemouth Berwickshire TD14 5JX Scotland to 3 Viewpark Reston Eyemouth Berwickshire TD14 5JX on 11 April 2016 (1 page)
11 April 2016Annual return made up to 22 January 2016 no member list (4 pages)
11 April 2016Registered office address changed from Reston House Main Street Reston Eyemouth TD14 5JP to 3 Viewpark Reston Eyemouth Berwickshire TD14 5JX on 11 April 2016 (1 page)
11 April 2016Annual return made up to 22 January 2016 no member list (4 pages)
11 April 2016Registered office address changed from 3 Viewpark Reston Eyemouth Berwickshire TD14 5JX Scotland to 3 Viewpark Reston Eyemouth Berwickshire TD14 5JX on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 3 Viewpark Reston Eyemouth Berwickshire TD14 5JX Scotland to 3 Viewpark Reston Eyemouth Berwickshire TD14 5JX on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 3 Viewpark Reston Eyemouth Berwickshire TD14 5JX Scotland to 3 Viewpark Reston Eyemouth Berwickshire TD14 5JX on 11 April 2016 (1 page)
8 April 2016Appointment of Mr David Torr as a director on 25 March 2016 (2 pages)
8 April 2016Termination of appointment of Anthony John Fowler as a director on 30 December 2015 (1 page)
8 April 2016Appointment of Mr David Torr as a director on 25 March 2016 (2 pages)
8 April 2016Termination of appointment of Anthony John Fowler as a director on 30 December 2015 (1 page)
8 April 2016Appointment of Mr David Torr as a secretary on 1 April 2016 (2 pages)
8 April 2016Appointment of Mr David Torr as a secretary on 1 April 2016 (2 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 January 2015Annual return made up to 22 January 2015 no member list (5 pages)
30 January 2015Annual return made up to 22 January 2015 no member list (5 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 January 2014Annual return made up to 22 January 2014 no member list (5 pages)
30 January 2014Annual return made up to 22 January 2014 no member list (5 pages)
3 September 2013Termination of appointment of Barry Smith as a director (1 page)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 September 2013Termination of appointment of Barry Smith as a director (1 page)
7 February 2013Annual return made up to 22 January 2013 no member list (6 pages)
7 February 2013Annual return made up to 22 January 2013 no member list (6 pages)
4 September 2012Appointment of Mr Anthony John Fowler as a director (2 pages)
4 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 September 2012Appointment of Mr Anthony John Fowler as a director (2 pages)
24 July 2012Termination of appointment of Anthony Fowler as a secretary (1 page)
24 July 2012Secretary's details changed for Anthony John Fowler on 17 May 2012 (1 page)
24 July 2012Registered office address changed from Karroo House Main Street, Reston Eyemouth Berwickshire TD14 5JP on 24 July 2012 (1 page)
24 July 2012Secretary's details changed for Anthony John Fowler on 17 May 2012 (1 page)
24 July 2012Registered office address changed from Karroo House Main Street, Reston Eyemouth Berwickshire TD14 5JP on 24 July 2012 (1 page)
24 July 2012Termination of appointment of Anthony Fowler as a secretary (1 page)
23 July 2012Secretary's details changed for Barry Smith on 17 May 2012 (1 page)
23 July 2012Secretary's details changed for Anthony Fowler on 23 July 2012 (1 page)
23 July 2012Secretary's details changed for Barry Smith on 17 May 2012 (1 page)
23 July 2012Termination of appointment of Clare Tarnawska as a director (1 page)
23 July 2012Secretary's details changed for Anthony Fowler on 23 July 2012 (1 page)
23 July 2012Termination of appointment of Anthony Fowler as a director (1 page)
23 July 2012Termination of appointment of Anthony Fowler as a director (1 page)
23 July 2012Termination of appointment of Clare Tarnawska as a director (1 page)
24 January 2012Annual return made up to 22 January 2012 no member list (8 pages)
24 January 2012Annual return made up to 22 January 2012 no member list (8 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 September 2011Appointment of Mr John Ian O'rourke as a director (2 pages)
2 September 2011Appointment of Mr John Ian O'rourke as a director (2 pages)
9 February 2011Annual return made up to 22 January 2011 no member list (7 pages)
9 February 2011Annual return made up to 22 January 2011 no member list (7 pages)
29 April 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
19 March 2010Annual return made up to 22 January 2010 no member list (5 pages)
19 March 2010Annual return made up to 22 January 2010 no member list (5 pages)
18 March 2010Director's details changed for Clare Frances Tarnawska on 18 March 2010 (2 pages)
18 March 2010Director's details changed for David William Cree on 18 March 2010 (2 pages)
18 March 2010Director's details changed for John Logan Inglis on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Clare Frances Tarnawska on 18 March 2010 (2 pages)
18 March 2010Termination of appointment of Stanislaw Tarnawski as a director (1 page)
18 March 2010Termination of appointment of Stanislaw Tarnawski as a director (1 page)
18 March 2010Director's details changed for Anthony John Fowler on 18 March 2010 (2 pages)
18 March 2010Director's details changed for David William Cree on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Anthony John Fowler on 18 March 2010 (2 pages)
18 March 2010Director's details changed for John Logan Inglis on 18 March 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
13 February 2009Annual return made up to 22/01/09 (4 pages)
13 February 2009Annual return made up to 22/01/09 (4 pages)
4 December 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
4 December 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
30 January 2008Annual return made up to 22/01/08 (2 pages)
30 January 2008Annual return made up to 22/01/08 (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
30 January 2007Annual return made up to 22/01/07 (5 pages)
30 January 2007Annual return made up to 22/01/07 (5 pages)
17 January 2007Registered office changed on 17/01/07 from: red lion pub & restaurant main street reston eyemouth berwickshire TD14 5JP (1 page)
17 January 2007Registered office changed on 17/01/07 from: red lion pub & restaurant main street reston eyemouth berwickshire TD14 5JP (1 page)
7 December 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
7 December 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
27 January 2006Annual return made up to 22/01/06 (5 pages)
27 January 2006Annual return made up to 22/01/06 (5 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
22 January 2005Incorporation (44 pages)
22 January 2005Incorporation (44 pages)