Solicitors And Estate Agents
3 Oliver Place Hawick
Scottish Borders
TD9 9BG
Scotland
Director Name | Mr David Griggs |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2010(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Andrew Haddon & Crowe Ws Solicitors And Estate Agents 3 Oliver Place Hawick Scottish Borders TD9 9BG Scotland |
Director Name | Mr Keith Roy Banyard |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2015(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Fenham Mill Fenham Mill Berwick-Upon-Tweed TD15 2PL Scotland |
Director Name | Mr Keith Anthony Knight |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2018(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ladiesfield Kelso Road Coldstream TD12 4LG Scotland |
Secretary Name | Mrs Joyce Ambrose |
---|---|
Status | Current |
Appointed | 05 January 2018(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Edenbrae Edenmouth Kelso TD5 7QB Scotland |
Director Name | Miss Catherine Agnes Ross |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2021(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Thirlestane Thirlestane Kelso TD5 8PD Scotland |
Director Name | Mr William John Wylie |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Thirlestane Thirlestane Kelso TD5 8PD Scotland |
Director Name | Mrs Jane Mary Simmons |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Teacher/Counsellor |
Country of Residence | Scotland |
Correspondence Address | Easter Howdean Hassendean Road Minto Hawick TD9 8SJ Scotland |
Director Name | Dr Marianne Ruth Bamkin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British,Welsh |
Status | Current |
Appointed | 13 December 2023(18 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Retired Research Fellow |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Cottage Waterside Road Jedburgh TD8 6HA Scotland |
Director Name | David Charles Catt |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Retired |
Correspondence Address | Mossburnford Mill Jedburgh Scottish Borders TD8 6PJ Scotland |
Director Name | David Hay Allan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Partner In Organic Consultancy |
Correspondence Address | Wolfhopelee Hawick Roxburghshire TD9 9TP Scotland |
Director Name | Jane Allan |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Self Employed |
Correspondence Address | Wolfehopelee Bonchester Bridge Hawick Borders TD9 9TP Scotland |
Director Name | Mr Keith Roy Banyard |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Fenham Mill Berwick Upon Tweed TD15 2PL Scotland |
Director Name | Pamela Joan Boyd |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Andrew Haddon & Crowe Ws Solicitors And Estate Agents 3 Oliver Place Hawick Scottish Borders TD9 9BG Scotland |
Director Name | David Peter Brettell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Charbagh Lickar Moor Berwick-Upon-Tweed Northumberland TD15 2TG Scotland |
Director Name | Margaret Anne Warner |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | Bowhill North Lodge Selkirk Selkirkshire TD7 5LZ Scotland |
Director Name | Margaret Stewart Magee |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Forestry Adviser |
Correspondence Address | The Lodge, Maxpoffle St. Boswells Melrose Roxburghshire TD6 0HP Scotland |
Director Name | Dr Robert Patrick Leetham |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Self Employed Consultant |
Country of Residence | England |
Correspondence Address | 55 Ravensdowne Berwick-Upon-Tweed Northumberland TD15 1DQ Scotland |
Director Name | Roberta Diane Carruthers |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Graphic Designer/Self Catering |
Correspondence Address | Bridgend House 36 West High Street Greenlaw Berwickshire TD10 6XA Scotland |
Director Name | Marina Catt |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Retired |
Correspondence Address | Mossburnford Mill Jedburgh Scottish Borders TD8 6PJ Scotland |
Director Name | John Blair Cummock |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Retired |
Correspondence Address | Wester Cottage St Boswells Melrose Roxburghshire TD6 0HG Scotland |
Director Name | Sarah Emmeline Cummock |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Retired |
Correspondence Address | Wester Cottage St Boswells Melrose Roxburghshire TD6 0HG Scotland |
Director Name | Lorraine Douglas |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Blackcleuch Cottage Blacklee Brae Bonchester Bridge Roxburghshire TD9 9TD Scotland |
Director Name | Dr Frances Stewart Lindsay |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 43 Gilmour Road Edinburgh Midlothian EH16 5NS Scotland |
Secretary Name | David Hay Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Partner In Organic Consultancy |
Correspondence Address | Wolfhopelee Hawick Roxburghshire TD9 9TP Scotland |
Secretary Name | Dr Judith Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2006(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | 3 Black Heddon Lowick Berwick Upon Tweed Northumberland TD15 2PE Scotland |
Director Name | Mrs Sarah Gillian Eno |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 November 2007(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 November 2013) |
Role | Ecologist |
Country of Residence | Scotland |
Correspondence Address | Edenhope Yarrowford Selkirk Scottish Borders TD7 5JY Scotland |
Director Name | Dr David Alexander Irvine |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2009(4 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 17 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Andrew Haddon & Crowe Ws Solicitors And Estate Agents 3 Oliver Place Hawick Scottish Borders TD9 9BG Scotland |
Director Name | Mrs Jennifer Jane Britain |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2011(6 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 15 November 2015) |
Role | Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | Andrew Haddon & Crowe Ws Solicitors And Estate Agents 3 Oliver Place Hawick Scottish Borders TD9 9BG Scotland |
Director Name | Mr Ian Pullen |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2013(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 2015) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | Longnewton Mill Farm St Boswells Melrose Roxburghshire TD6 9ES Scotland |
Secretary Name | Ms Sarah Gillian Eno |
---|---|
Status | Resigned |
Appointed | 02 November 2013(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 November 2014) |
Role | Company Director |
Correspondence Address | Edenhope Yarrowford Selkirk TD7 5JY Scotland |
Director Name | Mrs Prue Pullen |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 October 2021) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Longnewton Mill Farm St. Boswells Melrose Roxburghshire TD6 9ES Scotland |
Secretary Name | Mrs Frances Stewart Lindsay |
---|---|
Status | Resigned |
Appointed | 17 November 2014(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 January 2018) |
Role | Company Director |
Correspondence Address | 43 Gilmour Road Edinburgh EH16 5NS Scotland |
Director Name | Ms Ilona McDowell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 January 2018(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 October 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Hoolit's Ha' Ancrum Jedburgh TD8 6XA Scotland |
Director Name | Mr Andrew Martin Swales |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2019(14 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Edenhope Yarrowford Selkirk TD7 5JY Scotland |
Website | www.bordersorganicgardeners.org/ |
---|---|
Email address | [email protected] |
Telephone | 01450 375976 |
Telephone region | Hawick |
Registered Address | Andrew Haddon & Crowe Ws Solicitors And Estate Agents 3 Oliver Place Hawick Scottish Borders TD9 9BG Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Year | 2014 |
---|---|
Turnover | £9,475 |
Net Worth | £8,020 |
Cash | £5,001 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
10 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
29 October 2019 | Appointment of Mr Andrew Martin Swales as a director on 20 October 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
27 February 2018 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
12 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
9 February 2018 | Termination of appointment of Frances Stewart Lindsay as a director on 9 February 2018 (1 page) |
10 January 2018 | Appointment of Ms Ilona Mcdowell as a director on 5 January 2018 (2 pages) |
10 January 2018 | Appointment of Mrs Joyce Ambrose as a secretary on 5 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Frances Stewart Lindsay as a secretary on 5 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Andrew Martin Swales as a director on 5 January 2018 (1 page) |
10 January 2018 | Appointment of Mr Keith Anthony Knight as a director on 5 January 2018 (2 pages) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
17 January 2017 | Termination of appointment of Andrew Martin Swales as a director on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Andrew Martin Swales as a director on 17 January 2017 (1 page) |
16 January 2017 | Appointment of Mr Andrew Martin Swales as a director on 1 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Andrew Martin Swales as a director on 1 January 2017 (2 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
20 November 2016 | Appointment of Mr Andrew Martin Swales as a director on 20 November 2016 (2 pages) |
20 November 2016 | Appointment of Mr Andrew Martin Swales as a director on 20 November 2016 (2 pages) |
5 November 2016 | Appointment of Dr. Frances Stewart Lindsay as a director on 3 November 2016 (2 pages) |
5 November 2016 | Appointment of Dr. Frances Stewart Lindsay as a director on 3 November 2016 (2 pages) |
10 February 2016 | Annual return made up to 7 February 2016 no member list (6 pages) |
10 February 2016 | Annual return made up to 7 February 2016 no member list (6 pages) |
10 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
10 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
16 November 2015 | Termination of appointment of Jennifer Jane Britain as a director on 15 November 2015 (1 page) |
16 November 2015 | Appointment of Mr Keith Roy Banyard as a director on 15 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Keith Roy Banyard as a director on 15 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Jennifer Jane Britain as a director on 15 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Ian Pullen as a director on 15 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Ian Pullen as a director on 15 November 2015 (1 page) |
19 February 2015 | Annual return made up to 7 February 2015 no member list (6 pages) |
19 February 2015 | Annual return made up to 7 February 2015 no member list (6 pages) |
19 February 2015 | Annual return made up to 7 February 2015 no member list (6 pages) |
18 November 2014 | Termination of appointment of Sarah Gillian Eno as a secretary on 17 November 2014 (1 page) |
18 November 2014 | Termination of appointment of David Alexander Irvine as a director on 17 November 2014 (1 page) |
18 November 2014 | Appointment of Mrs Prue Pullen as a director on 17 November 2014 (2 pages) |
18 November 2014 | Appointment of Mrs Frances Stewart Lindsay as a secretary on 17 November 2014 (2 pages) |
18 November 2014 | Appointment of Mrs Frances Stewart Lindsay as a secretary on 17 November 2014 (2 pages) |
18 November 2014 | Appointment of Mrs Prue Pullen as a director on 17 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of Sarah Gillian Eno as a secretary on 17 November 2014 (1 page) |
18 November 2014 | Termination of appointment of David Alexander Irvine as a director on 17 November 2014 (1 page) |
15 October 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
15 October 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
12 February 2014 | Annual return made up to 7 February 2014 no member list (5 pages) |
12 February 2014 | Appointment of Mr Ian Pullen as a director (2 pages) |
12 February 2014 | Annual return made up to 7 February 2014 no member list (5 pages) |
12 February 2014 | Annual return made up to 7 February 2014 no member list (5 pages) |
12 February 2014 | Termination of appointment of Sarah Eno as a director (1 page) |
12 February 2014 | Appointment of Mr Ian Pullen as a director (2 pages) |
12 February 2014 | Termination of appointment of Sarah Eno as a director (1 page) |
11 December 2013 | Appointment of Ms Sarah Gillian Eno as a secretary (2 pages) |
11 December 2013 | Appointment of Ms Sarah Gillian Eno as a secretary (2 pages) |
27 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
27 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
11 October 2013 | Termination of appointment of Judith Davison as a secretary (1 page) |
11 October 2013 | Termination of appointment of Judith Davison as a secretary (1 page) |
13 February 2013 | Annual return made up to 7 February 2013 no member list (5 pages) |
13 February 2013 | Annual return made up to 7 February 2013 no member list (5 pages) |
13 February 2013 | Annual return made up to 7 February 2013 no member list (5 pages) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
15 February 2012 | Annual return made up to 7 February 2012 no member list (5 pages) |
15 February 2012 | Annual return made up to 7 February 2012 no member list (5 pages) |
15 February 2012 | Director's details changed for Mrs. Jennifer Jane Britian on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Mrs. Jennifer Jane Britian on 15 February 2012 (2 pages) |
15 February 2012 | Annual return made up to 7 February 2012 no member list (5 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
9 November 2011 | Appointment of Mrs. Jennifer Jane Britian as a director (2 pages) |
9 November 2011 | Appointment of Mrs. Jennifer Jane Britian as a director (2 pages) |
8 November 2011 | Termination of appointment of Pamela Boyd as a director (1 page) |
8 November 2011 | Termination of appointment of Pamela Boyd as a director (1 page) |
10 February 2011 | Annual return made up to 7 February 2011 no member list (5 pages) |
10 February 2011 | Annual return made up to 7 February 2011 no member list (5 pages) |
10 February 2011 | Annual return made up to 7 February 2011 no member list (5 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
22 November 2010 | Appointment of Mr David Griggs as a director (2 pages) |
22 November 2010 | Appointment of Mr David Griggs as a director (2 pages) |
21 November 2010 | Director's details changed for Susan Margaret Watts on 7 November 2010 (2 pages) |
21 November 2010 | Director's details changed for Pamela Joan Boyd on 7 November 2010 (2 pages) |
21 November 2010 | Director's details changed for Pamela Joan Boyd on 7 November 2010 (2 pages) |
21 November 2010 | Termination of appointment of Lorraine Douglas as a director (1 page) |
21 November 2010 | Director's details changed for Pamela Joan Boyd on 7 November 2010 (2 pages) |
21 November 2010 | Director's details changed for Susan Margaret Watts on 7 November 2010 (2 pages) |
21 November 2010 | Termination of appointment of Lorraine Douglas as a director (1 page) |
21 November 2010 | Director's details changed for Susan Margaret Watts on 7 November 2010 (2 pages) |
12 February 2010 | Director's details changed for Susan Margaret Watts on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Susan Margaret Watts on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Lorraine Douglas on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Pamela Joan Boyd on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 7 February 2010 no member list (4 pages) |
12 February 2010 | Director's details changed for Sarah Gillian Eno on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Pamela Joan Boyd on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Lorraine Douglas on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 7 February 2010 no member list (4 pages) |
12 February 2010 | Annual return made up to 7 February 2010 no member list (4 pages) |
12 February 2010 | Director's details changed for Sarah Gillian Eno on 12 February 2010 (2 pages) |
24 December 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
24 December 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
24 November 2009 | Appointment of Dr. David Alexander Irvine as a director (2 pages) |
24 November 2009 | Appointment of Dr. David Alexander Irvine as a director (2 pages) |
22 November 2009 | Termination of appointment of David Catt as a director (1 page) |
22 November 2009 | Termination of appointment of David Catt as a director (1 page) |
12 February 2009 | Annual return made up to 07/02/09 (3 pages) |
12 February 2009 | Annual return made up to 07/02/09 (3 pages) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
11 February 2008 | Annual return made up to 07/02/08 (2 pages) |
11 February 2008 | Annual return made up to 07/02/08 (2 pages) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
5 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
5 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
18 April 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
18 April 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
30 March 2007 | Total exemption full accounts made up to 28 February 2006 (4 pages) |
30 March 2007 | Total exemption full accounts made up to 28 February 2006 (4 pages) |
2 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Annual return made up to 07/02/07 (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Annual return made up to 07/02/07 (2 pages) |
5 December 2006 | Secretary resigned;director resigned (2 pages) |
5 December 2006 | Director resigned (2 pages) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | Director resigned (2 pages) |
5 December 2006 | Director resigned (2 pages) |
5 December 2006 | Director resigned (2 pages) |
5 December 2006 | Director resigned (2 pages) |
5 December 2006 | Director resigned (2 pages) |
5 December 2006 | Director resigned (2 pages) |
5 December 2006 | Director resigned (2 pages) |
5 December 2006 | Director resigned (2 pages) |
5 December 2006 | Director resigned (2 pages) |
5 December 2006 | Director resigned (2 pages) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | Director resigned (2 pages) |
5 December 2006 | Secretary resigned;director resigned (2 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: wolfehopelee bonchester bridge hawick scottish borders TD9 9TP (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: wolfehopelee bonchester bridge hawick scottish borders TD9 9TP (1 page) |
5 December 2006 | Director resigned (2 pages) |
5 December 2006 | Director resigned (2 pages) |
5 December 2006 | Director resigned (2 pages) |
5 December 2006 | Director resigned (2 pages) |
8 March 2006 | Annual return made up to 07/02/06 (4 pages) |
8 March 2006 | Annual return made up to 07/02/06 (4 pages) |
7 February 2005 | Incorporation (36 pages) |
7 February 2005 | Incorporation (36 pages) |