Company NameBorders Organic Gardeners
Company StatusActive
Company NumberSC279474
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 February 2005(19 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameSusan Margaret Watts
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2007(2 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAndrew Haddon & Crowe Ws
Solicitors And Estate Agents
3 Oliver Place Hawick
Scottish Borders
TD9 9BG
Scotland
Director NameMr David Griggs
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2010(5 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressAndrew Haddon & Crowe Ws
Solicitors And Estate Agents
3 Oliver Place Hawick
Scottish Borders
TD9 9BG
Scotland
Director NameMr Keith Roy Banyard
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2015(10 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFenham Mill Fenham Mill
Berwick-Upon-Tweed
TD15 2PL
Scotland
Director NameMr Keith Anthony Knight
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2018(12 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLadiesfield Kelso Road
Coldstream
TD12 4LG
Scotland
Secretary NameMrs Joyce Ambrose
StatusCurrent
Appointed05 January 2018(12 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressEdenbrae Edenmouth
Kelso
TD5 7QB
Scotland
Director NameMiss Catherine Agnes Ross
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThirlestane Thirlestane
Kelso
TD5 8PD
Scotland
Director NameMr William John Wylie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThirlestane Thirlestane
Kelso
TD5 8PD
Scotland
Director NameMrs Jane Mary Simmons
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleTeacher/Counsellor
Country of ResidenceScotland
Correspondence AddressEaster Howdean Hassendean Road
Minto
Hawick
TD9 8SJ
Scotland
Director NameDr Marianne Ruth Bamkin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish,Welsh
StatusCurrent
Appointed13 December 2023(18 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleRetired Research Fellow
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Cottage Waterside Road
Jedburgh
TD8 6HA
Scotland
Director NameDavid Charles Catt
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleRetired
Correspondence AddressMossburnford Mill
Jedburgh
Scottish Borders
TD8 6PJ
Scotland
Director NameDavid Hay Allan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RolePartner In Organic Consultancy
Correspondence AddressWolfhopelee
Hawick
Roxburghshire
TD9 9TP
Scotland
Director NameJane Allan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleSelf Employed
Correspondence AddressWolfehopelee
Bonchester Bridge
Hawick
Borders
TD9 9TP
Scotland
Director NameMr Keith Roy Banyard
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFenham Mill
Berwick Upon Tweed
TD15 2PL
Scotland
Director NamePamela Joan Boyd
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAndrew Haddon & Crowe Ws
Solicitors And Estate Agents
3 Oliver Place Hawick
Scottish Borders
TD9 9BG
Scotland
Director NameDavid Peter Brettell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCharbagh
Lickar Moor
Berwick-Upon-Tweed
Northumberland
TD15 2TG
Scotland
Director NameMargaret Anne Warner
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleAdministrator
Correspondence AddressBowhill North Lodge
Selkirk
Selkirkshire
TD7 5LZ
Scotland
Director NameMargaret Stewart Magee
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleForestry Adviser
Correspondence AddressThe Lodge, Maxpoffle
St. Boswells
Melrose
Roxburghshire
TD6 0HP
Scotland
Director NameDr Robert Patrick Leetham
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleSelf Employed Consultant
Country of ResidenceEngland
Correspondence Address55 Ravensdowne
Berwick-Upon-Tweed
Northumberland
TD15 1DQ
Scotland
Director NameRoberta Diane Carruthers
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleGraphic Designer/Self Catering
Correspondence AddressBridgend House
36 West High Street
Greenlaw
Berwickshire
TD10 6XA
Scotland
Director NameMarina Catt
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleRetired
Correspondence AddressMossburnford Mill
Jedburgh
Scottish Borders
TD8 6PJ
Scotland
Director NameJohn Blair Cummock
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleRetired
Correspondence AddressWester Cottage
St Boswells
Melrose
Roxburghshire
TD6 0HG
Scotland
Director NameSarah Emmeline Cummock
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleRetired
Correspondence AddressWester Cottage
St Boswells
Melrose
Roxburghshire
TD6 0HG
Scotland
Director NameLorraine Douglas
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBlackcleuch Cottage
Blacklee Brae
Bonchester Bridge
Roxburghshire
TD9 9TD
Scotland
Director NameDr Frances Stewart Lindsay
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address43 Gilmour Road
Edinburgh
Midlothian
EH16 5NS
Scotland
Secretary NameDavid Hay Allan
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RolePartner In Organic Consultancy
Correspondence AddressWolfhopelee
Hawick
Roxburghshire
TD9 9TP
Scotland
Secretary NameDr Judith Davison
NationalityBritish
StatusResigned
Appointed26 November 2006(1 year, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2013)
RoleCompany Director
Correspondence Address3 Black Heddon
Lowick
Berwick Upon Tweed
Northumberland
TD15 2PE
Scotland
Director NameMrs Sarah Gillian Eno
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed25 November 2007(2 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 November 2013)
RoleEcologist
Country of ResidenceScotland
Correspondence AddressEdenhope Yarrowford
Selkirk
Scottish Borders
TD7 5JY
Scotland
Director NameDr David Alexander Irvine
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2009(4 years, 9 months after company formation)
Appointment Duration5 years (resigned 17 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAndrew Haddon & Crowe Ws
Solicitors And Estate Agents
3 Oliver Place Hawick
Scottish Borders
TD9 9BG
Scotland
Director NameMrs Jennifer Jane Britain
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2011(6 years, 9 months after company formation)
Appointment Duration4 years (resigned 15 November 2015)
RoleDevelopment Worker
Country of ResidenceUnited Kingdom
Correspondence AddressAndrew Haddon & Crowe Ws
Solicitors And Estate Agents
3 Oliver Place Hawick
Scottish Borders
TD9 9BG
Scotland
Director NameMr Ian Pullen
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2013(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 November 2015)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressLongnewton Mill Farm St Boswells
Melrose
Roxburghshire
TD6 9ES
Scotland
Secretary NameMs Sarah Gillian Eno
StatusResigned
Appointed02 November 2013(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 November 2014)
RoleCompany Director
Correspondence AddressEdenhope Yarrowford
Selkirk
TD7 5JY
Scotland
Director NameMrs Prue Pullen
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(9 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 October 2021)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressLongnewton Mill Farm St. Boswells
Melrose
Roxburghshire
TD6 9ES
Scotland
Secretary NameMrs Frances Stewart Lindsay
StatusResigned
Appointed17 November 2014(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2018)
RoleCompany Director
Correspondence Address43 Gilmour Road
Edinburgh
EH16 5NS
Scotland
Director NameMs Ilona McDowell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 January 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 October 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHoolit's Ha' Ancrum
Jedburgh
TD8 6XA
Scotland
Director NameMr Andrew Martin Swales
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2019(14 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 October 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressEdenhope Yarrowford
Selkirk
TD7 5JY
Scotland

Contact

Websitewww.bordersorganicgardeners.org/
Email address[email protected]
Telephone01450 375976
Telephone regionHawick

Location

Registered AddressAndrew Haddon & Crowe Ws
Solicitors And Estate Agents
3 Oliver Place Hawick
Scottish Borders
TD9 9BG
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage

Financials

Year2014
Turnover£9,475
Net Worth£8,020
Cash£5,001

Accounts

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

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

10 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
29 October 2019Appointment of Mr Andrew Martin Swales as a director on 20 October 2019 (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
27 February 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
12 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
9 February 2018Termination of appointment of Frances Stewart Lindsay as a director on 9 February 2018 (1 page)
10 January 2018Appointment of Ms Ilona Mcdowell as a director on 5 January 2018 (2 pages)
10 January 2018Appointment of Mrs Joyce Ambrose as a secretary on 5 January 2018 (2 pages)
10 January 2018Termination of appointment of Frances Stewart Lindsay as a secretary on 5 January 2018 (1 page)
10 January 2018Termination of appointment of Andrew Martin Swales as a director on 5 January 2018 (1 page)
10 January 2018Appointment of Mr Keith Anthony Knight as a director on 5 January 2018 (2 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
17 January 2017Termination of appointment of Andrew Martin Swales as a director on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Andrew Martin Swales as a director on 17 January 2017 (1 page)
16 January 2017Appointment of Mr Andrew Martin Swales as a director on 1 January 2017 (2 pages)
16 January 2017Appointment of Mr Andrew Martin Swales as a director on 1 January 2017 (2 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
20 November 2016Appointment of Mr Andrew Martin Swales as a director on 20 November 2016 (2 pages)
20 November 2016Appointment of Mr Andrew Martin Swales as a director on 20 November 2016 (2 pages)
5 November 2016Appointment of Dr. Frances Stewart Lindsay as a director on 3 November 2016 (2 pages)
5 November 2016Appointment of Dr. Frances Stewart Lindsay as a director on 3 November 2016 (2 pages)
10 February 2016Annual return made up to 7 February 2016 no member list (6 pages)
10 February 2016Annual return made up to 7 February 2016 no member list (6 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
16 November 2015Termination of appointment of Jennifer Jane Britain as a director on 15 November 2015 (1 page)
16 November 2015Appointment of Mr Keith Roy Banyard as a director on 15 November 2015 (2 pages)
16 November 2015Appointment of Mr Keith Roy Banyard as a director on 15 November 2015 (2 pages)
16 November 2015Termination of appointment of Jennifer Jane Britain as a director on 15 November 2015 (1 page)
16 November 2015Termination of appointment of Ian Pullen as a director on 15 November 2015 (1 page)
16 November 2015Termination of appointment of Ian Pullen as a director on 15 November 2015 (1 page)
19 February 2015Annual return made up to 7 February 2015 no member list (6 pages)
19 February 2015Annual return made up to 7 February 2015 no member list (6 pages)
19 February 2015Annual return made up to 7 February 2015 no member list (6 pages)
18 November 2014Termination of appointment of Sarah Gillian Eno as a secretary on 17 November 2014 (1 page)
18 November 2014Termination of appointment of David Alexander Irvine as a director on 17 November 2014 (1 page)
18 November 2014Appointment of Mrs Prue Pullen as a director on 17 November 2014 (2 pages)
18 November 2014Appointment of Mrs Frances Stewart Lindsay as a secretary on 17 November 2014 (2 pages)
18 November 2014Appointment of Mrs Frances Stewart Lindsay as a secretary on 17 November 2014 (2 pages)
18 November 2014Appointment of Mrs Prue Pullen as a director on 17 November 2014 (2 pages)
18 November 2014Termination of appointment of Sarah Gillian Eno as a secretary on 17 November 2014 (1 page)
18 November 2014Termination of appointment of David Alexander Irvine as a director on 17 November 2014 (1 page)
15 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
15 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
12 February 2014Annual return made up to 7 February 2014 no member list (5 pages)
12 February 2014Appointment of Mr Ian Pullen as a director (2 pages)
12 February 2014Annual return made up to 7 February 2014 no member list (5 pages)
12 February 2014Annual return made up to 7 February 2014 no member list (5 pages)
12 February 2014Termination of appointment of Sarah Eno as a director (1 page)
12 February 2014Appointment of Mr Ian Pullen as a director (2 pages)
12 February 2014Termination of appointment of Sarah Eno as a director (1 page)
11 December 2013Appointment of Ms Sarah Gillian Eno as a secretary (2 pages)
11 December 2013Appointment of Ms Sarah Gillian Eno as a secretary (2 pages)
27 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
27 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
11 October 2013Termination of appointment of Judith Davison as a secretary (1 page)
11 October 2013Termination of appointment of Judith Davison as a secretary (1 page)
13 February 2013Annual return made up to 7 February 2013 no member list (5 pages)
13 February 2013Annual return made up to 7 February 2013 no member list (5 pages)
13 February 2013Annual return made up to 7 February 2013 no member list (5 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
15 February 2012Annual return made up to 7 February 2012 no member list (5 pages)
15 February 2012Annual return made up to 7 February 2012 no member list (5 pages)
15 February 2012Director's details changed for Mrs. Jennifer Jane Britian on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Mrs. Jennifer Jane Britian on 15 February 2012 (2 pages)
15 February 2012Annual return made up to 7 February 2012 no member list (5 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
9 November 2011Appointment of Mrs. Jennifer Jane Britian as a director (2 pages)
9 November 2011Appointment of Mrs. Jennifer Jane Britian as a director (2 pages)
8 November 2011Termination of appointment of Pamela Boyd as a director (1 page)
8 November 2011Termination of appointment of Pamela Boyd as a director (1 page)
10 February 2011Annual return made up to 7 February 2011 no member list (5 pages)
10 February 2011Annual return made up to 7 February 2011 no member list (5 pages)
10 February 2011Annual return made up to 7 February 2011 no member list (5 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
22 November 2010Appointment of Mr David Griggs as a director (2 pages)
22 November 2010Appointment of Mr David Griggs as a director (2 pages)
21 November 2010Director's details changed for Susan Margaret Watts on 7 November 2010 (2 pages)
21 November 2010Director's details changed for Pamela Joan Boyd on 7 November 2010 (2 pages)
21 November 2010Director's details changed for Pamela Joan Boyd on 7 November 2010 (2 pages)
21 November 2010Termination of appointment of Lorraine Douglas as a director (1 page)
21 November 2010Director's details changed for Pamela Joan Boyd on 7 November 2010 (2 pages)
21 November 2010Director's details changed for Susan Margaret Watts on 7 November 2010 (2 pages)
21 November 2010Termination of appointment of Lorraine Douglas as a director (1 page)
21 November 2010Director's details changed for Susan Margaret Watts on 7 November 2010 (2 pages)
12 February 2010Director's details changed for Susan Margaret Watts on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Susan Margaret Watts on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Lorraine Douglas on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Pamela Joan Boyd on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 7 February 2010 no member list (4 pages)
12 February 2010Director's details changed for Sarah Gillian Eno on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Pamela Joan Boyd on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Lorraine Douglas on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 7 February 2010 no member list (4 pages)
12 February 2010Annual return made up to 7 February 2010 no member list (4 pages)
12 February 2010Director's details changed for Sarah Gillian Eno on 12 February 2010 (2 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
24 November 2009Appointment of Dr. David Alexander Irvine as a director (2 pages)
24 November 2009Appointment of Dr. David Alexander Irvine as a director (2 pages)
22 November 2009Termination of appointment of David Catt as a director (1 page)
22 November 2009Termination of appointment of David Catt as a director (1 page)
12 February 2009Annual return made up to 07/02/09 (3 pages)
12 February 2009Annual return made up to 07/02/09 (3 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
11 February 2008Annual return made up to 07/02/08 (2 pages)
11 February 2008Annual return made up to 07/02/08 (2 pages)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
5 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
5 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
18 April 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
18 April 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
30 March 2007Total exemption full accounts made up to 28 February 2006 (4 pages)
30 March 2007Total exemption full accounts made up to 28 February 2006 (4 pages)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Annual return made up to 07/02/07 (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Annual return made up to 07/02/07 (2 pages)
5 December 2006Secretary resigned;director resigned (2 pages)
5 December 2006Director resigned (2 pages)
5 December 2006New secretary appointed (2 pages)
5 December 2006Director resigned (2 pages)
5 December 2006Director resigned (2 pages)
5 December 2006Director resigned (2 pages)
5 December 2006Director resigned (2 pages)
5 December 2006Director resigned (2 pages)
5 December 2006Director resigned (2 pages)
5 December 2006Director resigned (2 pages)
5 December 2006Director resigned (2 pages)
5 December 2006Director resigned (2 pages)
5 December 2006Director resigned (2 pages)
5 December 2006New secretary appointed (2 pages)
5 December 2006Director resigned (2 pages)
5 December 2006Secretary resigned;director resigned (2 pages)
5 December 2006Registered office changed on 05/12/06 from: wolfehopelee bonchester bridge hawick scottish borders TD9 9TP (1 page)
5 December 2006Registered office changed on 05/12/06 from: wolfehopelee bonchester bridge hawick scottish borders TD9 9TP (1 page)
5 December 2006Director resigned (2 pages)
5 December 2006Director resigned (2 pages)
5 December 2006Director resigned (2 pages)
5 December 2006Director resigned (2 pages)
8 March 2006Annual return made up to 07/02/06 (4 pages)
8 March 2006Annual return made up to 07/02/06 (4 pages)
7 February 2005Incorporation (36 pages)
7 February 2005Incorporation (36 pages)