Company NameDrumlanrig Out Of School Club Limited
Company StatusActive - Proposal to Strike off
Company NumberSC303569
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 June 2006(17 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMiss Vicki Louise Blair
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(11 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleDeputy Headteacher
Country of ResidenceScotland
Correspondence AddressDrumlanrig Primary School 9 The Loan
Hawick
Borders
TD9 0AU
Scotland
Director NameMs Lynn Mary Graham
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(11 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleOccupational Therapy Assistant
Country of ResidenceScotland
Correspondence AddressDrumlanrig Primary School 9 The Loan
Hawick
Borders
TD9 0AU
Scotland
Director NameMrs Nina Inglis
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(11 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressDrumlanrig Primary School 9 The Loan
Hawick
Borders
TD9 0AU
Scotland
Director NameLesley Birney
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestlands
Sunnyhill Road
Hawick
Roxburghshire
TD9 7HS
Scotland
Director NameKerry Hall
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressTandlaw Steading
Hawick
Roxburghshire
TD9 7NY
Scotland
Director NameMrs Cheryl Tice
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Whitehaugh Road, Wilton Dean
Hawick
Roxburghshire
TD9 7JA
Scotland
Secretary NameLesley Birney
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestlands
Sunnyhill Road
Hawick
Roxburghshire
TD9 7HS
Scotland
Director NameJackie Cockburn
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(10 months, 4 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 27 April 2010)
RoleStudent
Correspondence Address26 Crumhaughhill Road
Hawick
Roxburghshire
TD9 0BX
Scotland
Director NameMarina Arnot
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(10 months, 4 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 29 May 2018)
RoleBank Manager
Country of ResidenceScotland
Correspondence Address14 Burnflat Lane
Hawick
Roxburghshire
TD9 0DZ
Scotland
Secretary NameJackie Cockburn
NationalityBritish
StatusResigned
Appointed01 May 2007(10 months, 4 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 27 April 2010)
RoleStudent
Correspondence Address26 Crumhaughhill Road
Hawick
Roxburghshire
TD9 0BX
Scotland
Director NameMs Lisa Rathie Mackay
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(3 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 May 2018)
RoleVet Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address19 Burnflat Brae
Hawick
Roxburghshire
TD9 0DJ
Scotland
Secretary NameCheryl Elizabeth Tice
NationalityBritish
StatusResigned
Appointed27 April 2010(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address1 Whitehaugh Road Wilton Dean
Hawick
Scottish Borders
TD9 7JA
Scotland
Director NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01450 379722
Telephone regionHawick

Location

Registered AddressC/O Gall Robertson
Tweedside Park
Galashiels
TD1 3TE
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose

Financials

Year2014
Turnover£39,622
Net Worth-£1,314
Cash£456
Current Liabilities£1,102

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 June 2020 (3 years, 10 months ago)
Next Return Due21 June 2021 (overdue)

Filing History

7 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
27 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
3 August 2016Annual return made up to 7 June 2016 no member list (4 pages)
6 April 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
23 June 2015Annual return made up to 7 June 2015 no member list (3 pages)
23 June 2015Termination of appointment of Cheryl Tice as a director on 30 June 2014 (1 page)
23 June 2015Termination of appointment of Cheryl Elizabeth Tice as a secretary on 30 June 2014 (1 page)
23 June 2015Annual return made up to 7 June 2015 no member list (3 pages)
1 April 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
9 June 2014Annual return made up to 7 June 2014 no member list (5 pages)
9 June 2014Annual return made up to 7 June 2014 no member list (5 pages)
28 January 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
3 July 2013Annual return made up to 7 June 2013 no member list (5 pages)
3 July 2013Annual return made up to 7 June 2013 no member list (5 pages)
12 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
8 June 2012Annual return made up to 7 June 2012 no member list (5 pages)
8 June 2012Annual return made up to 7 June 2012 no member list (5 pages)
4 May 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
17 August 2011Annual return made up to 7 June 2011 no member list (5 pages)
17 August 2011Annual return made up to 7 June 2011 no member list (5 pages)
2 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
15 July 2010Director's details changed for Cheryl Tice on 7 June 2010 (2 pages)
15 July 2010Annual return made up to 7 June 2010 no member list (4 pages)
15 July 2010Annual return made up to 7 June 2010 no member list (4 pages)
15 July 2010Director's details changed for Lisa Rathie Mackay on 7 June 2010 (2 pages)
15 July 2010Director's details changed for Marina Arnot on 7 June 2010 (2 pages)
15 July 2010Termination of appointment of Jackie Cockburn as a director (1 page)
15 July 2010Director's details changed for Lisa Rathie Mackay on 7 June 2010 (2 pages)
15 July 2010Director's details changed for Cheryl Tice on 7 June 2010 (2 pages)
15 July 2010Director's details changed for Marina Arnot on 7 June 2010 (2 pages)
16 June 2010Termination of appointment of Jackie Cockburn as a secretary (2 pages)
16 June 2010Appointment of Cheryl Elizabeth Tice as a secretary (3 pages)
16 June 2010Appointment of Lisa Rathie Mackay as a director (3 pages)
12 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
12 June 2009Annual return made up to 07/06/09 (3 pages)
28 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
16 June 2008Annual return made up to 07/06/08 (3 pages)
5 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
31 August 2007New director appointed (2 pages)
31 August 2007New secretary appointed;new director appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Annual return made up to 07/06/07 (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Director resigned (1 page)
23 June 2006New director appointed (1 page)
23 June 2006New secretary appointed (1 page)
23 June 2006New director appointed (1 page)
23 June 2006New director appointed (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Secretary resigned (1 page)
7 June 2006Incorporation (19 pages)