Galashiels
Scottish Borders
TD1 1RZ
Scotland
Director Name | Miss Becky Rose Fisher |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 03 March 2021(5 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 08 August 2023) |
Role | Child And Parent Wellbeing Practitioner |
Country of Residence | Scotland |
Correspondence Address | 81 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
Director Name | Ms Marion Mills Clifford |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2021(5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 May 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 81 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
Director Name | Mr Scott Samuel Boyd |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 August 2021(5 months, 4 weeks after company formation) |
Appointment Duration | 2 months (resigned 26 October 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 81 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
Director Name | Miss Anastazcia Laura Johnstone |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 April 2022(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 August 2022) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 81 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
Registered Address | 81 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
8 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2022 | Termination of appointment of Anastazcia Laura Johnstone as a director on 25 August 2022 (1 page) |
28 May 2022 | Termination of appointment of Marion Mills Clifford as a director on 28 May 2022 (1 page) |
16 May 2022 | Company name changed borders sensory hub CIC\certificate issued on 16/05/22
|
11 April 2022 | Appointment of Miss Anastazcia Laura Johnstone as a director on 11 April 2022 (2 pages) |
10 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
26 October 2021 | Termination of appointment of Scott Samuel Boyd as a director on 26 October 2021 (1 page) |
25 August 2021 | Appointment of Mr Scott Samuel Boyd as a director on 25 August 2021 (2 pages) |
6 May 2021 | Registered office address changed from 73 Bank Street Galashiels TD1 1EL United Kingdom to 81 High Street Galashiels Scottish Borders TD1 1RZ on 6 May 2021 (1 page) |
5 March 2021 | Appointment of Miss Becky Rose Fisher as a director on 3 March 2021 (2 pages) |
3 March 2021 | Appointment of Ms Marion Mills Clifford as a director on 3 March 2021 (2 pages) |
26 February 2021 | Incorporation of a Community Interest Company (36 pages) |