Company NameStreets Ahead (Borders)
Company StatusActive
Company NumberSC105923
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 August 1987(36 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr George Hossack Young
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2006(19 years after company formation)
Appointment Duration17 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address37 Tweedsyde Park
Kelso
Roxburghshire
TD5 7RF
Scotland
Secretary NameMr George Hossack Young
NationalityBritish
StatusCurrent
Appointed08 June 2009(21 years, 10 months after company formation)
Appointment Duration14 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address37 Tweedsyde Park
Kelso
Roxburghshire
TD5 7RF
Scotland
Director NameMr Robert Mitchell Johnson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(26 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameDr Grant Mooney
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2014(26 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleRetired General Practioner
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMrs Patricia Anne Hunter
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(31 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleOrganisational Development Consultant
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameJill Catherine Davey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(32 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleTrustee
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMr Darren Mark Hornigold
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(35 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMrs Elizabeth Margaret Sneddon
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(35 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMinnie Lenora Halliday
NationalityBritish
StatusResigned
Appointed29 December 1988(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 November 1991)
RoleRetired
Correspondence Address64 Summerfield
Earlston
Berwickshire
TD4 6ET
Scotland
Director NameMichael Christopher Hugh O'Reilly
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(1 year, 4 months after company formation)
Appointment Duration5 years (resigned 25 January 1994)
RoleCompany Director
Correspondence AddressKnowesouth
Jedburgh
Director NameLeslie Frederick John Gilling
NationalityBritish
StatusResigned
Appointed29 December 1988(1 year, 4 months after company formation)
Appointment Duration4 months (resigned 02 May 1989)
RolePoultry Farmer
Correspondence AddressWoodside
Innerleithen
EH44 6HJ
Scotland
Director NameCarol Gilling
NationalityBritish
StatusResigned
Appointed29 December 1988(1 year, 4 months after company formation)
Appointment Duration4 months (resigned 02 May 1989)
RoleHousewife
Correspondence AddressWoodside
Innerleithen
EH44 6HJ
Scotland
Director NameMargaret Helen Forrest
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(1 year, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 September 1997)
RoleHousewife
Correspondence AddressLowcroft 43 Kilncroft
Selkirk
Selkirkshire
TD7 5AQ
Scotland
Director NameAlexander Boyd Craig
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(1 year, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 September 1999)
RoleEngineer
Correspondence AddressGalahill House
Galashiels
TD1 3HX
Scotland
Secretary NameEsq David P Sturrock
NationalityBritish
StatusResigned
Appointed29 December 1988(1 year, 4 months after company formation)
Appointment Duration20 years, 5 months (resigned 08 June 2009)
RoleCompany Director
Correspondence Address26 High Street
Jedburgh
Roxburghshire
TD8 6AG
Scotland
Director NameMr Robert Mitchell Johnson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1989(2 years, 2 months after company formation)
Appointment Duration21 years, 10 months (resigned 01 August 2011)
RoleHousing Manager
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameDuncan Alastair Buchanan
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1989(2 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2003)
RoleRetired
Correspondence AddressCoille
Hawick
TD9 8RS
Scotland
Director NameAnne Hutcheon Brown
NationalityBritish
StatusResigned
Appointed04 October 1989(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 January 1994)
RoleRadio Producer
Correspondence AddressEastmount
Galashiels
TD1 2BD
Scotland
Director NameRaymond Chlopas
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1989(2 years, 2 months after company formation)
Appointment Duration26 years, 5 months (resigned 11 March 2016)
RoleRetired Production Director
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMiriam Bartlett
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1990(3 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 07 December 1998)
RoleHousewife
Correspondence Address3 The Loan
Lauder
Berwickshire
TD2 6TL
Scotland
Director NameGordon Alexander Robb
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(6 years, 7 months after company formation)
Appointment Duration19 years, 5 months (resigned 02 September 2013)
RoleNurse
Country of ResidenceScotland
Correspondence AddressWest Laurel Cottage
Birgham
Coldstream
Berwickshire
TD12 4NF
Scotland
Director NameMrs Elaine Kwiatek
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(10 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2006)
RoleLecturer
Correspondence AddressBurnside 1 Station Yard
Clovenfords
Galashiels
Borders
TD1 3LU
Scotland
Director NameJack Middlemass
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(11 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 04 September 2017)
RoleKnitwear Worker
Country of ResidenceScotland
Correspondence Address53 Twirlees Terrace
Hawick
Roxburghshire
TD9 9LP
Scotland
Director NameMorag Middlemass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(11 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 04 September 2017)
RoleShop Assistant
Country of ResidenceScotland
Correspondence Address53 Twirlees Terrace
Hawick
Roxburghshire
TD9 9LP
Scotland
Director NameJudith Cleghorn
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(11 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2003)
RoleHealth And Safety Officer
Correspondence Address12 Laurel Grove
Galashiels
Selkirkshire
TD1 2LA
Scotland
Director NameGraham Arthur Fry
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(15 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 June 2006)
RoleManagement Consultant
Correspondence AddressThe Spinney Langlee
Jedburgh
Roxburghshire
TD8 6PB
Scotland
Director NameDr Grant Mooney
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(16 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 September 2013)
RoleRetired Doctor
Country of ResidenceUnited Kingdom
Correspondence Address1 Pinnacle Hill Park
Kelso
Roxburghshire
TD5 8HA
Scotland
Director NameCaroline Hamilton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(19 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 October 2008)
RoleCharge Nurse
Correspondence Address10 Bourtree Terrace
Hawick
Roxburghshire
TD9 9HN
Scotland
Director NameMr Stewart Friskens Scott
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(21 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 05 February 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address13a Daykins Drive
Hawick
Roxburghshire
TD9 8PF
Scotland
Director NameMargaret Anne Macleod
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(21 years, 10 months after company formation)
Appointment Duration12 months (resigned 07 June 2010)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address64 Drum Brae South
Corstorphine
Midlothian
EH12 8TB
Scotland
Director NameMr Alan Kenneth Maule
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(22 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 June 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMrs Patricia Anne Hunter
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(27 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 2017)
RoleConsultant- Social Work + Health Services
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameRobert Docherty McQuade
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(29 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 2018)
RoleRetired Systems Engineer
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMrs Helen Elizabeth Clinkscale
Date of BirthOctober 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed03 July 2017(29 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 April 2021)
RoleSelf Employed Managing Director
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMiss Janet Storie Kyle
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(29 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 September 2022)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMr James Keith Ferguson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(30 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 03 December 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMrs Jean Elizabeth Ferguson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(30 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 03 December 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland

Contact

Websitestreets-ahead.org.uk
Email address[email protected]
Telephone01450 377924
Telephone regionHawick

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£2,647,035
Net Worth£709,008
Cash£411,559
Current Liabilities£285,845

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Filing History

5 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
26 June 2020Accounts for a small company made up to 30 September 2019 (21 pages)
8 April 2020Appointment of Jill Catherine Davey as a director on 3 February 2020 (2 pages)
6 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
25 June 2019Accounts for a small company made up to 30 September 2018 (20 pages)
11 April 2019Appointment of Mrs Patricia Anne Hunter as a director on 1 April 2019 (2 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
2 January 2019Termination of appointment of Robert Docherty Mcquade as a director on 6 December 2018 (1 page)
23 April 2018Accounts for a small company made up to 30 September 2017 (20 pages)
6 February 2018Termination of appointment of Stewart Friskens Scott as a director on 5 February 2018 (1 page)
4 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
4 January 2018Appointment of Mr James Keith Ferguson as a director on 4 September 2017 (2 pages)
4 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
4 January 2018Appointment of Mrs Jean Elizabeth Ferguson as a director on 4 September 2017 (2 pages)
4 January 2018Appointment of Mrs Jean Elizabeth Ferguson as a director on 4 September 2017 (2 pages)
4 January 2018Appointment of Mr James Keith Ferguson as a director on 4 September 2017 (2 pages)
19 December 2017Termination of appointment of Jack Middlemass as a director on 4 September 2017 (1 page)
19 December 2017Termination of appointment of Morag Middlemass as a director on 4 September 2017 (1 page)
19 December 2017Termination of appointment of Jack Middlemass as a director on 4 September 2017 (1 page)
19 December 2017Termination of appointment of Morag Middlemass as a director on 4 September 2017 (1 page)
4 July 2017Appointment of Mrs Helen Elizabeth Clinkscale as a director on 3 July 2017 (2 pages)
4 July 2017Appointment of Mrs Helen Elizabeth Clinkscale as a director on 3 July 2017 (2 pages)
4 July 2017Appointment of Robert Docherty Mcquade as a director on 3 July 2017 (2 pages)
4 July 2017Termination of appointment of Patricia Anne Hunter as a director on 6 March 2017 (1 page)
4 July 2017Appointment of Robert Docherty Mcquade as a director on 3 July 2017 (2 pages)
4 July 2017Appointment of Miss Janet Storie Kyle as a director on 3 July 2017 (2 pages)
4 July 2017Appointment of Miss Janet Storie Kyle as a director on 3 July 2017 (2 pages)
4 July 2017Termination of appointment of Patricia Anne Hunter as a director on 6 March 2017 (1 page)
21 June 2017Full accounts made up to 30 September 2016 (17 pages)
21 June 2017Full accounts made up to 30 September 2016 (17 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (4 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (4 pages)
21 June 2016Total exemption full accounts made up to 30 September 2015 (17 pages)
21 June 2016Total exemption full accounts made up to 30 September 2015 (17 pages)
17 June 2016Termination of appointment of Raymond Chlopas as a director on 11 March 2016 (1 page)
17 June 2016Termination of appointment of Raymond Chlopas as a director on 11 March 2016 (1 page)
17 June 2016Termination of appointment of Alan Kenneth Maule as a director on 1 June 2015 (1 page)
17 June 2016Termination of appointment of Alan Kenneth Maule as a director on 1 June 2015 (1 page)
5 January 2016Annual return made up to 2 January 2016 no member list (10 pages)
5 January 2016Annual return made up to 2 January 2016 no member list (10 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
23 June 2015Full accounts made up to 30 September 2014 (16 pages)
23 June 2015Full accounts made up to 30 September 2014 (16 pages)
14 January 2015Termination of appointment of Craig Robert Wood as a director on 7 May 2014 (1 page)
14 January 2015Annual return made up to 2 January 2015 no member list (11 pages)
14 January 2015Termination of appointment of Craig Robert Wood as a director on 7 May 2014 (1 page)
14 January 2015Annual return made up to 2 January 2015 no member list (11 pages)
14 January 2015Termination of appointment of Craig Robert Wood as a director on 7 May 2014 (1 page)
14 January 2015Annual return made up to 2 January 2015 no member list (11 pages)
8 January 2015Appointment of Dr Grant Mooney as a director on 27 January 2014 (3 pages)
8 January 2015Appointment of Dr Grant Mooney as a director on 27 January 2014 (3 pages)
8 January 2015Appointment of Patricia Anne Hunter as a director on 8 December 2014 (3 pages)
8 January 2015Appointment of Patricia Anne Hunter as a director on 8 December 2014 (3 pages)
8 January 2015Appointment of Patricia Anne Hunter as a director on 8 December 2014 (3 pages)
26 June 2014Full accounts made up to 30 September 2013 (16 pages)
26 June 2014Full accounts made up to 30 September 2013 (16 pages)
13 January 2014Annual return made up to 2 January 2014 no member list (10 pages)
13 January 2014Termination of appointment of Gordon Robb as a director (1 page)
13 January 2014Annual return made up to 2 January 2014 no member list (10 pages)
13 January 2014Termination of appointment of Grant Mooney as a director (1 page)
13 January 2014Termination of appointment of Gordon Robb as a director (1 page)
13 January 2014Annual return made up to 2 January 2014 no member list (10 pages)
13 January 2014Termination of appointment of Grant Mooney as a director (1 page)
2 September 2013Appointment of Mr Robert Mitchell Johnson as a director (2 pages)
2 September 2013Appointment of Mr Robert Mitchell Johnson as a director (2 pages)
25 June 2013Full accounts made up to 30 September 2012 (18 pages)
25 June 2013Full accounts made up to 30 September 2012 (18 pages)
22 January 2013Termination of appointment of Bridget Sinclair as a director (1 page)
22 January 2013Annual return made up to 2 January 2013 no member list (11 pages)
22 January 2013Annual return made up to 2 January 2013 no member list (11 pages)
22 January 2013Annual return made up to 2 January 2013 no member list (11 pages)
22 January 2013Termination of appointment of Bridget Sinclair as a director (1 page)
17 January 2013Appointment of Mr Craig Robert Wood as a director (3 pages)
17 January 2013Appointment of Mr Craig Robert Wood as a director (3 pages)
20 June 2012Total exemption full accounts made up to 30 September 2011 (16 pages)
20 June 2012Total exemption full accounts made up to 30 September 2011 (16 pages)
11 January 2012Annual return made up to 2 January 2012 no member list (11 pages)
11 January 2012Annual return made up to 2 January 2012 no member list (11 pages)
11 January 2012Annual return made up to 2 January 2012 no member list (11 pages)
11 January 2012Termination of appointment of Robert Johnson as a director (1 page)
11 January 2012Termination of appointment of Robert Johnson as a director (1 page)
27 June 2011Total exemption full accounts made up to 30 September 2010 (16 pages)
27 June 2011Total exemption full accounts made up to 30 September 2010 (16 pages)
22 February 2011Termination of appointment of Margaret Macleod as a director (1 page)
22 February 2011Director's details changed for Bridget Sinclair on 1 October 2010 (2 pages)
22 February 2011Director's details changed for Robert Mitchell Johnson on 1 October 2010 (2 pages)
22 February 2011Annual return made up to 2 January 2011 no member list (12 pages)
22 February 2011Appointment of Mr Alan Kenneth Maule as a director (2 pages)
22 February 2011Director's details changed for Raymond Chlopas on 1 October 2010 (2 pages)
22 February 2011Appointment of Mr Alan Kenneth Maule as a director (2 pages)
22 February 2011Director's details changed for Raymond Chlopas on 1 October 2010 (2 pages)
22 February 2011Termination of appointment of Margaret Macleod as a director (1 page)
22 February 2011Director's details changed for Mr Alan Kenneth Maule on 7 June 2010 (2 pages)
22 February 2011Director's details changed for Mr Alan Kenneth Maule on 7 June 2010 (2 pages)
22 February 2011Annual return made up to 2 January 2011 no member list (12 pages)
22 February 2011Director's details changed for Robert Mitchell Johnson on 1 October 2010 (2 pages)
22 February 2011Annual return made up to 2 January 2011 no member list (12 pages)
22 February 2011Director's details changed for Bridget Sinclair on 1 October 2010 (2 pages)
22 February 2011Director's details changed for Robert Mitchell Johnson on 1 October 2010 (2 pages)
22 February 2011Director's details changed for Bridget Sinclair on 1 October 2010 (2 pages)
22 February 2011Director's details changed for Raymond Chlopas on 1 October 2010 (2 pages)
22 February 2011Director's details changed for Mr Alan Kenneth Maule on 7 June 2010 (2 pages)
10 January 2011Termination of appointment of Thomas Welsh as a director (1 page)
10 January 2011Termination of appointment of Thomas Welsh as a director (1 page)
10 June 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
10 June 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
13 January 2010Director's details changed for Thomas Welsh on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Gordon Alexander Robb on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Margaret Anne Macleod on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Bridget Sinclair on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Thomas Welsh on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 2 January 2010 no member list (8 pages)
13 January 2010Director's details changed for Thomas Welsh on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Robert Mitchell Johnson on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 2 January 2010 no member list (8 pages)
13 January 2010Director's details changed for Gordon Alexander Robb on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Robert Mitchell Johnson on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Stewart Friskens Scott on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Stewart Friskens Scott on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Grant Mooney on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Robert Mitchell Johnson on 1 October 2009 (2 pages)
13 January 2010Termination of appointment of Patricia Thom as a director (1 page)
13 January 2010Director's details changed for Gordon Alexander Robb on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Morag Middlemass on 1 October 2009 (2 pages)
13 January 2010Director's details changed for George Hossack Young on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Jack Middlemass on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Jack Middlemass on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Bridget Sinclair on 1 October 2009 (2 pages)
13 January 2010Director's details changed for George Hossack Young on 1 October 2009 (2 pages)
13 January 2010Termination of appointment of Patricia Thom as a director (1 page)
13 January 2010Director's details changed for Margaret Anne Macleod on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Grant Mooney on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Grant Mooney on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Jack Middlemass on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Morag Middlemass on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Stewart Friskens Scott on 1 October 2009 (2 pages)
13 January 2010Director's details changed for George Hossack Young on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Raymond Chlopas on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 2 January 2010 no member list (8 pages)
13 January 2010Director's details changed for Bridget Sinclair on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Raymond Chlopas on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Raymond Chlopas on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Margaret Anne Macleod on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Morag Middlemass on 1 October 2009 (2 pages)
3 August 2009Secretary appointed george hassack young (1 page)
3 August 2009Secretary appointed george hassack young (1 page)
9 July 2009Full accounts made up to 30 September 2008 (17 pages)
9 July 2009Director appointed margaret anne macleod (1 page)
9 July 2009Director appointed margaret anne macleod (1 page)
9 July 2009Full accounts made up to 30 September 2008 (17 pages)
25 June 2009Appointment terminated secretary david sturrock (1 page)
25 June 2009Appointment terminated secretary david sturrock (1 page)
25 June 2009Appointment terminated director david sturrock (1 page)
25 June 2009Appointment terminated director david sturrock (1 page)
24 June 2009Registered office changed on 24/06/2009 from 26 high street jedburgh TD8 6AE (1 page)
24 June 2009Registered office changed on 24/06/2009 from 26 high street jedburgh TD8 6AE (1 page)
24 February 2009Director appointed mr stewart frisken scott (1 page)
24 February 2009Director appointed mr stewart frisken scott (1 page)
10 February 2009Appointment terminated director caroline hamilton (1 page)
10 February 2009Annual return made up to 02/01/09 (5 pages)
10 February 2009Appointment terminated director caroline hamilton (1 page)
10 February 2009Annual return made up to 02/01/09 (5 pages)
10 July 2008Full accounts made up to 30 September 2007 (15 pages)
10 July 2008Full accounts made up to 30 September 2007 (15 pages)
15 January 2008Annual return made up to 02/01/08 (3 pages)
15 January 2008Annual return made up to 02/01/08 (3 pages)
17 July 2007Full accounts made up to 30 September 2006 (16 pages)
17 July 2007Full accounts made up to 30 September 2006 (16 pages)
10 January 2007Annual return made up to 02/01/07
  • 363(288) ‐ Director resigned
(10 pages)
10 January 2007Annual return made up to 02/01/07
  • 363(288) ‐ Director resigned
(10 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
1 August 2006Full accounts made up to 30 September 2005 (13 pages)
1 August 2006Full accounts made up to 30 September 2005 (13 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
25 January 2006Annual return made up to 02/01/06 (8 pages)
25 January 2006Annual return made up to 02/01/06 (8 pages)
27 June 2005Full accounts made up to 30 September 2004 (11 pages)
27 June 2005Full accounts made up to 30 September 2004 (11 pages)
6 January 2005Annual return made up to 02/01/05 (8 pages)
6 January 2005Annual return made up to 02/01/05 (8 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
6 May 2004Full accounts made up to 30 September 2003 (11 pages)
6 May 2004Full accounts made up to 30 September 2003 (11 pages)
10 January 2004Annual return made up to 02/01/04 (7 pages)
10 January 2004Annual return made up to 02/01/04 (7 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
1 July 2003Full accounts made up to 30 September 2002 (11 pages)
1 July 2003Full accounts made up to 30 September 2002 (11 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 January 2003Annual return made up to 02/01/03 (7 pages)
15 January 2003Annual return made up to 02/01/03 (7 pages)
8 July 2002Full accounts made up to 30 September 2001 (11 pages)
8 July 2002Full accounts made up to 30 September 2001 (11 pages)
11 January 2002Annual return made up to 02/01/02 (5 pages)
11 January 2002Annual return made up to 02/01/02 (5 pages)
21 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
21 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
16 January 2001Annual return made up to 02/01/01 (5 pages)
16 January 2001Annual return made up to 02/01/01 (5 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
5 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
5 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
27 January 2000Annual return made up to 02/01/00 (4 pages)
27 January 2000Annual return made up to 02/01/00 (4 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
29 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
21 January 1999Annual return made up to 02/01/99
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1999Annual return made up to 02/01/99
  • 363(288) ‐ Director resigned
(6 pages)
16 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
16 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
14 January 1998Annual return made up to 02/01/98 (6 pages)
14 January 1998Annual return made up to 02/01/98 (6 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
3 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
3 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
9 January 1997Annual return made up to 02/01/97 (6 pages)
9 January 1997Annual return made up to 02/01/97 (6 pages)
29 February 1996Accounts for a small company made up to 30 September 1995 (4 pages)
29 February 1996Accounts for a small company made up to 30 September 1995 (4 pages)
12 February 1996Annual return made up to 02/01/96
  • 363(288) ‐ Director resigned
(6 pages)
12 February 1996Annual return made up to 02/01/96
  • 363(288) ‐ Director resigned
(6 pages)
4 August 1987Incorporation (22 pages)
4 August 1987Incorporation (22 pages)