Kelso
Roxburghshire
TD5 7RF
Scotland
Secretary Name | Mr George Hossack Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2009(21 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 37 Tweedsyde Park Kelso Roxburghshire TD5 7RF Scotland |
Director Name | Mr Robert Mitchell Johnson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2013(26 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Dr Grant Mooney |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2014(26 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Retired General Practioner |
Country of Residence | United Kingdom |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Mrs Patricia Anne Hunter |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Organisational Development Consultant |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Jill Catherine Davey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Trustee |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Mr Darren Mark Hornigold |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Mrs Elizabeth Margaret Sneddon |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Minnie Lenora Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 November 1991) |
Role | Retired |
Correspondence Address | 64 Summerfield Earlston Berwickshire TD4 6ET Scotland |
Director Name | Michael Christopher Hugh O'Reilly |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(1 year, 4 months after company formation) |
Appointment Duration | 5 years (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | Knowesouth Jedburgh |
Director Name | Leslie Frederick John Gilling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(1 year, 4 months after company formation) |
Appointment Duration | 4 months (resigned 02 May 1989) |
Role | Poultry Farmer |
Correspondence Address | Woodside Innerleithen EH44 6HJ Scotland |
Director Name | Carol Gilling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(1 year, 4 months after company formation) |
Appointment Duration | 4 months (resigned 02 May 1989) |
Role | Housewife |
Correspondence Address | Woodside Innerleithen EH44 6HJ Scotland |
Director Name | Margaret Helen Forrest |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 September 1997) |
Role | Housewife |
Correspondence Address | Lowcroft 43 Kilncroft Selkirk Selkirkshire TD7 5AQ Scotland |
Director Name | Alexander Boyd Craig |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 September 1999) |
Role | Engineer |
Correspondence Address | Galahill House Galashiels TD1 3HX Scotland |
Secretary Name | Esq David P Sturrock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(1 year, 4 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 08 June 2009) |
Role | Company Director |
Correspondence Address | 26 High Street Jedburgh Roxburghshire TD8 6AG Scotland |
Director Name | Mr Robert Mitchell Johnson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 01 August 2011) |
Role | Housing Manager |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Duncan Alastair Buchanan |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2003) |
Role | Retired |
Correspondence Address | Coille Hawick TD9 8RS Scotland |
Director Name | Anne Hutcheon Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 January 1994) |
Role | Radio Producer |
Correspondence Address | Eastmount Galashiels TD1 2BD Scotland |
Director Name | Raymond Chlopas |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(2 years, 2 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 11 March 2016) |
Role | Retired Production Director |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Miriam Bartlett |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1990(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 December 1998) |
Role | Housewife |
Correspondence Address | 3 The Loan Lauder Berwickshire TD2 6TL Scotland |
Director Name | Gordon Alexander Robb |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(6 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 02 September 2013) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | West Laurel Cottage Birgham Coldstream Berwickshire TD12 4NF Scotland |
Director Name | Mrs Elaine Kwiatek |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2006) |
Role | Lecturer |
Correspondence Address | Burnside 1 Station Yard Clovenfords Galashiels Borders TD1 3LU Scotland |
Director Name | Jack Middlemass |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(11 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 04 September 2017) |
Role | Knitwear Worker |
Country of Residence | Scotland |
Correspondence Address | 53 Twirlees Terrace Hawick Roxburghshire TD9 9LP Scotland |
Director Name | Morag Middlemass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(11 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 04 September 2017) |
Role | Shop Assistant |
Country of Residence | Scotland |
Correspondence Address | 53 Twirlees Terrace Hawick Roxburghshire TD9 9LP Scotland |
Director Name | Judith Cleghorn |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2003) |
Role | Health And Safety Officer |
Correspondence Address | 12 Laurel Grove Galashiels Selkirkshire TD1 2LA Scotland |
Director Name | Graham Arthur Fry |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(15 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2006) |
Role | Management Consultant |
Correspondence Address | The Spinney Langlee Jedburgh Roxburghshire TD8 6PB Scotland |
Director Name | Dr Grant Mooney |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 September 2013) |
Role | Retired Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pinnacle Hill Park Kelso Roxburghshire TD5 8HA Scotland |
Director Name | Caroline Hamilton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(19 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 October 2008) |
Role | Charge Nurse |
Correspondence Address | 10 Bourtree Terrace Hawick Roxburghshire TD9 9HN Scotland |
Director Name | Mr Stewart Friskens Scott |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 05 February 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 13a Daykins Drive Hawick Roxburghshire TD9 8PF Scotland |
Director Name | Margaret Anne Macleod |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(21 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 07 June 2010) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 64 Drum Brae South Corstorphine Midlothian EH12 8TB Scotland |
Director Name | Mr Alan Kenneth Maule |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 June 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Mrs Patricia Anne Hunter |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 March 2017) |
Role | Consultant- Social Work + Health Services |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Robert Docherty McQuade |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 2018) |
Role | Retired Systems Engineer |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Mrs Helen Elizabeth Clinkscale |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 July 2017(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 April 2021) |
Role | Self Employed Managing Director |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Miss Janet Storie Kyle |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 September 2022) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Mr James Keith Ferguson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 December 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Mrs Jean Elizabeth Ferguson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 December 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Website | streets-ahead.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01450 377924 |
Telephone region | Hawick |
Registered Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,647,035 |
Net Worth | £709,008 |
Cash | £411,559 |
Current Liabilities | £285,845 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 2 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months, 3 weeks from now) |
5 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
26 June 2020 | Accounts for a small company made up to 30 September 2019 (21 pages) |
8 April 2020 | Appointment of Jill Catherine Davey as a director on 3 February 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
25 June 2019 | Accounts for a small company made up to 30 September 2018 (20 pages) |
11 April 2019 | Appointment of Mrs Patricia Anne Hunter as a director on 1 April 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
2 January 2019 | Termination of appointment of Robert Docherty Mcquade as a director on 6 December 2018 (1 page) |
23 April 2018 | Accounts for a small company made up to 30 September 2017 (20 pages) |
6 February 2018 | Termination of appointment of Stewart Friskens Scott as a director on 5 February 2018 (1 page) |
4 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
4 January 2018 | Appointment of Mr James Keith Ferguson as a director on 4 September 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
4 January 2018 | Appointment of Mrs Jean Elizabeth Ferguson as a director on 4 September 2017 (2 pages) |
4 January 2018 | Appointment of Mrs Jean Elizabeth Ferguson as a director on 4 September 2017 (2 pages) |
4 January 2018 | Appointment of Mr James Keith Ferguson as a director on 4 September 2017 (2 pages) |
19 December 2017 | Termination of appointment of Jack Middlemass as a director on 4 September 2017 (1 page) |
19 December 2017 | Termination of appointment of Morag Middlemass as a director on 4 September 2017 (1 page) |
19 December 2017 | Termination of appointment of Jack Middlemass as a director on 4 September 2017 (1 page) |
19 December 2017 | Termination of appointment of Morag Middlemass as a director on 4 September 2017 (1 page) |
4 July 2017 | Appointment of Mrs Helen Elizabeth Clinkscale as a director on 3 July 2017 (2 pages) |
4 July 2017 | Appointment of Mrs Helen Elizabeth Clinkscale as a director on 3 July 2017 (2 pages) |
4 July 2017 | Appointment of Robert Docherty Mcquade as a director on 3 July 2017 (2 pages) |
4 July 2017 | Termination of appointment of Patricia Anne Hunter as a director on 6 March 2017 (1 page) |
4 July 2017 | Appointment of Robert Docherty Mcquade as a director on 3 July 2017 (2 pages) |
4 July 2017 | Appointment of Miss Janet Storie Kyle as a director on 3 July 2017 (2 pages) |
4 July 2017 | Appointment of Miss Janet Storie Kyle as a director on 3 July 2017 (2 pages) |
4 July 2017 | Termination of appointment of Patricia Anne Hunter as a director on 6 March 2017 (1 page) |
21 June 2017 | Full accounts made up to 30 September 2016 (17 pages) |
21 June 2017 | Full accounts made up to 30 September 2016 (17 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (4 pages) |
21 June 2016 | Total exemption full accounts made up to 30 September 2015 (17 pages) |
21 June 2016 | Total exemption full accounts made up to 30 September 2015 (17 pages) |
17 June 2016 | Termination of appointment of Raymond Chlopas as a director on 11 March 2016 (1 page) |
17 June 2016 | Termination of appointment of Raymond Chlopas as a director on 11 March 2016 (1 page) |
17 June 2016 | Termination of appointment of Alan Kenneth Maule as a director on 1 June 2015 (1 page) |
17 June 2016 | Termination of appointment of Alan Kenneth Maule as a director on 1 June 2015 (1 page) |
5 January 2016 | Annual return made up to 2 January 2016 no member list (10 pages) |
5 January 2016 | Annual return made up to 2 January 2016 no member list (10 pages) |
11 November 2015 | Resolutions
|
11 November 2015 | Resolutions
|
23 June 2015 | Full accounts made up to 30 September 2014 (16 pages) |
23 June 2015 | Full accounts made up to 30 September 2014 (16 pages) |
14 January 2015 | Termination of appointment of Craig Robert Wood as a director on 7 May 2014 (1 page) |
14 January 2015 | Annual return made up to 2 January 2015 no member list (11 pages) |
14 January 2015 | Termination of appointment of Craig Robert Wood as a director on 7 May 2014 (1 page) |
14 January 2015 | Annual return made up to 2 January 2015 no member list (11 pages) |
14 January 2015 | Termination of appointment of Craig Robert Wood as a director on 7 May 2014 (1 page) |
14 January 2015 | Annual return made up to 2 January 2015 no member list (11 pages) |
8 January 2015 | Appointment of Dr Grant Mooney as a director on 27 January 2014 (3 pages) |
8 January 2015 | Appointment of Dr Grant Mooney as a director on 27 January 2014 (3 pages) |
8 January 2015 | Appointment of Patricia Anne Hunter as a director on 8 December 2014 (3 pages) |
8 January 2015 | Appointment of Patricia Anne Hunter as a director on 8 December 2014 (3 pages) |
8 January 2015 | Appointment of Patricia Anne Hunter as a director on 8 December 2014 (3 pages) |
26 June 2014 | Full accounts made up to 30 September 2013 (16 pages) |
26 June 2014 | Full accounts made up to 30 September 2013 (16 pages) |
13 January 2014 | Annual return made up to 2 January 2014 no member list (10 pages) |
13 January 2014 | Termination of appointment of Gordon Robb as a director (1 page) |
13 January 2014 | Annual return made up to 2 January 2014 no member list (10 pages) |
13 January 2014 | Termination of appointment of Grant Mooney as a director (1 page) |
13 January 2014 | Termination of appointment of Gordon Robb as a director (1 page) |
13 January 2014 | Annual return made up to 2 January 2014 no member list (10 pages) |
13 January 2014 | Termination of appointment of Grant Mooney as a director (1 page) |
2 September 2013 | Appointment of Mr Robert Mitchell Johnson as a director (2 pages) |
2 September 2013 | Appointment of Mr Robert Mitchell Johnson as a director (2 pages) |
25 June 2013 | Full accounts made up to 30 September 2012 (18 pages) |
25 June 2013 | Full accounts made up to 30 September 2012 (18 pages) |
22 January 2013 | Termination of appointment of Bridget Sinclair as a director (1 page) |
22 January 2013 | Annual return made up to 2 January 2013 no member list (11 pages) |
22 January 2013 | Annual return made up to 2 January 2013 no member list (11 pages) |
22 January 2013 | Annual return made up to 2 January 2013 no member list (11 pages) |
22 January 2013 | Termination of appointment of Bridget Sinclair as a director (1 page) |
17 January 2013 | Appointment of Mr Craig Robert Wood as a director (3 pages) |
17 January 2013 | Appointment of Mr Craig Robert Wood as a director (3 pages) |
20 June 2012 | Total exemption full accounts made up to 30 September 2011 (16 pages) |
20 June 2012 | Total exemption full accounts made up to 30 September 2011 (16 pages) |
11 January 2012 | Annual return made up to 2 January 2012 no member list (11 pages) |
11 January 2012 | Annual return made up to 2 January 2012 no member list (11 pages) |
11 January 2012 | Annual return made up to 2 January 2012 no member list (11 pages) |
11 January 2012 | Termination of appointment of Robert Johnson as a director (1 page) |
11 January 2012 | Termination of appointment of Robert Johnson as a director (1 page) |
27 June 2011 | Total exemption full accounts made up to 30 September 2010 (16 pages) |
27 June 2011 | Total exemption full accounts made up to 30 September 2010 (16 pages) |
22 February 2011 | Termination of appointment of Margaret Macleod as a director (1 page) |
22 February 2011 | Director's details changed for Bridget Sinclair on 1 October 2010 (2 pages) |
22 February 2011 | Director's details changed for Robert Mitchell Johnson on 1 October 2010 (2 pages) |
22 February 2011 | Annual return made up to 2 January 2011 no member list (12 pages) |
22 February 2011 | Appointment of Mr Alan Kenneth Maule as a director (2 pages) |
22 February 2011 | Director's details changed for Raymond Chlopas on 1 October 2010 (2 pages) |
22 February 2011 | Appointment of Mr Alan Kenneth Maule as a director (2 pages) |
22 February 2011 | Director's details changed for Raymond Chlopas on 1 October 2010 (2 pages) |
22 February 2011 | Termination of appointment of Margaret Macleod as a director (1 page) |
22 February 2011 | Director's details changed for Mr Alan Kenneth Maule on 7 June 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr Alan Kenneth Maule on 7 June 2010 (2 pages) |
22 February 2011 | Annual return made up to 2 January 2011 no member list (12 pages) |
22 February 2011 | Director's details changed for Robert Mitchell Johnson on 1 October 2010 (2 pages) |
22 February 2011 | Annual return made up to 2 January 2011 no member list (12 pages) |
22 February 2011 | Director's details changed for Bridget Sinclair on 1 October 2010 (2 pages) |
22 February 2011 | Director's details changed for Robert Mitchell Johnson on 1 October 2010 (2 pages) |
22 February 2011 | Director's details changed for Bridget Sinclair on 1 October 2010 (2 pages) |
22 February 2011 | Director's details changed for Raymond Chlopas on 1 October 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr Alan Kenneth Maule on 7 June 2010 (2 pages) |
10 January 2011 | Termination of appointment of Thomas Welsh as a director (1 page) |
10 January 2011 | Termination of appointment of Thomas Welsh as a director (1 page) |
10 June 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
10 June 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
13 January 2010 | Director's details changed for Thomas Welsh on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Gordon Alexander Robb on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Margaret Anne Macleod on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Bridget Sinclair on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Thomas Welsh on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 2 January 2010 no member list (8 pages) |
13 January 2010 | Director's details changed for Thomas Welsh on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Robert Mitchell Johnson on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 2 January 2010 no member list (8 pages) |
13 January 2010 | Director's details changed for Gordon Alexander Robb on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Robert Mitchell Johnson on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Stewart Friskens Scott on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Stewart Friskens Scott on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Grant Mooney on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Robert Mitchell Johnson on 1 October 2009 (2 pages) |
13 January 2010 | Termination of appointment of Patricia Thom as a director (1 page) |
13 January 2010 | Director's details changed for Gordon Alexander Robb on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Morag Middlemass on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for George Hossack Young on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Jack Middlemass on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Jack Middlemass on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Bridget Sinclair on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for George Hossack Young on 1 October 2009 (2 pages) |
13 January 2010 | Termination of appointment of Patricia Thom as a director (1 page) |
13 January 2010 | Director's details changed for Margaret Anne Macleod on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Grant Mooney on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Grant Mooney on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Jack Middlemass on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Morag Middlemass on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Stewart Friskens Scott on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for George Hossack Young on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Raymond Chlopas on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 2 January 2010 no member list (8 pages) |
13 January 2010 | Director's details changed for Bridget Sinclair on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Raymond Chlopas on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Raymond Chlopas on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Margaret Anne Macleod on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Morag Middlemass on 1 October 2009 (2 pages) |
3 August 2009 | Secretary appointed george hassack young (1 page) |
3 August 2009 | Secretary appointed george hassack young (1 page) |
9 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
9 July 2009 | Director appointed margaret anne macleod (1 page) |
9 July 2009 | Director appointed margaret anne macleod (1 page) |
9 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
25 June 2009 | Appointment terminated secretary david sturrock (1 page) |
25 June 2009 | Appointment terminated secretary david sturrock (1 page) |
25 June 2009 | Appointment terminated director david sturrock (1 page) |
25 June 2009 | Appointment terminated director david sturrock (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 26 high street jedburgh TD8 6AE (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 26 high street jedburgh TD8 6AE (1 page) |
24 February 2009 | Director appointed mr stewart frisken scott (1 page) |
24 February 2009 | Director appointed mr stewart frisken scott (1 page) |
10 February 2009 | Appointment terminated director caroline hamilton (1 page) |
10 February 2009 | Annual return made up to 02/01/09 (5 pages) |
10 February 2009 | Appointment terminated director caroline hamilton (1 page) |
10 February 2009 | Annual return made up to 02/01/09 (5 pages) |
10 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
10 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
15 January 2008 | Annual return made up to 02/01/08 (3 pages) |
15 January 2008 | Annual return made up to 02/01/08 (3 pages) |
17 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
17 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
10 January 2007 | Annual return made up to 02/01/07
|
10 January 2007 | Annual return made up to 02/01/07
|
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
25 January 2006 | Annual return made up to 02/01/06 (8 pages) |
25 January 2006 | Annual return made up to 02/01/06 (8 pages) |
27 June 2005 | Full accounts made up to 30 September 2004 (11 pages) |
27 June 2005 | Full accounts made up to 30 September 2004 (11 pages) |
6 January 2005 | Annual return made up to 02/01/05 (8 pages) |
6 January 2005 | Annual return made up to 02/01/05 (8 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
6 May 2004 | Full accounts made up to 30 September 2003 (11 pages) |
6 May 2004 | Full accounts made up to 30 September 2003 (11 pages) |
10 January 2004 | Annual return made up to 02/01/04 (7 pages) |
10 January 2004 | Annual return made up to 02/01/04 (7 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
1 July 2003 | Full accounts made up to 30 September 2002 (11 pages) |
1 July 2003 | Full accounts made up to 30 September 2002 (11 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 January 2003 | Annual return made up to 02/01/03 (7 pages) |
15 January 2003 | Annual return made up to 02/01/03 (7 pages) |
8 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
8 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
11 January 2002 | Annual return made up to 02/01/02 (5 pages) |
11 January 2002 | Annual return made up to 02/01/02 (5 pages) |
21 April 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
21 April 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
16 January 2001 | Annual return made up to 02/01/01 (5 pages) |
16 January 2001 | Annual return made up to 02/01/01 (5 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
5 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
5 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
27 January 2000 | Annual return made up to 02/01/00 (4 pages) |
27 January 2000 | Annual return made up to 02/01/00 (4 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
29 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
29 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
21 January 1999 | Annual return made up to 02/01/99
|
21 January 1999 | Annual return made up to 02/01/99
|
16 April 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
16 April 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
14 January 1998 | Annual return made up to 02/01/98 (6 pages) |
14 January 1998 | Annual return made up to 02/01/98 (6 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
3 June 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
3 June 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
9 January 1997 | Annual return made up to 02/01/97 (6 pages) |
9 January 1997 | Annual return made up to 02/01/97 (6 pages) |
29 February 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
29 February 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
12 February 1996 | Annual return made up to 02/01/96
|
12 February 1996 | Annual return made up to 02/01/96
|
4 August 1987 | Incorporation (22 pages) |
4 August 1987 | Incorporation (22 pages) |