Company NameScottish Enterprise Borders
DirectorsDouglas Colquhoun and Alan Maitland
Company StatusActive
Company NumberSC126506
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 July 1990(33 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Douglas Colquhoun
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(23 years, 1 month after company formation)
Appointment Duration10 years, 8 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address50 Atrium Court
50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameMr Alan Maitland
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(29 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFloor 4 50
Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameAlistair Bennett
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1990(same day as company formation)
RoleChief Executive
Correspondence Address141 Mayfield Road
Edinburgh
EH9 3AS
Scotland
Director NameProf Christopher Edward Ralph Maddox
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1990(same day as company formation)
RoleUniversity Assistant Principal
Correspondence Address5 Grantsfield
Maxton
Melrose
Roxburghshire
TD6 0RR
Scotland
Director NameDerrick Arthur Bumpsteed
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1990(same day as company formation)
RoleManaging Director
Correspondence AddressClarilawburn
Lilliesleaf
Melrose
Roxburghshire
TD6 9EJ
Scotland
Director NameKenneth James Clark
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1990(same day as company formation)
RoleChief Executive
Correspondence AddressBeechmount
Honeyfield Road
Jedburgh
Roxburghshire
TD8 6JW
Scotland
Director NameMr Graham John Hayward
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1990(4 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 April 1995)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Hermitage Galahill
Jedburgh
Roxburghshire
TD8 6QE
Scotland
Director NameJohn Park Campbell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1990(4 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 May 1999)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressGlenrath Farm
Kirkton Manor
Peebles
EH45 9JW
Scotland
Director NameDr Michael Maxwell Gray Obe Dl
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1990(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 October 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenpark
22 Melrose Road
Galashiels
TD1 2BS
Scotland
Director NameIsobel Garden McColl
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 May 1993)
RoleSolicitor
Correspondence AddressLangton Edge
Duns
Berwickshire
Secretary NameJohn Macfarlane
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year, 4 months after company formation)
Appointment Duration10 months (resigned 01 October 1992)
RoleCompany Director
Correspondence AddressOakfield
Gattonside
Melrose
Roxburghshire
TD6 9NH
Scotland
Secretary NameAlan Skutecki
NationalityBritish
StatusResigned
Appointed01 October 1992(2 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Old Farm Court
Pencaitland
Tranent
East Lothian
EH34 5HL
Scotland
Director NameMs Catherine Margaret Mary Maxwell Stuart
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(3 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 June 2003)
RoleManager
Country of ResidenceScotland
Correspondence AddressTraquair House
Innerleithen
Peebleshire
EH44 6PW
Scotland
Director NameRobert Jack Forrest
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 August 1998)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressScotston Park
Duns
Berwickshire
TD11 3QL
Scotland
Director NameDavid Pringle Douglas
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 12 May 1999)
RoleChief Executive
Correspondence AddressWeirgate House
St Boswells
Roxburghshire
TD6 0BD
Scotland
Director NameMichael Drummond Clarke
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(5 years, 7 months after company formation)
Appointment Duration6 years (resigned 15 March 2002)
RoleChief Executive/Buccleuch Esta
Country of ResidenceUnited Kingdom
Correspondence AddressNether Stewarton
Eddleston
Peebles
EH45 8PP
Scotland
Director NameMrs Frances Benton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 June 2001)
RoleConsultant
Correspondence AddressBay Lodge 2a Blakewell Road
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2HG
Scotland
Director NameDavid Mackenzie Hill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 1998(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 1999)
RoleManaging Director
Correspondence AddressWoodside Farm House
Bowsden
Berwick-Upon-Tweed
Northumberland
TD15 2TQ
Scotland
Director NameMr Michael John Crawford
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(9 years after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2008)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressPavilion House
1 Pavilion Estate
Melrose
Roxburghshire
TD6 9BN
Scotland
Director NameKim Alison Forsyth
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(9 years after company formation)
Appointment Duration7 years, 9 months (resigned 29 May 2007)
RolePartner
Country of ResidenceScotland
Correspondence AddressTrinity Cottage
Lempitlaw
Kelso
Roxburghshire
TD5 8BN
Scotland
Director NameMr Robert Edwin Turnbull Kay
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(9 years after company formation)
Appointment Duration8 years, 10 months (resigned 23 June 2008)
RoleChairman
Country of ResidenceScotland
Correspondence AddressWhitfield Coldingham
Eyemouth
Berwickshire
TD14 5LN
Scotland
Director NameMr Michael Neil Jarman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuirburn Sharplaw Road
Jedburgh
Roxburghshire
TD8 6SF
Scotland
Director NameMr David Thomas Gass
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(11 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 March 2010)
RoleEconomic Development
Country of ResidenceUnited Kingdom
Correspondence AddressTintock, Old School Yard
Skirling
Biggar
Borders
ML12 6HD
Scotland
Director NameMr Gareth Thomas Gilroy Baird
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(12 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 23 June 2008)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressManorhill
Makerstoun
Kelso
Roxburghshire
TD5 7PA
Scotland
Director NameJames Robert Hume
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(12 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 09 May 2007)
RoleFarmer
Correspondence AddressSundhopeburn
Yarrow
Selkirk
Borders
TD7 5NF
Scotland
Secretary NameDr Julian Alfred Pace
NationalityBritish
StatusResigned
Appointed01 November 2002(12 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Elcho Street
Peebles
Borders
EH45 8LQ
Scotland
Director NameMs Anne Catherine Douglas
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(13 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 June 2006)
RoleTrade Union Official
Country of ResidenceScotland
Correspondence Address14 Midfield House
Lasswade
Midlothian
EH18 1ED
Scotland
Director NameRajiv Bhatia
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(13 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2008)
RoleRegional Sales Director
Correspondence AddressKiltane
Eshiels
Peebles
Peeblesshire
EH45 8LZ
Scotland
Director NameMr Alasdair Henry Hutton
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(14 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 May 2007)
RoleConvenor Scottish Borders Coun
Country of ResidenceUnited Kingdom
Correspondence Address4 Broomlands Court
Kelso
TD5 7SR
Scotland
Director NameKathy Greenwood
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(16 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleChartered Accountant
Correspondence AddressLaundry Cottage
Bellfield Road, Eddleston
Peebles
Peeblesshire
EH45 8QR
Scotland
Director NameCllr Veronica Mary Davidson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(16 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2008)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address1 Wester Deloraine Cottages
Ettrick
Selkirk
TD7 5HR
Scotland
Secretary NameMr Christopher Paul Mackie
NationalityBritish
StatusResigned
Appointed23 June 2008(17 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 June 2009)
RoleSolicitor
Correspondence Address2 Beech Avenue
Cambuslang
Glasgow
Lanarkshire
G72 8AU
Scotland
Secretary NameMr John Crawford
NationalityBritish
StatusResigned
Appointed08 June 2009(18 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 March 2012)
RoleSolicitor
Correspondence Address14 Munro Road
Glasgow
G13 1SF
Scotland
Secretary NameMrs Jacqueline Edwards
StatusResigned
Appointed08 March 2012(21 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 April 2022)
RoleCompany Director
Correspondence AddressFloor 4 50
Waterloo Street
Glasgow
G2 6HQ
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed30 July 1990(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitecareinspectorate.com
Telephone0141 2482700
Telephone regionGlasgow

Location

Registered AddressFloor 4 50
Waterloo Street
Glasgow
G2 6HQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (2 months, 4 weeks from now)

Charges

12 September 1991Delivered on: 30 September 1991
Persons entitled: Scottish Enterprise

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

15 November 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
24 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
1 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
26 April 2022Termination of appointment of Jacqueline Edwards as a secretary on 21 April 2022 (1 page)
11 October 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
19 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
12 October 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
11 November 2019Termination of appointment of Iain Scott as a director on 11 November 2019 (1 page)
11 November 2019Appointment of Mr Alan Maitland as a director on 11 November 2019 (2 pages)
5 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
31 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
7 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 September 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
7 September 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 July 2015Annual return made up to 30 July 2015 no member list (3 pages)
30 July 2015Annual return made up to 30 July 2015 no member list (3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
31 July 2014Annual return made up to 30 July 2014 no member list (3 pages)
31 July 2014Annual return made up to 30 July 2014 no member list (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 September 2013Termination of appointment of Alistair Mckinnon as a director (1 page)
24 September 2013Termination of appointment of Alistair Mckinnon as a director (1 page)
9 September 2013Appointment of Mr Douglas Colquhoun as a director (2 pages)
9 September 2013Appointment of Mr Douglas Colquhoun as a director (2 pages)
9 September 2013Appointment of Mr Iain Scott as a director (2 pages)
9 September 2013Appointment of Mr Iain Scott as a director (2 pages)
28 August 2013Annual return made up to 30 July 2013 no member list (3 pages)
28 August 2013Annual return made up to 30 July 2013 no member list (3 pages)
21 November 2012Full accounts made up to 31 March 2012 (12 pages)
21 November 2012Full accounts made up to 31 March 2012 (12 pages)
7 August 2012Annual return made up to 30 July 2012 no member list (3 pages)
7 August 2012Annual return made up to 30 July 2012 no member list (3 pages)
23 March 2012Appointment of Mrs Jacqueline Edwards as a secretary (1 page)
23 March 2012Appointment of Mrs Jacqueline Edwards as a secretary (1 page)
14 March 2012Termination of appointment of John Crawford as a secretary (1 page)
14 March 2012Termination of appointment of John Crawford as a secretary (1 page)
8 September 2011Full accounts made up to 31 March 2011 (12 pages)
8 September 2011Full accounts made up to 31 March 2011 (12 pages)
1 August 2011Annual return made up to 30 July 2011 no member list (3 pages)
1 August 2011Annual return made up to 30 July 2011 no member list (3 pages)
17 May 2011Section 519 (1 page)
17 May 2011Section 519 (1 page)
23 August 2010Full accounts made up to 31 March 2010 (12 pages)
23 August 2010Full accounts made up to 31 March 2010 (12 pages)
2 August 2010Annual return made up to 30 July 2010 no member list (3 pages)
2 August 2010Annual return made up to 30 July 2010 no member list (3 pages)
31 March 2010Termination of appointment of David Gass as a director (1 page)
31 March 2010Termination of appointment of David Gass as a director (1 page)
31 March 2010Appointment of Mr Alistair Gordon Mckinnon as a director (2 pages)
31 March 2010Appointment of Mr Alistair Gordon Mckinnon as a director (2 pages)
17 August 2009Full accounts made up to 31 March 2009 (15 pages)
17 August 2009Full accounts made up to 31 March 2009 (15 pages)
10 August 2009Location of register of members (1 page)
10 August 2009Location of register of members (1 page)
10 August 2009Registered office changed on 10/08/2009 from floor 4, atrium court, 50 waterloo street glasgow G2 6HQ united kingdom (1 page)
10 August 2009Registered office changed on 10/08/2009 from floor 4, atrium court, 50 waterloo street glasgow G2 6HQ united kingdom (1 page)
10 August 2009Annual return made up to 30/07/09 (2 pages)
10 August 2009Location of debenture register (1 page)
10 August 2009Location of debenture register (1 page)
10 August 2009Annual return made up to 30/07/09 (2 pages)
4 August 2009Registered office changed on 04/08/2009 from 150 broomielaw atlantic quay glasgow G2 8LU uk (1 page)
4 August 2009Registered office changed on 04/08/2009 from 150 broomielaw atlantic quay glasgow G2 8LU uk (1 page)
10 June 2009Secretary appointed mr. John crawford (1 page)
10 June 2009Secretary appointed mr. John crawford (1 page)
9 June 2009Appointment terminated secretary christopher mackie (1 page)
9 June 2009Appointment terminated secretary christopher mackie (1 page)
19 August 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
19 August 2008Annual return made up to 30/07/08 (2 pages)
19 August 2008Annual return made up to 30/07/08 (2 pages)
19 August 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
15 August 2008Secretary's change of particulars / christopher mackie / 15/08/2008 (2 pages)
15 August 2008Secretary's change of particulars / christopher mackie / 15/08/2008 (2 pages)
15 August 2008Registered office changed on 15/08/2008 from 5 150 broomielaw glasgow G2 8LU united kingdom (1 page)
15 August 2008Registered office changed on 15/08/2008 from 5 150 broomielaw glasgow G2 8LU united kingdom (1 page)
31 July 2008Registered office changed on 31/07/2008 from bridge street galashiels TD1 1SW (1 page)
31 July 2008Registered office changed on 31/07/2008 from bridge street galashiels TD1 1SW (1 page)
30 July 2008Appointment terminated director gareth baird (1 page)
30 July 2008Appointment terminated director robert kay (1 page)
30 July 2008Appointment terminated director gareth baird (1 page)
30 July 2008Appointment terminated director robert kay (1 page)
15 July 2008Secretary appointed mr christopher paul mackie (1 page)
15 July 2008Appointment terminated secretary julian pace (1 page)
15 July 2008Appointment terminated secretary julian pace (1 page)
15 July 2008Secretary appointed mr christopher paul mackie (1 page)
16 April 2008Appointment terminated director kathy greenwood (1 page)
16 April 2008Appointment terminated director rajiv bhatia (1 page)
16 April 2008Appointment terminated director anne younger (1 page)
16 April 2008Appointment terminated director john wright (1 page)
16 April 2008Appointment terminated director david ogilvie (1 page)
16 April 2008Appointment terminated director michael crawford (1 page)
16 April 2008Appointment terminated director anne younger (1 page)
16 April 2008Appointment terminated director kathy greenwood (1 page)
16 April 2008Appointment terminated director david pratt (1 page)
16 April 2008Appointment terminated director veronica davidson (1 page)
16 April 2008Appointment terminated director rajiv bhatia (1 page)
16 April 2008Appointment terminated director john wright (1 page)
16 April 2008Appointment terminated director david ogilvie (1 page)
16 April 2008Appointment terminated director michael crawford (1 page)
16 April 2008Appointment terminated director david pratt (1 page)
16 April 2008Appointment terminated director veronica davidson (1 page)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
27 August 2007New director appointed (2 pages)
27 August 2007New director appointed (2 pages)
7 August 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
7 August 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
6 August 2007Annual return made up to 30/07/07 (3 pages)
6 August 2007Annual return made up to 30/07/07 (3 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
29 August 2006Group of companies' accounts made up to 31 March 2006 (23 pages)
29 August 2006Group of companies' accounts made up to 31 March 2006 (23 pages)
24 August 2006Annual return made up to 30/07/06 (4 pages)
24 August 2006Annual return made up to 30/07/06 (4 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
8 December 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
8 December 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
15 September 2005Annual return made up to 30/07/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 September 2005Annual return made up to 30/07/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
9 August 2004Annual return made up to 30/07/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 August 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
9 August 2004Annual return made up to 30/07/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 August 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Full accounts made up to 31 March 2003 (20 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Full accounts made up to 31 March 2003 (20 pages)
19 August 2003Annual return made up to 30/07/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Annual return made up to 30/07/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 August 2003Director resigned (1 page)
4 November 2002New secretary appointed (2 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002Secretary resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
13 August 2002Annual return made up to 30/07/02
  • 363(287) ‐ Registered office changed on 13/08/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 August 2002Annual return made up to 30/07/02
  • 363(287) ‐ Registered office changed on 13/08/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 June 2002Full accounts made up to 31 March 2002 (21 pages)
27 June 2002Full accounts made up to 31 March 2002 (21 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
24 May 2002Memorandum and Articles of Association (12 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2002Memorandum and Articles of Association (12 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
6 August 2001Annual return made up to 30/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2001Annual return made up to 30/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
21 June 2001Full accounts made up to 31 March 2001 (20 pages)
21 June 2001Full accounts made up to 31 March 2001 (20 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
30 August 2000Annual return made up to 30/07/00 (7 pages)
30 August 2000Annual return made up to 30/07/00 (7 pages)
5 June 2000Full group accounts made up to 31 March 2000 (24 pages)
5 June 2000Full group accounts made up to 31 March 2000 (24 pages)
11 May 2000Company name changed scottish borders enterprise limi ted\certificate issued on 12/05/00 (3 pages)
11 May 2000Company name changed scottish borders enterprise limi ted\certificate issued on 12/05/00 (3 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
7 October 1999Director's particulars changed (1 page)
7 October 1999Director's particulars changed (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
24 August 1999Annual return made up to 30/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 1999Annual return made up to 30/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
13 July 1999Full group accounts made up to 31 March 1999 (23 pages)
13 July 1999Full group accounts made up to 31 March 1999 (23 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Annual return made up to 30/07/98 (8 pages)
18 August 1998Annual return made up to 30/07/98 (8 pages)
19 June 1998Full group accounts made up to 31 March 1998 (23 pages)
19 June 1998Full group accounts made up to 31 March 1998 (23 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
29 August 1997Annual return made up to 30/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1997Annual return made up to 30/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
11 July 1997Full group accounts made up to 31 March 1997 (21 pages)
11 July 1997Full group accounts made up to 31 March 1997 (21 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
12 September 1996Annual return made up to 30/07/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 1996Annual return made up to 30/07/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 1996Full accounts made up to 31 March 1996 (19 pages)
14 June 1996Full accounts made up to 31 March 1996 (19 pages)
27 March 1996New director appointed (3 pages)
27 March 1996New director appointed (3 pages)
25 March 1996Director resigned (1 page)
25 March 1996Director resigned (1 page)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
19 July 1995Full accounts made up to 31 March 1995 (33 pages)
19 July 1995Full accounts made up to 31 March 1995 (33 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
6 October 1992Secretary resigned;new secretary appointed (2 pages)
6 October 1992Secretary resigned;new secretary appointed (2 pages)
30 September 1991Partic of mort/charge 11724 (3 pages)
30 September 1991Partic of mort/charge 11724 (3 pages)
30 July 1990Incorporation (44 pages)
30 July 1990Incorporation (44 pages)