Company NameRHET Scottish Borders Countryside Initiative
Company StatusActive
Company NumberSC244743
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 February 2003(21 years, 2 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameJennifer Mitchell Dodds
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2008(5 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleSupply Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressBonjedward Mill Farm
Jedburgh
Scottish Borders
TD8 6UE
Scotland
Director NameMr Allan James Murray
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2009(6 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressRedden
Kelso
Roxburghshire
TD5 8HS
Scotland
Director NameMrs Isabel Anne Fullerton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed19 June 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEast Gordon Farm Gordon
Gordon
Berwickshire
TD3 6JY
Scotland
Director NameMrs Victoria Catherine Wauchope
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressLochtower Yetholm
Kelso
TD5 8PD
Scotland
Secretary NameMrs Isabel Anne Fullerton
StatusCurrent
Appointed11 September 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressEast Gordon Farm East Gordon Farm
Gordon
Berwickshire
TD3 6JY
Scotland
Director NameMr Malcolm Mitchell Stewart
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBrotherstone Farmhouse Brotherstone
Melrose
TD6 9DT
Scotland
Director NameMiss Emily Iles
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleProject Officer, Conservation
Country of ResidenceScotland
Correspondence AddressFernbank Main Street
St. Boswells
Melrose
TD6 0AP
Scotland
Director NameMrs Victoria Elizabeth Letham
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleStaff Nurse
Country of ResidenceScotland
Correspondence Address22 Cospatrick Court Cospatrick Court
Coldstream
TD12 4EL
Scotland
Director NameMr Ewan William Pate
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCraigsford Mains Craigsford Mains
Earlston
TD4 6AH
Scotland
Director NameMr William Russell Brown
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBonnington Farm Bonnington Farm
Peebles
EH45 9JG
Scotland
Director NameMrs Kelda Ann Stewart
Date of BirthApril 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleFarm Secretary
Country of ResidenceScotland
Correspondence AddressJubilee Bungalow
Fans
Earlston
Berwickshire
TD4 6BD
Scotland
Director NameDouglas Richard Allan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCrosslaw Farm Cottage
Coldingham
Eyemouth
Berwickshire
TD14 5UA
Scotland
Director NameMarion Ann Stirling
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleRetired Bank Official
Correspondence Address2 Bow Farm Cottages
Stow
Galashiels
Selkirkshire
TD1 2SW
Scotland
Director NameMr Michael James Orr
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLower Greenhill
Selkirk
TD7 4NP
Scotland
Director NameDavid Norman McTaggart
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleFarm Manager
Country of ResidenceScotland
Correspondence AddressOrmiston Farm
Hawick
Roxburghshire
TD9 9SR
Scotland
Director NameCatherine Home Robertson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleCouncillor
Correspondence AddressThe Apple House
Paxton
Berwick Upon Tweed
Northumberland
TD15 1SL
Scotland
Director NameMrs Maureen Lindsay Frew Clark
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleFarmer
Correspondence AddressKerchesters, Kelso
Roxburghshire
TD5 8HR
Scotland
Secretary NameMrs Kelda Ann Stewart
NationalityScottish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleSelf Employed Secretary
Country of ResidenceScotland
Correspondence AddressJubilee Bungalow
Fans
Earlston
Berwickshire
TD4 6BD
Scotland
Director NameMarion Ann Stirling
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 2009)
RoleHousewife
Correspondence Address2 Bow Farm Cottages
Stow
Galashiels
Selkirkshire
TD1 2SW
Scotland
Director NameMr Michael James Orr
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(3 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 May 2013)
RoleFarmer/Businessman
Country of ResidenceUnited Kingdom
Correspondence AddressLower Greenhill
Selkirk
TD7 4NP
Scotland
Secretary NameRobert Rutherford Noble
NationalityBritish
StatusResigned
Appointed25 May 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 2009)
RoleRetired
Correspondence AddressTrinity Walls
Duns
Berwickshire
TD11 3ER
Scotland
Director NameRobert Andrew Balderston
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 May 2011)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressKirkmains Farm
Jedburgh
Roxburghshire
TD8 6TP
Scotland
Director NameStuart Anderson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 May 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFountainhall
Galashiels
Scottish Borders
TD1 2TA
Scotland
Director NameMr Robert Neill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(6 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 May 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Nisbet Farm
Jedburgh
Roxburghshire
TD8 6TS
Scotland
Director NameMr William Murray Potts
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 2011)
RoleFarming
Country of ResidenceUnited Kingdom
Correspondence AddressShidlaw Farm
Cornhill-On-Tweed
Northumberland
TD12 4RP
Scotland
Director NameMrs Marianne Jane Hodge
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(7 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitsome East Newton
Duns
Berwickshire
TD11 3NQ
Scotland
Director NameShona Laura Fleming
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(7 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 January 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Walterstead Ladykirk
Berwick-Upon-Tweed
Berwickshire
TD15 1XW
Scotland
Secretary NameShona Laura Fleming
NationalityBritish
StatusResigned
Appointed12 May 2011(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 May 2014)
RoleCompany Director
Correspondence Address4 Walterstead
Ladykirk
Berwick-Upon-Tweed
Scottish Borders
TD15 1XW
Scotland
Director NameMrs Clare Margaret Ann Edgar
Date of BirthJune 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed17 May 2011(8 years, 2 months after company formation)
Appointment Duration7 years (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMill House Main Street
Kirk Yetholm
Kelso
Scottish Borders
TD5 8PE
Scotland
Director NameMrs Kathleen Mary Livesey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(8 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 May 2015)
RoleSelf Employed Accounts Admin/Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressNether Firth Netherraw, Lilliesleaf
Melrose
Roxburghshire
TD6 9EP
Scotland
Director NameMr Peter Cavers Forster
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(8 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 May 2013)
RoleAgronomist
Country of ResidenceScotland
Correspondence Address5 Priors Court
Kelso
Roxburghshire
TD5 7LX
Scotland
Secretary NameMrs Marianne Jane Hodge
StatusResigned
Appointed12 May 2014(11 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 September 2017)
RoleCompany Director
Correspondence AddressWhitsome East Newton Whitsome
Duns
Berwickshire
TD11 3NQ
Scotland
Director NameMr Simon Grant Ogilvie Hogg
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(11 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 May 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKersmains Kersmains Farm
Kelso
Roxburghshire
TD5 8LY
Scotland
Director NameMrs Victoria Jane Hardie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed19 June 2017(14 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2019)
RoleClassroom Assistant
Country of ResidenceScotland
Correspondence AddressRiggwell Blackburn Rigg Farm
Grantshouse
Duns
Bewrickshire
TD11 3RX
Scotland
Director NameMr Paul Richardson
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(16 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 June 2022)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address2 Rachelfield Farm Cottages Rachelfield
Kelso
TD5 7SD
Scotland

Contact

Websitewww.rhet.org.uk
Telephone0131 3356227
Telephone regionEdinburgh

Location

Registered AddressEast Gordon Farm
Gordon
Berwickshire
TD3 6JY
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Financials

Year2013
Net Worth£3,197
Cash£3,031
Current Liabilities£697

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

12 July 2023Total exemption full accounts made up to 28 February 2023 (22 pages)
16 June 2023Appointment of Mr Neil George Campbell Thomson as a director on 29 May 2023 (2 pages)
16 June 2023Termination of appointment of Ewan William Pate as a director on 29 May 2023 (1 page)
16 June 2023Termination of appointment of Jennifer Mitchell Dodds as a director on 29 May 2023 (1 page)
16 June 2023Appointment of Mrs Christine Brown as a director on 29 May 2023 (2 pages)
16 June 2023Termination of appointment of Victoria Catherine Wauchope as a director on 29 May 2023 (1 page)
16 June 2023Termination of appointment of Emily Iles as a director on 29 May 2023 (1 page)
16 June 2023Termination of appointment of Malcolm Mitchell Stewart as a director on 29 May 2023 (1 page)
27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 28 February 2022 (19 pages)
15 June 2022Termination of appointment of Paul Richardson as a director on 9 June 2022 (1 page)
3 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 28 February 2021 (20 pages)
31 August 2021Appointment of Mr William Russell Brown as a director on 25 May 2021 (2 pages)
12 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
13 October 2020Appointment of Mr Ewan William Pate as a director on 28 July 2020 (2 pages)
13 October 2020Appointment of Mrs Victoria Elizabeth Letham as a director on 28 July 2020 (2 pages)
13 October 2020Appointment of Miss Emily Iles as a director on 28 July 2020 (2 pages)
28 August 2020Total exemption full accounts made up to 29 February 2020 (19 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
29 November 2019Appointment of Mr Malcolm Mitchell Stewart as a director on 7 May 2019 (2 pages)
29 November 2019Appointment of Mr Paul Richardson as a director on 7 May 2019 (2 pages)
29 November 2019Termination of appointment of Victoria Jane Hardie as a director on 7 May 2019 (1 page)
19 November 2019Total exemption full accounts made up to 28 February 2019 (19 pages)
1 April 2019Director's details changed for Mrs Isobel Anne Fullerton on 1 April 2019 (2 pages)
1 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
1 April 2019Secretary's details changed for Mrs Isobel Anne Fullerton on 1 April 2019 (1 page)
20 November 2018Total exemption full accounts made up to 28 February 2018 (19 pages)
29 May 2018Termination of appointment of Simon Grant Ogilvie Hogg as a director on 17 May 2018 (1 page)
29 May 2018Termination of appointment of Clare Margaret Ann Edgar as a director on 17 May 2018 (1 page)
29 May 2018Notification of a person with significant control statement (2 pages)
28 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (19 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (19 pages)
19 September 2017Appointment of Mrs Isobel Anne Fullerton as a secretary on 11 September 2017 (2 pages)
19 September 2017Registered office address changed from C/O C/O Marianne Hodge Whitsome East Newton Whitsome Duns Berwickshire TD11 3NQ to East Gordon Farm East Gordon Farm Gordon Berwickshire TD3 6JY on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Marianne Jane Hodge as a director on 11 September 2017 (1 page)
19 September 2017Termination of appointment of Marianne Jane Hodge as a director on 11 September 2017 (1 page)
19 September 2017Appointment of Mrs Isobel Anne Fullerton as a secretary on 11 September 2017 (2 pages)
19 September 2017Cessation of Marianne Jane Hodge as a person with significant control on 11 September 2017 (1 page)
19 September 2017Termination of appointment of Marianne Jane Hodge as a secretary on 11 September 2017 (1 page)
19 September 2017Termination of appointment of Marianne Jane Hodge as a secretary on 11 September 2017 (1 page)
19 September 2017Registered office address changed from C/O C/O Marianne Hodge Whitsome East Newton Whitsome Duns Berwickshire TD11 3NQ to East Gordon Farm East Gordon Farm Gordon Berwickshire TD3 6JY on 19 September 2017 (1 page)
19 September 2017Cessation of Marianne Jane Hodge as a person with significant control on 11 September 2017 (1 page)
19 June 2017Appointment of Mrs Isobel Anne Fullerton as a director on 19 June 2017 (2 pages)
19 June 2017Appointment of Mrs Isobel Anne Fullerton as a director on 19 June 2017 (2 pages)
19 June 2017Appointment of Mrs Victoria Wauchope as a director on 19 June 2017 (2 pages)
19 June 2017Appointment of Mrs Victoria Wauchope as a director on 19 June 2017 (2 pages)
19 June 2017Appointment of Mrs Victoria Jane Hardie as a director on 19 June 2017 (2 pages)
19 June 2017Appointment of Mrs Victoria Jane Hardie as a director on 19 June 2017 (2 pages)
25 May 2017Termination of appointment of Sandra Patricia Wilson as a director on 15 May 2017 (1 page)
25 May 2017Termination of appointment of Sandra Patricia Wilson as a director on 15 May 2017 (1 page)
24 March 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
24 March 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
29 November 2016Total exemption full accounts made up to 29 February 2016 (14 pages)
29 November 2016Total exemption full accounts made up to 29 February 2016 (14 pages)
29 February 2016Annual return made up to 27 February 2016 no member list (7 pages)
29 February 2016Annual return made up to 27 February 2016 no member list (7 pages)
24 November 2015Total exemption full accounts made up to 28 February 2015 (14 pages)
24 November 2015Total exemption full accounts made up to 28 February 2015 (14 pages)
30 June 2015Termination of appointment of Robert Neill as a director on 5 May 2015 (1 page)
30 June 2015Termination of appointment of Kathleen Mary Livesey as a director on 5 May 2015 (1 page)
30 June 2015Termination of appointment of Robert Neill as a director on 5 May 2015 (1 page)
30 June 2015Termination of appointment of Kathleen Mary Livesey as a director on 5 May 2015 (1 page)
30 June 2015Termination of appointment of Robert Neill as a director on 5 May 2015 (1 page)
30 June 2015Termination of appointment of Kathleen Mary Livesey as a director on 5 May 2015 (1 page)
25 March 2015Annual return made up to 27 February 2015 no member list (9 pages)
25 March 2015Annual return made up to 27 February 2015 no member list (9 pages)
28 January 2015Appointment of Mr Simon Grant Ogilvie Hogg as a director on 21 January 2015 (2 pages)
28 January 2015Termination of appointment of Shona Laura Fleming as a director on 21 January 2015 (1 page)
28 January 2015Appointment of Mr Simon Grant Ogilvie Hogg as a director on 21 January 2015 (2 pages)
28 January 2015Termination of appointment of Shona Laura Fleming as a director on 21 January 2015 (1 page)
21 January 2015Appointment of Mrs Marianne Jane Hodge as a secretary on 12 May 2014 (2 pages)
21 January 2015Termination of appointment of Shona Laura Fleming as a secretary on 12 May 2014 (1 page)
21 January 2015Appointment of Mrs Marianne Jane Hodge as a secretary on 12 May 2014 (2 pages)
21 January 2015Termination of appointment of Shona Laura Fleming as a secretary on 12 May 2014 (1 page)
1 October 2014Total exemption full accounts made up to 28 February 2014 (21 pages)
1 October 2014Total exemption full accounts made up to 28 February 2014 (21 pages)
10 March 2014Annual return made up to 27 February 2014 no member list (10 pages)
10 March 2014Annual return made up to 27 February 2014 no member list (10 pages)
30 September 2013Termination of appointment of James Todd as a director (1 page)
30 September 2013Termination of appointment of Michael Orr as a director (1 page)
30 September 2013Termination of appointment of Michael Orr as a director (1 page)
30 September 2013Termination of appointment of Peter Forster as a director (1 page)
30 September 2013Termination of appointment of Peter Forster as a director (1 page)
30 September 2013Termination of appointment of James Todd as a director (1 page)
10 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
10 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 June 2013Appointment of Sandra Patricia Wilson as a director (3 pages)
4 June 2013Appointment of Sandra Patricia Wilson as a director (3 pages)
25 March 2013Annual return made up to 27 February 2013 no member list (12 pages)
25 March 2013Annual return made up to 27 February 2013 no member list (12 pages)
6 June 2012Registered office address changed from Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 6 June 2012 (1 page)
29 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
29 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
18 May 2012Appointment of Mrs Clare Margaret Ann Edgar as a director (5 pages)
18 May 2012Appointment of Mrs Clare Margaret Ann Edgar as a director (5 pages)
21 March 2012Annual return made up to 27 February 2012 no member list (11 pages)
21 March 2012Annual return made up to 27 February 2012 no member list (11 pages)
20 March 2012Termination of appointment of Robert Balderston as a director (1 page)
20 March 2012Termination of appointment of William Potts as a director (1 page)
20 March 2012Termination of appointment of Robert Balderston as a director (1 page)
20 March 2012Termination of appointment of William Potts as a director (1 page)
16 March 2012Appointment of Mrs Kathleen Mary Livesey as a director (3 pages)
16 March 2012Appointment of Mrs Kathleen Mary Livesey as a director (3 pages)
14 March 2012Appointment of Mr Peter Cavers Forster as a director (3 pages)
14 March 2012Appointment of Mr Peter Cavers Forster as a director (3 pages)
8 February 2012Appointment of Shona Laura Fleming as a secretary (3 pages)
8 February 2012Appointment of Shona Laura Fleming as a secretary (3 pages)
15 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 March 2011Annual return made up to 27 February 2011 no member list (10 pages)
7 March 2011Annual return made up to 27 February 2011 no member list (10 pages)
5 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 July 2010Appointment of Shona Laura Fleming as a director (3 pages)
16 July 2010Appointment of Shona Laura Fleming as a director (3 pages)
16 July 2010Appointment of Marianne Jane Hodge as a director (3 pages)
16 July 2010Termination of appointment of Stuart Anderson as a director (2 pages)
16 July 2010Termination of appointment of Neil Thomson as a director (2 pages)
16 July 2010Termination of appointment of Douglas Allan as a director (2 pages)
16 July 2010Termination of appointment of Stuart Anderson as a director (2 pages)
16 July 2010Termination of appointment of Douglas Allan as a director (2 pages)
16 July 2010Appointment of Marianne Jane Hodge as a director (3 pages)
16 July 2010Termination of appointment of Neil Thomson as a director (2 pages)
19 April 2010Annual return made up to 27 February 2010 no member list (7 pages)
19 April 2010Annual return made up to 27 February 2010 no member list (7 pages)
16 April 2010Director's details changed for Robert Andrew Balderston on 27 February 2010 (2 pages)
16 April 2010Director's details changed for Stuart Anderson on 27 February 2010 (2 pages)
16 April 2010Director's details changed for Robert Neill on 27 February 2010 (2 pages)
16 April 2010Director's details changed for Jennifer Mitchell Dodds on 27 February 2010 (2 pages)
16 April 2010Director's details changed for Douglas Richard Allan on 27 February 2010 (2 pages)
16 April 2010Director's details changed for Jennifer Mitchell Dodds on 27 February 2010 (2 pages)
16 April 2010Director's details changed for Douglas Richard Allan on 27 February 2010 (2 pages)
16 April 2010Director's details changed for Robert Neill on 27 February 2010 (2 pages)
16 April 2010Director's details changed for James Grant Todd on 27 February 2010 (2 pages)
16 April 2010Director's details changed for James Grant Todd on 27 February 2010 (2 pages)
16 April 2010Director's details changed for Stuart Anderson on 27 February 2010 (2 pages)
16 April 2010Director's details changed for Robert Andrew Balderston on 27 February 2010 (2 pages)
29 December 2009Registered office address changed from Eildon House Newtown St. Boswells, Melrose TD6 0PP on 29 December 2009 (1 page)
29 December 2009Registered office address changed from Eildon House Newtown St. Boswells, Melrose TD6 0PP on 29 December 2009 (1 page)
10 July 2009Director appointed stuart anderson (2 pages)
10 July 2009Director appointed stuart anderson (2 pages)
2 July 2009Appointment terminated secretary robert noble (1 page)
2 July 2009Director appointed allan james murray (2 pages)
2 July 2009Director appointed allan james murray (2 pages)
2 July 2009Appointment terminated secretary robert noble (1 page)
26 June 2009Appointment terminated director pauline twemlow (1 page)
26 June 2009Appointment terminated director marion stirling (1 page)
26 June 2009Appointment terminated director pauline twemlow (1 page)
26 June 2009Director appointed william murray potts (2 pages)
26 June 2009Director appointed william murray potts (2 pages)
26 June 2009Director appointed robert neill (2 pages)
26 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 June 2009Director appointed robert neill (2 pages)
26 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 June 2009Appointment terminated director marion stirling (1 page)
16 March 2009Annual return made up to 27/02/09 (4 pages)
16 March 2009Annual return made up to 27/02/09 (4 pages)
11 June 2008Director appointed jennifer mitchell dodds (2 pages)
11 June 2008Appointment terminated director david mctaggart (1 page)
11 June 2008Director appointed neil george campbell thomson (2 pages)
11 June 2008Appointment terminated director catherine home robertson (1 page)
11 June 2008Director appointed neil george campbell thomson (2 pages)
11 June 2008Appointment terminated director david mctaggart (1 page)
11 June 2008Director appointed robert andrew balderston (2 pages)
11 June 2008Director appointed robert andrew balderston (2 pages)
11 June 2008Appointment terminated director catherine home robertson (1 page)
11 June 2008Director appointed jennifer mitchell dodds (2 pages)
8 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 March 2008Annual return made up to 27/02/08 (4 pages)
4 March 2008Annual return made up to 27/02/08 (4 pages)
24 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 March 2007Annual return made up to 27/02/07 (6 pages)
12 March 2007Annual return made up to 27/02/07 (6 pages)
30 January 2007New secretary appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006Secretary resigned;director resigned (1 page)
11 July 2006Secretary resigned;director resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
20 April 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 April 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Annual return made up to 27/02/06 (3 pages)
27 March 2006Annual return made up to 27/02/06 (3 pages)
27 March 2006Director's particulars changed (1 page)
11 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 April 2005Annual return made up to 27/02/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 April 2005Annual return made up to 27/02/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 June 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
1 June 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
29 March 2004Annual return made up to 27/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2004Annual return made up to 27/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2003Incorporation (34 pages)
27 February 2003Incorporation (34 pages)