Hawick
TD9 9PZ
Scotland
Secretary Name | Susan Bennet |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2008(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | 21 Dounehill Jedburgh Roxburghshire TD8 6LJ Scotland |
Director Name | Mr George Ramsay Sprott |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2014(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Whitecroft Hazelwood Lane Hawick Roxburghshire TD9 7QS Scotland |
Director Name | Mrs Elizabeth Margaret Sneddon |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2015(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | HR Manager |
Country of Residence | Scotland |
Correspondence Address | 14 Bright Street Hawick Roxburghshire TD9 0JF Scotland |
Director Name | Mr John Douglas Telfer |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Twirlees Terrace Hawick Roxburghshire TD9 9LP Scotland |
Director Name | Mary Carlin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Acting Day Centre Manager |
Correspondence Address | 68 Hamilton Road Hawick Roxburghshire TD9 8AP Scotland |
Director Name | Jennifer Rhona Oliver |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Acting Head Of Day Services |
Correspondence Address | 2 Springfield Terrace St Boswells Roxburghshire TD6 0ER Scotland |
Director Name | Mr John Craig Douglas |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 17 Linden Crescent Hawick Roxburghshire TD9 9LQ Scotland |
Secretary Name | Scott Ramage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Wellogate Place Hawick Roxburghshire TD9 9JG Scotland |
Director Name | Bruce Brodie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 May 2014) |
Role | Project Manager |
Correspondence Address | Wyndburgh Abbotsford Road, Darnick Melrose Borders TD6 9AJ Scotland |
Director Name | Rachel Elizabeth Brown |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 30 August 2007) |
Role | Service Manager |
Correspondence Address | Khayalami 15 Brunton Park Bowden Roxburghshire TD6 0SZ Scotland |
Director Name | Esther McKean |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 September 2013) |
Role | Retired |
Correspondence Address | Heron Hill Lodge 152 Weensland Road Hawick Roxburghshire TD9 9RN Scotland |
Secretary Name | Esther McKean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 2008) |
Role | Retired |
Correspondence Address | Heron Hill Lodge 152 Weensland Road Hawick Roxburghshire TD9 9RN Scotland |
Director Name | Mrs Marion Chrystie |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 September 2013) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Westfield Kirkton Hawick Roxburghshire TD9 8QJ Scotland |
Director Name | Ruth Dilys Marion MacDonnell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 15 August 2011) |
Role | Manager |
Correspondence Address | 15 Broadlee Bank Tweedbank Galashiels Selkirkshire TD1 3RF Scotland |
Director Name | Liz Wood |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 October 2012) |
Role | Social Work |
Correspondence Address | Beechhurst Hawick Scottish Borders TD9 8LG Scotland |
Director Name | Andrew McLaughlan Maitland |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 13 July 2020) |
Role | Support Worker |
Correspondence Address | 4 Yarrowford Cottages Yarrowford Selkirk Borders TD7 5NA Scotland |
Director Name | Mrs Karen Palmer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 08 November 2021) |
Role | Manager-Advocacy Organisation |
Country of Residence | Scotland |
Correspondence Address | 4 Yarrowford Cottages Yarrowford Selkirk Scottish Borders TD7 5NA Scotland |
Director Name | James McGregor Whyte |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 October 2013(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 November 2014) |
Role | Company Director |
Country of Residence | Scottish Borders |
Correspondence Address | 10 Eildon Terrace Newtown St Boswells Melrose Roxburghshire TD6 0PY Scotland |
Website | www.bordersgreenteam.com |
---|---|
Telephone | 01450 363699 |
Telephone region | Hawick |
Registered Address | Unit 4 Weensland Mill Hawick Roxburghshire TD9 9PS Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Year | 2014 |
---|---|
Turnover | £142,255 |
Net Worth | £40,802 |
Cash | £38,137 |
Current Liabilities | £328 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 26 April 2025 (11 months, 3 weeks from now) |
14 August 2023 | Termination of appointment of Susan Bennet as a secretary on 14 August 2023 (1 page) |
---|---|
8 August 2023 | Total exemption full accounts made up to 31 March 2023 (19 pages) |
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 31 March 2022 (18 pages) |
12 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
12 April 2022 | Director's details changed for Lisa Margaret Scott on 17 September 2021 (2 pages) |
12 November 2021 | Termination of appointment of Karen Palmer as a director on 8 November 2021 (1 page) |
19 October 2021 | Total exemption full accounts made up to 31 March 2021 (17 pages) |
22 June 2021 | Appointment of Mr John Douglas Telfer as a director on 17 May 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
20 August 2020 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
23 July 2020 | Termination of appointment of Andrew Mclaughlan Maitland as a director on 13 July 2020 (1 page) |
13 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
3 November 2017 | Director's details changed for Mrs Karen Palmer on 1 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Mrs Karen Palmer on 1 November 2017 (2 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
15 August 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
15 August 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
18 April 2016 | Annual return made up to 12 April 2016 no member list (7 pages) |
18 April 2016 | Annual return made up to 12 April 2016 no member list (7 pages) |
30 September 2015 | Appointment of Elizabeth Margaret Sneddon as a director on 14 September 2015 (3 pages) |
30 September 2015 | Appointment of Elizabeth Margaret Sneddon as a director on 14 September 2015 (3 pages) |
16 September 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
16 September 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
8 May 2015 | Annual return made up to 12 April 2015 no member list (6 pages) |
8 May 2015 | Annual return made up to 12 April 2015 no member list (6 pages) |
24 November 2014 | Termination of appointment of James Mcgregor Whyte as a director on 17 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of James Mcgregor Whyte as a director on 17 November 2014 (2 pages) |
15 October 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
15 October 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
9 July 2014 | Resolutions
|
9 July 2014 | Resolutions
|
6 June 2014 | Appointment of George Ramsay Sprott as a director (5 pages) |
6 June 2014 | Appointment of George Ramsay Sprott as a director (5 pages) |
20 May 2014 | Termination of appointment of Bruce Brodie as a director (2 pages) |
20 May 2014 | Termination of appointment of Bruce Brodie as a director (2 pages) |
6 May 2014 | Annual return made up to 12 April 2014 no member list (7 pages) |
6 May 2014 | Secretary's details changed for Susan Bennet on 5 January 2014 (1 page) |
6 May 2014 | Annual return made up to 12 April 2014 no member list (7 pages) |
6 May 2014 | Secretary's details changed for Susan Bennet on 5 January 2014 (1 page) |
6 May 2014 | Secretary's details changed for Susan Bennet on 5 January 2014 (1 page) |
29 October 2013 | Appointment of James Mcgregor Whyte as a director (5 pages) |
29 October 2013 | Appointment of James Mcgregor Whyte as a director (5 pages) |
17 September 2013 | Termination of appointment of Marion Chrystie as a director (2 pages) |
17 September 2013 | Termination of appointment of Marion Chrystie as a director (2 pages) |
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
4 September 2013 | Termination of appointment of Esther Mckean as a director (1 page) |
4 September 2013 | Termination of appointment of Esther Mckean as a director (1 page) |
3 May 2013 | Annual return made up to 12 April 2013 no member list (8 pages) |
3 May 2013 | Annual return made up to 12 April 2013 no member list (8 pages) |
23 October 2012 | Termination of appointment of Liz Wood as a director (2 pages) |
23 October 2012 | Termination of appointment of Liz Wood as a director (2 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
24 April 2012 | Annual return made up to 12 April 2012 no member list (9 pages) |
24 April 2012 | Annual return made up to 12 April 2012 no member list (9 pages) |
24 August 2011 | Termination of appointment of Ruth Macdonnell as a director (2 pages) |
24 August 2011 | Termination of appointment of Ruth Macdonnell as a director (2 pages) |
6 June 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
6 June 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
18 April 2011 | Annual return made up to 12 April 2011 no member list (10 pages) |
18 April 2011 | Annual return made up to 12 April 2011 no member list (10 pages) |
28 May 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
28 May 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
6 May 2010 | Termination of appointment of Mary Carlin as a director (2 pages) |
6 May 2010 | Termination of appointment of Mary Carlin as a director (2 pages) |
21 April 2010 | Annual return made up to 12 April 2010 no member list (7 pages) |
21 April 2010 | Annual return made up to 12 April 2010 no member list (7 pages) |
20 May 2009 | Director appointed liz wood (2 pages) |
20 May 2009 | Director appointed karen palmer (2 pages) |
20 May 2009 | Director appointed karen palmer (2 pages) |
20 May 2009 | Director appointed liz wood (2 pages) |
20 May 2009 | Director appointed andrew mclaughlan maitland (2 pages) |
20 May 2009 | Director appointed andrew mclaughlan maitland (2 pages) |
11 May 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
11 May 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
6 May 2009 | Annual return made up to 12/04/09 (4 pages) |
6 May 2009 | Annual return made up to 12/04/09 (4 pages) |
31 March 2009 | Resolutions
|
31 March 2009 | Resolutions
|
14 October 2008 | Partial exemption accounts made up to 31 March 2008 (13 pages) |
14 October 2008 | Partial exemption accounts made up to 31 March 2008 (13 pages) |
21 August 2008 | Director appointed ruth dilys marion macdonnell (2 pages) |
21 August 2008 | Director appointed ruth dilys marion macdonnell (2 pages) |
17 June 2008 | Director appointed lisa margaret scott (2 pages) |
17 June 2008 | Secretary appointed susan bennet (2 pages) |
17 June 2008 | Appointment terminated secretary esther mckean (1 page) |
17 June 2008 | Director appointed lisa margaret scott (2 pages) |
17 June 2008 | Appointment terminated secretary esther mckean (1 page) |
17 June 2008 | Secretary appointed susan bennet (2 pages) |
28 May 2008 | Annual return made up to 12/04/08 (3 pages) |
28 May 2008 | Annual return made up to 12/04/08 (3 pages) |
23 April 2008 | Director appointed marion chrystie (2 pages) |
23 April 2008 | Appointment terminated director john douglas (1 page) |
23 April 2008 | Appointment terminated director john douglas (1 page) |
23 April 2008 | Director appointed marion chrystie (2 pages) |
29 October 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
29 October 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
29 October 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
29 October 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
2 May 2007 | Annual return made up to 12/04/07 (5 pages) |
2 May 2007 | Annual return made up to 12/04/07 (5 pages) |
11 December 2006 | New secretary appointed;new director appointed (1 page) |
11 December 2006 | New secretary appointed;new director appointed (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Secretary resigned (1 page) |
4 September 2006 | Company name changed green team borders\certificate issued on 04/09/06 (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Company name changed green team borders\certificate issued on 04/09/06 (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Director resigned (1 page) |
28 June 2006 | Memorandum and Articles of Association (12 pages) |
28 June 2006 | Memorandum and Articles of Association (12 pages) |
28 June 2006 | Company name changed green team enterprises\certificate issued on 28/06/06 (2 pages) |
28 June 2006 | Company name changed green team enterprises\certificate issued on 28/06/06 (2 pages) |
12 April 2006 | Incorporation (19 pages) |
12 April 2006 | Incorporation (19 pages) |