Company NameThe Borders Green Team Enterprises
Company StatusActive
Company NumberSC300676
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 April 2006(18 years ago)
Previous NamesGreen Team Enterprises and Green Team Borders

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLisa Margaret Scott
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2008(2 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence Address8/1 Earl Street
Hawick
TD9 9PZ
Scotland
Secretary NameSusan Bennet
NationalityBritish
StatusCurrent
Appointed12 June 2008(2 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence Address21 Dounehill
Jedburgh
Roxburghshire
TD8 6LJ
Scotland
Director NameMr George Ramsay Sprott
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2014(8 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressWhitecroft Hazelwood Lane
Hawick
Roxburghshire
TD9 7QS
Scotland
Director NameMrs Elizabeth Margaret Sneddon
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(9 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleHR Manager
Country of ResidenceScotland
Correspondence Address14 Bright Street
Hawick
Roxburghshire
TD9 0JF
Scotland
Director NameMr John Douglas Telfer
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Twirlees Terrace
Hawick
Roxburghshire
TD9 9LP
Scotland
Director NameMary Carlin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleActing Day Centre Manager
Correspondence Address68 Hamilton Road
Hawick
Roxburghshire
TD9 8AP
Scotland
Director NameJennifer Rhona Oliver
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleActing Head Of Day Services
Correspondence Address2 Springfield Terrace
St Boswells
Roxburghshire
TD6 0ER
Scotland
Director NameMr John Craig Douglas
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address17 Linden Crescent
Hawick
Roxburghshire
TD9 9LQ
Scotland
Secretary NameScott Ramage
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address13 Wellogate Place
Hawick
Roxburghshire
TD9 9JG
Scotland
Director NameBruce Brodie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(4 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 15 May 2014)
RoleProject Manager
Correspondence AddressWyndburgh
Abbotsford Road, Darnick
Melrose
Borders
TD6 9AJ
Scotland
Director NameRachel Elizabeth Brown
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(4 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 30 August 2007)
RoleService Manager
Correspondence AddressKhayalami
15 Brunton Park
Bowden
Roxburghshire
TD6 0SZ
Scotland
Director NameEsther McKean
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(7 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 04 September 2013)
RoleRetired
Correspondence AddressHeron Hill Lodge
152 Weensland Road
Hawick
Roxburghshire
TD9 9RN
Scotland
Secretary NameEsther McKean
NationalityBritish
StatusResigned
Appointed28 November 2006(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2008)
RoleRetired
Correspondence AddressHeron Hill Lodge
152 Weensland Road
Hawick
Roxburghshire
TD9 9RN
Scotland
Director NameMrs Marion Chrystie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 11 September 2013)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield
Kirkton
Hawick
Roxburghshire
TD9 8QJ
Scotland
Director NameRuth Dilys Marion MacDonnell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 August 2011)
RoleManager
Correspondence Address15 Broadlee Bank
Tweedbank
Galashiels
Selkirkshire
TD1 3RF
Scotland
Director NameLiz Wood
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 17 October 2012)
RoleSocial Work
Correspondence AddressBeechhurst
Hawick
Scottish Borders
TD9 8LG
Scotland
Director NameAndrew McLaughlan Maitland
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(3 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 13 July 2020)
RoleSupport Worker
Correspondence Address4 Yarrowford Cottages Yarrowford
Selkirk
Borders
TD7 5NA
Scotland
Director NameMrs Karen Palmer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(3 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 08 November 2021)
RoleManager-Advocacy Organisation
Country of ResidenceScotland
Correspondence Address4 Yarrowford Cottages Yarrowford
Selkirk
Scottish Borders
TD7 5NA
Scotland
Director NameJames McGregor Whyte
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed24 October 2013(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceScottish Borders
Correspondence Address10 Eildon Terrace
Newtown St Boswells
Melrose
Roxburghshire
TD6 0PY
Scotland

Contact

Websitewww.bordersgreenteam.com
Telephone01450 363699
Telephone regionHawick

Location

Registered AddressUnit 4 Weensland Mill
Hawick
Roxburghshire
TD9 9PS
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage

Financials

Year2014
Turnover£142,255
Net Worth£40,802
Cash£38,137
Current Liabilities£328

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 April 2024 (3 weeks ago)
Next Return Due26 April 2025 (11 months, 3 weeks from now)

Filing History

14 August 2023Termination of appointment of Susan Bennet as a secretary on 14 August 2023 (1 page)
8 August 2023Total exemption full accounts made up to 31 March 2023 (19 pages)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 31 March 2022 (18 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
12 April 2022Director's details changed for Lisa Margaret Scott on 17 September 2021 (2 pages)
12 November 2021Termination of appointment of Karen Palmer as a director on 8 November 2021 (1 page)
19 October 2021Total exemption full accounts made up to 31 March 2021 (17 pages)
22 June 2021Appointment of Mr John Douglas Telfer as a director on 17 May 2021 (2 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 March 2020 (18 pages)
23 July 2020Termination of appointment of Andrew Mclaughlan Maitland as a director on 13 July 2020 (1 page)
13 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
3 November 2017Director's details changed for Mrs Karen Palmer on 1 November 2017 (2 pages)
3 November 2017Director's details changed for Mrs Karen Palmer on 1 November 2017 (2 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
15 August 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
15 August 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
18 April 2016Annual return made up to 12 April 2016 no member list (7 pages)
18 April 2016Annual return made up to 12 April 2016 no member list (7 pages)
30 September 2015Appointment of Elizabeth Margaret Sneddon as a director on 14 September 2015 (3 pages)
30 September 2015Appointment of Elizabeth Margaret Sneddon as a director on 14 September 2015 (3 pages)
16 September 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
16 September 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
8 May 2015Annual return made up to 12 April 2015 no member list (6 pages)
8 May 2015Annual return made up to 12 April 2015 no member list (6 pages)
24 November 2014Termination of appointment of James Mcgregor Whyte as a director on 17 November 2014 (2 pages)
24 November 2014Termination of appointment of James Mcgregor Whyte as a director on 17 November 2014 (2 pages)
15 October 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
15 October 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
9 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 June 2014Appointment of George Ramsay Sprott as a director (5 pages)
6 June 2014Appointment of George Ramsay Sprott as a director (5 pages)
20 May 2014Termination of appointment of Bruce Brodie as a director (2 pages)
20 May 2014Termination of appointment of Bruce Brodie as a director (2 pages)
6 May 2014Annual return made up to 12 April 2014 no member list (7 pages)
6 May 2014Secretary's details changed for Susan Bennet on 5 January 2014 (1 page)
6 May 2014Annual return made up to 12 April 2014 no member list (7 pages)
6 May 2014Secretary's details changed for Susan Bennet on 5 January 2014 (1 page)
6 May 2014Secretary's details changed for Susan Bennet on 5 January 2014 (1 page)
29 October 2013Appointment of James Mcgregor Whyte as a director (5 pages)
29 October 2013Appointment of James Mcgregor Whyte as a director (5 pages)
17 September 2013Termination of appointment of Marion Chrystie as a director (2 pages)
17 September 2013Termination of appointment of Marion Chrystie as a director (2 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
4 September 2013Termination of appointment of Esther Mckean as a director (1 page)
4 September 2013Termination of appointment of Esther Mckean as a director (1 page)
3 May 2013Annual return made up to 12 April 2013 no member list (8 pages)
3 May 2013Annual return made up to 12 April 2013 no member list (8 pages)
23 October 2012Termination of appointment of Liz Wood as a director (2 pages)
23 October 2012Termination of appointment of Liz Wood as a director (2 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
24 April 2012Annual return made up to 12 April 2012 no member list (9 pages)
24 April 2012Annual return made up to 12 April 2012 no member list (9 pages)
24 August 2011Termination of appointment of Ruth Macdonnell as a director (2 pages)
24 August 2011Termination of appointment of Ruth Macdonnell as a director (2 pages)
6 June 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
6 June 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
18 April 2011Annual return made up to 12 April 2011 no member list (10 pages)
18 April 2011Annual return made up to 12 April 2011 no member list (10 pages)
28 May 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
28 May 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
6 May 2010Termination of appointment of Mary Carlin as a director (2 pages)
6 May 2010Termination of appointment of Mary Carlin as a director (2 pages)
21 April 2010Annual return made up to 12 April 2010 no member list (7 pages)
21 April 2010Annual return made up to 12 April 2010 no member list (7 pages)
20 May 2009Director appointed liz wood (2 pages)
20 May 2009Director appointed karen palmer (2 pages)
20 May 2009Director appointed karen palmer (2 pages)
20 May 2009Director appointed liz wood (2 pages)
20 May 2009Director appointed andrew mclaughlan maitland (2 pages)
20 May 2009Director appointed andrew mclaughlan maitland (2 pages)
11 May 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
11 May 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
6 May 2009Annual return made up to 12/04/09 (4 pages)
6 May 2009Annual return made up to 12/04/09 (4 pages)
31 March 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(13 pages)
31 March 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(13 pages)
14 October 2008Partial exemption accounts made up to 31 March 2008 (13 pages)
14 October 2008Partial exemption accounts made up to 31 March 2008 (13 pages)
21 August 2008Director appointed ruth dilys marion macdonnell (2 pages)
21 August 2008Director appointed ruth dilys marion macdonnell (2 pages)
17 June 2008Director appointed lisa margaret scott (2 pages)
17 June 2008Secretary appointed susan bennet (2 pages)
17 June 2008Appointment terminated secretary esther mckean (1 page)
17 June 2008Director appointed lisa margaret scott (2 pages)
17 June 2008Appointment terminated secretary esther mckean (1 page)
17 June 2008Secretary appointed susan bennet (2 pages)
28 May 2008Annual return made up to 12/04/08 (3 pages)
28 May 2008Annual return made up to 12/04/08 (3 pages)
23 April 2008Director appointed marion chrystie (2 pages)
23 April 2008Appointment terminated director john douglas (1 page)
23 April 2008Appointment terminated director john douglas (1 page)
23 April 2008Director appointed marion chrystie (2 pages)
29 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
29 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
29 October 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
29 October 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
2 May 2007Annual return made up to 12/04/07 (5 pages)
2 May 2007Annual return made up to 12/04/07 (5 pages)
11 December 2006New secretary appointed;new director appointed (1 page)
11 December 2006New secretary appointed;new director appointed (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006Secretary resigned (1 page)
4 September 2006Company name changed green team borders\certificate issued on 04/09/06 (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006Company name changed green team borders\certificate issued on 04/09/06 (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006Director resigned (1 page)
28 June 2006Memorandum and Articles of Association (12 pages)
28 June 2006Memorandum and Articles of Association (12 pages)
28 June 2006Company name changed green team enterprises\certificate issued on 28/06/06 (2 pages)
28 June 2006Company name changed green team enterprises\certificate issued on 28/06/06 (2 pages)
12 April 2006Incorporation (19 pages)
12 April 2006Incorporation (19 pages)