Company NameYouthborders
Company StatusActive
Company NumberSC313338
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 December 2006(17 years, 4 months ago)
Previous NameBorders Voluntary Youth Work Forum

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Sarah Axford
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(11 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleFreelance Youth Worker
Country of ResidenceScotland
Correspondence Address1 Marchcleugh Farm Cottages
Jedburgh
TD8 6RR
Scotland
Director NameMs Deborah Mary Whalley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(11 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressOakendean House Oakendean House
Melrose
TD6 9HA
Scotland
Secretary NameMrs Susan Elizabeth Hunter
StatusCurrent
Appointed01 April 2019(12 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressRoom 2, Tweed Horizons Business Centre Newtown St.
Melrose
TD6 0SG
Scotland
Director NameMiss Susan Wales
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleYouth Work Manager
Country of ResidenceScotland
Correspondence AddressC/O Earlston High School East End
Earlston
TD4 6JP
Scotland
Director NameMiss Susan Law
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleYouth Work Manager
Country of ResidenceScotland
Correspondence AddressC/O Earlston High School East End
Earlston
TD4 6JP
Scotland
Director NameMs Allyson Ailsa McCollam
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressRoom 2, Tweed Horizons Business Centre Newtown St.
Melrose
TD6 0SG
Scotland
Director NameMs Frances May Mullan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(14 years after company formation)
Appointment Duration3 years, 4 months
RoleTreasurer
Country of ResidenceScotland
Correspondence AddressRoom 2, Tweed Horizons Business Centre Newtown St.
Melrose
TD6 0SG
Scotland
Director NameMs Haylis Ann Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(14 years, 4 months after company formation)
Appointment Duration3 years
RoleSuicide Prevention Lead Officer
Country of ResidenceScotland
Correspondence AddressRoom 2, Tweed Horizons Business Centre Newtown St.
Melrose
TD6 0SG
Scotland
Director NameMr David Thomas Patrick Scott
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(15 years, 4 months after company formation)
Appointment Duration2 years
RoleCampaign Director
Country of ResidenceScotland
Correspondence AddressRoom 2, Tweed Horizons Business Centre Newtown St.
Melrose
TD6 0SG
Scotland
Director NameMs Beverly Drum
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address99 High Buckholmside
Galashiels
Selkirkshire
TD1 2HP
Scotland
Director NamePaul Little
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleProject Manager
Correspondence Address13 Whitchester Lane
Newcastleton
Roxburghshire
TD9 0RD
Scotland
Director NameMrs Helen Mary Pearson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleIt Instructor
Country of ResidenceScotland
Correspondence AddressDrey Towers
Cheviot View, Hume
Kelso
Roxburghshire
TD5 7TP
Scotland
Secretary NameKirsty Burnham
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 East Nisbet
Jedburgh
Roxburghshire
TD8 6TS
Scotland
Director NamePeter William John Burns
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(7 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2009)
RoleCompany Director
Correspondence Address14 Jenny Moores Road
St Boswell
Roxburghshire
TD6 0AL
Scotland
Director NameLogan Mackenzie
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(7 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 2007)
RoleActivity Instructor
Correspondence Address12 Whitchester Lane
Newcastleton
Roxburghshire
TD9 0RD
Scotland
Secretary NameMiss Jennifer Louise Miller
NationalityBritish
StatusResigned
Appointed29 August 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2010)
RoleYouth Work Co-Ordinator
Correspondence AddressWayside 37 Abbotsford Road
Galashiels
Selkirkshire
TD1 3HW
Scotland
Director NameM John Edward White
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 May 2013)
RoleKey Worker
Country of ResidenceScotland
Correspondence AddressLanglee Complex
Marigold Drive
Galashiels
TD1 2LP
Scotland
Director NameMr Ian Rendall-Reid
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 22 November 2010)
RoleHouse Husband
Country of ResidenceScotland
Correspondence AddressLanglee Complex
Marigold Drive
Galashiels
TD1 2LP
Scotland
Director NameMiss Susan Elizabeth Lockett
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 2011)
RoleYouth Worker
Country of ResidenceScotland
Correspondence AddressLanton Farm Cottage
Lanton
Jedburgh
Roxburghshire
TD8 6SX
Scotland
Director NameMrs Julie Middlemiss-Brown
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 2011)
RoleYouth Project Manager
Country of ResidenceScotland
Correspondence AddressLanglee Complex
Marigold Drive
Galashiels
TD1 2LP
Scotland
Secretary NameMs Bridget Ann Ashrowan
StatusResigned
Appointed13 January 2010(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2015)
RoleCompany Director
Correspondence AddressLanglee Complex
Marigold Drive
Galashiels
TD1 2LP
Scotland
Director NameMr James Graham Easton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2016)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence AddressLanglee Complex
Marigold Drive
Galashiels
TD1 2LP
Scotland
Director NameMrs Sandra Elizabeth Brydon
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(4 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 October 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLanglee Complex
Marigold Drive
Galashiels
TD1 2LP
Scotland
Director NameMr Allister Buchanan Hart
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 December 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLanglee Complex
Marigold Drive
Galashiels
TD1 2LP
Scotland
Director NameMr David John Harvey
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(5 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 October 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLanglee Complex
Marigold Drive
Galashiels
TD1 2LP
Scotland
Director NameMs Jean Fiona Gray
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(6 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 September 2019)
RoleCustomer Services Director
Country of ResidenceScotland
Correspondence AddressLanglee Complex
Marigold Drive
Galashiels
TD1 2LP
Scotland
Director NameMs Angela Preston
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2016)
RoleFundraising Manager
Country of ResidenceScotland
Correspondence AddressLanglee Complex
Marigold Drive
Galashiels
TD1 2LP
Scotland
Director NameMr Roger Anthony Barrow
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(8 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 January 2021)
RoleEducational Phsychologist
Country of ResidenceUnited Kingdom
Correspondence Address2 Lovaine Terrace Lovaine Terrace
Berwick-Upon-Tweed
TD15 1LA
Scotland
Secretary NameMrs Clare Elizabeth De Bolle
StatusResigned
Appointed01 March 2015(8 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2019)
RoleCompany Director
Correspondence AddressLanglee Complex Marigold Drive
Galashiels
Selkirkshire
TD1 2LP
Scotland
Director NameMr John Gilmour Henderson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2016)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressLanglee Complex
Marigold Drive
Galashiels
TD1 2LP
Scotland
Director NameMr Colin Easton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2015(8 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 June 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressApplin House St. Abbs Road
Coldingham
Eyemouth
Berwickshire
TD14 5NR
Scotland
Director NameMrs Candida Harriet Rohais Rafferty
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(10 years, 1 month after company formation)
Appointment Duration11 months (resigned 18 December 2017)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressRadio Borders Tweedside Park
Tweedbank
Galashiels
TD1 3TD
Scotland
Director NameMrs Jane Margaret Harvey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2019)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House Mains Hutton
Berwick-Upon-Tweed
TD15 1TN
Scotland
Director NameMiss Deirdre Ann McKendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(10 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 September 2022)
RoleSenior Manager In Education
Country of ResidenceScotland
Correspondence Address27 Harleyburn Drive
Melrose
TD6 9JX
Scotland
Director NameDr Gary John White
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed29 June 2017(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 2019)
RoleManager
Country of ResidenceAustralian
Correspondence AddressZuleika Cottages Caledonian Road
Peebles
EH45 9DJ
Scotland
Director NameMrs Lorna Anne Notman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(11 years after company formation)
Appointment Duration2 years, 9 months (resigned 24 September 2020)
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address8b The Village
Hawick
TD9 0AH
Scotland
Director NameMr Liam Tait
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(12 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 September 2021)
RoleChannel Manager
Country of ResidenceScotland
Correspondence Address49 Cheviot Road
Hawick
TD9 0BD
Scotland

Contact

Websiteyouthborders.org.uk
Email address[email protected]
Telephone01896 755110
Telephone regionGalashiels

Location

Registered AddressRoom 2, Tweed Horizons Business Centre
Newtown St. Boswells
Melrose
TD6 0SG
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Financials

Year2014
Turnover£148,798
Net Worth£81,927
Cash£84,010
Current Liabilities£2,233

Accounts

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

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

17 December 2020Appointment of Ms Frances May Mullan as a director on 10 December 2020 (2 pages)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
8 October 2020Appointment of Ms Allyson Ailsa Mccollam as a director on 24 September 2020 (2 pages)
6 October 2020Termination of appointment of Lorna Anne Notman as a director on 24 September 2020 (1 page)
8 September 2020Total exemption full accounts made up to 31 March 2020 (32 pages)
23 June 2020Appointment of Miss Susan Law as a director on 18 June 2020 (2 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
15 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
2 October 2019Statement of company's objects (2 pages)
30 September 2019Appointment of Mr Liam Tait as a director on 25 September 2019 (2 pages)
30 September 2019Termination of appointment of Gary John White as a director on 25 September 2019 (1 page)
30 September 2019Termination of appointment of Jean Fiona Gray as a director on 25 September 2019 (1 page)
15 August 2019Total exemption full accounts made up to 31 March 2019 (32 pages)
1 April 2019Termination of appointment of Jane Margaret Harvey as a director on 28 March 2019 (1 page)
1 April 2019Appointment of Mrs Susan Elizabeth Hunter as a secretary on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Clare Elizabeth De Bolle as a secretary on 31 March 2019 (1 page)
15 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (30 pages)
10 July 2018Appointment of Ms Debbie Whalley as a director on 28 June 2018 (2 pages)
21 June 2018Appointment of Mrs Sarah Axford as a director on 24 May 2018 (2 pages)
18 December 2017Termination of appointment of David John Harvey as a director on 5 October 2017 (1 page)
18 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
18 December 2017Appointment of Mrs Lorna Anne Notman as a director on 14 December 2017 (2 pages)
18 December 2017Termination of appointment of David John Harvey as a director on 5 October 2017 (1 page)
18 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
18 December 2017Termination of appointment of Candida Harriet Rohais Rafferty as a director on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Candida Harriet Rohais Rafferty as a director on 18 December 2017 (1 page)
18 December 2017Appointment of Mrs Lorna Anne Notman as a director on 14 December 2017 (2 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (32 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (32 pages)
7 July 2017Appointment of Mr Gary White as a director on 29 June 2017 (2 pages)
7 July 2017Appointment of Mr Gary White as a director on 29 June 2017 (2 pages)
19 June 2017Appointment of Miss Deirdre Ann Mckendry as a director on 25 May 2017 (2 pages)
19 June 2017Appointment of Miss Deirdre Ann Mckendry as a director on 25 May 2017 (2 pages)
6 March 2017Appointment of Mrs Candida Harriet Rohais Rafferty as a director on 19 January 2017 (2 pages)
6 March 2017Appointment of Mrs Candida Harriet Rohais Rafferty as a director on 19 January 2017 (2 pages)
6 March 2017Appointment of Mrs Jane Margaret Harvey as a director on 23 January 2017 (2 pages)
6 March 2017Appointment of Mrs Jane Margaret Harvey as a director on 23 January 2017 (2 pages)
26 January 2017Confirmation statement made on 11 December 2016 with updates (4 pages)
26 January 2017Confirmation statement made on 11 December 2016 with updates (4 pages)
14 November 2016Total exemption full accounts made up to 31 March 2016 (26 pages)
14 November 2016Total exemption full accounts made up to 31 March 2016 (26 pages)
10 November 2016Termination of appointment of Angela Preston as a director on 31 October 2016 (1 page)
10 November 2016Termination of appointment of Angela Preston as a director on 31 October 2016 (1 page)
10 November 2016Termination of appointment of Sandra Elizabeth Brydon as a director on 31 October 2016 (1 page)
10 November 2016Termination of appointment of James Graham Easton as a director on 31 October 2016 (1 page)
10 November 2016Termination of appointment of Sandra Elizabeth Brydon as a director on 31 October 2016 (1 page)
10 November 2016Termination of appointment of James Graham Easton as a director on 31 October 2016 (1 page)
10 November 2016Termination of appointment of John Gilmour Henderson as a director on 31 October 2016 (1 page)
10 November 2016Termination of appointment of John Gilmour Henderson as a director on 31 October 2016 (1 page)
15 December 2015Annual return made up to 11 December 2015 no member list (8 pages)
15 December 2015Annual return made up to 11 December 2015 no member list (8 pages)
22 July 2015Appointment of Mr Colin Easton as a director on 4 July 2015 (2 pages)
22 July 2015Appointment of Mr Colin Easton as a director on 4 July 2015 (2 pages)
22 July 2015Appointment of Mr Colin Easton as a director on 4 July 2015 (2 pages)
8 July 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
8 July 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
19 June 2015Total exemption full accounts made up to 30 September 2014 (18 pages)
19 June 2015Total exemption full accounts made up to 30 September 2014 (18 pages)
11 May 2015Appointment of Mr John Gilmour Henderson as a director on 1 May 2015 (2 pages)
11 May 2015Appointment of Mr John Gilmour Henderson as a director on 1 May 2015 (2 pages)
11 May 2015Appointment of Mr John Gilmour Henderson as a director on 1 May 2015 (2 pages)
10 March 2015Appointment of Mr Roger Anthony Barrow as a director on 13 February 2015 (2 pages)
10 March 2015Appointment of Mr Roger Anthony Barrow as a director on 13 February 2015 (2 pages)
10 March 2015Appointment of Mrs Clare Elizabeth De Bolle as a secretary on 1 March 2015 (2 pages)
10 March 2015Appointment of Mrs Clare Elizabeth De Bolle as a secretary on 1 March 2015 (2 pages)
10 March 2015Termination of appointment of Bridget Ann Ashrowan as a secretary on 28 February 2015 (1 page)
10 March 2015Termination of appointment of Bridget Ann Ashrowan as a secretary on 28 February 2015 (1 page)
10 March 2015Appointment of Mrs Clare Elizabeth De Bolle as a secretary on 1 March 2015 (2 pages)
10 February 2015Appointment of Ms Angela Preston as a director on 4 February 2015 (2 pages)
10 February 2015Appointment of Ms Angela Preston as a director on 4 February 2015 (2 pages)
10 February 2015Appointment of Ms Angela Preston as a director on 4 February 2015 (2 pages)
22 December 2014Termination of appointment of Allister Buchanan Hart as a director on 4 December 2014 (1 page)
22 December 2014Termination of appointment of Allister Buchanan Hart as a director on 4 December 2014 (1 page)
22 December 2014Annual return made up to 11 December 2014 no member list (4 pages)
22 December 2014Termination of appointment of Allister Buchanan Hart as a director on 4 December 2014 (1 page)
22 December 2014Annual return made up to 11 December 2014 no member list (4 pages)
1 April 2014Total exemption full accounts made up to 30 September 2013 (17 pages)
1 April 2014Total exemption full accounts made up to 30 September 2013 (17 pages)
8 January 2014Annual return made up to 11 December 2013 no member list (5 pages)
8 January 2014Annual return made up to 11 December 2013 no member list (5 pages)
10 October 2013Appointment of Ms Jean Fiona Gray as a director (2 pages)
10 October 2013Appointment of Ms Jean Fiona Gray as a director (2 pages)
29 July 2013Termination of appointment of John White as a director (1 page)
29 July 2013Termination of appointment of John White as a director (1 page)
10 June 2013Total exemption full accounts made up to 30 September 2012 (16 pages)
10 June 2013Total exemption full accounts made up to 30 September 2012 (16 pages)
19 December 2012Annual return made up to 11 December 2012 no member list (5 pages)
19 December 2012Annual return made up to 11 December 2012 no member list (5 pages)
14 June 2012Total exemption full accounts made up to 30 September 2011 (16 pages)
14 June 2012Total exemption full accounts made up to 30 September 2011 (16 pages)
17 February 2012Appointment of Mr David John Harvey as a director (2 pages)
17 February 2012Appointment of Mr David John Harvey as a director (2 pages)
23 January 2012Annual return made up to 11 December 2011 no member list (4 pages)
23 January 2012Annual return made up to 11 December 2011 no member list (4 pages)
15 November 2011Termination of appointment of Susan Lockett as a director (1 page)
15 November 2011Termination of appointment of Susan Lockett as a director (1 page)
1 November 2011Appointment of Mr Allister Buchanan Hart as a director (2 pages)
1 November 2011Appointment of Mr Allister Buchanan Hart as a director (2 pages)
31 October 2011Appointment of Mrs Sandra Elizabeth Brydon as a director (2 pages)
31 October 2011Appointment of Mrs Sandra Elizabeth Brydon as a director (2 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
18 May 2011Termination of appointment of Julie Middlemiss-Brown as a director (1 page)
18 May 2011Termination of appointment of Julie Middlemiss-Brown as a director (1 page)
15 March 2011Appointment of Mr James Graham Easton as a director (2 pages)
15 March 2011Appointment of Mr James Graham Easton as a director (2 pages)
6 January 2011Annual return made up to 11 December 2010 no member list (4 pages)
6 January 2011Annual return made up to 11 December 2010 no member list (4 pages)
8 December 2010Termination of appointment of Ian Rendall-Reid as a director (1 page)
8 December 2010Termination of appointment of Ian Rendall-Reid as a director (1 page)
17 August 2010Termination of appointment of Beverly Drum as a director (1 page)
17 August 2010Termination of appointment of Beverly Drum as a director (1 page)
10 June 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
10 June 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
14 January 2010Director's details changed for Miss Susan Elizabeth Lockett on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 11 December 2009 no member list (5 pages)
14 January 2010Director's details changed for Miss Susan Elizabeth Lockett on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 11 December 2009 no member list (5 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for Beverly Drum on 13 January 2010 (2 pages)
13 January 2010Appointment of Ms Bridget Ann Ashrowan as a secretary (1 page)
13 January 2010Director's details changed for Mr Ian Rendall-Reid on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Julie Middlemiss-Brown on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Ian Rendall-Reid on 13 January 2010 (2 pages)
13 January 2010Appointment of Miss Susan Elizabeth Lockett as a director (1 page)
13 January 2010Appointment of Ms Bridget Ann Ashrowan as a secretary (1 page)
13 January 2010Director's details changed for Mrs Julie Middlemiss-Brown on 13 January 2010 (2 pages)
13 January 2010Termination of appointment of Jennifer Miller as a secretary (1 page)
13 January 2010Director's details changed for M. John Edward White on 13 January 2010 (2 pages)
13 January 2010Director's details changed for M. John Edward White on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Beverly Drum on 13 January 2010 (2 pages)
13 January 2010Termination of appointment of Jennifer Miller as a secretary (1 page)
13 January 2010Appointment of Miss Susan Elizabeth Lockett as a director (1 page)
29 July 2009Director appointed mrs julie middlemiss-brown (1 page)
29 July 2009Director appointed mrs julie middlemiss-brown (1 page)
15 July 2009Appointment terminated director peter burns (1 page)
15 July 2009Appointment terminated director graeme wilson (1 page)
15 July 2009Appointment terminated director peter burns (1 page)
15 July 2009Appointment terminated director graeme wilson (1 page)
14 April 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
14 April 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
23 February 2009Accounts for a dormant company made up to 30 September 2007 (4 pages)
23 February 2009Accounts for a dormant company made up to 30 September 2007 (4 pages)
27 January 2009Annual return made up to 11/12/08 (3 pages)
27 January 2009Annual return made up to 11/12/08 (3 pages)
22 January 2009Director appointed mr ian rendall-reid (1 page)
22 January 2009Director appointed mr ian rendall-reid (1 page)
14 January 2009Director appointed M. john edward white (1 page)
14 January 2009Director appointed M. john edward white (1 page)
3 December 2008Secretary appointed miss jennifer louise miller (1 page)
3 December 2008Secretary appointed miss jennifer louise miller (1 page)
18 November 2008Appointment terminated director paul little (1 page)
18 November 2008Appointment terminated director paul little (1 page)
13 October 2008Accounting reference date shortened from 31/03/2008 to 30/09/2007 (2 pages)
13 October 2008Accounting reference date shortened from 31/03/2008 to 30/09/2007 (2 pages)
18 June 2008Director appointed mr graeme bert wilson (1 page)
18 June 2008Director appointed mr graeme bert wilson (1 page)
16 April 2008Appointment terminated secretary kirsty burnham (1 page)
16 April 2008Appointment terminated director lara williams (1 page)
16 April 2008Appointment terminated secretary kirsty burnham (1 page)
16 April 2008Appointment terminated director lara williams (1 page)
7 January 2008Annual return made up to 11/12/07 (2 pages)
7 January 2008Annual return made up to 11/12/07 (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
29 August 2007Memorandum and Articles of Association (20 pages)
29 August 2007Memorandum and Articles of Association (20 pages)
28 August 2007Company name changed borders voluntary youth work for um\certificate issued on 28/08/07 (2 pages)
28 August 2007Company name changed borders voluntary youth work for um\certificate issued on 28/08/07 (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
18 August 2007New director appointed (2 pages)
18 August 2007New director appointed (2 pages)
18 August 2007New director appointed (2 pages)
18 August 2007New director appointed (2 pages)
11 December 2006Incorporation (29 pages)
11 December 2006Incorporation (29 pages)