Jedburgh
TD8 6RR
Scotland
Director Name | Ms Deborah Mary Whalley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Oakendean House Oakendean House Melrose TD6 9HA Scotland |
Secretary Name | Mrs Susan Elizabeth Hunter |
---|---|
Status | Current |
Appointed | 01 April 2019(12 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Room 2, Tweed Horizons Business Centre Newtown St. Melrose TD6 0SG Scotland |
Director Name | Miss Susan Wales |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Youth Work Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Earlston High School East End Earlston TD4 6JP Scotland |
Director Name | Miss Susan Law |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Youth Work Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Earlston High School East End Earlston TD4 6JP Scotland |
Director Name | Ms Allyson Ailsa McCollam |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Room 2, Tweed Horizons Business Centre Newtown St. Melrose TD6 0SG Scotland |
Director Name | Ms Frances May Mullan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(14 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Treasurer |
Country of Residence | Scotland |
Correspondence Address | Room 2, Tweed Horizons Business Centre Newtown St. Melrose TD6 0SG Scotland |
Director Name | Ms Haylis Ann Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(14 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Suicide Prevention Lead Officer |
Country of Residence | Scotland |
Correspondence Address | Room 2, Tweed Horizons Business Centre Newtown St. Melrose TD6 0SG Scotland |
Director Name | Mr David Thomas Patrick Scott |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(15 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Campaign Director |
Country of Residence | Scotland |
Correspondence Address | Room 2, Tweed Horizons Business Centre Newtown St. Melrose TD6 0SG Scotland |
Director Name | Ms Beverly Drum |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 99 High Buckholmside Galashiels Selkirkshire TD1 2HP Scotland |
Director Name | Paul Little |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Project Manager |
Correspondence Address | 13 Whitchester Lane Newcastleton Roxburghshire TD9 0RD Scotland |
Director Name | Mrs Helen Mary Pearson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | It Instructor |
Country of Residence | Scotland |
Correspondence Address | Drey Towers Cheviot View, Hume Kelso Roxburghshire TD5 7TP Scotland |
Secretary Name | Kirsty Burnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 East Nisbet Jedburgh Roxburghshire TD8 6TS Scotland |
Director Name | Peter William John Burns |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | 14 Jenny Moores Road St Boswell Roxburghshire TD6 0AL Scotland |
Director Name | Logan Mackenzie |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(7 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 October 2007) |
Role | Activity Instructor |
Correspondence Address | 12 Whitchester Lane Newcastleton Roxburghshire TD9 0RD Scotland |
Secretary Name | Miss Jennifer Louise Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 2010) |
Role | Youth Work Co-Ordinator |
Correspondence Address | Wayside 37 Abbotsford Road Galashiels Selkirkshire TD1 3HW Scotland |
Director Name | M John Edward White |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 May 2013) |
Role | Key Worker |
Country of Residence | Scotland |
Correspondence Address | Langlee Complex Marigold Drive Galashiels TD1 2LP Scotland |
Director Name | Mr Ian Rendall-Reid |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 22 November 2010) |
Role | House Husband |
Country of Residence | Scotland |
Correspondence Address | Langlee Complex Marigold Drive Galashiels TD1 2LP Scotland |
Director Name | Miss Susan Elizabeth Lockett |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 November 2011) |
Role | Youth Worker |
Country of Residence | Scotland |
Correspondence Address | Lanton Farm Cottage Lanton Jedburgh Roxburghshire TD8 6SX Scotland |
Director Name | Mrs Julie Middlemiss-Brown |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 2011) |
Role | Youth Project Manager |
Country of Residence | Scotland |
Correspondence Address | Langlee Complex Marigold Drive Galashiels TD1 2LP Scotland |
Secretary Name | Ms Bridget Ann Ashrowan |
---|---|
Status | Resigned |
Appointed | 13 January 2010(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2015) |
Role | Company Director |
Correspondence Address | Langlee Complex Marigold Drive Galashiels TD1 2LP Scotland |
Director Name | Mr James Graham Easton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2016) |
Role | Youth Worker |
Country of Residence | United Kingdom |
Correspondence Address | Langlee Complex Marigold Drive Galashiels TD1 2LP Scotland |
Director Name | Mrs Sandra Elizabeth Brydon |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(4 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Langlee Complex Marigold Drive Galashiels TD1 2LP Scotland |
Director Name | Mr Allister Buchanan Hart |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 December 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Langlee Complex Marigold Drive Galashiels TD1 2LP Scotland |
Director Name | Mr David John Harvey |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 October 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Langlee Complex Marigold Drive Galashiels TD1 2LP Scotland |
Director Name | Ms Jean Fiona Gray |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 September 2019) |
Role | Customer Services Director |
Country of Residence | Scotland |
Correspondence Address | Langlee Complex Marigold Drive Galashiels TD1 2LP Scotland |
Director Name | Ms Angela Preston |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2015(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2016) |
Role | Fundraising Manager |
Country of Residence | Scotland |
Correspondence Address | Langlee Complex Marigold Drive Galashiels TD1 2LP Scotland |
Director Name | Mr Roger Anthony Barrow |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 January 2021) |
Role | Educational Phsychologist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lovaine Terrace Lovaine Terrace Berwick-Upon-Tweed TD15 1LA Scotland |
Secretary Name | Mrs Clare Elizabeth De Bolle |
---|---|
Status | Resigned |
Appointed | 01 March 2015(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2019) |
Role | Company Director |
Correspondence Address | Langlee Complex Marigold Drive Galashiels Selkirkshire TD1 2LP Scotland |
Director Name | Mr John Gilmour Henderson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2016) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Langlee Complex Marigold Drive Galashiels TD1 2LP Scotland |
Director Name | Mr Colin Easton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2015(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 June 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Applin House St. Abbs Road Coldingham Eyemouth Berwickshire TD14 5NR Scotland |
Director Name | Mrs Candida Harriet Rohais Rafferty |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(10 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 18 December 2017) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Radio Borders Tweedside Park Tweedbank Galashiels TD1 3TD Scotland |
Director Name | Mrs Jane Margaret Harvey |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 2019) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House Mains Hutton Berwick-Upon-Tweed TD15 1TN Scotland |
Director Name | Miss Deirdre Ann McKendry |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 September 2022) |
Role | Senior Manager In Education |
Country of Residence | Scotland |
Correspondence Address | 27 Harleyburn Drive Melrose TD6 9JX Scotland |
Director Name | Dr Gary John White |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 June 2017(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 September 2019) |
Role | Manager |
Country of Residence | Australian |
Correspondence Address | Zuleika Cottages Caledonian Road Peebles EH45 9DJ Scotland |
Director Name | Mrs Lorna Anne Notman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(11 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 September 2020) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | 8b The Village Hawick TD9 0AH Scotland |
Director Name | Mr Liam Tait |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 September 2021) |
Role | Channel Manager |
Country of Residence | Scotland |
Correspondence Address | 49 Cheviot Road Hawick TD9 0BD Scotland |
Website | youthborders.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01896 755110 |
Telephone region | Galashiels |
Registered Address | Room 2, Tweed Horizons Business Centre Newtown St. Boswells Melrose TD6 0SG Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Year | 2014 |
---|---|
Turnover | £148,798 |
Net Worth | £81,927 |
Cash | £84,010 |
Current Liabilities | £2,233 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
17 December 2020 | Appointment of Ms Frances May Mullan as a director on 10 December 2020 (2 pages) |
---|---|
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
8 October 2020 | Appointment of Ms Allyson Ailsa Mccollam as a director on 24 September 2020 (2 pages) |
6 October 2020 | Termination of appointment of Lorna Anne Notman as a director on 24 September 2020 (1 page) |
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (32 pages) |
23 June 2020 | Appointment of Miss Susan Law as a director on 18 June 2020 (2 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
15 October 2019 | Resolutions
|
2 October 2019 | Statement of company's objects (2 pages) |
30 September 2019 | Appointment of Mr Liam Tait as a director on 25 September 2019 (2 pages) |
30 September 2019 | Termination of appointment of Gary John White as a director on 25 September 2019 (1 page) |
30 September 2019 | Termination of appointment of Jean Fiona Gray as a director on 25 September 2019 (1 page) |
15 August 2019 | Total exemption full accounts made up to 31 March 2019 (32 pages) |
1 April 2019 | Termination of appointment of Jane Margaret Harvey as a director on 28 March 2019 (1 page) |
1 April 2019 | Appointment of Mrs Susan Elizabeth Hunter as a secretary on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Clare Elizabeth De Bolle as a secretary on 31 March 2019 (1 page) |
15 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (30 pages) |
10 July 2018 | Appointment of Ms Debbie Whalley as a director on 28 June 2018 (2 pages) |
21 June 2018 | Appointment of Mrs Sarah Axford as a director on 24 May 2018 (2 pages) |
18 December 2017 | Termination of appointment of David John Harvey as a director on 5 October 2017 (1 page) |
18 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
18 December 2017 | Appointment of Mrs Lorna Anne Notman as a director on 14 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of David John Harvey as a director on 5 October 2017 (1 page) |
18 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
18 December 2017 | Termination of appointment of Candida Harriet Rohais Rafferty as a director on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Candida Harriet Rohais Rafferty as a director on 18 December 2017 (1 page) |
18 December 2017 | Appointment of Mrs Lorna Anne Notman as a director on 14 December 2017 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (32 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (32 pages) |
7 July 2017 | Appointment of Mr Gary White as a director on 29 June 2017 (2 pages) |
7 July 2017 | Appointment of Mr Gary White as a director on 29 June 2017 (2 pages) |
19 June 2017 | Appointment of Miss Deirdre Ann Mckendry as a director on 25 May 2017 (2 pages) |
19 June 2017 | Appointment of Miss Deirdre Ann Mckendry as a director on 25 May 2017 (2 pages) |
6 March 2017 | Appointment of Mrs Candida Harriet Rohais Rafferty as a director on 19 January 2017 (2 pages) |
6 March 2017 | Appointment of Mrs Candida Harriet Rohais Rafferty as a director on 19 January 2017 (2 pages) |
6 March 2017 | Appointment of Mrs Jane Margaret Harvey as a director on 23 January 2017 (2 pages) |
6 March 2017 | Appointment of Mrs Jane Margaret Harvey as a director on 23 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 11 December 2016 with updates (4 pages) |
26 January 2017 | Confirmation statement made on 11 December 2016 with updates (4 pages) |
14 November 2016 | Total exemption full accounts made up to 31 March 2016 (26 pages) |
14 November 2016 | Total exemption full accounts made up to 31 March 2016 (26 pages) |
10 November 2016 | Termination of appointment of Angela Preston as a director on 31 October 2016 (1 page) |
10 November 2016 | Termination of appointment of Angela Preston as a director on 31 October 2016 (1 page) |
10 November 2016 | Termination of appointment of Sandra Elizabeth Brydon as a director on 31 October 2016 (1 page) |
10 November 2016 | Termination of appointment of James Graham Easton as a director on 31 October 2016 (1 page) |
10 November 2016 | Termination of appointment of Sandra Elizabeth Brydon as a director on 31 October 2016 (1 page) |
10 November 2016 | Termination of appointment of James Graham Easton as a director on 31 October 2016 (1 page) |
10 November 2016 | Termination of appointment of John Gilmour Henderson as a director on 31 October 2016 (1 page) |
10 November 2016 | Termination of appointment of John Gilmour Henderson as a director on 31 October 2016 (1 page) |
15 December 2015 | Annual return made up to 11 December 2015 no member list (8 pages) |
15 December 2015 | Annual return made up to 11 December 2015 no member list (8 pages) |
22 July 2015 | Appointment of Mr Colin Easton as a director on 4 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Colin Easton as a director on 4 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Colin Easton as a director on 4 July 2015 (2 pages) |
8 July 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
8 July 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
19 June 2015 | Total exemption full accounts made up to 30 September 2014 (18 pages) |
19 June 2015 | Total exemption full accounts made up to 30 September 2014 (18 pages) |
11 May 2015 | Appointment of Mr John Gilmour Henderson as a director on 1 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr John Gilmour Henderson as a director on 1 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr John Gilmour Henderson as a director on 1 May 2015 (2 pages) |
10 March 2015 | Appointment of Mr Roger Anthony Barrow as a director on 13 February 2015 (2 pages) |
10 March 2015 | Appointment of Mr Roger Anthony Barrow as a director on 13 February 2015 (2 pages) |
10 March 2015 | Appointment of Mrs Clare Elizabeth De Bolle as a secretary on 1 March 2015 (2 pages) |
10 March 2015 | Appointment of Mrs Clare Elizabeth De Bolle as a secretary on 1 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Bridget Ann Ashrowan as a secretary on 28 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Bridget Ann Ashrowan as a secretary on 28 February 2015 (1 page) |
10 March 2015 | Appointment of Mrs Clare Elizabeth De Bolle as a secretary on 1 March 2015 (2 pages) |
10 February 2015 | Appointment of Ms Angela Preston as a director on 4 February 2015 (2 pages) |
10 February 2015 | Appointment of Ms Angela Preston as a director on 4 February 2015 (2 pages) |
10 February 2015 | Appointment of Ms Angela Preston as a director on 4 February 2015 (2 pages) |
22 December 2014 | Termination of appointment of Allister Buchanan Hart as a director on 4 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Allister Buchanan Hart as a director on 4 December 2014 (1 page) |
22 December 2014 | Annual return made up to 11 December 2014 no member list (4 pages) |
22 December 2014 | Termination of appointment of Allister Buchanan Hart as a director on 4 December 2014 (1 page) |
22 December 2014 | Annual return made up to 11 December 2014 no member list (4 pages) |
1 April 2014 | Total exemption full accounts made up to 30 September 2013 (17 pages) |
1 April 2014 | Total exemption full accounts made up to 30 September 2013 (17 pages) |
8 January 2014 | Annual return made up to 11 December 2013 no member list (5 pages) |
8 January 2014 | Annual return made up to 11 December 2013 no member list (5 pages) |
10 October 2013 | Appointment of Ms Jean Fiona Gray as a director (2 pages) |
10 October 2013 | Appointment of Ms Jean Fiona Gray as a director (2 pages) |
29 July 2013 | Termination of appointment of John White as a director (1 page) |
29 July 2013 | Termination of appointment of John White as a director (1 page) |
10 June 2013 | Total exemption full accounts made up to 30 September 2012 (16 pages) |
10 June 2013 | Total exemption full accounts made up to 30 September 2012 (16 pages) |
19 December 2012 | Annual return made up to 11 December 2012 no member list (5 pages) |
19 December 2012 | Annual return made up to 11 December 2012 no member list (5 pages) |
14 June 2012 | Total exemption full accounts made up to 30 September 2011 (16 pages) |
14 June 2012 | Total exemption full accounts made up to 30 September 2011 (16 pages) |
17 February 2012 | Appointment of Mr David John Harvey as a director (2 pages) |
17 February 2012 | Appointment of Mr David John Harvey as a director (2 pages) |
23 January 2012 | Annual return made up to 11 December 2011 no member list (4 pages) |
23 January 2012 | Annual return made up to 11 December 2011 no member list (4 pages) |
15 November 2011 | Termination of appointment of Susan Lockett as a director (1 page) |
15 November 2011 | Termination of appointment of Susan Lockett as a director (1 page) |
1 November 2011 | Appointment of Mr Allister Buchanan Hart as a director (2 pages) |
1 November 2011 | Appointment of Mr Allister Buchanan Hart as a director (2 pages) |
31 October 2011 | Appointment of Mrs Sandra Elizabeth Brydon as a director (2 pages) |
31 October 2011 | Appointment of Mrs Sandra Elizabeth Brydon as a director (2 pages) |
22 June 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
22 June 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
18 May 2011 | Termination of appointment of Julie Middlemiss-Brown as a director (1 page) |
18 May 2011 | Termination of appointment of Julie Middlemiss-Brown as a director (1 page) |
15 March 2011 | Appointment of Mr James Graham Easton as a director (2 pages) |
15 March 2011 | Appointment of Mr James Graham Easton as a director (2 pages) |
6 January 2011 | Annual return made up to 11 December 2010 no member list (4 pages) |
6 January 2011 | Annual return made up to 11 December 2010 no member list (4 pages) |
8 December 2010 | Termination of appointment of Ian Rendall-Reid as a director (1 page) |
8 December 2010 | Termination of appointment of Ian Rendall-Reid as a director (1 page) |
17 August 2010 | Termination of appointment of Beverly Drum as a director (1 page) |
17 August 2010 | Termination of appointment of Beverly Drum as a director (1 page) |
10 June 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
10 June 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
14 January 2010 | Director's details changed for Miss Susan Elizabeth Lockett on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 11 December 2009 no member list (5 pages) |
14 January 2010 | Director's details changed for Miss Susan Elizabeth Lockett on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 11 December 2009 no member list (5 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Director's details changed for Beverly Drum on 13 January 2010 (2 pages) |
13 January 2010 | Appointment of Ms Bridget Ann Ashrowan as a secretary (1 page) |
13 January 2010 | Director's details changed for Mr Ian Rendall-Reid on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mrs Julie Middlemiss-Brown on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Ian Rendall-Reid on 13 January 2010 (2 pages) |
13 January 2010 | Appointment of Miss Susan Elizabeth Lockett as a director (1 page) |
13 January 2010 | Appointment of Ms Bridget Ann Ashrowan as a secretary (1 page) |
13 January 2010 | Director's details changed for Mrs Julie Middlemiss-Brown on 13 January 2010 (2 pages) |
13 January 2010 | Termination of appointment of Jennifer Miller as a secretary (1 page) |
13 January 2010 | Director's details changed for M. John Edward White on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for M. John Edward White on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Beverly Drum on 13 January 2010 (2 pages) |
13 January 2010 | Termination of appointment of Jennifer Miller as a secretary (1 page) |
13 January 2010 | Appointment of Miss Susan Elizabeth Lockett as a director (1 page) |
29 July 2009 | Director appointed mrs julie middlemiss-brown (1 page) |
29 July 2009 | Director appointed mrs julie middlemiss-brown (1 page) |
15 July 2009 | Appointment terminated director peter burns (1 page) |
15 July 2009 | Appointment terminated director graeme wilson (1 page) |
15 July 2009 | Appointment terminated director peter burns (1 page) |
15 July 2009 | Appointment terminated director graeme wilson (1 page) |
14 April 2009 | Total exemption full accounts made up to 30 September 2008 (15 pages) |
14 April 2009 | Total exemption full accounts made up to 30 September 2008 (15 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
27 January 2009 | Annual return made up to 11/12/08 (3 pages) |
27 January 2009 | Annual return made up to 11/12/08 (3 pages) |
22 January 2009 | Director appointed mr ian rendall-reid (1 page) |
22 January 2009 | Director appointed mr ian rendall-reid (1 page) |
14 January 2009 | Director appointed M. john edward white (1 page) |
14 January 2009 | Director appointed M. john edward white (1 page) |
3 December 2008 | Secretary appointed miss jennifer louise miller (1 page) |
3 December 2008 | Secretary appointed miss jennifer louise miller (1 page) |
18 November 2008 | Appointment terminated director paul little (1 page) |
18 November 2008 | Appointment terminated director paul little (1 page) |
13 October 2008 | Accounting reference date shortened from 31/03/2008 to 30/09/2007 (2 pages) |
13 October 2008 | Accounting reference date shortened from 31/03/2008 to 30/09/2007 (2 pages) |
18 June 2008 | Director appointed mr graeme bert wilson (1 page) |
18 June 2008 | Director appointed mr graeme bert wilson (1 page) |
16 April 2008 | Appointment terminated secretary kirsty burnham (1 page) |
16 April 2008 | Appointment terminated director lara williams (1 page) |
16 April 2008 | Appointment terminated secretary kirsty burnham (1 page) |
16 April 2008 | Appointment terminated director lara williams (1 page) |
7 January 2008 | Annual return made up to 11/12/07 (2 pages) |
7 January 2008 | Annual return made up to 11/12/07 (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
29 August 2007 | Memorandum and Articles of Association (20 pages) |
29 August 2007 | Memorandum and Articles of Association (20 pages) |
28 August 2007 | Company name changed borders voluntary youth work for um\certificate issued on 28/08/07 (2 pages) |
28 August 2007 | Company name changed borders voluntary youth work for um\certificate issued on 28/08/07 (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
11 December 2006 | Incorporation (29 pages) |
11 December 2006 | Incorporation (29 pages) |