Company NameBorders Direct Payment Agency
Company StatusActive
Company NumberSC340729
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 April 2008(16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr George Park Turnbull
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(6 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressAnderson's Chambers Market Street
Galashiels
Selkirkshire
TD1 3AF
Scotland
Director NameMrs Marion Sandilands Wood
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressEttrick Riverside (Unit 9) Dunsdale Road
Selkirk
TD7 5EB
Scotland
Director NameMr William Steven Adamson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(13 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEttrick Riverside (Unit 9) Dunsdale Road
Selkirk
TD7 5EB
Scotland
Director NameMr John Mark Wilson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed08 December 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressEttrick Riverside (Unit 9) Dunsdale Road
Selkirk
TD7 5EB
Scotland
Director NameMrs Heather Victoria Melville-Hume
Date of BirthNovember 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed04 September 2023(15 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleSenior HR Manager
Country of ResidenceScotland
Correspondence AddressEttrick Riverside (Unit 9) Dunsdale Road
Selkirk
TD7 5EB
Scotland
Director NameMs Carolyn Elizabeth Fahim
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2023(15 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressEttrick Riverside (Unit 9) Dunsdale Road
Selkirk
TD7 5EB
Scotland
Director NamePeter McGeer
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleBusiness Consultant/Journalist
Country of ResidenceScotland
Correspondence Address4 Dingleton Apartments
Chiefswood Road
Melrose
Scottish Borders
TD6 9HJ
Scotland
Director NameJohn Reid
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAndersons Chambers Market Street
Galashiels
Selkirkshire
TD1 3AF
Scotland
Director NameMs Fiona Margaret McCall
Date of BirthApril 1955 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence AddressAndersons Chambers Market Street
Galashiels
Selkirkshire
TD1 3AF
Scotland
Director NameJean Elizabeth Fairley McClory
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Stables Whitelee
Galashiels
Borders
TD1 2NG
Scotland
Director NameCarole Anne Lawrie
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressMeadowgate Macksmill
Gordon
Berwickshire
TD3 6JY
Scotland
Director NameMr Andrew Torrance
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleHousing Consultant
Country of ResidenceScotland
Correspondence AddressHill View Old Dairy Lane
Kirk Yetholm
Kelso
Roxburghshire
TD5 8RG
Scotland
Director NameAlexander Littlejohn Miller
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Shawpark Crescent
Selkirk
Scottish Borders
TD7 4EX
Scotland
Director NameIain William Williamson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressDenholm Mill Bungalow Denholm
Hawick
Scottish Borders
TD9 8NX
Scotland
Secretary NamePauline May Kershaw
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Roost Whiteburn Farm
Lauder
Berwickshire
TD2 6SQ
Scotland
Director NameLouise Salvesen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnderson's Chambers Market Street
Galashiels
Selkirkshire
TD1 3AF
Scotland
Director NameMs Patricia Thom
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAndersons Chambers Market Street
Galashiels
Selkirkshire
TD1 3AF
Scotland
Director NameMrs Carole Andrew
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAndersons Chambers Market Street
Galashiels
Selkirkshire
TD1 3AF
Scotland
Director NameMrs Annette Margaret Scobie
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(6 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 December 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAnderson's Chambers Market Street
Galashiels
Selkirkshire
TD1 3AF
Scotland
Director NameMrs Anita Withers
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(7 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 December 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAndersons Chambers Market Street
Galashiels
Selkirkshire
TD1 3AF
Scotland
Secretary NameMrs Fiona Christina Hughes
StatusResigned
Appointed08 September 2015(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 March 2017)
RoleCompany Director
Correspondence AddressAndersons Chambers Market Street
Galashiels
Selkirkshire
TD1 3AF
Scotland
Director NameMrs Valerie Robertson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(7 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 June 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAndersons Chambers Market Street
Galashiels
Selkirkshire
TD1 3AF
Scotland
Director NameMrs Marjory Campbell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAndersons Chambers Market Street
Galashiels
Selkirkshire
TD1 3AF
Scotland
Director NameMrs Philippa Ann Dickson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(9 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 September 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAndersons Chambers Market Street
Galashiels
Selkirkshire
TD1 3AF
Scotland
Director NameMs Therese Anne Glendinning
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2019(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 2021)
RoleCare Inspector
Country of ResidenceUnited Kingdom
Correspondence AddressAndersons Chambers Market Street
Galashiels
Selkirkshire
TD1 3AF
Scotland
Director NameMrs Maureen Elizabeth Roper
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2020(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAndersons Chambers Market Street
Galashiels
Selkirkshire
TD1 3AF
Scotland
Director NameMrs Frances Mary Burke
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(11 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 June 2023)
RoleBefriender
Country of ResidenceScotland
Correspondence AddressAndersons Chambers Market Street
Galashiels
Selkirkshire
TD1 3AF
Scotland
Director NameMr Craig Alexander McDonald
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAndersons Chambers Market Street
Galashiels
Selkirkshire
TD1 3AF
Scotland

Contact

Websiteencompassborders.com
Telephone01896 759700
Telephone regionGalashiels

Location

Registered AddressEttrick Riverside (Unit 9)
Dunsdale Road
Selkirk
TD7 5EB
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Financials

Year2014
Turnover£250,818
Net Worth£178,825
Cash£180,675
Current Liabilities£11,306

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

19 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
17 March 2020Appointment of Mr Craig Alexander Mcdonald as a director on 17 March 2020 (2 pages)
9 March 2020Appointment of Mrs Frances Mary Burke as a director on 9 March 2020 (2 pages)
19 February 2020Appointment of Mrs Maureen Elizabeth Roper as a director on 19 February 2020 (2 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
17 September 2019Appointment of Ms Therese Anne Glendinning as a director on 17 September 2019 (2 pages)
11 June 2019Termination of appointment of Marjory Campbell as a director on 10 June 2019 (1 page)
16 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
5 October 2018Memorandum and Articles of Association (18 pages)
5 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 October 2018Termination of appointment of Philippa Ann Dickson as a director on 26 September 2018 (1 page)
13 August 2018Termination of appointment of John Reid as a director on 12 August 2018 (1 page)
4 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
30 January 2018Appointment of Mrs Philippa Ann Dickson as a director on 29 January 2018 (2 pages)
30 January 2018Termination of appointment of Fiona Margaret Mccall as a director on 29 January 2018 (1 page)
8 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 September 2017Amended total exemption full accounts made up to 31 March 2016 (13 pages)
19 September 2017Amended total exemption full accounts made up to 31 March 2016 (13 pages)
6 July 2017Appointment of Mrs Marjory Campbell as a director on 26 June 2017 (2 pages)
6 July 2017Appointment of Mrs Marjory Campbell as a director on 26 June 2017 (2 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
20 March 2017Termination of appointment of Fiona Christina Hughes as a secretary on 20 March 2017 (1 page)
20 March 2017Termination of appointment of Fiona Christina Hughes as a secretary on 20 March 2017 (1 page)
19 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 September 2016Termination of appointment of Carole Andrew as a director on 1 September 2016 (1 page)
6 September 2016Termination of appointment of Carole Andrew as a director on 1 September 2016 (1 page)
25 April 2016Director's details changed for John Reid on 25 April 2016 (2 pages)
25 April 2016Annual return made up to 3 April 2016 no member list (7 pages)
25 April 2016Director's details changed for Fiona Margaret Mccall on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Mrs Annette Margaret Scobie on 25 April 2016 (2 pages)
25 April 2016Director's details changed for John Reid on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Fiona Margaret Mccall on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Mrs Annette Margaret Scobie on 25 April 2016 (2 pages)
25 April 2016Annual return made up to 3 April 2016 no member list (7 pages)
28 October 2015Appointment of Mrs Valerie Robertson as a director on 27 October 2015 (2 pages)
28 October 2015Appointment of Mrs Valerie Robertson as a director on 27 October 2015 (2 pages)
12 October 2015Appointment of Mrs Fiona Christina Hughes as a secretary on 8 September 2015 (2 pages)
12 October 2015Appointment of Mrs Fiona Christina Hughes as a secretary on 8 September 2015 (2 pages)
12 October 2015Appointment of Mrs Fiona Christina Hughes as a secretary on 8 September 2015 (2 pages)
8 October 2015Appointment of Mrs Anita Withers as a director on 8 September 2015 (2 pages)
8 October 2015Appointment of Mrs Anita Withers as a director on 8 September 2015 (2 pages)
8 October 2015Appointment of Mrs Anita Withers as a director on 8 September 2015 (2 pages)
11 September 2015Termination of appointment of Pauline May Kershaw as a secretary on 8 September 2015 (1 page)
11 September 2015Termination of appointment of Louise Salvesen as a director on 8 September 2015 (1 page)
11 September 2015Termination of appointment of Philippa Ann Dickson as a director on 8 September 2015 (1 page)
11 September 2015Termination of appointment of Jean Elizabeth Fairley Mcclory as a director on 8 September 2015 (1 page)
11 September 2015Termination of appointment of Pauline May Kershaw as a secretary on 8 September 2015 (1 page)
11 September 2015Termination of appointment of Jean Elizabeth Fairley Mcclory as a director on 8 September 2015 (1 page)
11 September 2015Termination of appointment of Louise Salvesen as a director on 8 September 2015 (1 page)
11 September 2015Termination of appointment of Pauline May Kershaw as a secretary on 8 September 2015 (1 page)
11 September 2015Termination of appointment of Jean Elizabeth Fairley Mcclory as a director on 8 September 2015 (1 page)
11 September 2015Termination of appointment of Philippa Ann Dickson as a director on 8 September 2015 (1 page)
11 September 2015Termination of appointment of Philippa Ann Dickson as a director on 8 September 2015 (1 page)
11 September 2015Termination of appointment of Louise Salvesen as a director on 8 September 2015 (1 page)
5 August 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
5 August 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
29 April 2015Annual return made up to 3 April 2015 no member list (9 pages)
29 April 2015Annual return made up to 3 April 2015 no member list (9 pages)
29 April 2015Annual return made up to 3 April 2015 no member list (9 pages)
3 December 2014Appointment of Mrs Annette Margaret Scobie as a director on 9 September 2014 (2 pages)
3 December 2014Appointment of Mrs Annette Margaret Scobie as a director on 9 September 2014 (2 pages)
3 December 2014Appointment of Mrs Annette Margaret Scobie as a director on 9 September 2014 (2 pages)
2 December 2014Appointment of Mr George Park Turnbull as a director on 9 September 2014 (2 pages)
2 December 2014Appointment of Mr George Park Turnbull as a director on 9 September 2014 (2 pages)
2 December 2014Termination of appointment of Patricia Thom as a director on 9 September 2014 (1 page)
2 December 2014Termination of appointment of Andrew Torrance as a director on 9 September 2014 (1 page)
2 December 2014Termination of appointment of Andrew Torrance as a director on 9 September 2014 (1 page)
2 December 2014Termination of appointment of Patricia Thom as a director on 9 September 2014 (1 page)
2 December 2014Appointment of Mr George Park Turnbull as a director on 9 September 2014 (2 pages)
2 December 2014Termination of appointment of Andrew Torrance as a director on 9 September 2014 (1 page)
2 December 2014Termination of appointment of Patricia Thom as a director on 9 September 2014 (1 page)
13 August 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
13 August 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
14 April 2014Annual return made up to 3 April 2014 no member list (9 pages)
14 April 2014Director's details changed for Mr Andrew Torrance on 1 January 2014 (2 pages)
14 April 2014Director's details changed for Mr Andrew Torrance on 1 January 2014 (2 pages)
14 April 2014Annual return made up to 3 April 2014 no member list (9 pages)
14 April 2014Director's details changed for Mr Andrew Torrance on 1 January 2014 (2 pages)
14 April 2014Annual return made up to 3 April 2014 no member list (9 pages)
5 November 2013Appointment of Mrs Carole Andrew as a director on 17 September 2013 (2 pages)
5 November 2013Appointment of Mrs Carole Andrew as a director on 17 September 2013 (2 pages)
29 August 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
29 August 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
17 April 2013Annual return made up to 3 April 2013 no member list (9 pages)
17 April 2013Annual return made up to 3 April 2013 no member list (9 pages)
17 April 2013Annual return made up to 3 April 2013 no member list (9 pages)
11 March 2013Director's details changed for Andrew Torrance on 4 March 2013 (2 pages)
11 March 2013Termination of appointment of Iain William Williamson as a director on 4 March 2013 (1 page)
11 March 2013Termination of appointment of Iain William Williamson as a director on 4 March 2013 (1 page)
11 March 2013Director's details changed for Andrew Torrance on 4 March 2013 (2 pages)
11 March 2013Termination of appointment of Carole Anne Lawrie as a director on 1 March 2013 (1 page)
11 March 2013Termination of appointment of Iain William Williamson as a director on 4 March 2013 (1 page)
11 March 2013Termination of appointment of Carole Anne Lawrie as a director on 1 March 2013 (1 page)
11 March 2013Director's details changed for Andrew Torrance on 4 March 2013 (2 pages)
11 March 2013Termination of appointment of Carole Anne Lawrie as a director on 1 March 2013 (1 page)
7 December 2012Memorandum and Articles of Association (18 pages)
7 December 2012Memorandum and Articles of Association (18 pages)
7 December 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 December 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 August 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
2 August 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
23 April 2012Annual return made up to 3 April 2012 no member list (11 pages)
23 April 2012Annual return made up to 3 April 2012 no member list (11 pages)
23 April 2012Annual return made up to 3 April 2012 no member list (11 pages)
3 October 2011Appointment of Ms Patricia Thom as a director on 27 September 2011 (2 pages)
3 October 2011Appointment of Ms Patricia Thom as a director on 27 September 2011 (2 pages)
8 August 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
8 August 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
1 August 2011Termination of appointment of Peter Mcgeer as a director (1 page)
1 August 2011Director's details changed for Andrew Torrance on 27 June 2011 (2 pages)
1 August 2011Director's details changed for Andrew Torrance on 27 June 2011 (2 pages)
1 August 2011Director's details changed for Iain William Williamson on 21 June 2011 (2 pages)
1 August 2011Termination of appointment of Peter Mcgeer as a director (1 page)
1 August 2011Director's details changed for Iain William Williamson on 21 June 2011 (2 pages)
15 April 2011Director's details changed for Peter Mcgeer on 1 October 2010 (2 pages)
15 April 2011Director's details changed for Iain William Williamson on 20 February 2010 (2 pages)
15 April 2011Annual return made up to 3 April 2011 no member list (11 pages)
15 April 2011Annual return made up to 3 April 2011 no member list (11 pages)
15 April 2011Director's details changed for Carole Anne Lawrie on 1 March 2011 (2 pages)
15 April 2011Director's details changed for Peter Mcgeer on 1 October 2010 (2 pages)
15 April 2011Director's details changed for Peter Mcgeer on 1 October 2010 (2 pages)
15 April 2011Director's details changed for Carole Anne Lawrie on 1 March 2011 (2 pages)
15 April 2011Director's details changed for Iain William Williamson on 20 February 2010 (2 pages)
15 April 2011Director's details changed for Carole Anne Lawrie on 1 March 2011 (2 pages)
15 April 2011Annual return made up to 3 April 2011 no member list (11 pages)
16 February 2011Director's details changed for Carole Anne Lawrie on 14 February 2011 (3 pages)
16 February 2011Director's details changed for Carole Anne Lawrie on 14 February 2011 (3 pages)
15 November 2010Director's details changed for Peter Mcgeer on 9 October 2010 (3 pages)
15 November 2010Appointment of Louise Salvesen as a director (3 pages)
15 November 2010Director's details changed for Peter Mcgeer on 9 October 2010 (3 pages)
15 November 2010Appointment of Louise Salvesen as a director (3 pages)
15 November 2010Director's details changed for Peter Mcgeer on 9 October 2010 (3 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
6 April 2010Director's details changed for Peter Mcgeer on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 3 April 2010 no member list (6 pages)
6 April 2010Director's details changed for Philippa Ann Dickson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Iain William Williamson on 21 January 2010 (2 pages)
6 April 2010Director's details changed for John Reid on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Philippa Ann Dickson on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 3 April 2010 no member list (6 pages)
6 April 2010Director's details changed for Iain William Williamson on 21 January 2010 (2 pages)
6 April 2010Director's details changed for Carole Anne Lawrie on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 3 April 2010 no member list (6 pages)
6 April 2010Director's details changed for Philippa Ann Dickson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Andrew Torrance on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Andrew Torrance on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Carole Anne Lawrie on 6 April 2010 (2 pages)
6 April 2010Director's details changed for John Reid on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Jean Elizabeth Fairley Mcclory on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Andrew Torrance on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Jean Elizabeth Fairley Mcclory on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Peter Mcgeer on 6 April 2010 (2 pages)
6 April 2010Director's details changed for John Reid on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Jean Elizabeth Fairley Mcclory on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Carole Anne Lawrie on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Peter Mcgeer on 6 April 2010 (2 pages)
24 March 2010Termination of appointment of Alexander Miller as a director (2 pages)
24 March 2010Termination of appointment of Alexander Miller as a director (2 pages)
14 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
14 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
14 September 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
14 September 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
9 April 2009Annual return made up to 03/04/09 (5 pages)
9 April 2009Annual return made up to 03/04/09 (5 pages)
3 April 2008Incorporation (37 pages)
3 April 2008Incorporation (37 pages)