About

Registered Number: SC164600
Date of Incorporation: 02/04/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 7 months ago)
Registered Address: 3 Oliver Place, Hawick, TD9 9BG

 

Border Caring Services was founded on 02 April 1996. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRIE, Brian 21 July 2004 25 September 2007 1
HASSON, Alan Russell Cameron 22 January 2013 01 August 2016 1
LEWIS, Judith Hilary 09 May 2001 10 May 2004 1
PATERSON, Karen Louise 16 April 2013 29 January 2014 1
PEAT, James 21 July 2004 09 December 2013 1
RODGERS, James, Doctor 23 March 2006 27 June 2011 1
ROSS, William 02 April 1996 06 June 1998 1
SCOTT, James Johnston Hynd 09 June 2004 10 October 2007 1
WINCHESTER, Peter Douglas 03 March 2003 12 October 2007 1
WOOD, Alison Hilda Veronica 09 May 2001 21 July 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 11 July 2019
RESOLUTIONS - N/A 20 June 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 28 January 2019
TM01 - Termination of appointment of director 24 April 2018
CS01 - N/A 24 April 2018
TM01 - Termination of appointment of director 24 April 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 05 April 2017
AA - Annual Accounts 17 January 2017
TM01 - Termination of appointment of director 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 07 January 2016
TM01 - Termination of appointment of director 28 July 2015
AR01 - Annual Return 07 April 2015
AP01 - Appointment of director 13 February 2015
AA - Annual Accounts 31 December 2014
TM01 - Termination of appointment of director 01 December 2014
CH01 - Change of particulars for director 01 December 2014
CH01 - Change of particulars for director 01 December 2014
AR01 - Annual Return 17 April 2014
TM01 - Termination of appointment of director 17 February 2014
AA - Annual Accounts 08 January 2014
TM01 - Termination of appointment of director 18 December 2013
AP01 - Appointment of director 22 July 2013
AR01 - Annual Return 04 April 2013
AP01 - Appointment of director 28 March 2013
AA - Annual Accounts 08 January 2013
AP01 - Appointment of director 23 November 2012
AR01 - Annual Return 27 April 2012
AP01 - Appointment of director 06 March 2012
AA - Annual Accounts 23 January 2012
TM01 - Termination of appointment of director 24 November 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH04 - Change of particulars for corporate secretary 28 April 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
AA - Annual Accounts 28 December 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 15 January 2007
CERTNM - Change of name certificate 04 December 2006
RESOLUTIONS - N/A 26 June 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
363s - Annual Return 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 23 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
363s - Annual Return 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 05 May 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
AA - Annual Accounts 21 January 2003
288a - Notice of appointment of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 21 January 2002
288a - Notice of appointment of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 27 April 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
AA - Annual Accounts 19 January 1999
AA - Annual Accounts 01 May 1998
363s - Annual Return 01 May 1998
AUD - Auditor's letter of resignation 14 April 1998
363s - Annual Return 30 April 1997
NEWINC - New incorporation documents 02 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.