About

Registered Number: SC264940
Date of Incorporation: 16/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 2 Edinburgh Road, Lauder, Berwickshire, TD2 6TW

 

Established in 2004, Borders Body & Mind Ltd have registered office in Lauder. The companies directors are listed as Crombie-smith, John, Dr, Crombie-smith, Jennifer Margaret, Crombie-smith, Jane Steele in the Companies House registry. Currently we aren't aware of the number of employees at the Borders Body & Mind Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROMBIE-SMITH, Jennifer Margaret 16 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
CROMBIE-SMITH, John, Dr 25 April 2007 - 1
CROMBIE-SMITH, Jane Steele 16 March 2004 25 April 2007 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 19 April 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 18 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 05 June 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 12 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.