About

Registered Number: SC279474
Date of Incorporation: 07/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Andrew Haddon & Crowe Ws, Solicitors And Estate Agents, 3 Oliver Place Hawick, Scottish Borders, TD9 9BG

 

Having been setup in 2005, Borders Organic Gardeners are based in 3 Oliver Place Hawick in Scottish Borders, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Ambrose, Joyce, Griggs, David, Knight, Keith Anthony, Mcdowell, Ilona, Pullen, Prue, Watts, Susan Margaret, Davison, Judith, Dr, Eno, Sarah Gillian, Lindsay, Frances Stewart, Allan, Jane, Boyd, Pamela Joan, Britain, Jennifer Jane, Carruthers, Roberta Diane, Catt, David Charles, Catt, Marina, Cummock, John Blair, Cummock, Sarah Emmeline, Douglas, Lorraine, Irvine, David Alexander, Dr., Lindsay, Frances Stewart, Dr., Magee, Margaret Stewart, Pullen, Ian, Swales, Andrew Martin, Warner, Margaret Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIGGS, David 07 November 2010 - 1
KNIGHT, Keith Anthony 05 January 2018 - 1
MCDOWELL, Ilona 05 January 2018 - 1
PULLEN, Prue 17 November 2014 - 1
WATTS, Susan Margaret 29 November 2007 - 1
ALLAN, Jane 07 February 2005 26 November 2006 1
BOYD, Pamela Joan 07 February 2005 06 November 2011 1
BRITAIN, Jennifer Jane 06 November 2011 15 November 2015 1
CARRUTHERS, Roberta Diane 07 February 2005 25 November 2007 1
CATT, David Charles 07 February 2005 07 November 2009 1
CATT, Marina 07 February 2005 26 November 2006 1
CUMMOCK, John Blair 07 February 2005 26 November 2006 1
CUMMOCK, Sarah Emmeline 07 February 2005 26 November 2006 1
DOUGLAS, Lorraine 07 February 2005 07 November 2010 1
IRVINE, David Alexander, Dr. 07 November 2009 17 November 2014 1
LINDSAY, Frances Stewart, Dr. 07 February 2005 28 February 2007 1
MAGEE, Margaret Stewart 07 February 2005 26 November 2006 1
PULLEN, Ian 02 November 2013 15 November 2015 1
SWALES, Andrew Martin 20 November 2016 05 January 2018 1
WARNER, Margaret Anne 07 February 2005 26 November 2006 1
Secretary Name Appointed Resigned Total Appointments
AMBROSE, Joyce 05 January 2018 - 1
DAVISON, Judith, Dr 26 November 2006 01 October 2013 1
ENO, Sarah Gillian 02 November 2013 17 November 2014 1
LINDSAY, Frances Stewart 17 November 2014 05 January 2018 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 31 October 2019
AP01 - Appointment of director 29 October 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 18 December 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 12 February 2018
TM01 - Termination of appointment of director 09 February 2018
AP01 - Appointment of director 10 January 2018
AP01 - Appointment of director 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
AP03 - Appointment of secretary 10 January 2018
TM02 - Termination of appointment of secretary 10 January 2018
CS01 - N/A 10 February 2017
TM01 - Termination of appointment of director 17 January 2017
AP01 - Appointment of director 16 January 2017
AA - Annual Accounts 07 January 2017
AP01 - Appointment of director 20 November 2016
AP01 - Appointment of director 05 November 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 10 December 2015
AP01 - Appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
AR01 - Annual Return 19 February 2015
AP01 - Appointment of director 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
AP03 - Appointment of secretary 18 November 2014
TM02 - Termination of appointment of secretary 18 November 2014
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 12 February 2014
TM01 - Termination of appointment of director 12 February 2014
AP01 - Appointment of director 12 February 2014
AP03 - Appointment of secretary 11 December 2013
AA - Annual Accounts 27 November 2013
TM02 - Termination of appointment of secretary 11 October 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 15 February 2012
AA - Annual Accounts 14 November 2011
AP01 - Appointment of director 09 November 2011
TM01 - Termination of appointment of director 08 November 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 21 December 2010
AP01 - Appointment of director 22 November 2010
CH01 - Change of particulars for director 21 November 2010
CH01 - Change of particulars for director 21 November 2010
TM01 - Termination of appointment of director 21 November 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 24 December 2009
AP01 - Appointment of director 24 November 2009
TM01 - Termination of appointment of director 22 November 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 11 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
AA - Annual Accounts 05 January 2008
225 - Change of Accounting Reference Date 18 April 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
287 - Change in situation or address of Registered Office 05 December 2006
363a - Annual Return 08 March 2006
NEWINC - New incorporation documents 07 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.