About

Registered Number: SC299513
Date of Incorporation: 24/03/2006 (18 years and 3 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 10/04/2019 (5 years and 2 months ago)
Registered Address: 27 North Bridge Street, Hawick, Borders, TD9 9BD,

 

Borthwick Water Community Development Trust was registered on 24 March 2006 and has its registered office in Hawick. We don't currently know the number of employees at the organisation. The current directors of this organisation are listed as Growden, Tamsin, Bone, Alan Geoffrey, Friell, Daniele, Metcalpe, Emily Margaret, Randall, Eileen Esme, Hutchinson, Judith Margaret, Apthorp, David Norman, Butlin, Ashley Kenneth, Caw, Neil, Flowers, Geoffrey Alan, Friell, William Telford, Gray, James Cuthill Lucas, Hutchinson, Judith Margaret, Johnson, Edward Hall, Lawton, Peter Philip, Mabey, Peter, Plumbe, Colin Michael, Pollard, David Michael, Powell, Keith Russell, Ritchie, Donald Alastair Ian, Robson, David Ian, Shallis, Michael John, Dr, Walker, Robert William, Warwick, David Brydon, Warwick, Jennifer Catriona, Young, Benjamin Kadir.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONE, Alan Geoffrey 11 August 2014 - 1
FRIELL, Daniele 08 June 2015 - 1
METCALPE, Emily Margaret 11 June 2018 - 1
RANDALL, Eileen Esme 07 August 2017 - 1
APTHORP, David Norman 07 June 2010 19 June 2013 1
BUTLIN, Ashley Kenneth 06 June 2012 08 June 2015 1
CAW, Neil 24 March 2006 01 February 2007 1
FLOWERS, Geoffrey Alan 24 March 2006 25 August 2008 1
FRIELL, William Telford 25 August 2008 08 June 2011 1
GRAY, James Cuthill Lucas 20 August 2009 08 June 2011 1
HUTCHINSON, Judith Margaret 25 August 2008 20 August 2009 1
JOHNSON, Edward Hall 25 August 2008 07 June 2010 1
LAWTON, Peter Philip 08 June 2015 16 November 2016 1
MABEY, Peter 07 December 2011 19 June 2013 1
PLUMBE, Colin Michael 24 March 2006 01 February 2007 1
POLLARD, David Michael 26 June 2013 11 June 2018 1
POWELL, Keith Russell 08 June 2011 13 February 2013 1
RITCHIE, Donald Alastair Ian 01 February 2007 24 October 2007 1
ROBSON, David Ian 24 March 2006 25 August 2008 1
SHALLIS, Michael John, Dr 16 June 2010 08 June 2011 1
WALKER, Robert William 08 June 2011 18 August 2011 1
WARWICK, David Brydon 20 August 2009 06 June 2012 1
WARWICK, Jennifer Catriona 06 June 2012 08 June 2015 1
YOUNG, Benjamin Kadir 19 June 2013 09 December 2013 1
Secretary Name Appointed Resigned Total Appointments
GROWDEN, Tamsin 12 June 2017 - 1
HUTCHINSON, Judith Margaret 20 August 2009 12 June 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 10 April 2019
CS01 - N/A 25 March 2019
TM01 - Termination of appointment of director 25 June 2018
AP01 - Appointment of director 25 June 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 28 March 2018
AP01 - Appointment of director 05 September 2017
AA - Annual Accounts 17 July 2017
AP01 - Appointment of director 04 July 2017
TM01 - Termination of appointment of director 22 June 2017
AP03 - Appointment of secretary 22 June 2017
TM02 - Termination of appointment of secretary 22 June 2017
CS01 - N/A 29 March 2017
TM01 - Termination of appointment of director 22 November 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 09 May 2016
AD01 - Change of registered office address 17 December 2015
AA - Annual Accounts 08 October 2015
AP01 - Appointment of director 06 July 2015
TM01 - Termination of appointment of director 24 June 2015
TM01 - Termination of appointment of director 24 June 2015
TM01 - Termination of appointment of director 24 June 2015
AP01 - Appointment of director 24 June 2015
AP01 - Appointment of director 24 June 2015
AP01 - Appointment of director 24 June 2015
AR01 - Annual Return 02 April 2015
AP01 - Appointment of director 30 August 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 16 April 2014
TM01 - Termination of appointment of director 16 December 2013
AA - Annual Accounts 08 October 2013
AP01 - Appointment of director 11 July 2013
AP01 - Appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
AP01 - Appointment of director 30 April 2013
AR01 - Annual Return 02 April 2013
TM01 - Termination of appointment of director 18 February 2013
AP01 - Appointment of director 19 June 2012
AP01 - Appointment of director 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 27 March 2012
AP01 - Appointment of director 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
TM01 - Termination of appointment of director 31 August 2011
AP01 - Appointment of director 07 July 2011
TM01 - Termination of appointment of director 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
AP01 - Appointment of director 06 July 2011
AP01 - Appointment of director 06 July 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 05 April 2011
AP01 - Appointment of director 26 July 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 30 June 2010
TM01 - Termination of appointment of director 30 June 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 01 April 2010
AP01 - Appointment of director 26 November 2009
AP03 - Appointment of secretary 26 November 2009
AP01 - Appointment of director 26 November 2009
TM01 - Termination of appointment of director 26 November 2009
TM02 - Termination of appointment of secretary 26 November 2009
TM01 - Termination of appointment of director 26 November 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 14 April 2009
287 - Change in situation or address of Registered Office 19 December 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
AA - Annual Accounts 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 21 December 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
363s - Annual Return 18 April 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
NEWINC - New incorporation documents 24 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.