About

Registered Number: SC292473
Date of Incorporation: 31/10/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 1 Orchard Park, St. Boswells, Melrose, Roxburghshire, TD6 0DA

 

Based in Melrose, Scottish Borders Social Enterprise Chamber C.I.C was established in 2005. We don't currently know the number of employees at this organisation. The current directors of the business are listed as Brookes, Dominic John Leonard, Lynch, Simon, Roache, Alasdair David, Scott, Gregor Barclay, Cunningham, Amanda Margaret, Evans, Alun Charles, Hayworth, Lawrence Thomas, Muir, William Thomas Armstrong, Robertson, Alexander Ross, Skinner, Ian Stuart Alexander, Zentler-munro, Peter Marchanton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKES, Dominic John Leonard 02 July 2015 - 1
LYNCH, Simon 12 July 2012 - 1
ROACHE, Alasdair David 18 February 2015 - 1
SCOTT, Gregor Barclay 12 April 2014 - 1
CUNNINGHAM, Amanda Margaret 12 July 2012 10 July 2014 1
EVANS, Alun Charles 09 February 2006 10 October 2007 1
HAYWORTH, Lawrence Thomas 12 April 2007 23 September 2013 1
MUIR, William Thomas Armstrong 13 November 2014 02 July 2015 1
ROBERTSON, Alexander Ross 12 April 2007 14 July 2011 1
SKINNER, Ian Stuart Alexander 12 April 2007 12 July 2012 1
ZENTLER-MUNRO, Peter Marchanton 31 October 2005 11 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 17 November 2015
TM01 - Termination of appointment of director 13 July 2015
AP01 - Appointment of director 07 July 2015
AA - Annual Accounts 24 March 2015
AP01 - Appointment of director 24 February 2015
TM01 - Termination of appointment of director 12 February 2015
AP01 - Appointment of director 24 November 2014
AR01 - Annual Return 12 November 2014
CH01 - Change of particulars for director 12 November 2014
CH01 - Change of particulars for director 12 November 2014
TM01 - Termination of appointment of director 22 July 2014
CERTNM - Change of name certificate 20 June 2014
RESOLUTIONS - N/A 20 June 2014
CICCON - N/A 20 June 2014
AA - Annual Accounts 08 May 2014
AP01 - Appointment of director 23 April 2014
TM01 - Termination of appointment of director 16 April 2014
AR01 - Annual Return 06 November 2013
TM01 - Termination of appointment of director 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 02 November 2012
AP01 - Appointment of director 20 July 2012
AP01 - Appointment of director 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
TM01 - Termination of appointment of director 16 July 2012
AA - Annual Accounts 01 May 2012
TM01 - Termination of appointment of director 27 January 2012
AR01 - Annual Return 02 November 2011
AP01 - Appointment of director 17 August 2011
AP01 - Appointment of director 17 August 2011
AP01 - Appointment of director 17 August 2011
AP01 - Appointment of director 17 August 2011
TM01 - Termination of appointment of director 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 02 November 2010
TM01 - Termination of appointment of director 26 July 2010
TM02 - Termination of appointment of secretary 08 July 2010
AP01 - Appointment of director 30 June 2010
AP01 - Appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 18 November 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
RESOLUTIONS - N/A 27 July 2009
MEM/ARTS - N/A 27 July 2009
AA - Annual Accounts 13 May 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 31 January 2008
288b - Notice of resignation of directors or secretaries 05 November 2007
AA - Annual Accounts 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
287 - Change in situation or address of Registered Office 02 April 2007
363s - Annual Return 05 December 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 February 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
NEWINC - New incorporation documents 31 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.