About

Registered Number: SC300676
Date of Incorporation: 12/04/2006 (18 years ago)
Company Status: Active
Registered Address: Unit 4 Weensland Mill, Hawick, Roxburghshire, TD9 9PS

 

The Borders Green Team Enterprises was established in 2006, it has a status of "Active". The current directors of this organisation are listed as Bennet, Susan, Scott, Lisa Margaret, Sprott, George Ramsay, Ramage, Scott, Brodie, Bruce, Brown, Rachel Elizabeth, Carlin, Mary, Chrystie, Marion, Douglas, John Craig, Macdonnell, Ruth Dilys Marion, Maitland, Andrew Mclaughlan, Mckean, Esther, Oliver, Jennifer Rhona, Whyte, James Mcgregor, Wood, Liz in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Lisa Margaret 12 June 2008 - 1
SPROTT, George Ramsay 26 May 2014 - 1
BRODIE, Bruce 01 September 2006 15 May 2014 1
BROWN, Rachel Elizabeth 01 September 2006 30 August 2007 1
CARLIN, Mary 12 April 2006 12 April 2010 1
CHRYSTIE, Marion 17 April 2008 11 September 2013 1
DOUGLAS, John Craig 12 April 2006 29 February 2008 1
MACDONNELL, Ruth Dilys Marion 14 August 2008 15 August 2011 1
MAITLAND, Andrew Mclaughlan 11 May 2009 13 July 2020 1
MCKEAN, Esther 28 November 2006 04 September 2013 1
OLIVER, Jennifer Rhona 12 April 2006 01 September 2006 1
WHYTE, James Mcgregor 24 October 2013 17 November 2014 1
WOOD, Liz 11 May 2009 17 October 2012 1
Secretary Name Appointed Resigned Total Appointments
BENNET, Susan 12 June 2008 - 1
RAMAGE, Scott 12 April 2006 07 November 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 July 2020
CS01 - N/A 13 April 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 12 April 2018
CH01 - Change of particulars for director 03 November 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 18 April 2016
AP01 - Appointment of director 30 September 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 08 May 2015
TM01 - Termination of appointment of director 24 November 2014
AA - Annual Accounts 15 October 2014
RESOLUTIONS - N/A 09 July 2014
AP01 - Appointment of director 06 June 2014
TM01 - Termination of appointment of director 20 May 2014
AR01 - Annual Return 06 May 2014
CH03 - Change of particulars for secretary 06 May 2014
AP01 - Appointment of director 29 October 2013
TM01 - Termination of appointment of director 17 September 2013
AA - Annual Accounts 12 September 2013
TM01 - Termination of appointment of director 04 September 2013
AR01 - Annual Return 03 May 2013
TM01 - Termination of appointment of director 23 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 24 April 2012
TM01 - Termination of appointment of director 24 August 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 28 May 2010
TM01 - Termination of appointment of director 06 May 2010
AR01 - Annual Return 21 April 2010
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 06 May 2009
RESOLUTIONS - N/A 31 March 2009
AA - Annual Accounts 14 October 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
363a - Annual Return 28 May 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
AA - Annual Accounts 29 October 2007
225 - Change of Accounting Reference Date 29 October 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
363s - Annual Return 02 May 2007
288b - Notice of resignation of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
CERTNM - Change of name certificate 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
CERTNM - Change of name certificate 28 June 2006
MEM/ARTS - N/A 28 June 2006
NEWINC - New incorporation documents 12 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.