This company is commonly known as Borders Independent Advocacy Service. The company was founded 19 years ago and was given the registration number SC281185. The firm's registered office is in BORDERS. You can find them at Low Buckholmside, Galashiels, Borders, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | BORDERS INDEPENDENT ADVOCACY SERVICE |
---|---|---|
Company Number | : | SC281185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Low Buckholmside, Galashiels, Borders, TD1 1RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Low Buckholmside, Galashiels, Borders, TD1 1RT | Director | 30 November 2018 | Active |
Low Buckholmside, Galashiels, Borders, TD1 1RT | Director | 29 September 2017 | Active |
Low Buckholmside, Galashiels, Borders, TD1 1RT | Director | 22 July 2020 | Active |
Low Buckholmside, Galashiels, Borders, TD1 1RT | Director | 03 December 2019 | Active |
Low Buckholmside, Galashiels, Borders, TD1 1RT | Director | 01 April 2005 | Active |
Mid Lodge, Newton Don, Kelso, TD5 7SY | Secretary | 08 March 2005 | Active |
Low Buckholmside, Galashiels, Borders, TD1 1RT | Secretary | 29 September 2017 | Active |
Low Buckholmside, Galashiels, Borders, TD1 1RT | Secretary | 25 July 2011 | Active |
Low Buckholmside, Galashiels, Borders, TD1 1RT | Secretary | 12 September 2012 | Active |
25 Tweedsyde Park, Kelso, TD5 7RF | Director | 23 August 2007 | Active |
Low Buckholmside, Galashiels, Borders, TD1 1RT | Director | 11 March 2014 | Active |
11 Glenbenna, Walkerburn, EH43 6DD | Director | 02 March 2009 | Active |
Mid Lodge, Newton Don, Kelso, TD5 7SY | Director | 08 March 2005 | Active |
3, Beech Walk, Jedburgh, TD8 6JE | Director | 27 August 2008 | Active |
Low Buckholmside, Galashiels, Borders, TD1 1RT | Director | 05 May 2009 | Active |
Cockleroi, Back Road, Newstead, Melrose, TD6 9DE | Director | 01 April 2005 | Active |
Glenfriars House, The Friars, Jedburgh, TD8 6BN | Director | 28 March 2006 | Active |
61, Wood Street, Galashiels, TD1 1QX | Director | 27 August 2008 | Active |
Grefsen, Newstead, Melrose, TD6 9RL | Director | 08 March 2005 | Active |
Fernbank, Midlem, Selkirk, TD7 4QD | Director | 27 August 2008 | Active |
Low Buckholmside, Galashiels, Borders, TD1 1RT | Director | 07 September 2010 | Active |
55 Dounehill, Jedburgh, TD8 6LJ | Director | 01 April 2005 | Active |
Cairnlee, Tweed Road, Galashiels, TD1 3HG | Director | 01 April 2005 | Active |
Pasture, Easter Mews, Lilliesleaf, Melrose, TD6 9JD | Director | 25 October 2005 | Active |
Low Buckholmside, Galashiels, Borders, TD1 1RT | Director | 23 August 2007 | Active |
Low Buckholmside, Galashiels, Borders, TD1 1RT | Director | 07 September 2011 | Active |
8 Old School Gardens, Morebattle, Kelso, TD5 8QR | Director | 23 August 2007 | Active |
15 Stobshaw Place, Tweedbank, Galashiels, TD1 3RL | Director | 14 August 2006 | Active |
Field House, East End, Chirnside, Duns, TD11 3XX | Director | 08 March 2005 | Active |
Low Buckholmside, Galashiels, Borders, TD1 1RT | Director | 29 September 2017 | Active |
Old Gala House, Scott Crescent, Galashiels, TD1 3JS | Director | 05 May 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Officers | Termination secretary company with name termination date. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Incorporation | Memorandum articles. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-02-14 | Officers | Appoint person director company with name date. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Officers | Termination director company with name termination date. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Officers | Appoint person director company with name date. | Download |
2017-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-07 | Officers | Appoint person secretary company with name date. | Download |
2017-10-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.