This company is commonly known as Nurture The Borders C.i.c.. The company was founded 8 years ago and was given the registration number SC513368. The firm's registered office is in SELKIRK. You can find them at Unit 6, Dunsdale Road, Selkirk, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | NURTURE THE BORDERS C.I.C. |
---|---|---|
Company Number | : | SC513368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 2015 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 6, Dunsdale Road, Selkirk, Scotland, TD7 5DZ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Dunsdale Road, Selkirk, Scotland, TD7 5DZ | Director | 14 November 2022 | Active |
Unit 6, Dunsdale Road, Selkirk, Scotland, TD7 5DZ | Director | 14 November 2022 | Active |
Unit 6, Dunsdale Road, Selkirk, Scotland, TD7 5DZ | Director | 18 August 2015 | Active |
Unit 6, Dunsdale Road, Selkirk, Scotland, TD7 5DZ | Director | 08 February 2016 | Active |
Unit 6, Dunsdale Road, Selkirk, Scotland, TD7 5DZ | Director | 08 February 2016 | Active |
2, Riverview Cottages, Lilliesleaf, Melrose, TD6 9JB | Director | 18 August 2015 | Active |
Unit 6, Dunsdale Road, Selkirk, Scotland, TD7 5DZ | Director | 25 August 2018 | Active |
Unit 6, Dunsdale Road, Selkirk, Scotland, TD7 5DZ | Director | 21 August 2018 | Active |
2, Riverview Cottages, Lilliesleaf, Melrose, TD6 9JB | Director | 18 August 2015 | Active |
2, Riverview Cottages, Lilliesleaf, Melrose, Scotland, TD6 9JB | Director | 18 August 2015 | Active |
Mrs Lynsay Elizabeth Forster | ||
Notified on | : | 17 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Address | : | 2, Riverview Cottages, Melrose, TD6 9JB |
Nature of control | : |
|
Mrs Rose Kennedy | ||
Notified on | : | 17 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit 6, Dunsdale Road, Selkirk, Scotland, TD7 5DZ |
Nature of control | : |
|
Mrs Sharon Scott | ||
Notified on | : | 17 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit 6, Dunsdale Road, Selkirk, Scotland, TD7 5DZ |
Nature of control | : |
|
Mrs Kirsty Anne Wheatley | ||
Notified on | : | 17 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit 6, Dunsdale Road, Selkirk, Scotland, TD7 5DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Officers | Change person director company with change date. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Officers | Change person director company with change date. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-16 | Address | Change registered office address company with date old address new address. | Download |
2019-10-16 | Address | Change registered office address company with date old address new address. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Officers | Appoint person director company with name date. | Download |
2018-08-29 | Officers | Appoint person director company with name date. | Download |
2018-05-22 | Address | Change registered office address company with date old address new address. | Download |
2018-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.