This company is commonly known as The Borders Crafters Limited. The company was founded 25 years ago and was given the registration number SC187936. The firm's registered office is in MELROSE. You can find them at The Crafters, 5 Market Square, Melrose, Roxburghshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | THE BORDERS CRAFTERS LIMITED |
---|---|---|
Company Number | : | SC187936 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Crafters, 5 Market Square, Melrose, Roxburghshire, TD6 9PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Crafters, 5 Market Square, Melrose, TD6 9PQ | Secretary | 23 June 2021 | Active |
5, The Crafters, 5 Market Square, Galashiels, United Kingdom, TD6 9PQ | Director | 06 June 2017 | Active |
The Crafters, 5 Market Square, Melrose, TD6 9PQ | Director | 23 June 2022 | Active |
The Crafters, 5 Market Square, Melrose, TD6 9PQ | Director | 23 June 2021 | Active |
5, Market Square, Market Square, Melrose, United Kingdom, TD6 9PQ | Secretary | 02 May 2013 | Active |
31 Earlston Road, Stow, Galashiels, TD1 2RL | Secretary | 08 December 1998 | Active |
145, Halliburton Place, Galashiels, United Kingdom, TD1 2JH | Secretary | 28 April 2005 | Active |
Hillview Main Street, Newstead, Melrose, TD6 9DX | Secretary | 24 July 1998 | Active |
Kirkstyle, Jedburgh, TD8 6RD | Director | 01 July 1999 | Active |
River Cottage, Riverside Road, Selkirk, United Kingdom, TD7 5DU | Director | 03 April 2008 | Active |
The Crafters, 5 Market Square, Melrose, TD6 9PQ | Director | 07 May 2015 | Active |
31 Earlston Road, Stow, Galashiels, TD1 2RL | Director | 24 July 1998 | Active |
No2 Cowdenknowes Cottages, Earlston, TD4 6AA | Director | 21 March 2001 | Active |
8 Promenade Terrace, Edinburgh, EH15 1DT | Director | 24 July 1998 | Active |
Yair Cottage Near Clovenfords, Galashiels, TD1 3DW | Director | 24 July 1998 | Active |
27 Justice Park, Oxton, Lauder, TD2 6NZ | Director | 30 March 2006 | Active |
11 Quarry Dean, Darnick, Melrose, TD6 9BB | Director | 24 July 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2021-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Officers | Termination secretary company with name termination date. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Officers | Appoint person secretary company with name date. | Download |
2020-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-06 | Officers | Appoint person director company with name date. | Download |
2017-06-06 | Officers | Termination director company with name termination date. | Download |
2016-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-01 | Annual return | Annual return company with made up date no member list. | Download |
2016-06-01 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.