Advanced company searchLink opens in new window

YOUTHBORDERS

Company number SC313338

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2025 CS01 Confirmation statement made on 11 December 2024 with no updates
11 Nov 2024 TM02 Termination of appointment of Julia Anne Partington as a secretary on 8 July 2024
18 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
23 May 2024 CH01 Director's details changed for Mr Jonathan Paterson Adamson on 22 May 2024
20 May 2024 AP01 Appointment of Mr Jonathan Paterson Adamson as a director on 25 April 2024
17 May 2024 TM01 Termination of appointment of Allyson Ailsa Mccollam as a director on 25 April 2024
19 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
20 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
01 Aug 2023 AP03 Appointment of Mrs Julia Anne Partington as a secretary on 20 July 2023
03 Mar 2023 AP03 Appointment of Ms Haylis Ann Smith as a secretary on 2 March 2023
03 Mar 2023 TM02 Termination of appointment of Susan Elizabeth Hunter as a secretary on 2 March 2023
12 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
17 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
23 Sep 2022 TM01 Termination of appointment of Deirdre Ann Mckendry as a director on 22 September 2022
06 Jul 2022 AD01 Registered office address changed from C/O Deans Accountants 27 North Bridge Street Hawick Scottish Borders TD9 9BD Scotland to Room 2, Tweed Horizons Business Centre Newtown St. Boswells Melrose TD6 0SG on 6 July 2022
20 Jun 2022 CH01 Director's details changed for Miss Susan Law on 10 June 2022
10 May 2022 AP01 Appointment of Mr David Thomas Patrick Scott as a director on 21 April 2022
13 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
06 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2021 MA Memorandum and Articles of Association
01 Oct 2021 TM01 Termination of appointment of Liam Tait as a director on 23 September 2021
08 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jun 2021 TM01 Termination of appointment of Colin Easton as a director on 3 June 2021
26 Apr 2021 AP01 Appointment of Ms Haylis Ann Smith as a director on 22 April 2021
01 Apr 2021 AD01 Registered office address changed from Langlee Complex Marigold Drive Galashiels TD1 2LP to C/O Deans Accountants 27 North Bridge Street Hawick Scottish Borders TD9 9BD on 1 April 2021