BORDER ECOSSE CAR CLUB LIMITED (THE)

Register to unlock more data on OkredoRegister

BORDER ECOSSE CAR CLUB LIMITED (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC069989

Incorporation date

19/11/1979

Size

Micro Entity

Contacts

Registered address

Registered address

8 St. Ann's Place, Haddington, East Lothian EH41 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1986)
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon01/08/2025
Micro company accounts made up to 2024-12-31
dot icon13/06/2025
Appointment of Mr Richard Alan Sharp as a director on 2024-04-01
dot icon13/06/2025
Appointment of Mrs Michelle Louise Hunter as a director on 2024-04-01
dot icon13/06/2025
Appointment of Mrs Shirley Maxwell as a director on 2024-04-01
dot icon13/06/2025
Appointment of Mrs Claire Louise Fisher as a director on 2024-04-01
dot icon13/06/2025
Appointment of Mr Craig Fisher as a director on 2024-04-01
dot icon15/04/2025
Termination of appointment of Douglas James Frame as a director on 2024-01-01
dot icon15/04/2025
Termination of appointment of Alan Johnstone as a director on 2024-01-01
dot icon22/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/03/2024
Registered office address changed from Michael Revels & Co Ladhope Vale Galashiels TD1 1BT Scotland to 8 st. Ann's Place Haddington East Lothian EH41 4BS on 2024-03-06
dot icon18/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/12/2021
Registered office address changed from Rennie Welch, Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL to Michael Revels & Co Ladhope Vale Galashiels TD1 1BT on 2021-12-08
dot icon08/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon03/12/2021
Compulsory strike-off action has been discontinued
dot icon02/12/2021
Micro company accounts made up to 2020-12-31
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon16/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon19/04/2019
Termination of appointment of Leonard Freshwater as a director on 2019-04-08
dot icon19/04/2019
Termination of appointment of Leonard Freshwater as a secretary on 2019-04-08
dot icon06/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon17/07/2018
Appointment of Mr Jack David Lunn as a director on 2018-03-21
dot icon23/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/05/2018
Termination of appointment of Ian Hunter as a director on 2018-03-21
dot icon04/05/2018
Termination of appointment of Paul Clark Wood as a director on 2018-03-21
dot icon04/05/2018
Termination of appointment of Stacey Munro Wood as a director on 2018-03-21
dot icon13/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon13/09/2017
Termination of appointment of Callum Roland Atkinson as a director on 2017-03-15
dot icon13/09/2017
Director's details changed for Mr Leonard Freshwater on 2017-02-28
dot icon13/09/2017
Secretary's details changed for Mr Leonard Freshwater on 2017-02-28
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon29/09/2016
Termination of appointment of Arthur Weatherley as a director on 2016-03-16
dot icon29/09/2016
Termination of appointment of Moira Aitkinson as a director on 2016-03-16
dot icon29/09/2016
Appointment of Mr Paul Clark Wood as a director on 2016-03-16
dot icon29/09/2016
Appointment of Mrs Stacey Munro Wood as a director on 2016-03-16
dot icon29/09/2016
Appointment of Mr Leonard Freshwater as a director on 2016-03-16
dot icon29/09/2016
Termination of appointment of Elaine Heard as a director on 2016-03-16
dot icon29/09/2016
Termination of appointment of Ewan Leeming as a director on 2016-03-16
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-03 no member list
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/06/2015
Appointment of Douglas James Frame as a director on 2015-03-18
dot icon30/05/2015
Termination of appointment of Leonard Freshwater as a director on 2015-03-18
dot icon22/12/2014
Annual return made up to 2014-12-03 no member list
dot icon22/12/2014
Appointment of Mr Alistair Stewart Maxwell as a director on 2014-03-20
dot icon22/12/2014
Appointment of Mr Callum Roland Atkinson as a director on 2014-03-20
dot icon22/12/2014
Appointment of Mr Gary Norman White as a director on 2014-03-20
dot icon22/12/2014
Appointment of Mrs Moira Aitkinson as a director on 2014-03-20
dot icon22/12/2014
Appointment of Miss Elaine Heard as a director on 2014-03-20
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-12-03 no member list
dot icon09/01/2014
Appointment of Mr Thomas Alexander Heard as a director
dot icon30/12/2013
Termination of appointment of James Thomson as a director
dot icon30/12/2013
Termination of appointment of Iain Robson as a director
dot icon30/12/2013
Termination of appointment of James Neil as a director
dot icon30/12/2013
Termination of appointment of Jackie Neil as a director
dot icon30/12/2013
Termination of appointment of John Mcintosh as a director
dot icon30/12/2013
Termination of appointment of Desmond Campbell as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-03 no member list
dot icon20/11/2012
Termination of appointment of Robbie Mitchell as a director
dot icon08/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-03 no member list
dot icon19/12/2011
Appointment of John Mcintosh as a director
dot icon19/12/2011
Termination of appointment of Monteith Pearson as a director
dot icon19/12/2011
Appointment of Mr Iain Robson as a director
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/12/2010
Annual return made up to 2010-12-03 no member list
dot icon06/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/06/2010
Appointment of Des Campbell as a director
dot icon25/06/2010
Appointment of Ewan Leeming as a director
dot icon26/04/2010
Appointment of James Thomson as a director
dot icon31/03/2010
Termination of appointment of Andrew Thompson as a director
dot icon02/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2010
Annual return made up to 2009-12-03 no member list
dot icon06/01/2010
Director's details changed for Monteith Philip Pearson on 2010-01-05
dot icon06/01/2010
Director's details changed for Arthur Weatherley on 2010-01-05
dot icon06/01/2010
Director's details changed for Andrew Thompson on 2010-01-05
dot icon06/01/2010
Termination of appointment of Alison Woodcock as a director
dot icon06/01/2010
Director's details changed for Robbie Mitchell on 2010-01-05
dot icon06/01/2010
Director's details changed for James Douglas Neil on 2010-01-05
dot icon06/01/2010
Director's details changed for Keith Richardson on 2010-01-05
dot icon06/01/2010
Director's details changed for Ian Hunter on 2010-01-05
dot icon06/01/2010
Director's details changed for Jackie Neil on 2010-01-05
dot icon06/01/2010
Director's details changed for Alan Johnstone on 2010-01-05
dot icon06/01/2010
Director's details changed for Stuart Kellett on 2010-01-05
dot icon06/01/2010
Director's details changed for Nigel Atkinson on 2010-01-05
dot icon06/01/2010
Director's details changed for Mr Leonard Freshwater on 2010-01-05
dot icon05/01/2010
Appointment of Mr Leonard Freshwater as a secretary
dot icon05/01/2010
Appointment of Mr Leonard Freshwater as a director
dot icon05/01/2010
Termination of appointment of Fenny Wesselink as a director
dot icon05/01/2010
Termination of appointment of Stephen Dunn as a director
dot icon05/01/2010
Termination of appointment of Valerie Dunn as a director
dot icon05/01/2010
Termination of appointment of Valerie Dunn as a secretary
dot icon04/01/2010
Termination of appointment of Gordon Hay as a director
dot icon19/12/2008
Annual return made up to 03/12/08
dot icon19/12/2008
Appointment terminated director caroline hay
dot icon19/12/2008
Director's change of particulars / alan johnstone / 19/03/2008
dot icon19/12/2008
Appointment terminated director val dunn
dot icon19/12/2008
Appointment terminated director george hay
dot icon19/12/2008
Appointment terminated secretary caroline hay
dot icon19/12/2008
Director's change of particulars / stuart kellett / 19/12/2008
dot icon19/12/2008
Director's change of particulars / jackie jackson / 19/12/2008
dot icon19/12/2008
Director and secretary's change of particulars / valerie dunn / 19/12/2008
dot icon19/12/2008
Director's change of particulars / stephen dunn / 19/12/2008
dot icon19/12/2008
Director's change of particulars / fenny ivesselink / 19/12/2008
dot icon18/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/06/2008
Director appointed fenny ivesselink
dot icon18/06/2008
Director appointed james douglas neil
dot icon18/06/2008
Director and secretary appointed valerie dunn
dot icon29/05/2008
Director appointed keith richardson
dot icon29/05/2008
Director appointed stephen dunn
dot icon21/12/2007
Annual return made up to 03/12/07
dot icon21/12/2007
Registered office changed on 21/12/07 from: rennie welch, academy shedden road kelso roxburghshire TD5 7AL
dot icon21/12/2007
Director resigned
dot icon21/12/2007
Director resigned
dot icon21/12/2007
Director resigned
dot icon20/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Director resigned
dot icon04/10/2007
New director appointed
dot icon04/10/2007
New director appointed
dot icon17/01/2007
New director appointed
dot icon09/01/2007
New director appointed
dot icon09/01/2007
New director appointed
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Director resigned
dot icon05/01/2007
Annual return made up to 03/12/06
dot icon04/01/2007
Director resigned
dot icon04/01/2007
Director resigned
dot icon04/01/2007
Director resigned
dot icon05/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/02/2006
Registered office changed on 24/02/06 from: rennie welch alademy house, snedden park road kelso, roxburghshire TD5 7AL
dot icon16/12/2005
Annual return made up to 03/12/05
dot icon16/12/2005
Director's particulars changed
dot icon16/12/2005
Director resigned
dot icon28/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New director appointed
dot icon04/05/2005
Director resigned
dot icon07/12/2004
Annual return made up to 03/12/04
dot icon10/11/2004
New director appointed
dot icon10/11/2004
New director appointed
dot icon10/11/2004
New director appointed
dot icon10/11/2004
New director appointed
dot icon10/11/2004
New director appointed
dot icon10/11/2004
Director resigned
dot icon10/11/2004
New director appointed
dot icon29/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/01/2004
New director appointed
dot icon24/01/2004
New director appointed
dot icon24/01/2004
Annual return made up to 20/12/03
dot icon19/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/01/2003
Annual return made up to 20/12/02
dot icon28/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/05/2002
New director appointed
dot icon10/05/2002
New director appointed
dot icon10/05/2002
New director appointed
dot icon10/05/2002
Director resigned
dot icon10/05/2002
Director resigned
dot icon18/02/2002
Annual return made up to 20/12/01
dot icon26/04/2001
Full accounts made up to 2000-12-31
dot icon26/04/2001
Director resigned
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New director appointed
dot icon27/02/2001
Director resigned
dot icon27/02/2001
Director resigned
dot icon15/02/2001
Annual return made up to 20/12/00
dot icon31/03/2000
Full accounts made up to 1999-12-31
dot icon10/01/2000
Annual return made up to 20/12/99
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon10/05/1999
Director resigned
dot icon10/05/1999
Director resigned
dot icon10/05/1999
Director resigned
dot icon10/05/1999
Director resigned
dot icon10/05/1999
New director appointed
dot icon10/05/1999
New director appointed
dot icon10/05/1999
New director appointed
dot icon10/05/1999
New director appointed
dot icon26/01/1999
Annual return made up to 20/12/98
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New director appointed
dot icon13/03/1998
Full accounts made up to 1997-12-31
dot icon05/02/1998
Annual return made up to 20/12/97
dot icon11/03/1997
Accounting reference date extended from 31/10 to 31/12
dot icon11/03/1997
Full accounts made up to 1996-10-31
dot icon29/01/1997
Annual return made up to 20/12/96
dot icon03/04/1996
Full accounts made up to 1995-10-31
dot icon30/01/1996
Annual return made up to 20/12/95
dot icon30/01/1996
New director appointed
dot icon24/07/1995
Accounts for a small company made up to 1994-10-31
dot icon23/01/1995
Annual return made up to 20/12/94
dot icon23/01/1995
Director resigned
dot icon23/01/1995
Director resigned;new director appointed
dot icon23/01/1995
Director resigned;new director appointed
dot icon23/01/1995
Director resigned;new director appointed
dot icon27/05/1994
Accounts for a small company made up to 1993-10-31
dot icon11/01/1994
New director appointed
dot icon11/01/1994
New director appointed
dot icon11/01/1994
Annual return made up to 20/12/93
dot icon25/05/1993
New director appointed
dot icon25/05/1993
Full accounts made up to 1992-10-31
dot icon18/05/1993
Resolutions
dot icon24/02/1993
Director resigned;new director appointed
dot icon24/02/1993
Director resigned;new director appointed
dot icon24/02/1993
Director resigned;new director appointed
dot icon24/02/1993
Director resigned;new director appointed
dot icon24/02/1993
Annual return made up to 20/12/92
dot icon01/09/1992
Full accounts made up to 1991-10-31
dot icon05/06/1992
Director resigned
dot icon30/01/1992
New director appointed
dot icon30/01/1992
Annual return made up to 20/12/91
dot icon21/01/1992
New director appointed
dot icon21/01/1992
Director resigned;new director appointed
dot icon21/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon23/04/1991
Annual return made up to 19/12/90
dot icon23/04/1991
Director resigned
dot icon23/04/1991
Director resigned;new director appointed
dot icon08/04/1991
Director's particulars changed
dot icon08/04/1991
Director's particulars changed
dot icon19/03/1991
Full accounts made up to 1990-10-31
dot icon19/03/1991
Director resigned;new director appointed
dot icon23/05/1990
Full accounts made up to 1989-10-31
dot icon04/05/1990
Registered office changed on 04/05/90 from: royal bank of scotland the square kelso TD5 7HG
dot icon26/03/1990
Director resigned;new director appointed
dot icon26/03/1990
Annual return made up to 20/12/89
dot icon19/02/1989
Secretary resigned;new secretary appointed
dot icon19/02/1989
Annual return made up to 15/12/88
dot icon07/12/1988
New director appointed
dot icon07/12/1988
New director appointed
dot icon07/12/1988
Director resigned;new director appointed
dot icon07/12/1988
Full accounts made up to 1988-10-31
dot icon26/09/1988
Full accounts made up to 1987-10-31
dot icon26/09/1988
Annual return made up to 04/02/88
dot icon16/03/1988
Director resigned;new director appointed
dot icon13/05/1987
Director resigned;new director appointed
dot icon01/05/1987
New director appointed
dot icon01/05/1987
New director appointed
dot icon01/05/1987
New director appointed
dot icon01/05/1987
New director appointed
dot icon09/04/1987
Annual return made up to 05/02/87
dot icon09/04/1987
Annual return made up to 31/12/86
dot icon31/03/1987
Full accounts made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/08/1986
Full accounts made up to 1985-10-31
dot icon17/06/1986
Full accounts made up to 1984-10-31
dot icon17/06/1986
Return made up to 31/12/85; full list of members
dot icon17/06/1986
New director appointed
dot icon17/06/1986
Director resigned;new director appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.81K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

73
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Todd, Hugh
Director
06/12/1989 - 07/02/1996
2
Mr Iain Robson
Director
23/03/2011 - 20/03/2013
2
Clark, Thomas David
Director
19/11/1992 - 16/03/1995
3
Atkinson, Nigel Roland John
Director
22/03/2006 - Present
5
Mr Andrew Robert Thomson
Director
05/03/1998 - 31/12/2000
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORDER ECOSSE CAR CLUB LIMITED (THE)

BORDER ECOSSE CAR CLUB LIMITED (THE) is an(a) Active company incorporated on 19/11/1979 with the registered office located at 8 St. Ann's Place, Haddington, East Lothian EH41 4BS. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BORDER ECOSSE CAR CLUB LIMITED (THE)?

toggle

BORDER ECOSSE CAR CLUB LIMITED (THE) is currently Active. It was registered on 19/11/1979 .

Where is BORDER ECOSSE CAR CLUB LIMITED (THE) located?

toggle

BORDER ECOSSE CAR CLUB LIMITED (THE) is registered at 8 St. Ann's Place, Haddington, East Lothian EH41 4BS.

What does BORDER ECOSSE CAR CLUB LIMITED (THE) do?

toggle

BORDER ECOSSE CAR CLUB LIMITED (THE) operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BORDER ECOSSE CAR CLUB LIMITED (THE)?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-10 with no updates.