BORDER WOMEN'S AID LTD

Register to unlock more data on OkredoRegister

BORDER WOMEN'S AID LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC412169

Incorporation date

28/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Border Women's Aid Ltd, West Port, Hawick, Roxburghshire TD9 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2011)
dot icon13/02/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon04/02/2026
Termination of appointment of Eibhlin Mchugh as a director on 2026-02-04
dot icon10/01/2026
Appointment of Ms Eibhlin Josephine Anne Mchugh as a director on 2018-08-01
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/12/2025
Appointment of Ms Anna Knox as a director on 2025-10-01
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon25/11/2024
Director's details changed for Ms Sharon Thomas on 2024-11-25
dot icon25/11/2024
Director's details changed for Ms Florence Minnis on 2024-11-25
dot icon25/11/2024
Director's details changed for Mrs Eibhlin Mchugh on 2024-11-25
dot icon24/04/2024
Registered office address changed from Unit 5B Liddesdale Road Hawick TD9 0BN Scotland to Border Women's Aid Ltd West Port Hawick Roxburghshire TD9 0BG on 2024-04-24
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon20/11/2023
Termination of appointment of Sheena Oakes as a director on 2023-11-01
dot icon27/07/2023
Appointment of Ms Sheena Oakes as a director on 2023-05-24
dot icon26/07/2023
Appointment of Ms Aidan Catriona Nicol as a director on 2023-05-24
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon18/10/2022
Termination of appointment of Helen Thomas as a director on 2021-11-24
dot icon18/10/2022
Termination of appointment of Julie Young as a director on 2022-01-21
dot icon18/10/2022
Appointment of Ms Jacqueline Anne Bennett as a director on 2021-08-11
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon03/12/2020
Registered office address changed from 5B Liddesdale Road Hawick TD9 0BN Scotland to Unit 5B Liddesdale Road Hawick TD9 0BN on 2020-12-03
dot icon03/12/2020
Director's details changed for Ms Sharon Thomas on 2020-12-02
dot icon03/12/2020
Director's details changed for Mrs Eibhlin Mchugh on 2020-12-02
dot icon03/12/2020
Director's details changed for Mrs Helen Thomas on 2020-12-02
dot icon03/12/2020
Director's details changed for Mrs Eibhlin Mchugh on 2020-12-02
dot icon03/12/2020
Director's details changed for Ms Sharon Thomas on 2020-12-02
dot icon03/12/2020
Director's details changed for Ms Julie Young on 2020-12-02
dot icon03/12/2020
Director's details changed for Ms Florence Minnis on 2020-12-02
dot icon03/12/2020
Director's details changed for Ms Julie Young on 2020-12-02
dot icon03/12/2020
Termination of appointment of Emma Margaret Hutchison as a director on 2020-11-18
dot icon03/12/2020
Appointment of Ms Julie Young as a director on 2020-04-22
dot icon30/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon13/12/2019
Director's details changed for Ms Florence Minnis on 2019-10-09
dot icon13/12/2019
Director's details changed for Ms Sharon Thomas on 2019-10-09
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Termination of appointment of Jemma Moffat as a director on 2019-10-09
dot icon06/12/2019
Appointment of Ms Sharon Thomas as a director on 2019-10-09
dot icon06/12/2019
Appointment of Ms Florence Minnis as a director on 2019-10-09
dot icon16/08/2019
Termination of appointment of Lee Street as a director on 2019-01-01
dot icon11/01/2019
Confirmation statement made on 2018-11-28 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/11/2018
Appointment of Mrs Jemma Moffat as a director on 2018-08-01
dot icon06/11/2018
Appointment of Mrs Eibhlin Mchugh as a director on 2018-08-01
dot icon05/11/2018
Director's details changed for Mrs Emma Margaret Hutchison on 2018-10-01
dot icon05/11/2018
Appointment of Mrs Emma Margaret Hutchison as a director on 2018-08-01
dot icon05/11/2018
Appointment of Mrs Lee Street as a director on 2018-08-01
dot icon05/11/2018
Termination of appointment of Christine Knight as a director on 2018-10-24
dot icon05/11/2018
Termination of appointment of Emma Margaret Hutchison as a director on 2018-10-25
dot icon05/11/2018
Termination of appointment of Deborah Holt as a director on 2018-05-25
dot icon06/07/2018
Registered office address changed from 8 Burn Wynd Jedburgh Roxburghshire TD8 6BY to 5B Liddesdale Road Hawick TD9 0BN on 2018-07-06
dot icon11/05/2018
Termination of appointment of Clare Ann Brown as a director on 2018-05-09
dot icon12/12/2017
Director's details changed for Mrs Emma Margaret Hutchinson on 2017-12-11
dot icon11/12/2017
Termination of appointment of Janine Watson as a director on 2017-11-22
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon11/04/2017
Appointment of Mrs Helen Thomas as a director on 2017-03-15
dot icon11/04/2017
Appointment of Mrs Deborah Holt as a director on 2017-03-15
dot icon10/04/2017
Termination of appointment of Michelle Evans Hadwin as a director on 2017-03-15
dot icon01/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon28/07/2016
Appointment of Mrs Janine Watson as a director on 2015-11-17
dot icon28/07/2016
Termination of appointment of Jane Elisabeth Douglas as a director on 2016-07-27
dot icon17/05/2016
Appointment of Mrs Clare Ann Brown as a director on 2016-03-10
dot icon04/12/2015
Annual return made up to 2015-11-28 no member list
dot icon30/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/09/2015
Termination of appointment of Louise Jane Kirk as a director on 2015-09-24
dot icon24/09/2015
Termination of appointment of Susan Eileen Smith as a director on 2015-09-24
dot icon23/08/2015
Appointment of Ms Christine Knight as a director on 2015-04-23
dot icon05/05/2015
Appointment of Mrs Emma Margaret Hutchinson as a director on 2014-04-22
dot icon01/04/2015
Appointment of Mrs Jane Elisabeth Douglas as a director on 2015-03-15
dot icon01/04/2015
Termination of appointment of Christine Elizabeth Ruth Hamilton as a director on 2015-03-30
dot icon02/02/2015
Registered office address changed from 10 Exchange Street Jedburgh Scottish Borders TD8 6BH to 8 Burn Wynd Jedburgh Roxburghshire TD8 6BY on 2015-02-02
dot icon21/01/2015
Termination of appointment of Patricia Sabina Price as a director on 2014-11-26
dot icon12/01/2015
Appointment of Mrs Michelle Evans Hadwin as a director on 2014-11-26
dot icon23/12/2014
Annual return made up to 2014-11-28 no member list
dot icon10/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/02/2014
Termination of appointment of Judith Jordan as a director
dot icon29/11/2013
Annual return made up to 2013-11-28 no member list
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/03/2013
Director's details changed for Miss Louise Jane Kirk on 2013-02-18
dot icon01/03/2013
Termination of appointment of Aimee Crausaz as a director
dot icon01/03/2013
Appointment of Miss Christine Elizabeth Ruth Hamilton as a director
dot icon07/02/2013
Appointment of Miss Aimee Crausaz as a director
dot icon20/01/2013
Termination of appointment of Oonagh Mcgarry as a director
dot icon10/01/2013
Appointment of Miss Louise Jane Kirk as a director
dot icon17/12/2012
Annual return made up to 2012-11-28 no member list
dot icon05/09/2012
Appointment of Ms Judith Jordan as a director
dot icon17/08/2012
Current accounting period extended from 2012-11-30 to 2013-03-31
dot icon11/06/2012
Termination of appointment of Alison Henderson as a director
dot icon28/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Christine
Director
23/04/2015 - 24/10/2018
4
Street, Lee
Director
01/08/2018 - 01/01/2019
2
Thomas, Helen
Director
15/03/2017 - 24/11/2021
2
Hutchison, Emma Margaret
Director
22/04/2014 - 25/10/2018
5
Hutchison, Emma Margaret
Director
01/08/2018 - 18/11/2020
5

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 WOMEN'S AID LTD

BORDER WOMEN'S AID LTD is an(a) Active company incorporated on 28/11/2011 with the registered office located at Border Women's Aid Ltd, West Port, Hawick, Roxburghshire TD9 0BG. There are currently 6 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 WOMEN'S AID LTD?

toggle

BORDER WOMEN'S AID LTD is currently Active. It was registered on 28/11/2011 .

Where is BORDER WOMEN'S AID LTD located?

toggle

BORDER WOMEN'S AID LTD is registered at Border Women's Aid Ltd, West Port, Hawick, Roxburghshire TD9 0BG.

What does BORDER WOMEN'S AID LTD do?

toggle

BORDER WOMEN'S AID LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BORDER WOMEN'S AID LTD?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2025-11-29 with no updates.