BORDERS INDEPENDENT ADVOCACY SERVICE

Register to unlock more data on OkredoRegister

BORDERS INDEPENDENT ADVOCACY SERVICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC281185

Incorporation date

08/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Low Buckholmside, Galashiels, Borders TD1 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2005)
dot icon22/04/2026
Director's details changed for Mrs Fiona Mary Munro on 2026-04-22
dot icon27/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon21/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon09/01/2025
Appointment of Mrs Fiona Mary Munro as a director on 2025-01-06
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2024
Appointment of Mr William Steven Adamson as a director on 2024-11-29
dot icon23/10/2024
Termination of appointment of Robert Anderson Cowe as a director on 2023-01-10
dot icon23/10/2024
Termination of appointment of Marie Higgins as a director on 2024-08-18
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon28/10/2021
Termination of appointment of Robert Anderson Cowe as a secretary on 2021-09-30
dot icon19/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon08/01/2021
Memorandum and Articles of Association
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/10/2020
Appointment of Mr James Graham Easton as a director on 2020-07-22
dot icon14/02/2020
Appointment of Marie Higgins as a director on 2019-12-03
dot icon20/01/2020
Termination of appointment of Graeme Kellett as a director on 2019-11-30
dot icon20/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/08/2019
Termination of appointment of Katrina Slater as a director on 2019-08-21
dot icon07/03/2019
Appointment of Mr Gordon Brown as a director on 2018-11-30
dot icon07/03/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/02/2018
Termination of appointment of Hazel Margaret Alexander as a director on 2018-02-20
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon24/11/2017
Appointment of Ms Katrina Slater as a director on 2017-09-29
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/10/2017
Appointment of Mr Robert Anderson Cowe as a secretary on 2017-09-29
dot icon07/10/2017
Termination of appointment of Graeme Kellett as a secretary on 2017-09-29
dot icon07/10/2017
Appointment of Mr Robert Anderson Cowe as a director on 2017-09-29
dot icon20/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon20/01/2017
Termination of appointment of Lyn Morgan as a director on 2016-09-22
dot icon01/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2016-01-19 no member list
dot icon27/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/03/2015
Termination of appointment of Suzanne Rodelle Purvis as a director on 2015-02-05
dot icon19/01/2015
Annual return made up to 2015-01-19 no member list
dot icon18/11/2014
Director's details changed for Graeme Kellett on 2014-11-14
dot icon09/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/03/2014
Appointment of Ms Hazel Margaret Alexander as a director
dot icon28/01/2014
Annual return made up to 2014-01-19 no member list
dot icon18/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/10/2013
Termination of appointment of Alexander Mckie as a director
dot icon15/04/2013
Termination of appointment of Neil Dickson as a director
dot icon23/01/2013
Annual return made up to 2013-01-19 no member list
dot icon12/09/2012
Termination of appointment of Neil Dickson as a secretary
dot icon12/09/2012
Appointment of Mr Graeme Kellett as a secretary
dot icon25/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/02/2012
Statement of company's objects
dot icon10/02/2012
Resolutions
dot icon26/01/2012
Annual return made up to 2012-01-19 no member list
dot icon07/09/2011
Appointment of Mrs Suzanne Rodelle Purvis as a director
dot icon28/07/2011
Appointment of Dr Neil Kay Dickson as a secretary
dot icon28/07/2011
Termination of appointment of Stuart Brook as a secretary
dot icon28/07/2011
Termination of appointment of Stuart Brook as a director
dot icon15/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2011-01-19 no member list
dot icon26/01/2011
Director's details changed for Lyn Morgan on 2011-01-19
dot icon26/01/2011
Director's details changed for Alexander Mckie on 2011-01-19
dot icon26/01/2011
Director's details changed for Dr Neil Kay Dickson on 2011-01-19
dot icon26/01/2011
Director's details changed for Dr Stuart Brook on 2011-01-19
dot icon03/12/2010
Director's details changed for Lyn Morgan on 2010-12-01
dot icon03/12/2010
Director's details changed for Dr Neil Kay Dickson on 2010-12-01
dot icon03/12/2010
Director's details changed for Derek Purvis on 2010-12-01
dot icon29/09/2010
Appointment of Graeme Kellett as a director
dot icon09/09/2010
Termination of appointment of Nicola Watt as a director
dot icon09/09/2010
Termination of appointment of Margaret Acton as a director
dot icon30/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/07/2010
Termination of appointment of Donna Allen as a director
dot icon11/02/2010
Annual return made up to 2010-01-19
dot icon21/01/2010
Termination of appointment of Colin Hart as a director
dot icon17/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/05/2009
Director appointed dr neil kay dickson
dot icon07/05/2009
Director appointed nicola watt
dot icon01/05/2009
Appointment terminated director john hanson
dot icon22/04/2009
Director appointed donna louise allen
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/01/2009
Annual return made up to 19/01/09
dot icon16/01/2009
Appointment terminated director david hunter
dot icon11/11/2008
Appointment terminated director andrew dickson
dot icon22/09/2008
Director appointed john graham hanson
dot icon22/09/2008
Director appointed david william hunter
dot icon22/09/2008
Director appointed andrew dickson
dot icon22/09/2008
Appointment terminated director charmian ledsham
dot icon22/09/2008
Appointment terminated director william robertson
dot icon01/04/2008
Annual return made up to 08/03/08
dot icon19/02/2008
Director resigned
dot icon13/12/2007
Director resigned
dot icon12/11/2007
New director appointed
dot icon01/10/2007
New director appointed
dot icon01/10/2007
Registered office changed on 01/10/07 from: 6A edenside workshops inch road kelso roxburghshire TD5 7JR
dot icon01/10/2007
New director appointed
dot icon01/10/2007
Director resigned
dot icon03/09/2007
Full accounts made up to 2007-03-31
dot icon15/03/2007
Annual return made up to 08/03/07
dot icon12/12/2006
Full accounts made up to 2006-03-31
dot icon01/08/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon17/03/2006
Annual return made up to 08/03/06
dot icon13/02/2006
Director resigned
dot icon07/12/2005
New director appointed
dot icon07/07/2005
Director resigned
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon08/03/2005
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
19/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowe, Robert Anderson
Director
29/09/2017 - 10/01/2023
1
Easton, James Graham
Director
22/07/2020 - Present
3
Brown, Gordon
Director
30/11/2018 - Present
1
Adamson, William Steven
Director
29/11/2024 - Present
1
Higgins, Marie
Director
03/12/2019 - 18/08/2024
-

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 BORDERS INDEPENDENT ADVOCACY SERVICE

BORDERS INDEPENDENT ADVOCACY SERVICE is an(a) Active company incorporated on 08/03/2005 with the registered office located at Low Buckholmside, Galashiels, Borders TD1 1RT. There are currently 5 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 BORDERS INDEPENDENT ADVOCACY SERVICE?

toggle

BORDERS INDEPENDENT ADVOCACY SERVICE is currently Active. It was registered on 08/03/2005 .

Where is BORDERS INDEPENDENT ADVOCACY SERVICE located?

toggle

BORDERS INDEPENDENT ADVOCACY SERVICE is registered at Low Buckholmside, Galashiels, Borders TD1 1RT.

What does BORDERS INDEPENDENT ADVOCACY SERVICE do?

toggle

BORDERS INDEPENDENT ADVOCACY SERVICE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BORDERS INDEPENDENT ADVOCACY SERVICE?

toggle

The latest filing was on 22/04/2026: Director's details changed for Mrs Fiona Mary Munro on 2026-04-22.