BORDERS ORGANIC GARDENERS

Register to unlock more data on OkredoRegister

BORDERS ORGANIC GARDENERS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC279474

Incorporation date

07/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Andrew Haddon & Crowe Ws, Solicitors And Estate Agents, 3 Oliver Place Hawick, Scottish Borders TD9 9BGCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2005)
dot icon11/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon09/02/2026
-
dot icon07/02/2026
Appointment of Mrs Prue Pullen as a director on 2026-02-01
dot icon05/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon05/11/2024
Appointment of Dr Michael Elias Van Beinum as a director on 2024-11-02
dot icon05/11/2024
Appointment of Mrs Susan Lesley Daniels as a director on 2024-11-02
dot icon04/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon14/12/2023
Appointment of Dr Marianne Ruth Bamkin as a director on 2023-12-13
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Termination of appointment of Ilona Mcdowell as a director on 2023-10-28
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/11/2021
Appointment of Mr William John Wylie as a director on 2021-10-30
dot icon01/11/2021
Appointment of Mrs Jane Mary Simmons as a director on 2021-10-30
dot icon31/10/2021
Termination of appointment of Andrew Martin Swales as a director on 2021-10-30
dot icon31/10/2021
Termination of appointment of Prue Pullen as a director on 2021-10-30
dot icon26/05/2021
Appointment of Miss Catherine Agnes Ross as a director on 2021-05-14
dot icon10/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/10/2019
Appointment of Mr Andrew Martin Swales as a director on 2019-10-20
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon09/02/2018
Termination of appointment of Frances Stewart Lindsay as a director on 2018-02-09
dot icon10/01/2018
Appointment of Ms Ilona Mcdowell as a director on 2018-01-05
dot icon10/01/2018
Appointment of Mr Keith Anthony Knight as a director on 2018-01-05
dot icon10/01/2018
Termination of appointment of Andrew Martin Swales as a director on 2018-01-05
dot icon10/01/2018
Appointment of Mrs Joyce Ambrose as a secretary on 2018-01-05
dot icon10/01/2018
Termination of appointment of Frances Stewart Lindsay as a secretary on 2018-01-05
dot icon10/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon17/01/2017
Termination of appointment of Andrew Martin Swales as a director on 2017-01-17
dot icon16/01/2017
Appointment of Mr Andrew Martin Swales as a director on 2017-01-01
dot icon07/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon20/11/2016
Appointment of Mr Andrew Martin Swales as a director on 2016-11-20
dot icon05/11/2016
Appointment of Dr. Frances Stewart Lindsay as a director on 2016-11-03
dot icon10/02/2016
Annual return made up to 2016-02-07 no member list
dot icon10/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/11/2015
Appointment of Mr Keith Roy Banyard as a director on 2015-11-15
dot icon16/11/2015
Termination of appointment of Ian Pullen as a director on 2015-11-15
dot icon16/11/2015
Termination of appointment of Jennifer Jane Britain as a director on 2015-11-15
dot icon19/02/2015
Annual return made up to 2015-02-07 no member list
dot icon18/11/2014
Appointment of Mrs Prue Pullen as a director on 2014-11-17
dot icon18/11/2014
Termination of appointment of David Alexander Irvine as a director on 2014-11-17
dot icon18/11/2014
Appointment of Mrs Frances Stewart Lindsay as a secretary on 2014-11-17
dot icon18/11/2014
Termination of appointment of Sarah Gillian Eno as a secretary on 2014-11-17
dot icon15/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2014-02-07 no member list
dot icon12/02/2014
Termination of appointment of Sarah Eno as a director
dot icon12/02/2014
Appointment of Mr Ian Pullen as a director
dot icon11/12/2013
Appointment of Ms Sarah Gillian Eno as a secretary
dot icon27/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/10/2013
Termination of appointment of Judith Davison as a secretary
dot icon13/02/2013
Annual return made up to 2013-02-07 no member list
dot icon12/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-02-07 no member list
dot icon15/02/2012
Director's details changed for Mrs. Jennifer Jane Britian on 2012-02-15
dot icon14/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/11/2011
Appointment of Mrs. Jennifer Jane Britian as a director
dot icon08/11/2011
Termination of appointment of Pamela Boyd as a director
dot icon10/02/2011
Annual return made up to 2011-02-07 no member list
dot icon21/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/11/2010
Appointment of Mr David Griggs as a director
dot icon21/11/2010
Director's details changed for Susan Margaret Watts on 2010-11-07
dot icon21/11/2010
Director's details changed for Pamela Joan Boyd on 2010-11-07
dot icon21/11/2010
Termination of appointment of Lorraine Douglas as a director
dot icon12/02/2010
Annual return made up to 2010-02-07 no member list
dot icon12/02/2010
Director's details changed for Lorraine Douglas on 2010-02-12
dot icon12/02/2010
Director's details changed for Pamela Joan Boyd on 2010-02-12
dot icon12/02/2010
Director's details changed for Sarah Gillian Eno on 2010-02-12
dot icon12/02/2010
Director's details changed for Susan Margaret Watts on 2010-02-12
dot icon24/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/11/2009
Appointment of Dr. David Alexander Irvine as a director
dot icon22/11/2009
Termination of appointment of David Catt as a director
dot icon12/02/2009
Annual return made up to 07/02/09
dot icon16/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/02/2008
Annual return made up to 07/02/08
dot icon07/02/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon18/01/2008
Director resigned
dot icon18/01/2008
Director resigned
dot icon05/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/04/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon30/03/2007
Total exemption full accounts made up to 2006-02-28
dot icon02/03/2007
Annual return made up to 07/02/07
dot icon02/03/2007
Secretary's particulars changed
dot icon02/03/2007
Director resigned
dot icon05/12/2006
Director resigned
dot icon05/12/2006
Director resigned
dot icon05/12/2006
Director resigned
dot icon05/12/2006
Director resigned
dot icon05/12/2006
Director resigned
dot icon05/12/2006
Director resigned
dot icon05/12/2006
Director resigned
dot icon05/12/2006
Secretary resigned;director resigned
dot icon05/12/2006
Director resigned
dot icon05/12/2006
New secretary appointed
dot icon05/12/2006
Registered office changed on 05/12/06 from:\wolfehopelee, bonchester bridge, hawick, scottish borders TD9 9TP
dot icon08/03/2006
Annual return made up to 07/02/06
dot icon07/02/2005
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
07/02/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banyard, Keith Roy
Director
15/11/2015 - Present
2
Wylie, William John
Director
30/10/2021 - Present
2
Mcdowell, Ilona
Director
05/01/2018 - 28/10/2023
-
Bamkin, Marianne Ruth, Dr
Director
13/12/2023 - Present
-
Van Beinum, Michael Elias, Dr
Director
02/11/2024 - Present
-

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 ORGANIC GARDENERS

BORDERS ORGANIC GARDENERS is an(a) Active company incorporated on 07/02/2005 with the registered office located at Andrew Haddon & Crowe Ws, Solicitors And Estate Agents, 3 Oliver Place Hawick, Scottish Borders TD9 9BG. 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 BORDERS ORGANIC GARDENERS?

toggle

BORDERS ORGANIC GARDENERS is currently Active. It was registered on 07/02/2005 .

Where is BORDERS ORGANIC GARDENERS located?

toggle

BORDERS ORGANIC GARDENERS is registered at Andrew Haddon & Crowe Ws, Solicitors And Estate Agents, 3 Oliver Place Hawick, Scottish Borders TD9 9BG.

What does BORDERS ORGANIC GARDENERS do?

toggle

BORDERS ORGANIC GARDENERS operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BORDERS ORGANIC GARDENERS?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-07 with no updates.