BURNFOOT COMMUNITY FUTURES

Register to unlock more data on OkredoRegister

BURNFOOT COMMUNITY FUTURES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC345850

Incorporation date

17/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Burnfoot Community Hub Burnfoot Community Hub,, 89 Burnfoot Road, Hawick TD9 8EFCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2008)
dot icon19/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon15/01/2026
Cessation of David John Gwyther as a person with significant control on 2026-01-09
dot icon13/01/2026
Termination of appointment of David John Gwyther as a secretary on 2026-01-09
dot icon13/01/2026
Termination of appointment of David John Gwyther as a director on 2026-01-09
dot icon18/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon11/07/2025
Termination of appointment of Lorna Jane Peddie as a director on 2025-07-10
dot icon03/06/2025
Appointment of Ms Lorna Jane Peddie as a director on 2025-05-14
dot icon27/05/2025
Notification of David John Gwyther as a person with significant control on 2025-05-14
dot icon27/05/2025
Notification of Richard Scott Knight as a person with significant control on 2025-05-14
dot icon27/05/2025
Cessation of Zoe Marie Hall as a person with significant control on 2025-05-14
dot icon26/05/2025
Termination of appointment of Tracey Jane Brown as a director on 2025-04-28
dot icon26/05/2025
Appointment of Ms Perri Walsh as a director on 2025-04-28
dot icon26/05/2025
Appointment of Ms Lisa Smith as a director on 2025-04-28
dot icon26/05/2025
Appointment of Mr David John Gwyther as a secretary on 2025-04-28
dot icon26/05/2025
Termination of appointment of Zoe Marie Hall as a secretary on 2025-04-28
dot icon24/05/2025
Appointment of Mr David John Gwyther as a director on 2025-04-28
dot icon20/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon31/01/2025
Appointment of Mr Graham Robert Ford as a director on 2024-08-07
dot icon05/09/2024
Termination of appointment of Susan Carol Ross Brown as a director on 2024-08-07
dot icon07/08/2024
Termination of appointment of Caroline Lesley Brophy-Parkin as a director on 2024-07-10
dot icon07/08/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon18/12/2023
Cessation of Lindsay Wood as a person with significant control on 2023-12-18
dot icon18/12/2023
Appointment of Zoe Marie Hall as a secretary on 2023-12-18
dot icon18/12/2023
Termination of appointment of Janice Catherine Laura Cambridge as a director on 2023-12-11
dot icon18/12/2023
Termination of appointment of Lindsay Wood as a secretary on 2023-12-18
dot icon18/12/2023
Registered office address changed from C/O Lindsay Wood Burnfoot Community Hub 89 Burnfoot Road Hawick Roxburghshire TD9 8EF Scotland to Burnfoot Community Hub Burnfoot Community Hub, 89 Burnfoot Road Hawick TD9 8EF on 2023-12-18
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon26/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon19/05/2022
Termination of appointment of Charlie Potts as a director on 2022-05-18
dot icon14/04/2022
Termination of appointment of Leighann Crawley as a director on 2022-04-12
dot icon08/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon21/03/2022
Secretary's details changed for Mr Lindsay Wood on 2021-12-11
dot icon21/03/2022
Appointment of Susan Carol Ross Brown as a director on 2022-03-15
dot icon04/11/2021
Appointment of Mr Richard Scott Knight as a director on 2021-09-23
dot icon23/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon23/06/2021
Termination of appointment of Kerry Mcelrath as a director on 2021-06-19
dot icon25/03/2021
Appointment of Mrs Janice Catherine Laura Cambridge as a director on 2021-03-18
dot icon22/02/2021
Termination of appointment of Tara Nicola Bolland as a director on 2021-02-22
dot icon18/11/2020
Appointment of Ms Tracey Jane Brown as a director on 2020-10-16
dot icon11/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon22/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon30/03/2020
Termination of appointment of Lindsay Wood as a director on 2020-03-27
dot icon05/01/2020
Appointment of Captain Caroline Lesley Brophy-Parkin as a director on 2020-01-02
dot icon05/01/2020
Termination of appointment of Kelly Notman as a director on 2020-01-02
dot icon18/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon18/07/2019
Register(s) moved to registered office address C/O Lindsay Wood Burnfoot Community Hub 89 Burnfoot Road Hawick Roxburghshire TD9 8EF
dot icon18/07/2019
Termination of appointment of Charles Finnie as a director on 2019-07-10
dot icon18/07/2019
Termination of appointment of Clair Heppell Ramage as a director on 2019-07-10
dot icon08/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon13/02/2019
Termination of appointment of Ann Maureen Knight as a director on 2019-02-01
dot icon30/01/2019
Appointment of Mrs Clair Heppell Ramage as a director on 2019-01-11
dot icon24/01/2019
Appointment of Tara Nicola Bolland as a director on 2019-01-11
dot icon23/01/2019
Termination of appointment of Richard Scott Knight as a director on 2019-01-11
dot icon24/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon01/06/2018
Director's details changed for Mr Lindsay Wood on 2018-05-21
dot icon01/06/2018
Secretary's details changed for Mr Lindsay Wood on 2018-05-21
dot icon02/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon26/02/2018
Termination of appointment of Lisa Smith as a director on 2018-02-15
dot icon04/10/2017
Termination of appointment of Alastair Gerald Cranston as a director on 2017-10-03
dot icon28/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon27/07/2017
Appointment of Kerry Mcelrath as a director on 2017-06-20
dot icon26/07/2017
Appointment of Leighann Crawley as a director on 2017-06-20
dot icon26/07/2017
Appointment of Charlie Potts as a director on 2017-06-20
dot icon26/07/2017
Appointment of Kelly Notman as a director on 2017-06-20
dot icon26/07/2017
Termination of appointment of Carol Lynn Jeffrey as a director on 2017-06-06
dot icon26/07/2017
Termination of appointment of Alistair Learmonth as a director on 2017-06-20
dot icon08/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon05/12/2016
Termination of appointment of Laura Rattray as a director on 2016-11-22
dot icon19/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon19/07/2016
Register(s) moved to registered office address C/O Lindsay Wood Burnfoot Community Hub 89 Burnfoot Road Hawick Roxburghshire TD9 8EF
dot icon24/05/2016
Appointment of Ms Laura Rattray as a director on 2016-04-27
dot icon24/05/2016
Registered office address changed from C/O Lindsay Wood Heart of Hawick - Tower Mill Kirkstile Hawick Roxburghshire TD9 0AE to C/O Lindsay Wood Burnfoot Community Hub 89 Burnfoot Road Hawick Roxburghshire TD9 8EF on 2016-05-24
dot icon22/05/2016
Termination of appointment of Maria Lyle as a director on 2016-04-27
dot icon28/04/2016
Full accounts made up to 2015-07-31
dot icon02/09/2015
Annual return made up to 2015-07-17 no member list
dot icon01/09/2015
Termination of appointment of Brian Donald as a director on 2015-06-24
dot icon01/09/2015
Termination of appointment of Watson Mcateer as a director on 2015-03-16
dot icon26/02/2015
Termination of appointment of Paula Leask as a director on 2015-02-07
dot icon26/02/2015
Appointment of Lisa Smith as a director on 2015-02-07
dot icon26/02/2015
Appointment of Maria Lyle as a director on 2015-02-07
dot icon26/02/2015
Appointment of Mr Alastair Gerald Cranston as a director on 2015-02-07
dot icon26/02/2015
Termination of appointment of Paula Leask as a director on 2015-02-07
dot icon10/12/2014
Total exemption full accounts made up to 2014-07-31
dot icon20/11/2014
Termination of appointment of Sharon Halfpenny as a director on 2014-08-28
dot icon13/10/2014
Appointment of Mr Watson Mcateer as a director on 2014-08-28
dot icon25/09/2014
Appointment of Mr Alistair Learmonth as a director on 2014-03-07
dot icon19/09/2014
Resolutions
dot icon12/08/2014
Annual return made up to 2014-07-17 no member list
dot icon12/08/2014
Termination of appointment of Eilidh Megan Sly as a director on 2014-07-07
dot icon12/08/2014
Termination of appointment of Alastair Gerald Cranston as a director on 2014-07-31
dot icon05/08/2014
Memorandum and Articles of Association
dot icon16/07/2014
Registered office address changed from C/O Lindsay Wood Beechhurst Beechhurst Hawick Roxburghshire TD9 8LG Scotland to Heart of Hawick - Tower Mill Kirkstile Hawick Roxburghshire TD9 0AE on 2014-07-16
dot icon16/07/2014
Termination of appointment of Jan Louise Pringle as a director on 2014-06-27
dot icon10/06/2014
Termination of appointment of Alistair Smith as a director
dot icon30/04/2014
Registration of charge 3458500001
dot icon28/04/2014
Registered office address changed from 112 Mclagan Drive Burnfoot Hawick Scottish Borders TD9 8BT on 2014-04-28
dot icon27/04/2014
Appointment of Miss Paula Leask as a director
dot icon27/04/2014
Appointment of Miss Eilidh Megan Sly as a director
dot icon27/04/2014
Appointment of Mrs Carol Lynn Jeffrey as a director
dot icon27/04/2014
Appointment of Mr Alastair Gerald Cranston as a director
dot icon27/04/2014
Appointment of Reverend Charles Finnie as a director
dot icon27/04/2014
Appointment of Mr Brian Donald as a director
dot icon27/04/2014
Appointment of Mr Lindsay Wood as a secretary
dot icon03/02/2014
Total exemption full accounts made up to 2013-07-31
dot icon17/07/2013
Annual return made up to 2013-07-17 no member list
dot icon01/07/2013
Termination of appointment of Alistair Learmonth as a director
dot icon01/07/2013
Termination of appointment of Martyn Jacques as a director
dot icon01/07/2013
Termination of appointment of Graham Halfpenny as a director
dot icon06/11/2012
Total exemption full accounts made up to 2012-07-31
dot icon14/08/2012
Annual return made up to 2012-07-17 no member list
dot icon12/06/2012
Appointment of Mrs Jan Louise Pringle as a director
dot icon11/06/2012
Termination of appointment of Alexander Martin as a director
dot icon24/05/2012
Appointment of Mr Alistair Mcculloch Smith as a director
dot icon24/05/2012
Appointment of Mr Lindsay Wood as a director
dot icon04/05/2012
Termination of appointment of Zara Sharkey as a director
dot icon03/11/2011
Total exemption full accounts made up to 2011-07-31
dot icon19/10/2011
Termination of appointment of Ginette Mozumdar as a director
dot icon25/08/2011
Termination of appointment of Lesley Walker as a director
dot icon27/07/2011
Annual return made up to 2011-07-17 no member list
dot icon27/07/2011
Register(s) moved to registered inspection location
dot icon27/07/2011
Register inspection address has been changed
dot icon26/07/2011
Director's details changed for Mr Martyn Nigel Jacques on 2011-07-26
dot icon08/06/2011
Termination of appointment of Coreen Knight as a director
dot icon07/03/2011
Total exemption full accounts made up to 2010-07-31
dot icon25/01/2011
Appointment of Ms Lesley Karen Walker as a director
dot icon25/01/2011
Appointment of Mr Richard Scott Knight as a director
dot icon25/01/2011
Appointment of Mr Alexander John Martin as a director
dot icon25/01/2011
Appointment of Mr Graham Halfpenny as a director
dot icon24/01/2011
Termination of appointment of Elizabeth Mcconnell as a director
dot icon24/01/2011
Termination of appointment of Janet Kewin as a director
dot icon13/01/2011
Director's details changed for Sharon Halfpenny on 2011-01-12
dot icon12/08/2010
Annual return made up to 2010-07-17 no member list
dot icon12/08/2010
Director's details changed for Alistair Learmonth on 2010-07-17
dot icon12/08/2010
Director's details changed for Ann Maureen Knight on 2010-07-17
dot icon12/08/2010
Director's details changed for Sharon Halfpenny on 2010-07-17
dot icon12/08/2010
Director's details changed for Zoe Marie Hall on 2010-07-17
dot icon24/05/2010
Appointment of Mrs Ginette Madeleine Mozumdar as a director
dot icon13/05/2010
Appointment of Miss Zara Marie Sharkey as a director
dot icon13/05/2010
Appointment of Miss Elizabeth Jane Mcconnell as a director
dot icon13/05/2010
Appointment of Mrs Coreen Knight as a director
dot icon13/05/2010
Appointment of Mr Martyn Nigel Jacques as a director
dot icon13/05/2010
Appointment of Miss Janet Renwick Kewin as a director
dot icon20/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon30/07/2009
Annual return made up to 17/07/09
dot icon30/07/2009
Registered office changed on 30/07/2009 from 112 mclagan drive burnfoot hawick scottish borders TD9 8BT
dot icon30/07/2009
Location of debenture register
dot icon30/07/2009
Location of register of members
dot icon09/06/2009
Director appointed alistair learmonth
dot icon14/01/2009
Director's change of particulars / sharon halfpenny / 02/12/2008
dot icon17/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Susan Carol Ross
Director
15/03/2022 - 07/08/2024
-
Brophy-Parkin, Caroline Lesley, Captain
Director
02/01/2020 - 10/07/2024
-
Mcateer, Watson
Director
28/08/2014 - 16/03/2015
-
Cranston, Alastair Gerald
Director
07/02/2015 - 03/10/2017
4
Cranston, Alastair Gerald
Director
07/03/2014 - 31/07/2014
4

Persons with Significant Control

7
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 BURNFOOT COMMUNITY FUTURES

BURNFOOT COMMUNITY FUTURES is an(a) Active company incorporated on 17/07/2008 with the registered office located at Burnfoot Community Hub Burnfoot Community Hub,, 89 Burnfoot Road, Hawick TD9 8EF. 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 BURNFOOT COMMUNITY FUTURES?

toggle

BURNFOOT COMMUNITY FUTURES is currently Active. It was registered on 17/07/2008 .

Where is BURNFOOT COMMUNITY FUTURES located?

toggle

BURNFOOT COMMUNITY FUTURES is registered at Burnfoot Community Hub Burnfoot Community Hub,, 89 Burnfoot Road, Hawick TD9 8EF.

What does BURNFOOT COMMUNITY FUTURES do?

toggle

BURNFOOT COMMUNITY FUTURES operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BURNFOOT COMMUNITY FUTURES?

toggle

The latest filing was on 19/01/2026: Total exemption full accounts made up to 2025-07-31.