CENTRAL BORDERS CITIZENS ADVICE BUREAU

Register to unlock more data on OkredoRegister

CENTRAL BORDERS CITIZENS ADVICE BUREAU

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC217973

Incorporation date

10/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

111 High Street, Galashiels, Selkirkshire TD1 1RZCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2001)
dot icon14/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/08/2025
Appointment of Mrs Geraldine Day as a director on 2025-07-28
dot icon16/06/2025
Termination of appointment of John Offord as a director on 2025-06-16
dot icon16/06/2025
Termination of appointment of Riley Sansom as a director on 2025-06-16
dot icon04/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon09/12/2024
Appointment of Mr Michael Turner as a secretary on 2024-11-26
dot icon09/12/2024
Appointment of Kathryn Ann Peden as a director on 2024-11-26
dot icon09/12/2024
Termination of appointment of Georgina Gladys Purves as a director on 2024-11-27
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/11/2024
Appointment of Angela Elizabeth Poplawski as a director on 2024-10-22
dot icon18/11/2024
Appointment of Mrs Kerry Elizabeth Gentleman as a director on 2024-10-22
dot icon11/06/2024
Termination of appointment of Ciaran Hamill-Diamond as a director on 2024-06-11
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/10/2023
Appointment of Mr John Sinclair Goldie as a director on 2023-10-30
dot icon05/07/2023
Termination of appointment of Karyn Elizabeth O'connor as a director on 2023-07-03
dot icon18/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/10/2022
Appointment of Mrs Georgina Gladys Purves as a director on 2022-10-04
dot icon25/10/2022
Termination of appointment of Harry John Christopher Crombie Smith as a secretary on 2022-10-04
dot icon25/10/2022
Termination of appointment of Harry John Christopher Crombie Smith as a director on 2022-10-04
dot icon12/05/2022
Termination of appointment of Martyn Richard Buckley as a director on 2022-05-10
dot icon10/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon16/12/2021
Appointment of Mr John Offord as a director on 2021-12-07
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Memorandum and Articles of Association
dot icon03/11/2021
Resolutions
dot icon01/11/2021
Appointment of Mr David Brownlee as a director on 2021-10-05
dot icon01/11/2021
Termination of appointment of Lucy Jane Mobbs O'leary as a director on 2021-10-05
dot icon19/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/10/2020
Appointment of Riley Sansom as a director on 2020-10-06
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon03/03/2020
Appointment of Ms Karyn Elizabeth O'connor as a director on 2020-01-27
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2019
Termination of appointment of John Ferguson as a director on 2019-10-03
dot icon02/05/2019
Termination of appointment of Gordon Brown as a director on 2019-04-29
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon18/02/2019
Termination of appointment of Awais Ashfaq as a director on 2019-02-17
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/10/2018
Appointment of Mr Ciaran Hamill-Diamond as a director on 2018-10-03
dot icon10/10/2018
Termination of appointment of Martin Cox as a director on 2018-10-03
dot icon18/06/2018
Termination of appointment of Jane Martin as a director on 2018-06-11
dot icon18/04/2018
Termination of appointment of Peter Francis Dorward as a director on 2018-04-11
dot icon18/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/12/2017
Appointment of Mr Michael Turner as a director on 2017-10-05
dot icon23/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon20/02/2017
Appointment of Mr Martin Cox as a director on 2017-01-26
dot icon20/02/2017
Appointment of Ms Lucy O'leary as a director on 2017-01-26
dot icon20/02/2017
Appointment of Mr Gordon Brown as a director on 2017-01-26
dot icon29/11/2016
Termination of appointment of Helen Jean Gibson as a director on 2016-11-24
dot icon29/11/2016
Termination of appointment of James Neville Dundas as a director on 2016-11-24
dot icon29/11/2016
Micro company accounts made up to 2016-03-31
dot icon02/08/2016
Termination of appointment of Allan Frederick Doyle as a director on 2016-06-09
dot icon08/05/2016
Annual return made up to 2016-04-10 no member list
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-04-10 no member list
dot icon19/03/2015
Appointment of Mr Awais Ashfaq as a director on 2015-02-03
dot icon19/03/2015
Appointment of Mr Allan Frederick Doyle as a director on 2014-12-10
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Appointment of Mrs Jane Martin as a director on 2014-01-30
dot icon02/12/2014
Termination of appointment of Lynda Lee Stoddart as a director on 2014-08-30
dot icon02/12/2014
Appointment of Mrs Helen Jean Gibson as a director on 2014-01-30
dot icon02/12/2014
Termination of appointment of Alan Bowman as a director on 2014-10-20
dot icon02/12/2014
Appointment of Dr Harry John Christopher Crombie Smith as a secretary on 2014-10-22
dot icon02/12/2014
Termination of appointment of Lynda Lee Stoddart as a secretary on 2014-08-06
dot icon07/05/2014
Annual return made up to 2014-04-10 no member list
dot icon10/11/2013
Appointment of Mrs Lynda Lee Stoddart as a secretary
dot icon10/11/2013
Termination of appointment of William Calder as a secretary
dot icon06/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-04-10 no member list
dot icon07/04/2013
Termination of appointment of Lorraine Crawford as a director
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/10/2012
Appointment of Mrs Lynda Lee Stoddart as a director
dot icon16/10/2012
Appointment of Mr John Ferguson as a director
dot icon16/10/2012
Appointment of Mr James Neville Dundas as a director
dot icon09/10/2012
Termination of appointment of Alice Salvesen as a director
dot icon09/10/2012
Termination of appointment of Philip Carter as a director
dot icon01/05/2012
Annual return made up to 2012-04-10 no member list
dot icon30/04/2012
Termination of appointment of Ian Purvis as a director
dot icon21/11/2011
Termination of appointment of Kathryn Peden as a director
dot icon21/11/2011
Termination of appointment of Leslie Gill as a director
dot icon21/11/2011
Termination of appointment of Pauline Davidson as a director
dot icon17/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-10 no member list
dot icon03/05/2011
Appointment of Mr Martyn Richard Buckley as a director
dot icon26/04/2011
Termination of appointment of John Campbell as a director
dot icon24/01/2011
Appointment of Dr Harry John Christopher Crombie Smith as a director
dot icon01/11/2010
Termination of appointment of Elisabeth Findlay as a director
dot icon01/11/2010
Termination of appointment of Barry Jackson as a director
dot icon01/11/2010
Termination of appointment of Christine Grahame as a director
dot icon19/10/2010
Full accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-04-10 no member list
dot icon30/04/2010
Director's details changed for Barry John Jackson on 2010-03-31
dot icon30/04/2010
Director's details changed for Mr Ian Bremner Purvis on 2010-03-31
dot icon30/04/2010
Director's details changed for William Calder on 2010-03-31
dot icon30/04/2010
Director's details changed for Elisabeth Diana Inglis Findlay on 2010-03-31
dot icon30/04/2010
Director's details changed for Christine Grahame on 2010-03-31
dot icon30/04/2010
Director's details changed for Derek Purvis on 2010-03-31
dot icon30/04/2010
Director's details changed for Miss Pauline Davidson on 2010-03-31
dot icon30/04/2010
Director's details changed for Kathryn Ann Peden on 2010-03-31
dot icon30/04/2010
Director's details changed for Leslie Gill on 2010-03-31
dot icon30/04/2010
Director's details changed for Alan Bowman on 2010-03-31
dot icon02/02/2010
Appointment of Peter Francis Dorward as a director
dot icon13/01/2010
Resolutions
dot icon18/12/2009
Appointment of Lorraine Crawford as a director
dot icon18/12/2009
Appointment of Philip Carter as a director
dot icon18/12/2009
Appointment of Alice Christian Somervell Salvesen as a director
dot icon18/12/2009
Appointment of John Campbell as a director
dot icon18/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/11/2009
Miscellaneous
dot icon27/11/2009
Miscellaneous
dot icon27/11/2009
Appointment of Derek Purvis as a director
dot icon27/11/2009
Appointment of Christine Grahame as a director
dot icon27/11/2009
Appointment of Elisabeth Diana Inglis Findlay as a director
dot icon27/11/2009
Appointment of Alan Bowman as a director
dot icon27/11/2009
Termination of appointment of Robert Shanks as a director
dot icon27/11/2009
Termination of appointment of Kerry Gentleman as a director
dot icon27/11/2009
Termination of appointment of Margaret Evans as a director
dot icon30/04/2009
Annual return made up to 10/04/09
dot icon30/04/2009
Appointment terminated director heather smith
dot icon22/10/2008
Partial exemption accounts made up to 2008-03-31
dot icon22/10/2008
Appointment terminated director brian evans
dot icon22/10/2008
Director appointed kathryn ann peden
dot icon22/10/2008
Director appointed kerry gentleman
dot icon29/07/2008
Director appointed ian purvis
dot icon09/07/2008
Annual return made up to 10/04/08
dot icon09/07/2008
Director appointed robert ian shanks
dot icon09/07/2008
Appointment terminated director ian hamilton
dot icon09/07/2008
Director appointed leslie gill
dot icon09/07/2008
Appointment terminated director reece cargan
dot icon28/11/2007
Partial exemption accounts made up to 2007-03-31
dot icon02/11/2007
New director appointed
dot icon02/11/2007
Director resigned
dot icon02/11/2007
Director resigned
dot icon02/11/2007
Director resigned
dot icon11/05/2007
Annual return made up to 10/04/07
dot icon11/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New director appointed
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Director resigned
dot icon02/05/2006
Annual return made up to 10/04/06
dot icon21/04/2006
Director resigned
dot icon25/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/11/2005
Director resigned
dot icon07/11/2005
Director resigned
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon24/08/2005
Director resigned
dot icon06/05/2005
New director appointed
dot icon06/05/2005
Annual return made up to 10/04/05
dot icon25/01/2005
New director appointed
dot icon03/09/2004
Full accounts made up to 2004-03-31
dot icon02/08/2004
Director resigned
dot icon02/08/2004
Director resigned
dot icon02/08/2004
Director resigned
dot icon02/08/2004
New director appointed
dot icon16/04/2004
Annual return made up to 10/04/04
dot icon16/04/2004
Director resigned
dot icon16/04/2004
Director resigned
dot icon16/04/2004
Director resigned
dot icon18/02/2004
Director resigned
dot icon12/07/2003
Full accounts made up to 2003-03-31
dot icon08/07/2003
New director appointed
dot icon08/07/2003
New director appointed
dot icon08/07/2003
New director appointed
dot icon18/04/2003
Annual return made up to 10/04/03
dot icon21/02/2003
New secretary appointed
dot icon21/02/2003
Secretary resigned
dot icon20/08/2002
Director resigned
dot icon25/07/2002
New director appointed
dot icon25/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon18/06/2002
Full accounts made up to 2002-03-31
dot icon18/06/2002
Director resigned
dot icon30/04/2002
New director appointed
dot icon16/04/2002
Annual return made up to 10/04/02
dot icon16/04/2002
New director appointed
dot icon04/12/2001
New director appointed
dot icon08/11/2001
Director resigned
dot icon10/10/2001
Registered office changed on 10/10/01 from: 25 albert place galashiels selkirkshire TD1 3DL
dot icon10/10/2001
New director appointed
dot icon10/10/2001
New director appointed
dot icon01/10/2001
New director appointed
dot icon01/10/2001
New director appointed
dot icon01/10/2001
New director appointed
dot icon27/07/2001
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon27/07/2001
Director resigned
dot icon16/07/2001
New director appointed
dot icon16/07/2001
New director appointed
dot icon10/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
174.05K
-
0.00
-
-
2022
5
174.05K
-
0.00
-
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

174.05K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Offord, John
Director
07/12/2021 - 16/06/2025
3
Turner, Michael
Director
05/10/2017 - Present
2
Poplawski, Angela Elizabeth
Director
22/10/2024 - Present
2
O'connor, Karyn Elizabeth
Director
27/01/2020 - 03/07/2023
1
Peden, Kathryn Ann
Director
26/11/2024 - Present
2

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 CENTRAL BORDERS CITIZENS ADVICE BUREAU

CENTRAL BORDERS CITIZENS ADVICE BUREAU is an(a) Active company incorporated on 10/04/2001 with the registered office located at 111 High Street, Galashiels, Selkirkshire TD1 1RZ. There are currently 10 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL BORDERS CITIZENS ADVICE BUREAU?

toggle

CENTRAL BORDERS CITIZENS ADVICE BUREAU is currently Active. It was registered on 10/04/2001 .

Where is CENTRAL BORDERS CITIZENS ADVICE BUREAU located?

toggle

CENTRAL BORDERS CITIZENS ADVICE BUREAU is registered at 111 High Street, Galashiels, Selkirkshire TD1 1RZ.

What does CENTRAL BORDERS CITIZENS ADVICE BUREAU do?

toggle

CENTRAL BORDERS CITIZENS ADVICE BUREAU operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does CENTRAL BORDERS CITIZENS ADVICE BUREAU have?

toggle

CENTRAL BORDERS CITIZENS ADVICE BUREAU had 5 employees in 2022.

What is the latest filing for CENTRAL BORDERS CITIZENS ADVICE BUREAU?

toggle

The latest filing was on 14/11/2025: Total exemption full accounts made up to 2025-03-31.