LIVE BORDERS LIMITED
Status | ACTIVE |
Company No. | SC243577 |
Category | |
Incorporated | 07 Feb 2003 |
Age | 21 years, 3 months, 12 days |
Jurisdiction | Scotland |
SUMMARY
LIVE BORDERS LIMITED is an active with number SC243577. It was incorporated 21 years, 3 months, 12 days ago, on 07 February 2003. The company address is Live Borders Council Headquarters Live Borders Council Headquarters, Melrose, TD6 0SA, Scotland.
Company Fillings
Appoint person director company with name date
Date: 10 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Alexander Hamilton
Appointment date: 2024-05-10
Documents
Termination director company with name termination date
Date: 10 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Patonday
Termination date: 2024-05-10
Documents
Termination director company with name termination date
Date: 01 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Louise Mathieson
Termination date: 2024-05-01
Documents
Termination director company with name termination date
Date: 01 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-01
Officer name: John Fordyce
Documents
Termination director company with name termination date
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-26
Officer name: Ewan Elder
Documents
Appoint person director company with name date
Date: 02 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-01
Officer name: Ms Hollie Marshall
Documents
Termination director company with name termination date
Date: 01 Apr 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Douglas Smith
Termination date: 2024-03-28
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-26
New address: Live Borders Council Headquarters Newtown St Boswells Melrose TD6 0SA
Old address: Scottish Borders Council Live Borders Council Headquarters Newtown St Boswells Melrose TD6 0SA Scotland
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Address
Type: AD01
New address: Scottish Borders Council Live Borders Council Headquarters Newtown St Boswells Melrose TD6 0SA
Change date: 2024-03-25
Old address: Borders Sport and Leisure Trust Melrose Road Galashiels Selkirkshire TD1 2DU
Documents
Termination director company with name termination date
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond James Kerr
Termination date: 2024-03-14
Documents
Confirmation statement with no updates
Date: 13 Mar 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Termination director company with name termination date
Date: 05 Mar 2024
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Michael Allan
Termination date: 2023-06-21
Documents
Change person director company with change date
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-18
Officer name: Ms Carly Elizabeth Mcallan
Documents
Accounts with accounts type group
Date: 12 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination secretary company with name termination date
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ewan Jackson
Termination date: 2023-12-31
Documents
Termination director company with name termination date
Date: 21 Dec 2023
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ross Gardiner
Termination date: 2023-12-20
Documents
Appoint person director company with name date
Date: 29 Aug 2023
Action Date: 28 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kirsty Kiln
Appointment date: 2023-08-28
Documents
Termination director company with name termination date
Date: 14 Jun 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-09
Officer name: Pamela Brown
Documents
Appoint person director company with name date
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-12
Officer name: Ms Carly Elizabeth Mcallan
Documents
Termination director company with name termination date
Date: 26 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-22
Officer name: David Rex Pye
Documents
Appoint person director company with name date
Date: 09 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-09
Officer name: Mr John Patonday
Documents
Confirmation statement with no updates
Date: 16 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Termination director company with name termination date
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Ross
Termination date: 2023-02-06
Documents
Accounts with accounts type group
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-29
Officer name: Ms Sarah Mathieson
Documents
Appoint person director company with name date
Date: 01 Nov 2022
Action Date: 28 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-28
Officer name: Mr Peter Douglas Smith
Documents
Termination director company with name termination date
Date: 20 Sep 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-14
Officer name: Alasdair Henry Hutton
Documents
Termination director company with name termination date
Date: 07 Sep 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-05
Officer name: Angela Cox
Documents
Appoint person director company with name date
Date: 10 Aug 2022
Action Date: 08 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-08
Officer name: Ms Pamela Brown
Documents
Appoint person director company with name date
Date: 03 Aug 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-29
Officer name: Mr Tom Weatherston
Documents
Appoint person director company with name date
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Fordyce
Appointment date: 2022-07-18
Documents
Appoint person director company with name date
Date: 15 Jul 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-15
Officer name: Mr Ewan Elder
Documents
Appoint person director company with name date
Date: 15 Jul 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-15
Officer name: Ms Sarah Mathieson
Documents
Termination director company with name termination date
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Parker
Termination date: 2022-06-27
Documents
Termination director company with name termination date
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Anne Laing
Termination date: 2022-06-27
Documents
Termination director company with name termination date
Date: 18 Apr 2022
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kimberley Smith
Termination date: 2021-09-27
Documents
Confirmation statement with no updates
Date: 15 Apr 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type full
Date: 18 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 04 Aug 2021
Action Date: 21 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julie Ross
Appointment date: 2021-07-21
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Termination director company with name termination date
Date: 11 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-01
Officer name: Aude Le Guennec
Documents
Statement of companys objects
Date: 01 Feb 2021
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type full
Date: 12 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Statement of companys objects
Date: 02 Jan 2021
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name termination date
Date: 20 Nov 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-28
Officer name: Ellenor Swinbank
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Accounts with accounts type full
Date: 11 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-04
Officer name: Mr Ross Gardiner
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Change person director company with change date
Date: 23 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-21
Officer name: Mrs Alison Louise Moore
Documents
Accounts with accounts type full
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 26 Nov 2018
Action Date: 23 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Angela Cox
Appointment date: 2018-11-23
Documents
Termination director company with name termination date
Date: 01 Oct 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-24
Officer name: Peter Douglas Smith
Documents
Termination director company with name termination date
Date: 01 Oct 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Drew James Kelly
Termination date: 2018-09-24
Documents
Termination director company with name termination date
Date: 01 Oct 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Duncan
Termination date: 2018-09-24
Documents
Resolution
Date: 03 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 07 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kimberley Smith
Appointment date: 2018-06-06
Documents
Termination director company with name termination date
Date: 07 Jun 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-21
Officer name: Judith Iverach Cormack
Documents
Appoint person director company with name date
Date: 15 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-15
Officer name: Dr Aude Le Guennec
Documents
Termination director company with name termination date
Date: 26 Apr 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Mary Gall Robertson
Termination date: 2018-02-26
Documents
Appoint person director company with name date
Date: 30 Mar 2018
Action Date: 30 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ellenor Swinbank
Appointment date: 2018-03-30
Documents
Appoint person director company with name date
Date: 30 Mar 2018
Action Date: 30 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Rex Pye
Appointment date: 2018-03-30
Documents
Termination director company with name termination date
Date: 09 Mar 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-26
Officer name: Philippa Armitage Walls
Documents
Appoint person director company with name date
Date: 21 Feb 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-20
Officer name: Mrs Alison Louise Moore
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Appoint person director company with name date
Date: 12 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Max Richards
Appointment date: 2018-01-31
Documents
Termination director company with name termination date
Date: 12 Feb 2018
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-01
Officer name: Robin Palmer Claridge
Documents
Appoint person director company with name date
Date: 15 Dec 2017
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William White
Appointment date: 2017-12-14
Documents
Accounts with accounts type full
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 31 Oct 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-30
Officer name: Kirstin Jane Scott
Documents
Appoint person director company with name date
Date: 14 Sep 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Keith Michael Allan
Appointment date: 2017-09-13
Documents
Termination director company with name termination date
Date: 14 Sep 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-13
Officer name: Andrew Habergham Riley
Documents
Appoint person director company with name date
Date: 16 Aug 2017
Action Date: 25 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Parker
Appointment date: 2017-07-25
Documents
Appoint person director company with name date
Date: 16 Aug 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-27
Officer name: Ms Helen Anne Laing
Documents
Termination director company with name termination date
Date: 10 Aug 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Gillespie
Termination date: 2017-07-27
Documents
Termination director company with name termination date
Date: 10 Aug 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-27
Officer name: Keith Cockburn
Documents
Termination director company with name termination date
Date: 10 Aug 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William White
Termination date: 2017-07-27
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Appoint person director company with name date
Date: 11 Nov 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Habergham Riley
Appointment date: 2016-08-15
Documents
Change person director company with change date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Claridge
Change date: 2016-11-11
Documents
Accounts with accounts type full
Date: 04 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 30 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Bichard Taylor
Termination date: 2016-09-26
Documents
Appoint person director company with name date
Date: 21 Jun 2016
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-24
Officer name: Mr Iain Gillespie
Documents
Appoint person director company with name date
Date: 21 Jun 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-25
Officer name: Mr William White
Documents
Appoint person director company with name date
Date: 21 Jun 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Claridge
Appointment date: 2016-04-25
Documents
Appoint person director company with name date
Date: 21 Jun 2016
Action Date: 30 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sheila Mary Gall Robertson
Appointment date: 2016-05-30
Documents
Termination director company with name termination date
Date: 21 Jun 2016
Action Date: 25 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Veronica Mary Davidson
Termination date: 2015-05-25
Documents
Resolution
Date: 15 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 06 May 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-25
Officer name: Mr Alasdair Henry Hutton
Documents
Termination director company with name termination date
Date: 06 May 2016
Action Date: 28 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-28
Officer name: Thomas John Sellar
Documents
Termination director company with name termination date
Date: 06 May 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-25
Officer name: Michael Cook
Documents
Certificate change of name company
Date: 24 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed borders sport and leisure trust\certificate issued on 24/03/16
Documents
Annual return company with made up date no member list
Date: 07 Mar 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Appoint person director company with name date
Date: 07 Mar 2016
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-28
Officer name: Mr Michael Cook
Documents
Termination director company with name termination date
Date: 28 Jan 2016
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Capper
Termination date: 2015-09-29
Documents
Resolution
Date: 13 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 08 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 28 Sep 2015
Action Date: 25 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Douglas Smith
Appointment date: 2014-08-25
Documents
Some Companies
ADOLESCENT CARE 5 COMMUNITY INTEREST COMPANY
SUITE 345,LONDON,W1W 8EA
Number: | 10656567 |
Status: | ACTIVE |
Category: | Community Interest Company |
15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW
Number: | 10628255 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRENTWOOD MARTON ROAD,RUGBY,CV23 8EH
Number: | 06378600 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 NORTH STREET,LEICESTER,LE2 5AH
Number: | 08874011 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUTHLYN HOUSE,PETERBOROUGH,PE1 2SP
Number: | 06488238 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CHURCH STREET,WORKSOP,S81 9NW
Number: | 06673969 |
Status: | ACTIVE |
Category: | Private Limited Company |