NURTURE THE BORDERS C.I.C.

Company Documents

DateDescription
27/06/2527 June 2025 Voluntary strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 Application to strike the company off the register

View Document

17/04/2517 April 2025 Cessation of Kirsty Anne Wheatley as a person with significant control on 2025-04-04

View Document

17/04/2517 April 2025 Termination of appointment of Sharon Scott as a director on 2025-04-04

View Document

17/04/2517 April 2025 Termination of appointment of Kirsty Anne Wheatley as a director on 2025-04-04

View Document

17/04/2517 April 2025 Cessation of Sharon Scott as a person with significant control on 2025-04-04

View Document

20/02/2520 February 2025 Termination of appointment of Amelia Dow as a director on 2025-02-20

View Document

20/02/2520 February 2025 Termination of appointment of Josephine Hayler as a director on 2025-02-10

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/11/2228 November 2022 Termination of appointment of Louise Scott as a director on 2022-11-14

View Document

28/11/2228 November 2022 Appointment of Miss Josephine Hayler as a director on 2022-11-14

View Document

28/11/2228 November 2022 Appointment of Miss Amelia Dow as a director on 2022-11-14

View Document

28/11/2228 November 2022 Termination of appointment of Claire Lisa Morrison as a director on 2022-11-14

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

26/04/1926 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MS CLAIRE LISA MORRISON

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MRS LOUISE SCOTT

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 2 RIVERVIEW COTTAGES LILLIESLEAF MELROSE SCOTTISH BORDERS TD6 9JB

View Document

22/05/1822 May 2018 CESSATION OF LYNSAY ELIZABETH FORSTER AS A PSC

View Document

26/04/1826 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

19/05/1719 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR LYNSEY FORSTER

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MRS SHARON SCOTT

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MRS KIRSTY ANNE WHEATLEY

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE STEWART

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON TUNNAH

View Document

18/08/1518 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company