RHET SCOTTISH BORDERS COUNTRYSIDE INITIATIVE

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

27/02/2527 February 2025 Termination of appointment of Victoria Elizabeth Letham as a director on 2025-02-05

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

16/05/2416 May 2024 Appointment of Mr Jack Stewart Parsons as a director on 2024-05-13

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/06/2316 June 2023 Termination of appointment of Jennifer Mitchell Dodds as a director on 2023-05-29

View Document

16/06/2316 June 2023 Termination of appointment of Malcolm Mitchell Stewart as a director on 2023-05-29

View Document

16/06/2316 June 2023 Termination of appointment of Victoria Catherine Wauchope as a director on 2023-05-29

View Document

16/06/2316 June 2023 Termination of appointment of Ewan William Pate as a director on 2023-05-29

View Document

16/06/2316 June 2023 Termination of appointment of Emily Iles as a director on 2023-05-29

View Document

16/06/2316 June 2023 Appointment of Mr Neil George Campbell Thomson as a director on 2023-05-29

View Document

16/06/2316 June 2023 Appointment of Mrs Christine Brown as a director on 2023-05-29

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

22/09/2122 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/08/2028 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HARDIE

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR PAUL RICHARDSON

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR MALCOLM MITCHELL STEWART

View Document

19/11/1919 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ISOBEL ANNE FULLERTON / 01/04/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ISOBEL ANNE FULLERTON / 01/04/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HOGG

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR CLARE EDGAR

View Document

29/05/1829 May 2018 NOTIFICATION OF PSC STATEMENT ON 28/05/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, SECRETARY MARIANNE HODGE

View Document

19/09/1719 September 2017 CESSATION OF MARIANNE JANE HODGE AS A PSC

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM C/O C/O MARIANNE HODGE WHITSOME EAST NEWTON WHITSOME DUNS BERWICKSHIRE TD11 3NQ

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARIANNE HODGE

View Document

19/09/1719 September 2017 SECRETARY APPOINTED MRS ISOBEL ANNE FULLERTON

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MRS VICTORIA WAUCHOPE

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MRS VICTORIA JANE HARDIE

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MRS ISOBEL ANNE FULLERTON

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR SANDRA WILSON

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 27/02/16 NO MEMBER LIST

View Document

24/11/1524 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEILL

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN LIVESEY

View Document

25/03/1525 March 2015 27/02/15 NO MEMBER LIST

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR SHONA FLEMING

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR SIMON GRANT OGILVIE HOGG

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, SECRETARY SHONA FLEMING

View Document

21/01/1521 January 2015 SECRETARY APPOINTED MRS MARIANNE JANE HODGE

View Document

01/10/141 October 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

10/03/1410 March 2014 27/02/14 NO MEMBER LIST

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES TODD

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ORR

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER FORSTER

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/06/134 June 2013 DIRECTOR APPOINTED SANDRA PATRICIA WILSON

View Document

25/03/1325 March 2013 27/02/13 NO MEMBER LIST

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM ACADEMY HOUSE SHEDDEN PARK ROAD KELSO ROXBURGHSHIRE TD5 7AL

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MRS CLARE MARGARET ANN EDGAR

View Document

21/03/1221 March 2012 27/02/12 NO MEMBER LIST

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM POTTS

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BALDERSTON

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MRS KATHLEEN MARY LIVESEY

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR PETER CAVERS FORSTER

View Document

08/02/128 February 2012 SECRETARY APPOINTED SHONA LAURA FLEMING

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 27/02/11 NO MEMBER LIST

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED SHONA LAURA FLEMING

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MARIANNE JANE HODGE

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL THOMSON

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR STUART ANDERSON

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALLAN

View Document

19/04/1019 April 2010 27/02/10 NO MEMBER LIST

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MITCHELL DODDS / 27/02/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS RICHARD ALLAN / 27/02/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDERSON / 27/02/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRANT TODD / 27/02/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEILL / 27/02/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW BALDERSTON / 27/02/2010

View Document

29/12/0929 December 2009 REGISTERED OFFICE CHANGED ON 29/12/2009 FROM EILDON HOUSE NEWTOWN ST. BOSWELLS, MELROSE TD6 0PP

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED STUART ANDERSON

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY ROBERT NOBLE

View Document

02/07/092 July 2009 DIRECTOR APPOINTED ALLAN JAMES MURRAY

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR MARION STIRLING

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED ROBERT NEILL

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR PAULINE TWEMLOW

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED WILLIAM MURRAY POTTS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 ANNUAL RETURN MADE UP TO 27/02/09

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED NEIL GEORGE CAMPBELL THOMSON

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED JENNIFER MITCHELL DODDS

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR CATHERINE HOME ROBERTSON

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED ROBERT ANDREW BALDERSTON

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MCTAGGART

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/03/084 March 2008 ANNUAL RETURN MADE UP TO 27/02/08

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/03/0712 March 2007 ANNUAL RETURN MADE UP TO 27/02/07

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/03/0627 March 2006 ANNUAL RETURN MADE UP TO 27/02/06

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/04/055 April 2005 ANNUAL RETURN MADE UP TO 27/02/05

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

29/03/0429 March 2004 ANNUAL RETURN MADE UP TO 27/02/04

View Document

27/02/0327 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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