THE BORDERS GREEN TEAM ENTERPRISES

Company Documents

DateDescription
21/07/2521 July 2025 NewDirector's details changed for Lisa Margaret Scott on 2025-07-21

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

28/10/2428 October 2024 Termination of appointment of George Ramsay Sprott as a director on 2024-09-09

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Appointment of Mr Kieron Rafferty as a director on 2024-02-01

View Document

04/06/244 June 2024 Appointment of Mr James Fraser Gray as a director on 2024-02-01

View Document

04/06/244 June 2024 Appointment of Mrs Shirley Anne Gray as a director on 2024-02-01

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

14/08/2314 August 2023 Termination of appointment of Susan Bennet as a secretary on 2023-08-14

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

12/11/2112 November 2021 Termination of appointment of Karen Palmer as a director on 2021-11-08

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Appointment of Mr John Douglas Telfer as a director on 2021-05-17

View Document

20/08/2020 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAITLAND

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

05/09/195 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

26/06/1826 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN PALMER / 01/11/2017

View Document

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

15/08/1615 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 12/04/16 NO MEMBER LIST

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED ELIZABETH MARGARET SNEDDON

View Document

16/09/1516 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/05/158 May 2015 12/04/15 NO MEMBER LIST

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WHYTE

View Document

15/10/1415 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/07/149 July 2014 ADOPT ARTICLES 26/05/2014

View Document

06/06/146 June 2014 DIRECTOR APPOINTED GEORGE RAMSAY SPROTT

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR BRUCE BRODIE

View Document

06/05/146 May 2014 12/04/14 NO MEMBER LIST

View Document

06/05/146 May 2014 SECRETARY'S CHANGE OF PARTICULARS / SUSAN BENNET / 05/01/2014

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED JAMES MCGREGOR WHYTE

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARION CHRYSTIE

View Document

12/09/1312 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR ESTHER MCKEAN

View Document

03/05/133 May 2013 12/04/13 NO MEMBER LIST

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR LIZ WOOD

View Document

19/09/1219 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 12/04/12 NO MEMBER LIST

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH MACDONNELL

View Document

06/06/116 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 12/04/11 NO MEMBER LIST

View Document

28/05/1028 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARY CARLIN

View Document

21/04/1021 April 2010 12/04/10 NO MEMBER LIST

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED LIZ WOOD

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED KAREN PALMER

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED ANDREW MCLAUGHLAN MAITLAND

View Document

11/05/0911 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 ANNUAL RETURN MADE UP TO 12/04/09

View Document

31/03/0931 March 2009 ALTER MEM AND ARTS 06/11/2008

View Document

14/10/0814 October 2008 31/03/08 PARTIAL EXEMPTION

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED RUTH DILYS MARION MACDONNELL

View Document

17/06/0817 June 2008 SECRETARY APPOINTED SUSAN BENNET

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED LISA MARGARET SCOTT

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY ESTHER MCKEAN

View Document

28/05/0828 May 2008 ANNUAL RETURN MADE UP TO 12/04/08

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED MARION CHRYSTIE

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DOUGLAS

View Document

29/10/0729 October 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 ANNUAL RETURN MADE UP TO 12/04/07

View Document

11/12/0611 December 2006 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 COMPANY NAME CHANGED GREEN TEAM BORDERS CERTIFICATE ISSUED ON 04/09/06

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0628 June 2006 COMPANY NAME CHANGED GREEN TEAM ENTERPRISES CERTIFICATE ISSUED ON 28/06/06

View Document

12/04/0612 April 2006 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