SCOTTISH BORDERS SOCIAL ENTERPRISE CHAMBER C.I.C.
Overview
| Company Name | SCOTTISH BORDERS SOCIAL ENTERPRISE CHAMBER C.I.C. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC292473 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOTTISH BORDERS SOCIAL ENTERPRISE CHAMBER C.I.C.?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is SCOTTISH BORDERS SOCIAL ENTERPRISE CHAMBER C.I.C. located?
| Registered Office Address | 1 Orchard Park St. Boswells TD6 0DA Melrose Roxburghshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCOTTISH BORDERS SOCIAL ENTERPRISE CHAMBER C.I.C.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for SCOTTISH BORDERS SOCIAL ENTERPRISE CHAMBER C.I.C.?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for SCOTTISH BORDERS SOCIAL ENTERPRISE CHAMBER C.I.C.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Elisabeth Diana Inglis Findlay on Oct 14, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Dominic John Leonard Brookes on Oct 14, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Karen Palmer as a director on Sep 10, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Margaret Simpson on Oct 14, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of David Gethin Chamberlain as a director on Sep 10, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Simon Lynch on Oct 14, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Lita Christina Mchale on Oct 14, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Alasdair David Roache on Oct 14, 2025 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2024 | 17 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2023 | 12 pages | AA | ||||||||||
Appointment of Mr David Gethin Chamberlain as a director on Jun 27, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lita Christina Mchale as a director on Jun 27, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Termination of appointment of Christopher Mark Timmins as a director on Apr 24, 2024 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gregor Barclay Scott as a director on Jun 27, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SCOTTISH BORDERS SOCIAL ENTERPRISE CHAMBER C.I.C.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOKES, Dominic John Leonard | Director | Orchard Park St. Boswells TD6 0DA Melrose 1 Roxburghshire Scotland | Scotland | British | 197710290003 | |||||
| DYER-LYNCH, Simon | Director | St. Boswells TD6 0DA Melrose 1 Orchard Park Scottish Borders | United Kingdom | Irish,Welsh | 170812450002 | |||||
| FINDLAY, Elisabeth Diana Inglis | Director | 1 Orchard Park St. Boswells TD6 0DA Melrose Roxburghshire | Scotland | British | 100010820004 | |||||
| MCHALE, Lita Christina | Director | The Weaving Shed Dunsdale Road TD7 5EB Selkirk Eildon House Scotland | United Kingdom | British | 325451110002 | |||||
| ROACHE, Alasdair David | Director | 1 Osbourne Terrace EH12 5HG Edinburgh Ground Floor, East Suite City Of Edinburgh Scotland | United Kingdom | British | 195297070002 | |||||
| SIMPSON, Margaret | Director | 1 Orchard Park St. Boswells TD6 0DA Melrose Roxburghshire | United Kingdom | British | 72201220002 | |||||
| BATSCH, Heather | Secretary | 6 Hardenmains Cottages TD8 6RB Jedburgh Roxburghshire | British | 83159350003 | ||||||
| BATSCH, Heather | Director | 6 Hardenmains Cottages TD8 6RB Jedburgh Roxburghshire | United Kingdom | British | 83159350003 | |||||
| CHAMBERLAIN, David Gethin | Director | Chapel Street TD7 4LB Selkirk Raebank United Kingdom | United Kingdom | British | 247135740001 | |||||
| COLLIER, Hazel | Director | 21 Lauderdale Drive TD2 6SN Lauder Berwickshire | United Kingdom | British | 109995630002 | |||||
| CUNNINGHAM, Amanda Margaret | Director | St. Boswells TD6 0DA Melrose 1 Orchard Park Scottish Borders | Scotland | British | 164311300001 | |||||
| EVANS, Alun Charles | Director | Maxton TD6 0RL Melrose Borders Housing Network Roxburghshire Scotland Uk | Scotland | British | 82857780001 | |||||
| EVANS, Alun Charles | Director | Croftlands TD6 0RL Maxton Roxburghshire | Scotland | British | 82857780001 | |||||
| HAYWORTH, Lawrence Thomas | Director | 4 Caddonlee Cottages Clovenfords TD1 1UE Galashiels Scottish Borders | Scotland | British | 120645980001 | |||||
| MCCALL, Fiona Margaret | Director | Feanor 18 Main Street Eccles TD5 7QP Kelso | United Kingdom | Scottish | 44104590003 | |||||
| MUIR, William Thomas Armstrong | Director | Orchard Park St. Boswells TD6 0DA Melrose 1 Roxburghshire Scotland | Scotland | British | 192887530001 | |||||
| PALMER, Karen | Director | Yarrowford TD7 5NA Selkirk 4 Selkirkshire | Scotland | British | 138425590001 | |||||
| PHILIP, Charles Daniel | Director | 1 Ormiston Gardens TD6 9SN Melrose Balnouran Roxburghshire | Scotland | British | 83147470001 | |||||
| ROBERTSON, Alexander Ross | Director | 2 The Loaning Whitsome TD11 3NA Duns Berwickshire | Scotland | British | 102817020001 | |||||
| ROBERTSON, Stuart Lamond | Director | Newtown Street TD11 3AU Duns 55 Berwickshire Scotland | Scotland | Scottish | 162395930001 | |||||
| SANTIMANO, Bosco John Martinho | Director | Kingsland Terrace Rosetta Road EH45 8HH Peebles 73/3 Scottish Borders United Kingdom | Scotland | British | 125439290002 | |||||
| SCOTT, Gregor Barclay | Director | St. Boswells TD6 0DA Melrose 1 Orchard Park Roxburghshire Scotland | United Kingdom | British | 171810970001 | |||||
| SKINNER, Ian Stuart Alexander | Director | West Barrow St. Boswells TD6 0AD Melrose Roxburghshire | British | 120646110001 | ||||||
| TIMMINS, Christopher Mark | Director | The Focus Community Centre Livingstone Place TD1 3JT Galashiels Works+ United Kingdom | Scotland | British | 266789940001 | |||||
| ZENTLER-MUNRO, Peter Marchanton | Director | Glenside Stables St Boswells TD6 0AD Melrose Roxburghshire | British | 108572100001 |
What are the latest statements on persons with significant control for SCOTTISH BORDERS SOCIAL ENTERPRISE CHAMBER C.I.C.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0