INTEREST LINK BORDERS
Overview
| Company Name | INTEREST LINK BORDERS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC297772 |
| 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 INTEREST LINK BORDERS?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is INTEREST LINK BORDERS located?
| Registered Office Address | Volunteer Hall Langtongate TD11 3AF Duns Berwickshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INTEREST LINK BORDERS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for INTEREST LINK BORDERS?
| Last Confirmation Statement Made Up To | Feb 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 24, 2025 |
| Overdue | No |
What are the latest filings for INTEREST LINK BORDERS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Elizabeth Ann Duffell as a director on Jan 05, 2026 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 26 pages | AA | ||
Termination of appointment of Elizabeth Johnston Irvine as a director on Sep 04, 2025 | 1 pages | TM01 | ||
Appointment of Ms Melissa Aitken as a director on Sep 04, 2025 | 2 pages | AP01 | ||
Appointment of Mr James Henry Mclaren as a director on Sep 04, 2025 | 2 pages | AP01 | ||
Appointment of Ms Kerry Adele Hague as a director on Jun 28, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Feb 24, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Roger Hemming as a director on Feb 28, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 25 pages | AA | ||
Appointment of Mr Craig Mcgregor as a director on Sep 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Deborah Jayne Lawrie as a director on Mar 23, 2023 | 1 pages | TM01 | ||
Appointment of Ms Sandra Low as a director on Mar 22, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Craig Douglas as a director on Nov 14, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 24 pages | AA | ||
Secretary's details changed for Mr Andrew Hamilton Findlay on May 30, 2022 | 1 pages | CH03 | ||
Director's details changed for Sara Scott-Aiton on May 30, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr John Craig Douglas on May 30, 2022 | 2 pages | CH01 | ||
Appointment of Mrs Catherine Shiells as a director on Feb 24, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 24, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 24 pages | AA | ||
Director's details changed for Mr Craig Douglas on Feb 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Ms Debbie Lawrie on Feb 01, 2021 | 2 pages | CH01 | ||
Who are the officers of INTEREST LINK BORDERS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FINDLAY, Andrew Hamilton | Secretary | Langtongate TD11 3AF Duns Volunteer Hall Berwickshire Scotland | British | 99959010001 | ||||||
| AITKEN, Melissa | Director | Langtongate TD11 3AF Duns Volunteer Hall Berwickshire Scotland | United Kingdom | British | 340106520001 | |||||
| DUFFELL, Elizabeth Ann | Director | Langtongate TD11 3AF Duns Volunteer Hall Berwickshire Scotland | Scotland | British | 344203590001 | |||||
| HAGUE, Kerry Adele | Director | Langtongate TD11 3AF Duns Volunteer Hall Berwickshire Scotland | Scotland | British | 337908630001 | |||||
| LOW, Sandra | Director | Langtongate TD11 3AF Duns Volunteer Hall Berwickshire Scotland | Scotland | British | 237720580001 | |||||
| MCGREGOR, Craig | Director | Langtongate TD11 3AF Duns Volunteer Hall Berwickshire Scotland | Scotland | British | 313878770001 | |||||
| MCLAREN, James Henry | Director | Langtongate TD11 3AF Duns Volunteer Hall Berwickshire Scotland | United Kingdom | British | 112237730001 | |||||
| SCOTT-AITON, Sara | Director | Langtongate TD11 3AF Duns Volunteer Hall Berwickshire Scotland | Scotland | British | 126432670002 | |||||
| SHIELLS, Catherine | Director | Langtongate TD11 3AF Duns Volunteer Hall Berwickshire Scotland | Scotland | British | 293362060001 | |||||
| WOOD, Kenneth | Director | Langtongate TD11 3AF Duns Volunteer Hall Berwickshire Scotland | Scotland | British | 176304930001 | |||||
| ALLEN, Donna Louise | Director | 11 Glenbenna EH43 6DD Walkerburn Peeblesshire | Scotland | British | 117561300001 | |||||
| ANDREW, Catherine | Director | Forest Avenue TD1 1JS Galashiels 7 Selkirkshire United Kingdom | Scotland | Scottish | 190732340001 | |||||
| BROWN, Rachael Ann | Director | Platform One Station Road TD11 3HS Duns Berwickshire | United Kingdom | British | 215473500001 | |||||
| CARRIE, Clifford Thomas | Director | 14 Rosetta Road EH45 8JU Peebles Peeblesshire | British | 115294690001 | ||||||
| CLARK, Mavis | Director | 1 East Lilburn NE66 4ED Alnwick Northumberland | British | 111010570001 | ||||||
| DAVIDSON, Pauline Joy | Director | 33 Old Town EH45 8JF Peebles Peeblesshire | Scotland | British | 112540460001 | |||||
| DOUGLAS, John Craig | Director | Langtongate TD11 3AF Duns Volunteer Hall Berwickshire Scotland | Scotland | British | 128512340002 | |||||
| FORREST, Kay | Director | Platform One Station Road TD11 3HS Duns Berwickshire | Scotland | British | 153273330001 | |||||
| GRAY, Shirley | Director | Platform One Station Road TD11 3HS Duns Berwickshire | Scotland | British | 153273390001 | |||||
| HEMMING, Roger | Director | Langtongate TD11 3AF Duns Volunteer Hall Berwickshire Scotland | Scotland | British | 276473110001 | |||||
| IRVINE, Elizabeth Johnston | Director | Langtongate TD11 3AF Duns Volunteer Hall Berwickshire Scotland | Scotland | Scottish | 167404150001 | |||||
| ISAAC, John Edward | Director | Waverley 6 Kane's Close TD15 1TH Paxton Northumberland | British | 111010560001 | ||||||
| KERR, Louise Barbara | Director | 21 Fraser Avenue Wardie EH5 2AG Edinburgh Midlothian | British | 117712180001 | ||||||
| LAWRIE, Deborah Jayne | Director | Langtongate TD11 3AF Duns Volunteer Hall Berwickshire Scotland | Scotland | British | 256921450002 | |||||
| LEDSHAM, Charmian Elizabeth | Director | 55 Dounehill TD8 6LJ Jedburgh Scottish Borders | Scotland | British | 88307210001 | |||||
| MANN, Graham David | Director | 3 Thorneydykes Farm Cottages Westruther Gordon Berwickshire | British | 112280050001 | ||||||
| MCLAREN, James Henry | Director | 20 Hillview Crescent TD7 4AZ Selkirk Selkirkshire | United Kingdom | British | 112237730001 | |||||
| SCOBIE, Annette Margaret | Director | Field House East End, Chirnside TD11 3XX Duns Borders | United Kingdom | British | 103625170001 | |||||
| SCOTT, Robert Colville | Director | 10a Wilton Hill TD9 8RA Hawick Roxburgh | British | 112540510001 | ||||||
| SEYMOUR, Julie | Director | 9 Mindrum Mill Cottages TD12 4QL Mindrum Northumberland | United Kingdom | British | 113452380001 |
What are the latest statements on persons with significant control for INTEREST LINK BORDERS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 24, 2017 | 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