INTEREST LINK BORDERS

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINTEREST LINK BORDERS
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC297772
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for INTEREST LINK BORDERS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for INTEREST LINK BORDERS?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for INTEREST LINK BORDERS?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Elizabeth Ann Duffell as a director on Jan 05, 2026

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2025

    26 pagesAA

    Termination of appointment of Elizabeth Johnston Irvine as a director on Sep 04, 2025

    1 pagesTM01

    Appointment of Ms Melissa Aitken as a director on Sep 04, 2025

    2 pagesAP01

    Appointment of Mr James Henry Mclaren as a director on Sep 04, 2025

    2 pagesAP01

    Appointment of Ms Kerry Adele Hague as a director on Jun 28, 2025

    2 pagesAP01

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    25 pagesAA

    Confirmation statement made on Feb 24, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Roger Hemming as a director on Feb 28, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    25 pagesAA

    Appointment of Mr Craig Mcgregor as a director on Sep 10, 2023

    2 pagesAP01

    Termination of appointment of Deborah Jayne Lawrie as a director on Mar 23, 2023

    1 pagesTM01

    Appointment of Ms Sandra Low as a director on Mar 22, 2023

    2 pagesAP01

    Confirmation statement made on Feb 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of John Craig Douglas as a director on Nov 14, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    24 pagesAA

    Secretary's details changed for Mr Andrew Hamilton Findlay on May 30, 2022

    1 pagesCH03

    Director's details changed for Sara Scott-Aiton on May 30, 2022

    2 pagesCH01

    Director's details changed for Mr John Craig Douglas on May 30, 2022

    2 pagesCH01

    Appointment of Mrs Catherine Shiells as a director on Feb 24, 2022

    2 pagesAP01

    Confirmation statement made on Feb 24, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    24 pagesAA

    Director's details changed for Mr Craig Douglas on Feb 01, 2021

    2 pagesCH01

    Director's details changed for Ms Debbie Lawrie on Feb 01, 2021

    2 pagesCH01

    Who are the officers of INTEREST LINK BORDERS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINDLAY, Andrew Hamilton
    Langtongate
    TD11 3AF Duns
    Volunteer Hall
    Berwickshire
    Scotland
    Secretary
    Langtongate
    TD11 3AF Duns
    Volunteer Hall
    Berwickshire
    Scotland
    British99959010001
    AITKEN, Melissa
    Langtongate
    TD11 3AF Duns
    Volunteer Hall
    Berwickshire
    Scotland
    Director
    Langtongate
    TD11 3AF Duns
    Volunteer Hall
    Berwickshire
    Scotland
    United KingdomBritish340106520001
    DUFFELL, Elizabeth Ann
    Langtongate
    TD11 3AF Duns
    Volunteer Hall
    Berwickshire
    Scotland
    Director
    Langtongate
    TD11 3AF Duns
    Volunteer Hall
    Berwickshire
    Scotland
    ScotlandBritish344203590001
    HAGUE, Kerry Adele
    Langtongate
    TD11 3AF Duns
    Volunteer Hall
    Berwickshire
    Scotland
    Director
    Langtongate
    TD11 3AF Duns
    Volunteer Hall
    Berwickshire
    Scotland
    ScotlandBritish337908630001
    LOW, Sandra
    Langtongate
    TD11 3AF Duns
    Volunteer Hall
    Berwickshire
    Scotland
    Director
    Langtongate
    TD11 3AF Duns
    Volunteer Hall
    Berwickshire
    Scotland
    ScotlandBritish237720580001
    MCGREGOR, Craig
    Langtongate
    TD11 3AF Duns
    Volunteer Hall
    Berwickshire
    Scotland
    Director
    Langtongate
    TD11 3AF Duns
    Volunteer Hall
    Berwickshire
    Scotland
    ScotlandBritish313878770001
    MCLAREN, James Henry
    Langtongate
    TD11 3AF Duns
    Volunteer Hall
    Berwickshire
    Scotland
    Director
    Langtongate
    TD11 3AF Duns
    Volunteer Hall
    Berwickshire
    Scotland
    United KingdomBritish112237730001
    SCOTT-AITON, Sara
    Langtongate
    TD11 3AF Duns
    Volunteer Hall
    Berwickshire
    Scotland
    Director
    Langtongate
    TD11 3AF Duns
    Volunteer Hall
    Berwickshire
    Scotland
    ScotlandBritish126432670002
    SHIELLS, Catherine
    Langtongate
    TD11 3AF Duns
    Volunteer Hall
    Berwickshire
    Scotland
    Director
    Langtongate
    TD11 3AF Duns
    Volunteer Hall
    Berwickshire
    Scotland
    ScotlandBritish293362060001
    WOOD, Kenneth
    Langtongate
    TD11 3AF Duns
    Volunteer Hall
    Berwickshire
    Scotland
    Director
    Langtongate
    TD11 3AF Duns
    Volunteer Hall
    Berwickshire
    Scotland
    ScotlandBritish176304930001
    ALLEN, Donna Louise
    11 Glenbenna
    EH43 6DD Walkerburn
    Peeblesshire
    Director
    11 Glenbenna
    EH43 6DD Walkerburn
    Peeblesshire
    ScotlandBritish117561300001
    ANDREW, Catherine
    Forest Avenue
    TD1 1JS Galashiels
    7
    Selkirkshire
    United Kingdom
    Director
    Forest Avenue
    TD1 1JS Galashiels
    7
    Selkirkshire
    United Kingdom
    ScotlandScottish190732340001
    BROWN, Rachael Ann
    Platform One
    Station Road
    TD11 3HS Duns
    Berwickshire
    Director
    Platform One
    Station Road
    TD11 3HS Duns
    Berwickshire
    United KingdomBritish215473500001
    CARRIE, Clifford Thomas
    14 Rosetta Road
    EH45 8JU Peebles
    Peeblesshire
    Director
    14 Rosetta Road
    EH45 8JU Peebles
    Peeblesshire
    British115294690001
    CLARK, Mavis
    1 East Lilburn
    NE66 4ED Alnwick
    Northumberland
    Director
    1 East Lilburn
    NE66 4ED Alnwick
    Northumberland
    British111010570001
    DAVIDSON, Pauline Joy
    33 Old Town
    EH45 8JF Peebles
    Peeblesshire
    Director
    33 Old Town
    EH45 8JF Peebles
    Peeblesshire
    ScotlandBritish112540460001
    DOUGLAS, John Craig
    Langtongate
    TD11 3AF Duns
    Volunteer Hall
    Berwickshire
    Scotland
    Director
    Langtongate
    TD11 3AF Duns
    Volunteer Hall
    Berwickshire
    Scotland
    ScotlandBritish128512340002
    FORREST, Kay
    Platform One
    Station Road
    TD11 3HS Duns
    Berwickshire
    Director
    Platform One
    Station Road
    TD11 3HS Duns
    Berwickshire
    ScotlandBritish153273330001
    GRAY, Shirley
    Platform One
    Station Road
    TD11 3HS Duns
    Berwickshire
    Director
    Platform One
    Station Road
    TD11 3HS Duns
    Berwickshire
    ScotlandBritish153273390001
    HEMMING, Roger
    Langtongate
    TD11 3AF Duns
    Volunteer Hall
    Berwickshire
    Scotland
    Director
    Langtongate
    TD11 3AF Duns
    Volunteer Hall
    Berwickshire
    Scotland
    ScotlandBritish276473110001
    IRVINE, Elizabeth Johnston
    Langtongate
    TD11 3AF Duns
    Volunteer Hall
    Berwickshire
    Scotland
    Director
    Langtongate
    TD11 3AF Duns
    Volunteer Hall
    Berwickshire
    Scotland
    ScotlandScottish167404150001
    ISAAC, John Edward
    Waverley
    6 Kane's Close
    TD15 1TH Paxton
    Northumberland
    Director
    Waverley
    6 Kane's Close
    TD15 1TH Paxton
    Northumberland
    British111010560001
    KERR, Louise Barbara
    21 Fraser Avenue
    Wardie
    EH5 2AG Edinburgh
    Midlothian
    Director
    21 Fraser Avenue
    Wardie
    EH5 2AG Edinburgh
    Midlothian
    British117712180001
    LAWRIE, Deborah Jayne
    Langtongate
    TD11 3AF Duns
    Volunteer Hall
    Berwickshire
    Scotland
    Director
    Langtongate
    TD11 3AF Duns
    Volunteer Hall
    Berwickshire
    Scotland
    ScotlandBritish256921450002
    LEDSHAM, Charmian Elizabeth
    55 Dounehill
    TD8 6LJ Jedburgh
    Scottish Borders
    Director
    55 Dounehill
    TD8 6LJ Jedburgh
    Scottish Borders
    ScotlandBritish88307210001
    MANN, Graham David
    3 Thorneydykes Farm Cottages
    Westruther
    Gordon
    Berwickshire
    Director
    3 Thorneydykes Farm Cottages
    Westruther
    Gordon
    Berwickshire
    British112280050001
    MCLAREN, James Henry
    20 Hillview Crescent
    TD7 4AZ Selkirk
    Selkirkshire
    Director
    20 Hillview Crescent
    TD7 4AZ Selkirk
    Selkirkshire
    United KingdomBritish112237730001
    SCOBIE, Annette Margaret
    Field House
    East End, Chirnside
    TD11 3XX Duns
    Borders
    Director
    Field House
    East End, Chirnside
    TD11 3XX Duns
    Borders
    United KingdomBritish103625170001
    SCOTT, Robert Colville
    10a Wilton Hill
    TD9 8RA Hawick
    Roxburgh
    Director
    10a Wilton Hill
    TD9 8RA Hawick
    Roxburgh
    British112540510001
    SEYMOUR, Julie
    9 Mindrum Mill Cottages
    TD12 4QL Mindrum
    Northumberland
    Director
    9 Mindrum Mill Cottages
    TD12 4QL Mindrum
    Northumberland
    United KingdomBritish113452380001

    What are the latest statements on persons with significant control for INTEREST LINK BORDERS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 24, 2017The 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