YOUTHBORDERS
Overview
| Company Name | YOUTHBORDERS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC313338 |
| 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 YOUTHBORDERS?
- Other education n.e.c. (85590) / Education
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is YOUTHBORDERS located?
| Registered Office Address | Room 2, Tweed Horizons Business Centre Newtown St. Boswells TD6 0SG Melrose Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of YOUTHBORDERS?
| Company Name | From | Until |
|---|---|---|
| BORDERS VOLUNTARY YOUTH WORK FORUM | Dec 11, 2006 | Dec 11, 2006 |
What are the latest accounts for YOUTHBORDERS?
| 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 YOUTHBORDERS?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for YOUTHBORDERS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Haylis Ann Smith as a secretary on Dec 04, 2025 | 1 pages | TM02 | ||
Termination of appointment of Sarah Frances Millar as a director on Dec 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of Frances May Mullan as a director on Sep 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Deborah Mary Whalley as a director on Sep 25, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 26 pages | AA | ||
Appointment of Mrs Sarah Frances Millar as a director on May 08, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sarah Axford as a director on May 08, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Julia Anne Partington as a secretary on Jul 08, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2024 | 29 pages | AA | ||
Director's details changed for Mr Jonathan Paterson Adamson on May 22, 2024 | 2 pages | CH01 | ||
Appointment of Mr Jonathan Paterson Adamson as a director on Apr 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Allyson Ailsa Mccollam as a director on Apr 25, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 11, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 29 pages | AA | ||
Appointment of Mrs Julia Anne Partington as a secretary on Jul 20, 2023 | 2 pages | AP03 | ||
Appointment of Ms Haylis Ann Smith as a secretary on Mar 02, 2023 | 2 pages | AP03 | ||
Termination of appointment of Susan Elizabeth Hunter as a secretary on Mar 02, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 34 pages | AA | ||
Termination of appointment of Deirdre Ann Mckendry as a director on Sep 22, 2022 | 1 pages | TM01 | ||
Registered office address changed from C/O Deans Accountants 27 North Bridge Street Hawick Scottish Borders TD9 9BD Scotland to Room 2, Tweed Horizons Business Centre Newtown St. Boswells Melrose TD6 0SG on Jul 06, 2022 | 1 pages | AD01 | ||
Director's details changed for Miss Susan Law on Jun 10, 2022 | 2 pages | CH01 | ||
Appointment of Mr David Thomas Patrick Scott as a director on Apr 21, 2022 | 2 pages | AP01 | ||
Who are the officers of YOUTHBORDERS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAMSON, Jonathan Paterson | Director | Newtown St. Boswells TD6 0SG Melrose Room 2, Tweed Horizons Business Centre Scotland | Scotland | British | 323210240001 | |||||
| SCOTT, David Thomas Patrick | Director | Newtown St. Boswells TD6 0SG Melrose Room 2, Tweed Horizons Business Centre Scotland | Scotland | British | 191192620001 | |||||
| SMITH, Haylis Ann | Director | Newtown St. Boswells TD6 0SG Melrose Room 2, Tweed Horizons Business Centre Scotland | Scotland | British | 234177980001 | |||||
| WALES, Susan | Director | East End TD4 6JP Earlston C/O Earlston High School Scotland | Scotland | British | 271139640002 | |||||
| ASHROWAN, Bridget Ann | Secretary | Langlee Complex Marigold Drive TD1 2LP Galashiels | 148150340001 | |||||||
| BURNHAM, Kirsty | Secretary | 11 East Nisbet TD8 6TS Jedburgh Roxburghshire | British | 117453110001 | ||||||
| DE BOLLE, Clare Elizabeth | Secretary | Marigold Drive TD1 2LP Galashiels Langlee Complex Selkirkshire United Kingdom | 195723640001 | |||||||
| HUNTER, Susan Elizabeth | Secretary | Newtown St. Boswells TD6 0SG Melrose Room 2, Tweed Horizons Business Centre Scotland | 256994330001 | |||||||
| MILLER, Jennifer Louise | Secretary | 37 Abbotsford Road TD1 3HW Galashiels Wayside Selkirkshire Uk | British | 134980520001 | ||||||
| PARTINGTON, Julia Anne | Secretary | Newtown St. Boswells TD6 0SG Melrose Room 2, Tweed Horizons Business Centre Scotland | 311932670001 | |||||||
| SMITH, Haylis Ann | Secretary | Newtown St. Boswells TD6 0SG Melrose Room 2, Tweed Horizons Business Centre Scotland | 306251100001 | |||||||
| AXFORD, Sarah | Director | Marchcleugh Farm Cottages TD8 6RR Jedburgh 1 Scotland | Scotland | British | 247647840001 | |||||
| BARROW, Roger Anthony | Director | Lovaine Terrace TD15 1LA Berwick-Upon-Tweed 2 Lovaine Terrace United Kingdom | United Kingdom | British | 195731570001 | |||||
| BRYDON, Sandra Elizabeth | Director | Langlee Complex Marigold Drive TD1 2LP Galashiels | Scotland | British | 47390930001 | |||||
| BURNS, Peter William John | Director | 14 Jenny Moores Road TD6 0AL St Boswell Roxburghshire | British | 123861670001 | ||||||
| DRUM, Beverly | Director | 99 High Buckholmside TD1 2HP Galashiels Selkirkshire | Scotland | British | 117453100001 | |||||
| EASTON, Colin | Director | St. Abbs Road Coldingham TD14 5NR Eyemouth Applin House Berwickshire Scotland | Scotland | British | 199589270001 | |||||
| EASTON, James Graham | Director | Langlee Complex Marigold Drive TD1 2LP Galashiels | United Kingdom | British | 151780470001 | |||||
| GRAY, Jean Fiona | Director | Langlee Complex Marigold Drive TD1 2LP Galashiels | Scotland | British | 181999870001 | |||||
| HART, Allister Buchanan | Director | Langlee Complex Marigold Drive TD1 2LP Galashiels | Scotland | British | 164212350001 | |||||
| HARVEY, David John | Director | Langlee Complex Marigold Drive TD1 2LP Galashiels | Scotland | British | 164921800001 | |||||
| HARVEY, Jane Margaret | Director | Hutton TD15 1TN Berwick-Upon-Tweed Meadow House Mains Scotland | Scotland | British | 207224470001 | |||||
| HENDERSON, John Gilmour | Director | Langlee Complex Marigold Drive TD1 2LP Galashiels | Scotland | British | 8872110001 | |||||
| LITTLE, Paul | Director | 13 Whitchester Lane TD9 0RD Newcastleton Roxburghshire | British | 117453090001 | ||||||
| LOCKETT, Susan Elizabeth | Director | Cottage Lanton TD8 6SX Jedburgh Lanton Farm Roxburghshire | Scotland | Uk | 106405200001 | |||||
| MACKENZIE, Logan | Director | 12 Whitchester Lane TD9 0RD Newcastleton Roxburghshire | British | 123989890001 | ||||||
| MCCOLLAM, Allyson Ailsa | Director | Newtown St. Boswells TD6 0SG Melrose Room 2, Tweed Horizons Business Centre Scotland | Scotland | British | 265160010001 | |||||
| MCKENDRY, Deirdre Ann | Director | Harleyburn Drive TD6 9JX Melrose 27 Scotland | Scotland | British | 233873750001 | |||||
| MIDDLEMISS-BROWN, Julie | Director | Langlee Complex Marigold Drive TD1 2LP Galashiels | Scotland | British | 139885290001 | |||||
| MILLAR, Sarah Frances | Director | Newtown St. Boswells TD6 0SG Melrose Room 2, Tweed Horizons Business Centre Scotland | Scotland | British | 336181040001 | |||||
| MULLAN, Frances May | Director | Newtown St. Boswells TD6 0SG Melrose Room 2, Tweed Horizons Business Centre Scotland | Scotland | British | 277725760001 | |||||
| NOTMAN, Lorna Anne | Director | The Village TD9 0AH Hawick 8b Scotland | Scotland | British | 241279350001 | |||||
| PEARSON, Helen Mary | Director | Drey Towers Cheviot View, Hume TD5 7TP Kelso Roxburghshire | Scotland | British | 117453080001 | |||||
| PRESTON, Angela | Director | Langlee Complex Marigold Drive TD1 2LP Galashiels | Scotland | British | 194883440001 | |||||
| RAFFERTY, Candida Harriet Rohais | Director | Tweedside Park Tweedbank TD1 3TD Galashiels Radio Borders Scotland | Scotland | British | 108320100001 |
What are the latest statements on persons with significant control for YOUTHBORDERS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 11, 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