YOUTHBORDERS

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

    Company NameYOUTHBORDERS
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC313338
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of YOUTHBORDERS?

    Previous Company Names
    Company NameFromUntil
    BORDERS VOLUNTARY YOUTH WORK FORUMDec 11, 2006Dec 11, 2006

    What are the latest accounts for YOUTHBORDERS?

    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 YOUTHBORDERS?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for YOUTHBORDERS?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Haylis Ann Smith as a secretary on Dec 04, 2025

    1 pagesTM02

    Termination of appointment of Sarah Frances Millar as a director on Dec 04, 2025

    1 pagesTM01

    Termination of appointment of Frances May Mullan as a director on Sep 25, 2025

    1 pagesTM01

    Termination of appointment of Deborah Mary Whalley as a director on Sep 25, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    26 pagesAA

    Appointment of Mrs Sarah Frances Millar as a director on May 08, 2025

    2 pagesAP01

    Termination of appointment of Sarah Axford as a director on May 08, 2025

    1 pagesTM01

    Confirmation statement made on Dec 11, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Julia Anne Partington as a secretary on Jul 08, 2024

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2024

    29 pagesAA

    Director's details changed for Mr Jonathan Paterson Adamson on May 22, 2024

    2 pagesCH01

    Appointment of Mr Jonathan Paterson Adamson as a director on Apr 25, 2024

    2 pagesAP01

    Termination of appointment of Allyson Ailsa Mccollam as a director on Apr 25, 2024

    1 pagesTM01

    Confirmation statement made on Dec 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    29 pagesAA

    Appointment of Mrs Julia Anne Partington as a secretary on Jul 20, 2023

    2 pagesAP03

    Appointment of Ms Haylis Ann Smith as a secretary on Mar 02, 2023

    2 pagesAP03

    Termination of appointment of Susan Elizabeth Hunter as a secretary on Mar 02, 2023

    1 pagesTM02

    Confirmation statement made on Dec 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    34 pagesAA

    Termination of appointment of Deirdre Ann Mckendry as a director on Sep 22, 2022

    1 pagesTM01

    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 pagesAD01

    Director's details changed for Miss Susan Law on Jun 10, 2022

    2 pagesCH01

    Appointment of Mr David Thomas Patrick Scott as a director on Apr 21, 2022

    2 pagesAP01

    Who are the officers of YOUTHBORDERS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMSON, Jonathan Paterson
    Newtown St. Boswells
    TD6 0SG Melrose
    Room 2, Tweed Horizons Business Centre
    Scotland
    Director
    Newtown St. Boswells
    TD6 0SG Melrose
    Room 2, Tweed Horizons Business Centre
    Scotland
    ScotlandBritish323210240001
    SCOTT, David Thomas Patrick
    Newtown St. Boswells
    TD6 0SG Melrose
    Room 2, Tweed Horizons Business Centre
    Scotland
    Director
    Newtown St. Boswells
    TD6 0SG Melrose
    Room 2, Tweed Horizons Business Centre
    Scotland
    ScotlandBritish191192620001
    SMITH, Haylis Ann
    Newtown St. Boswells
    TD6 0SG Melrose
    Room 2, Tweed Horizons Business Centre
    Scotland
    Director
    Newtown St. Boswells
    TD6 0SG Melrose
    Room 2, Tweed Horizons Business Centre
    Scotland
    ScotlandBritish234177980001
    WALES, Susan
    East End
    TD4 6JP Earlston
    C/O Earlston High School
    Scotland
    Director
    East End
    TD4 6JP Earlston
    C/O Earlston High School
    Scotland
    ScotlandBritish271139640002
    ASHROWAN, Bridget Ann
    Langlee Complex
    Marigold Drive
    TD1 2LP Galashiels
    Secretary
    Langlee Complex
    Marigold Drive
    TD1 2LP Galashiels
    148150340001
    BURNHAM, Kirsty
    11 East Nisbet
    TD8 6TS Jedburgh
    Roxburghshire
    Secretary
    11 East Nisbet
    TD8 6TS Jedburgh
    Roxburghshire
    British117453110001
    DE BOLLE, Clare Elizabeth
    Marigold Drive
    TD1 2LP Galashiels
    Langlee Complex
    Selkirkshire
    United Kingdom
    Secretary
    Marigold Drive
    TD1 2LP Galashiels
    Langlee Complex
    Selkirkshire
    United Kingdom
    195723640001
    HUNTER, Susan Elizabeth
    Newtown St. Boswells
    TD6 0SG Melrose
    Room 2, Tweed Horizons Business Centre
    Scotland
    Secretary
    Newtown St. Boswells
    TD6 0SG Melrose
    Room 2, Tweed Horizons Business Centre
    Scotland
    256994330001
    MILLER, Jennifer Louise
    37 Abbotsford Road
    TD1 3HW Galashiels
    Wayside
    Selkirkshire
    Uk
    Secretary
    37 Abbotsford Road
    TD1 3HW Galashiels
    Wayside
    Selkirkshire
    Uk
    British134980520001
    PARTINGTON, Julia Anne
    Newtown St. Boswells
    TD6 0SG Melrose
    Room 2, Tweed Horizons Business Centre
    Scotland
    Secretary
    Newtown St. Boswells
    TD6 0SG Melrose
    Room 2, Tweed Horizons Business Centre
    Scotland
    311932670001
    SMITH, Haylis Ann
    Newtown St. Boswells
    TD6 0SG Melrose
    Room 2, Tweed Horizons Business Centre
    Scotland
    Secretary
    Newtown St. Boswells
    TD6 0SG Melrose
    Room 2, Tweed Horizons Business Centre
    Scotland
    306251100001
    AXFORD, Sarah
    Marchcleugh Farm Cottages
    TD8 6RR Jedburgh
    1
    Scotland
    Director
    Marchcleugh Farm Cottages
    TD8 6RR Jedburgh
    1
    Scotland
    ScotlandBritish247647840001
    BARROW, Roger Anthony
    Lovaine Terrace
    TD15 1LA Berwick-Upon-Tweed
    2 Lovaine Terrace
    United Kingdom
    Director
    Lovaine Terrace
    TD15 1LA Berwick-Upon-Tweed
    2 Lovaine Terrace
    United Kingdom
    United KingdomBritish195731570001
    BRYDON, Sandra Elizabeth
    Langlee Complex
    Marigold Drive
    TD1 2LP Galashiels
    Director
    Langlee Complex
    Marigold Drive
    TD1 2LP Galashiels
    ScotlandBritish47390930001
    BURNS, Peter William John
    14 Jenny Moores Road
    TD6 0AL St Boswell
    Roxburghshire
    Director
    14 Jenny Moores Road
    TD6 0AL St Boswell
    Roxburghshire
    British123861670001
    DRUM, Beverly
    99 High Buckholmside
    TD1 2HP Galashiels
    Selkirkshire
    Director
    99 High Buckholmside
    TD1 2HP Galashiels
    Selkirkshire
    ScotlandBritish117453100001
    EASTON, Colin
    St. Abbs Road
    Coldingham
    TD14 5NR Eyemouth
    Applin House
    Berwickshire
    Scotland
    Director
    St. Abbs Road
    Coldingham
    TD14 5NR Eyemouth
    Applin House
    Berwickshire
    Scotland
    ScotlandBritish199589270001
    EASTON, James Graham
    Langlee Complex
    Marigold Drive
    TD1 2LP Galashiels
    Director
    Langlee Complex
    Marigold Drive
    TD1 2LP Galashiels
    United KingdomBritish151780470001
    GRAY, Jean Fiona
    Langlee Complex
    Marigold Drive
    TD1 2LP Galashiels
    Director
    Langlee Complex
    Marigold Drive
    TD1 2LP Galashiels
    ScotlandBritish181999870001
    HART, Allister Buchanan
    Langlee Complex
    Marigold Drive
    TD1 2LP Galashiels
    Director
    Langlee Complex
    Marigold Drive
    TD1 2LP Galashiels
    ScotlandBritish164212350001
    HARVEY, David John
    Langlee Complex
    Marigold Drive
    TD1 2LP Galashiels
    Director
    Langlee Complex
    Marigold Drive
    TD1 2LP Galashiels
    ScotlandBritish164921800001
    HARVEY, Jane Margaret
    Hutton
    TD15 1TN Berwick-Upon-Tweed
    Meadow House Mains
    Scotland
    Director
    Hutton
    TD15 1TN Berwick-Upon-Tweed
    Meadow House Mains
    Scotland
    ScotlandBritish207224470001
    HENDERSON, John Gilmour
    Langlee Complex
    Marigold Drive
    TD1 2LP Galashiels
    Director
    Langlee Complex
    Marigold Drive
    TD1 2LP Galashiels
    ScotlandBritish8872110001
    LITTLE, Paul
    13 Whitchester Lane
    TD9 0RD Newcastleton
    Roxburghshire
    Director
    13 Whitchester Lane
    TD9 0RD Newcastleton
    Roxburghshire
    British117453090001
    LOCKETT, Susan Elizabeth
    Cottage
    Lanton
    TD8 6SX Jedburgh
    Lanton Farm
    Roxburghshire
    Director
    Cottage
    Lanton
    TD8 6SX Jedburgh
    Lanton Farm
    Roxburghshire
    ScotlandUk106405200001
    MACKENZIE, Logan
    12 Whitchester Lane
    TD9 0RD Newcastleton
    Roxburghshire
    Director
    12 Whitchester Lane
    TD9 0RD Newcastleton
    Roxburghshire
    British123989890001
    MCCOLLAM, Allyson Ailsa
    Newtown St. Boswells
    TD6 0SG Melrose
    Room 2, Tweed Horizons Business Centre
    Scotland
    Director
    Newtown St. Boswells
    TD6 0SG Melrose
    Room 2, Tweed Horizons Business Centre
    Scotland
    ScotlandBritish265160010001
    MCKENDRY, Deirdre Ann
    Harleyburn Drive
    TD6 9JX Melrose
    27
    Scotland
    Director
    Harleyburn Drive
    TD6 9JX Melrose
    27
    Scotland
    ScotlandBritish233873750001
    MIDDLEMISS-BROWN, Julie
    Langlee Complex
    Marigold Drive
    TD1 2LP Galashiels
    Director
    Langlee Complex
    Marigold Drive
    TD1 2LP Galashiels
    ScotlandBritish139885290001
    MILLAR, Sarah Frances
    Newtown St. Boswells
    TD6 0SG Melrose
    Room 2, Tweed Horizons Business Centre
    Scotland
    Director
    Newtown St. Boswells
    TD6 0SG Melrose
    Room 2, Tweed Horizons Business Centre
    Scotland
    ScotlandBritish336181040001
    MULLAN, Frances May
    Newtown St. Boswells
    TD6 0SG Melrose
    Room 2, Tweed Horizons Business Centre
    Scotland
    Director
    Newtown St. Boswells
    TD6 0SG Melrose
    Room 2, Tweed Horizons Business Centre
    Scotland
    ScotlandBritish277725760001
    NOTMAN, Lorna Anne
    The Village
    TD9 0AH Hawick
    8b
    Scotland
    Director
    The Village
    TD9 0AH Hawick
    8b
    Scotland
    ScotlandBritish241279350001
    PEARSON, Helen Mary
    Drey Towers
    Cheviot View, Hume
    TD5 7TP Kelso
    Roxburghshire
    Director
    Drey Towers
    Cheviot View, Hume
    TD5 7TP Kelso
    Roxburghshire
    ScotlandBritish117453080001
    PRESTON, Angela
    Langlee Complex
    Marigold Drive
    TD1 2LP Galashiels
    Director
    Langlee Complex
    Marigold Drive
    TD1 2LP Galashiels
    ScotlandBritish194883440001
    RAFFERTY, Candida Harriet Rohais
    Tweedside Park
    Tweedbank
    TD1 3TD Galashiels
    Radio Borders
    Scotland
    Director
    Tweedside Park
    Tweedbank
    TD1 3TD Galashiels
    Radio Borders
    Scotland
    ScotlandBritish108320100001

    What are the latest statements on persons with significant control for YOUTHBORDERS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 11, 2016The 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