VOLUNTEER CENTRE BORDERS

Address:
Riverside House 1st Floor, Ladhope Vale, Galashiels, Selkirkshire, TD1 1BT

VOLUNTEER CENTRE BORDERS is a business entity registered at Companies House, UK, with entity identifier is SC287109. The registration start date is July 6, 2005. The current status is Active.

Company Overview

Company Number SC287109
Company Name VOLUNTEER CENTRE BORDERS
Registered Address c/o VOLUNTEER CENTRE BORDERS
Riverside House 1st Floor
Ladhope Vale
Galashiels
Selkirkshire
TD1 1BT
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-07-06
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-08-03
Returns Last Update 2015-07-06
Confirmation Statement Due Date 2021-07-20
Confirmation Statement Last Update 2020-07-06
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address RIVERSIDE HOUSE 1ST FLOOR
LADHOPE VALE
Post Town GALASHIELS
County SELKIRKSHIRE
Post Code TD1 1BT

Companies with the same post code

Entity Name Office Address
DRUMMONDS MILL LIMITED Ladhope Vale House Ladhope Vale, Galashiels, TD1 1BT, United Kingdom
AES GEOSCIENCE LIMITED Riverside House, Ladhope Vale, Galashiels, Selkirkshire, TD1 1BT, United Kingdom
1019 LIMITED M Revels + Co, Ladhope Vale House, Galashiels, Scottish Borders, TD1 1BT
1ST TAXIS LIMITED Ladhope Vale House, Ladhope Vale, Galashiels, Selkirkshire, TD1 1BT
BORDER TIMBERGUARD LIMITED The Jrw Group Riverside House, Ladhope Vale, Galashiels, Selkirkshire, TD1 1BT
CLAIRE MACDONALD FOODS LIMITED Riverside House, Ladhope Vale, Galashiels, Selkirkshire, TD1 1BT
DURCOL PROPERTY & INVESTMENTS LIMITED Ladhope Vale House, Ladhope Vale, Galashiels, Selkirkshire, TD1 1BT
ANGUS O'MALLEY'S SPORTS BAR LIMITED C/o Revels & Co, Ladhope Vale House, Galashiels, TD1 1BT
BORDER COMPUTING LIMITED Ladhope Vale House Revels & Co, Ladhope Vale, Glalshiels, Scottish Borders, TD1 1BT
NUMBER ONE HIGH STREET LIMITED Ladhope Vale House Ladhope Vale, Galashiels, TD1 1BT, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HITCHCOCK, Brian David Secretary (Active) Volunteer Centre Borders, Riverside House, 1st Floor, Ladhope Vale, Galashiels, Selkirkshire, Scotland, TD1 1BT /
9 October 2012
/
CALDER, Rhona Director (Active) Ferneycastle, Reston, Eyemouth, Berwickshire, Scotland, TD14 5LU April 1959 /
31 May 2011
British /
Uk
Manager Berwickshire Cas
DOWLEN-GILLILAND, Janet Mary Director (Active) Volunteer Centre Borders, Riverside House, 1st Floor, Ladhope Vale, Galashiels, Selkirkshire, TD1 1BT December 1949 /
24 January 2017
British /
Scotland
Director Of Governance/Nursing
HOWITT, Norman James Director (Active) 2 Eildonbank, Eildon, Melrose, Roxburghshire, Scotland, TD6 9HH November 1944 /
26 November 2012
British /
Scotland
Retired
HUME, Marjorie Mary Louisa Director (Active) Gowan Bank, Main Street, Allanton, Duns, Berwickshire, TD11 3JZ February 1948 /
1 December 2008
British /
United Kingdom Scotland
Retired
KENNEY, Richard Director (Active) 7 Birks View, Galashiels, Selkirkshire, Great Britain, TD1 1NR May 1952 /
27 January 2015
British /
United Kingdom
Retired
WILSON, Andrew Dougal Director (Active) Rose Acre, Maxwell Lane, Kelso, Scottish Borders, Scotland, TD5 7BB March 1947 /
15 November 2016
British /
United Kingdom
Retired
SELLAR, Thomas John Secretary (Resigned) Rillbank, Canongate, Denholm, Roxburghshire, TD9 8NF /
25 July 2005
/
TURNBULL SIMSON-STURROCK WS Secretary (Resigned) 26 High Street, Jedburgh, Roxburghshire, TD8 6AE /
26 January 2009
/
ALEXANDER, Lawrence John Director (Resigned) Volunteer Centre Borders, Riverside House, 1st Floor, Ladhope Vale, Galashiels, Selkirkshire, Scotland, TD1 1BT October 1957 /
24 September 2012
British /
Scotland
Education Manager
BURROWS, Trevor William Director (Resigned) 24 Upper Loan Park, Lauder, Berwickshire, TD2 6TR January 1943 /
1 December 2008
British /
Scotland
Retired
COX, Sheila Stuart Director (Resigned) 5 Northfield Farm Cottages, St. Abbs, Eyemouth, Berwickshire, TD14 5QF January 1941 /
25 July 2005
British /
Retired
DICK, James Ronald, Rev Director (Resigned) 5 Georgefield Cottages, Earlston, Berwickshire, Scottish Borders, TD4 6BH August 1947 /
29 January 2007
British /
Minister Of Religion
FOLAN, Douglas William Director (Resigned) Wyndend, The Wynd, Main Street, St. Boswells, Melrose, Roxburghshire, Scotland, TD6 0AP August 1966 /
25 November 2009
British /
United Kingdom
Local Govt Officer
HINDMARSH, Margaret Johann Director (Resigned) Brownrigg, Commonside, Hawick, Roxburghshire, TD9 0LB November 1948 /
15 August 2005
British /
Housewife
KING, Isobel Mary Director (Resigned) Dove Cottage, Newstead, Melrose, Scottish Borders, TD6 9DD February 1942 /
25 July 2005
British /
Scotland
Retired
MCILROY, Stephen Thomas Director (Resigned) The Old Manse, Yetholm, Kelso, TD5 8RD November 1954 /
16 April 2007
British /
Scotland
Territory Manager
MCILROY, Stephen Thomas Director (Resigned) The Old Manse, Yetholm, Kelso, TD5 8RD November 1954 /
3 April 2006
British /
Scotland
Territory Manager
MEGAHY, George Weir Director (Resigned) The Cottage, Factors Park, Lauder, Berwickshire, TD2 6QW November 1930 /
15 August 2005
British /
Scotland
Retired
MONTGOMERY, John Beattie Director (Resigned) The Stables, 4 Eshiels Steading, Eshiels, Peebles, Scottish Borders, EH45 8NA April 1954 /
14 August 2006
British /
Manager
NAYLOR, Jocelyn Director (Resigned) Aberlea Damside, Innerleithen, Peeblesshire, EH44 6HR July 1965 /
3 December 2007
British /
United Kingdom
Director
SELLAR, Thomas John Director (Resigned) Rillbank, Canongate, Denholm, Roxburghshire, TD9 8NF April 1944 /
25 July 2005
British /
Scotland
Retired
WILSON, Lindsay Squire Director (Resigned) 9 Elliot Road, Jedburgh, Roxburghshire, TD8 6HN April 1952 /
25 July 2005
British /
Manager
WINDRAM, William James Director (Resigned) 36 Bank Street, Galashiels, Selkirkshire, Scotland, TD1 1ER October 1956 /
25 March 2014
British /
Scotland
Solicitor
BRIAN REID LTD. Nominee Director (Resigned) 5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH /
6 July 2005
/
STEPHEN MABBOTT LTD. Nominee Director (Resigned) 14 Mitchell Lane, Glasgow, G1 3NU /
6 July 2005
/

Competitor

Search similar business entities

Post Town GALASHIELS
Post Code TD1 1BT
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on VOLUNTEER CENTRE BORDERS by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches