SCOTTISH BORDERS CHAMBER OF COMMERCE C.I.C. - HAWICK


Company Profile Company Filings

Overview

SCOTTISH BORDERS CHAMBER OF COMMERCE C.I.C. is a Community Interest Company from HAWICK and has the status: Active.
SCOTTISH BORDERS CHAMBER OF COMMERCE C.I.C. was incorporated 19 years ago on 07/07/2004 and has the registered number: SC270371. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

SCOTTISH BORDERS CHAMBER OF COMMERCE C.I.C. - HAWICK

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

27 NORTH BRIDGE STREET
HAWICK
SCOTTISH BORDERS
TD9 9BD

This Company Originates in : United Kingdom
Previous trading names include:
SCOTTISH BORDERS CHAMBER OF COMMERCE (until 25/07/2017)
SCOTTISH BORDERS CHAMBER OF COMMERCE INVALID ENDING (until 25/07/2017)
SCOTTISH BORDERS CHAMBER OF COMMERCE (until 25/07/2017)

Confirmation Statements

Last Statement Next Statement Due
24/06/2023 08/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ALISON TUNNAH May 1982 Scottish Director 2023-11-14 CURRENT
MOIRA WILSON May 1973 British Director 2023-11-14 CURRENT
KATHARINE SARAH MATHISON Jan 1969 British Director 2022-11-15 CURRENT
MARGARET ANNIE CLARK Dec 1978 British Director 2021-04-01 CURRENT
MR TREVOR HOWARD JACKSON Jun 1966 British Director 2021-11-09 CURRENT
MR KEVIN PAUL GREENFIELD Jan 1971 British Director 2023-11-14 CURRENT
TIMOTHY EDWARD JAMES FERGUSON Sep 1977 Irish Director 2020-09-30 CURRENT
MRS LYDIA DIVETT Oct 1990 British Director 2022-11-15 CURRENT
ROBERT JAMIESON Dec 1952 British Director 2004-07-07 UNTIL 2004-11-19 RESIGNED
MS CARLA IOLANDA HOW Aug 1962 British Director 2013-09-04 UNTIL 2017-11-14 RESIGNED
MARY THERESA HEMINGWAY Jan 1992 British Director 2018-01-23 UNTIL 2022-11-15 RESIGNED
MRS KATHLEEN ANNE MARY INNES Oct 1961 British Director 2010-04-20 UNTIL 2016-06-10 RESIGNED
GILES ETHERINGTON Mar 1967 British Director 2020-09-30 UNTIL 2020-12-18 RESIGNED
KEVIN PATRICK KEENAN Aug 1966 British Director 2005-08-22 UNTIL 2007-06-18 RESIGNED
MR RAYMOND JAMES KERR Jan 1966 British Director 2013-09-04 UNTIL 2020-07-29 RESIGNED
STEVEN JAMES KING May 1962 Director 2006-05-22 UNTIL 2007-09-18 RESIGNED
MICHAEL LAIDLER Aug 1966 British Director 2009-02-23 UNTIL 2012-03-06 RESIGNED
MISS DEIRDRE ANN MCKENDRY Dec 1961 British Director 2020-01-13 UNTIL 2022-11-15 RESIGNED
MR PAUL RICHARD HAYHOE Jun 1960 British Director 2013-09-04 UNTIL 2016-06-10 RESIGNED
MR DAVID JOHN HANNON Feb 1962 Uk Director 2007-10-01 UNTIL 2009-01-19 RESIGNED
MR DEREK HALL Dec 1962 British Director 2015-06-11 UNTIL 2017-06-07 RESIGNED
MR NICHOLAUS GREEN Jan 1973 British Director 2013-09-04 UNTIL 2015-06-11 RESIGNED
DAVID COLIN GRAHAME Aug 1935 British Director 2004-07-07 UNTIL 2005-11-21 RESIGNED
MR GED GOWANS Jul 1980 British Director 2011-08-16 UNTIL 2013-09-04 RESIGNED
LEE-ANNE GILLIE Feb 1974 British Director 2020-01-13 UNTIL 2022-02-03 RESIGNED
GORDON EWEN INNES Aug 1958 British Director 2010-04-20 UNTIL 2018-06-29 RESIGNED
MARK WALTON Secretary 2010-05-18 UNTIL 2010-11-09 RESIGNED
MAJOR DAVID PERCIVAL STURROCK Mar 1943 British Secretary 2004-07-07 UNTIL 2009-10-27 RESIGNED
KEVIN DAVID CROWFORD Secretary 2009-10-27 UNTIL 2010-05-18 RESIGNED
SUSAN FORRESTER BECK Mar 1953 British Director 2007-08-20 UNTIL 2009-03-23 RESIGNED
MR ALAN DICKSON Apr 1950 British Director 2009-08-24 UNTIL 2012-10-24 RESIGNED
KEVIN DAVID CROWFORD Jun 1965 British Director 2009-04-21 UNTIL 2010-11-09 RESIGNED
MR ANDREW PETER COLLIER Nov 1956 British Director 2012-06-22 UNTIL 2013-05-30 RESIGNED
JOHN CRAIG CLARK Apr 1948 British Director 2010-06-29 UNTIL 2020-09-30 RESIGNED
MR IAN PAUL BURTON Apr 1962 British Director 2012-04-17 UNTIL 2017-06-07 RESIGNED
MR THOMAS ANTHONY BURNHAM Jun 1945 British Director 2015-06-11 UNTIL 2017-06-07 RESIGNED
MR IAIN THOMAS BURKE Jun 1969 British Director 2009-10-08 UNTIL 2010-08-24 RESIGNED
BSC JOHN BOYTER BROWN Feb 1948 British Director 2005-11-21 UNTIL 2011-08-16 RESIGNED
HELEN MARGARET BOTTLE Nov 1963 British Director 2004-07-07 UNTIL 2006-03-31 RESIGNED
MRS ROSEANNE MARIE BENNETT Oct 1980 Director 2014-06-11 UNTIL 2017-12-21 RESIGNED
ALISTER GEORGE LEGGE Jan 1947 British Director 2005-03-21 UNTIL 2007-01-15 RESIGNED
MR JAMES DUFF ALLEN Oct 1950 British Director 2005-08-22 UNTIL 2009-02-23 RESIGNED
MR JAMES ROY AITKEN Jun 1967 British Director 2011-08-16 UNTIL 2014-03-04 RESIGNED
MR GRAHAM BELL Oct 1953 British Director 2009-02-23 UNTIL 2010-05-25 RESIGNED
FIONA MARY DRANE Mar 1969 British Director 2008-08-27 UNTIL 2011-10-18 RESIGNED
ANDREW JAMES JONATHAN DRANE May 1969 British Director 2017-07-25 UNTIL 2020-09-30 RESIGNED
MRS LORNA EILEEN MARGARET FLEMING Jun 1953 United Kingdom Director 2006-06-20 UNTIL 2007-11-14 RESIGNED
EWAN RICHARD MORTON Jun 1958 British Director 2007-01-15 UNTIL 2008-11-12 RESIGNED
JAMES YOUNG MARJORIBANKS Apr 1955 British Director 2004-07-07 UNTIL 2009-04-21 RESIGNED
CRAIG GORDON LITTLE Nov 1978 British Director 2011-08-16 UNTIL 2014-06-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN SWAN & SONS LIMITED MELROSE SCOTLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
INSTITUTE OF AUCTIONEERS AND APPRAISERS IN SCOTLAND. EDINBURGH SCOTLAND Active MICRO ENTITY 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
BAXTERS FOOD GROUP LIMITED EDINBURGH SCOTLAND Active GROUP 10320 - Manufacture of fruit and vegetable juice
NATIONALTRUST FOR SCOTLAND ENTERPRISES LTD. EDINBURGH Active FULL 47190 - Other retail sale in non-specialised stores
HAWICK RUGBY LIMITED HAWICK SCOTLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
BRAVEHEART BEEF (SCOTLAND) LIMITED LARBERT Active DORMANT 32990 - Other manufacturing n.e.c.
BRAVEHEART LAMB LIMITED LARBERT Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
W.A. BAXTER & SONS (HOLDINGS) LIMITED EDINBURGH SCOTLAND Active GROUP 74990 - Non-trading company
JOHN SWAN LIMITED MELROSE SCOTLAND Active SMALL 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finishe
TRI CAPITAL LIMITED MELROSE Active MICRO ENTITY 64303 - Activities of venture and development capital companies
APTEK (SCOTLAND) LIMITED KELSO SCOTLAND Active MICRO ENTITY 62012 - Business and domestic software development
JRW INVESTMENTS LIMITED ROXBURGHSHIRE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TURNBULL & SCOTT (ENGINEERS) LIMITED HAWICK UNITED KINGDOM Active TOTAL EXEMPTION FULL 25110 - Manufacture of metal structures and parts of structures
JRW FINANCIAL SERVICES LIMITED DUNFERMLINE Dissolved... TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
RETAIL MENTORS LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
BORDERS CREATIVE LTD SELKIRK Dissolved... TOTAL EXEMPTION SMALL 94110 - Activities of business and employers membership organizations
APTEK (SCOTLAND) GROUP LIMITED KELSO UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
BUY DESIGN (SCOTLAND) LIMITED HAWICK Dissolved... NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
JRW (HAWICK) LLP HAWICK Active NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASM DEVELOPMENTS LIMITED HAWICK SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ABBEYSIDE CONSULTANCY LIMITED HAWICK SCOTLAND Active DORMANT 70229 - Management consultancy activities other than financial management
TREORAICHE LIMITED HAWICK SCOTLAND Active DORMANT 86900 - Other human health activities
INSTINCTIVELY WILD C.I.C. HAWICK Active TOTAL EXEMPTION FULL 99999 - Dormant Company
WILD INSTINCT LTD HAWICK Active DORMANT 82990 - Other business support service activities n.e.c.
BSM CONTRACTS LTD HAWICK UNITED KINGDOM Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
C LIDDLE LTD HAWICK UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NO 1 BAGUETTE LIMITED HAWICK UNITED KINGDOM Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
HAWICK HOUSE HOTEL LTD HAWICK UNITED KINGDOM Active NO ACCOUNTS FILED 55100 - Hotels and similar accommodation
ROSS MACLEOD GAS SERVICES LTD HAWICK UNITED KINGDOM Active NO ACCOUNTS FILED 43220 - Plumbing, heat and air-conditioning installation