RHET SCOTTISH BORDERS COUNTRYSIDE INITIATIVE
DUNS

Hellopages » Scottish Borders » Scottish Borders » TD11 3NQ

Company number SC244743
Status Active
Incorporation Date 27 February 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O MARIANNE HODGE, WHITSOME EAST NEWTON, WHITSOME, DUNS, BERWICKSHIRE, TD11 3NQ
Home Country United Kingdom
Nature of Business 85520 - Cultural education
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Sandra Patricia Wilson as a director on 15 May 2017; Confirmation statement made on 27 February 2017 with updates; Total exemption full accounts made up to 29 February 2016. The most likely internet sites of RHET SCOTTISH BORDERS COUNTRYSIDE INITIATIVE are www.rhetscottishborderscountryside.co.uk, and www.rhet-scottish-borders-countryside.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Dunbar Rail Station is 20.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rhet Scottish Borders Countryside Initiative is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC244743. Rhet Scottish Borders Countryside Initiative has been working since 27 February 2003. The present status of the company is Active. The registered address of Rhet Scottish Borders Countryside Initiative is C O Marianne Hodge Whitsome East Newton Whitsome Duns Berwickshire Td11 3nq. . HODGE, Marianne Jane is a Secretary of the company. DODDS, Jennifer Mitchell is a Director of the company. EDGAR, Clare Margaret Ann is a Director of the company. HODGE, Marianne Jane is a Director of the company. HOGG, Simon Grant Ogilvie is a Director of the company. MURRAY, Allan James is a Director of the company. Secretary FLEMING, Shona Laura has been resigned. Secretary NOBLE, Robert Rutherford has been resigned. Secretary STEWART, Kelda Ann has been resigned. Director ALLAN, Douglas Richard has been resigned. Director ANDERSON, Stuart has been resigned. Director BALDERSTON, Robert Andrew has been resigned. Director CLARK, Maureen Lindsay Frew has been resigned. Director FLEMING, Shona Laura has been resigned. Director FORSTER, Peter Cavers has been resigned. Director HOME ROBERTSON, Catherine has been resigned. Director LIVESEY, Kathleen Mary has been resigned. Director MCTAGGART, David Norman has been resigned. Director NEILL, Robert has been resigned. Director ORR, Michael James has been resigned. Director ORR, Michael James has been resigned. Director POTTS, William Murray has been resigned. Director STEWART, Kelda Ann has been resigned. Director STIRLING, Marion Ann has been resigned. Director STIRLING, Marion Ann has been resigned. Director THOMSON, Neil George Campbell has been resigned. Director TODD, James Grant has been resigned. Director TWEMLOW, Pauline Ann has been resigned. Director WILSON, Sandra Patricia has been resigned. The company operates in "Cultural education".


Current Directors

Secretary
HODGE, Marianne Jane
Appointed Date: 12 May 2014

Director
DODDS, Jennifer Mitchell
Appointed Date: 08 May 2008
80 years old

Director
EDGAR, Clare Margaret Ann
Appointed Date: 17 May 2011
56 years old

Director
HODGE, Marianne Jane
Appointed Date: 26 May 2010
44 years old

Director
HOGG, Simon Grant Ogilvie
Appointed Date: 21 January 2015
46 years old

Director
MURRAY, Allan James
Appointed Date: 18 May 2009
74 years old

Resigned Directors

Secretary
FLEMING, Shona Laura
Resigned: 12 May 2014
Appointed Date: 12 May 2011

Secretary
NOBLE, Robert Rutherford
Resigned: 18 May 2009
Appointed Date: 25 May 2006

Secretary
STEWART, Kelda Ann
Resigned: 25 May 2006
Appointed Date: 27 February 2003

Director
ALLAN, Douglas Richard
Resigned: 26 May 2010
Appointed Date: 27 February 2003
62 years old

Director
ANDERSON, Stuart
Resigned: 26 May 2010
Appointed Date: 18 May 2009
43 years old

Director
BALDERSTON, Robert Andrew
Resigned: 12 May 2011
Appointed Date: 08 May 2008
57 years old

Director
CLARK, Maureen Lindsay Frew
Resigned: 25 May 2006
Appointed Date: 27 February 2003
87 years old

Director
FLEMING, Shona Laura
Resigned: 21 January 2015
Appointed Date: 26 May 2010
41 years old

Director
FORSTER, Peter Cavers
Resigned: 13 May 2013
Appointed Date: 17 May 2011
40 years old

Director
HOME ROBERTSON, Catherine
Resigned: 22 November 2007
Appointed Date: 27 February 2003
79 years old

Director
LIVESEY, Kathleen Mary
Resigned: 05 May 2015
Appointed Date: 17 May 2011
63 years old

Director
MCTAGGART, David Norman
Resigned: 08 May 2008
Appointed Date: 27 February 2003
76 years old

Director
NEILL, Robert
Resigned: 05 May 2015
Appointed Date: 18 May 2009
57 years old

Director
ORR, Michael James
Resigned: 13 May 2013
Appointed Date: 25 May 2006
65 years old

Director
ORR, Michael James
Resigned: 25 May 2006
Appointed Date: 27 February 2003
65 years old

Director
POTTS, William Murray
Resigned: 12 May 2011
Appointed Date: 18 May 2009
62 years old

Director
STEWART, Kelda Ann
Resigned: 25 May 2006
Appointed Date: 27 February 2003
55 years old

Director
STIRLING, Marion Ann
Resigned: 18 May 2009
Appointed Date: 25 May 2006
85 years old

Director
STIRLING, Marion Ann
Resigned: 25 May 2006
Appointed Date: 27 February 2003
85 years old

Director
THOMSON, Neil George Campbell
Resigned: 26 May 2010
Appointed Date: 08 May 2008
59 years old

Director
TODD, James Grant
Resigned: 13 May 2013
Appointed Date: 27 February 2003
63 years old

Director
TWEMLOW, Pauline Ann
Resigned: 18 May 2009
Appointed Date: 27 February 2003
73 years old

Director
WILSON, Sandra Patricia
Resigned: 15 May 2017
Appointed Date: 13 May 2013
54 years old

Persons With Significant Control

Mrs Marianne Jane Hodge
Notified on: 1 October 2016
44 years old
Nature of control: Right to appoint and remove directors

RHET SCOTTISH BORDERS COUNTRYSIDE INITIATIVE Events

25 May 2017
Termination of appointment of Sandra Patricia Wilson as a director on 15 May 2017
24 Mar 2017
Confirmation statement made on 27 February 2017 with updates
29 Nov 2016
Total exemption full accounts made up to 29 February 2016
29 Feb 2016
Annual return made up to 27 February 2016 no member list
24 Nov 2015
Total exemption full accounts made up to 28 February 2015
...
... and 68 more events
11 Apr 2005
Total exemption small company accounts made up to 28 February 2005
05 Apr 2005
Annual return made up to 27/02/05
  • 363(288) ‐ Director's particulars changed

01 Jun 2004
Total exemption small company accounts made up to 29 February 2004
29 Mar 2004
Annual return made up to 27/02/04
  • 363(288) ‐ Director's particulars changed

27 Feb 2003
Incorporation