THE BORDERS GREEN TEAM ENTERPRISES
ROXBURGHSHIRE GREEN TEAM BORDERS GREEN TEAM ENTERPRISES

Hellopages » Scottish Borders » Scottish Borders » TD9 9PS

Company number SC300676
Status Active
Incorporation Date 12 April 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 4 WEENSLAND MILL, HAWICK, ROXBURGHSHIRE, TD9 9PS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 12 April 2016 no member list. The most likely internet sites of THE BORDERS GREEN TEAM ENTERPRISES are www.thebordersgreenteam.co.uk, and www.the-borders-green-team.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The Borders Green Team Enterprises is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC300676. The Borders Green Team Enterprises has been working since 12 April 2006. The present status of the company is Active. The registered address of The Borders Green Team Enterprises is Unit 4 Weensland Mill Hawick Roxburghshire Td9 9ps. . BENNET, Susan is a Secretary of the company. MAITLAND, Andrew Mclaughlan is a Director of the company. PALMER, Karen is a Director of the company. SCOTT, Lisa Margaret is a Director of the company. SNEDDON, Elizabeth Margaret is a Director of the company. SPROTT, George Ramsay is a Director of the company. Secretary MCKEAN, Esther has been resigned. Secretary RAMAGE, Scott has been resigned. Director BRODIE, Bruce has been resigned. Director BROWN, Rachel Elizabeth has been resigned. Director CARLIN, Mary has been resigned. Director CHRYSTIE, Marion has been resigned. Director DOUGLAS, John Craig has been resigned. Director MACDONNELL, Ruth Dilys Marion has been resigned. Director MCKEAN, Esther has been resigned. Director OLIVER, Jennifer Rhona has been resigned. Director WHYTE, James Mcgregor has been resigned. Director WOOD, Liz has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BENNET, Susan
Appointed Date: 12 June 2008

Director
MAITLAND, Andrew Mclaughlan
Appointed Date: 11 May 2009
67 years old

Director
PALMER, Karen
Appointed Date: 11 May 2009
65 years old

Director
SCOTT, Lisa Margaret
Appointed Date: 12 June 2008
52 years old

Director
SNEDDON, Elizabeth Margaret
Appointed Date: 14 September 2015
71 years old

Director
SPROTT, George Ramsay
Appointed Date: 26 May 2014
73 years old

Resigned Directors

Secretary
MCKEAN, Esther
Resigned: 12 June 2008
Appointed Date: 28 November 2006

Secretary
RAMAGE, Scott
Resigned: 07 November 2006
Appointed Date: 12 April 2006

Director
BRODIE, Bruce
Resigned: 15 May 2014
Appointed Date: 01 September 2006
66 years old

Director
BROWN, Rachel Elizabeth
Resigned: 30 August 2007
Appointed Date: 01 September 2006
53 years old

Director
CARLIN, Mary
Resigned: 12 April 2010
Appointed Date: 12 April 2006
79 years old

Director
CHRYSTIE, Marion
Resigned: 11 September 2013
Appointed Date: 17 April 2008
78 years old

Director
DOUGLAS, John Craig
Resigned: 29 February 2008
Appointed Date: 12 April 2006
83 years old

Director
MACDONNELL, Ruth Dilys Marion
Resigned: 15 August 2011
Appointed Date: 14 August 2008
64 years old

Director
MCKEAN, Esther
Resigned: 04 September 2013
Appointed Date: 28 November 2006
87 years old

Director
OLIVER, Jennifer Rhona
Resigned: 01 September 2006
Appointed Date: 12 April 2006
64 years old

Director
WHYTE, James Mcgregor
Resigned: 17 November 2014
Appointed Date: 24 October 2013
44 years old

Director
WOOD, Liz
Resigned: 17 October 2012
Appointed Date: 11 May 2009
68 years old

THE BORDERS GREEN TEAM ENTERPRISES Events

18 Apr 2017
Confirmation statement made on 12 April 2017 with updates
15 Aug 2016
Total exemption full accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 12 April 2016 no member list
30 Sep 2015
Appointment of Elizabeth Margaret Sneddon as a director on 14 September 2015
16 Sep 2015
Total exemption full accounts made up to 31 March 2015
...
... and 44 more events
04 Sep 2006
New director appointed
04 Sep 2006
Director resigned
28 Jun 2006
Company name changed green team enterprises\certificate issued on 28/06/06
28 Jun 2006
Memorandum and Articles of Association
12 Apr 2006
Incorporation