VOLUNTEER CENTRE BORDERS
GALASHIELS

Hellopages » Scottish Borders » Scottish Borders » TD1 1BT

Company number SC287109
Status Active
Incorporation Date 6 July 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address VOLUNTEER CENTRE BORDERS, RIVERSIDE HOUSE 1ST FLOOR, LADHOPE VALE, GALASHIELS, SELKIRKSHIRE, TD1 1BT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Appointment of Mrs Janet Mary Dowlen-Gilliland as a director on 24 January 2017; Total exemption full accounts made up to 31 March 2016; Appointment of Mr Andrew Dougal Wilson as a director on 15 November 2016. The most likely internet sites of VOLUNTEER CENTRE BORDERS are www.volunteercentre.co.uk, and www.volunteer-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Volunteer Centre Borders is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC287109. Volunteer Centre Borders has been working since 06 July 2005. The present status of the company is Active. The registered address of Volunteer Centre Borders is Volunteer Centre Borders Riverside House 1st Floor Ladhope Vale Galashiels Selkirkshire Td1 1bt. . HITCHCOCK, Brian David is a Secretary of the company. CALDER, Rhona is a Director of the company. DOWLEN-GILLILAND, Janet Mary is a Director of the company. HOWITT, Norman James is a Director of the company. HUME, Marjorie Mary Louisa is a Director of the company. KENNEY, Richard is a Director of the company. WILSON, Andrew Dougal is a Director of the company. Secretary SELLAR, Thomas John has been resigned. Secretary TURNBULL SIMSON-STURROCK WS has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director ALEXANDER, Lawrence John has been resigned. Director BURROWS, Trevor William has been resigned. Director COX, Sheila Stuart has been resigned. Director DICK, James Ronald, Rev has been resigned. Director FOLAN, Douglas William has been resigned. Director HINDMARSH, Margaret Johann has been resigned. Director KING, Isobel Mary has been resigned. Director MCILROY, Stephen Thomas has been resigned. Director MCILROY, Stephen Thomas has been resigned. Director MEGAHY, George Weir has been resigned. Director MONTGOMERY, John Beattie has been resigned. Director NAYLOR, Jocelyn has been resigned. Director SELLAR, Thomas John has been resigned. Director WILSON, Lindsay Squire has been resigned. Director WINDRAM, William James has been resigned. Nominee Director BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HITCHCOCK, Brian David
Appointed Date: 09 October 2012

Director
CALDER, Rhona
Appointed Date: 31 May 2011
66 years old

Director
DOWLEN-GILLILAND, Janet Mary
Appointed Date: 24 January 2017
75 years old

Director
HOWITT, Norman James
Appointed Date: 26 November 2012
80 years old

Director
HUME, Marjorie Mary Louisa
Appointed Date: 01 December 2008
77 years old

Director
KENNEY, Richard
Appointed Date: 27 January 2015
73 years old

Director
WILSON, Andrew Dougal
Appointed Date: 15 November 2016
78 years old

Resigned Directors

Secretary
SELLAR, Thomas John
Resigned: 26 January 2009
Appointed Date: 25 July 2005

Secretary
TURNBULL SIMSON-STURROCK WS
Resigned: 09 October 2012
Appointed Date: 26 January 2009

Nominee Secretary
BRIAN REID LTD.
Resigned: 25 July 2005
Appointed Date: 06 July 2005

Director
ALEXANDER, Lawrence John
Resigned: 29 April 2015
Appointed Date: 24 September 2012
67 years old

Director
BURROWS, Trevor William
Resigned: 26 September 2011
Appointed Date: 01 December 2008
82 years old

Director
COX, Sheila Stuart
Resigned: 06 October 2008
Appointed Date: 25 July 2005
84 years old

Director
DICK, James Ronald, Rev
Resigned: 29 September 2009
Appointed Date: 29 January 2007
78 years old

Director
FOLAN, Douglas William
Resigned: 23 September 2013
Appointed Date: 25 November 2009
59 years old

Director
HINDMARSH, Margaret Johann
Resigned: 25 November 2005
Appointed Date: 15 August 2005
76 years old

Director
KING, Isobel Mary
Resigned: 01 October 2014
Appointed Date: 25 July 2005
83 years old

Director
MCILROY, Stephen Thomas
Resigned: 23 October 2010
Appointed Date: 16 April 2007
70 years old

Director
MCILROY, Stephen Thomas
Resigned: 17 October 2006
Appointed Date: 03 April 2006
70 years old

Director
MEGAHY, George Weir
Resigned: 19 May 2009
Appointed Date: 15 August 2005
94 years old

Director
MONTGOMERY, John Beattie
Resigned: 29 September 2009
Appointed Date: 14 August 2006
71 years old

Director
NAYLOR, Jocelyn
Resigned: 02 April 2012
Appointed Date: 03 December 2007
60 years old

Director
SELLAR, Thomas John
Resigned: 03 June 2013
Appointed Date: 25 July 2005
81 years old

Director
WILSON, Lindsay Squire
Resigned: 11 August 2006
Appointed Date: 25 July 2005
73 years old

Director
WINDRAM, William James
Resigned: 17 August 2016
Appointed Date: 25 March 2014
68 years old

Nominee Director
BRIAN REID LTD.
Resigned: 25 July 2005
Appointed Date: 06 July 2005

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 25 July 2005
Appointed Date: 06 July 2005

VOLUNTEER CENTRE BORDERS Events

26 Jan 2017
Appointment of Mrs Janet Mary Dowlen-Gilliland as a director on 24 January 2017
22 Nov 2016
Total exemption full accounts made up to 31 March 2016
18 Nov 2016
Appointment of Mr Andrew Dougal Wilson as a director on 15 November 2016
19 Aug 2016
Termination of appointment of William James Windram as a director on 17 August 2016
06 Jul 2016
Confirmation statement made on 6 July 2016 with updates
...
... and 66 more events
18 Aug 2005
New director appointed
18 Aug 2005
New secretary appointed;new director appointed
18 Aug 2005
New director appointed
18 Aug 2005
New director appointed
06 Jul 2005
Incorporation