Background WavePink WaveYellow Wave

GORDON COMMUNITY WOODLAND TRUST (SC230069)

GORDON COMMUNITY WOODLAND TRUST (SC230069) is an active UK company. incorporated on 8 April 2002. with registered office in Galashiels. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. GORDON COMMUNITY WOODLAND TRUST has been registered for 24 years. Current directors include FAIRGRIEVE, James, FAIRGRIEVE, Margaret Duncan, WALLACE, Ian.

Company Number
SC230069
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 April 2002
Age
24 years
Address
Michael Revels & Co Waukrigg Mill, Galashiels, TD1 1QD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FAIRGRIEVE, James, FAIRGRIEVE, Margaret Duncan, WALLACE, Ian
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORDON COMMUNITY WOODLAND TRUST

GORDON COMMUNITY WOODLAND TRUST is an active company incorporated on 8 April 2002 with the registered office located in Galashiels. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. GORDON COMMUNITY WOODLAND TRUST was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

SC230069

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 8 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Michael Revels & Co Waukrigg Mill Duke Street Galashiels, TD1 1QD,

Previous Addresses

Ladhope Vale House Ladhope Vale Galashiels TD1 1BT United Kingdom
From: 6 March 2023To: 19 June 2025
C/O Alan Donald 7 Sunnybraes Gordon Berwickshire TD3 6LN
From: 14 July 2010To: 6 March 2023
, Burnbrae ., Gordon, Berwickshire, TD3 6JU, Scotland
From: 7 May 2010To: 14 July 2010
, 3 West Mains Farm Cottages, Gordon, Berwickshire, TD3 6JL
From: 8 April 2002To: 7 May 2010
Timeline

8 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Left
May 10
Director Left
Apr 16
Director Joined
Feb 17
Director Left
May 19
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Sept 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

FAIRGRIEVE, James

Active
Burnbrae, GordonTD3 6JU
Born June 1944
Director
Appointed 08 Apr 2002

FAIRGRIEVE, Margaret Duncan

Active
Edengrove, GordonTD3 6JU
Born April 1946
Director
Appointed 16 Jan 2023

WALLACE, Ian

Active
Waukrigg Mill, GalashielsTD1 1QD
Born May 1959
Director
Appointed 16 Jan 2023

DONALD, Alan

Resigned
Sunnybraes, GordonTD3 6LN
Secretary
Appointed 26 May 2010
Resigned 05 Sept 2025

HOBBS, Anna Clare, Doctor

Resigned
Sunnybraes, GordonTD3 6LN
Secretary
Appointed 08 Apr 2002
Resigned 26 May 2010

AITCHISON, Ian

Resigned
East Gordon, GordonTD3 6JY
Born April 1939
Director
Appointed 08 Apr 2002
Resigned 26 May 2005

BARRACLOUGH, Steven

Resigned
Sunnybraes, GordonTD3 6LN
Born October 1954
Director
Appointed 01 May 2016
Resigned 13 May 2019

BELL, Christine

Resigned
Eden Lodge, GordonTD3 6JU
Born July 1947
Director
Appointed 09 May 2002
Resigned 15 May 2006

BROWNE, Miles

Resigned
West Mains, GordonTD3 6JL
Born December 1941
Director
Appointed 09 May 2002
Resigned 15 May 2006

DONALD, Alan

Resigned
7 Sunnybraes, GordonTD3 6LN
Born December 1945
Director
Appointed 15 May 2006
Resigned 05 Sept 2025

FINDLAY, Elisabeth Diana Inglis

Resigned
2 Upper Huntlywood, EarlstonTD4 6BB
Born October 1939
Director
Appointed 09 May 2002
Resigned 26 May 2005

HOBBS, Anna Clare, Doctor

Resigned
3 West Mains Farm Cottages, GordonTD3 6JL
Born January 1971
Director
Appointed 08 Apr 2002
Resigned 05 Apr 2010

PATERSON, William Brown

Resigned
26 Glebe Park, GordonTD3 6LP
Born July 1947
Director
Appointed 15 May 2006
Resigned 30 Apr 2015

REID, Colin William

Resigned
7 Fairway Court, KelsoTD5 7SG
Born May 1940
Director
Appointed 09 May 2002
Resigned 26 May 2005
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
24 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 July 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
25 November 2008
AAAnnual Accounts
Legacy
5 May 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
27 February 2008
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Partial Exemption
3 January 2007
AAAnnual Accounts
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
363aAnnual Return
Legacy
28 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
23 February 2006
AAAnnual Accounts
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
353353
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
3 March 2005
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
20 February 2004
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Incorporation Company
8 April 2002
NEWINCIncorporation