Background WavePink WaveYellow Wave

JEDBURGH COMMUNITY TRUST (SC234246)

JEDBURGH COMMUNITY TRUST (SC234246) is an active UK company. incorporated on 18 July 2002. with registered office in Jedburgh. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. JEDBURGH COMMUNITY TRUST has been registered for 23 years. Current directors include BENTON, Fiona Louise, ELLIOTT, Paul Anthony, KERR, Norman Thomas and 6 others.

Company Number
SC234246
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 July 2002
Age
23 years
Address
The Port House, Jedburgh, TD8 6BH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BENTON, Fiona Louise, ELLIOTT, Paul Anthony, KERR, Norman Thomas, MANLEY, Nicole Antoinette Lucie, MAXWELL, Ian, ROSS, David Alexander, STEELE, James, STEWART, Rory Grant, TAYLOR, James Alexander
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEDBURGH COMMUNITY TRUST

JEDBURGH COMMUNITY TRUST is an active company incorporated on 18 July 2002 with the registered office located in Jedburgh. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. JEDBURGH COMMUNITY TRUST was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

SC234246

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

Age

23 Years

Incorporated 18 July 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

The Port House 11 Exchange Street Jedburgh, TD8 6BH,

Previous Addresses

1 Veitchs Close Jedburgh Scottish Borders TD8 6AY
From: 18 July 2002To: 19 May 2022
Timeline

41 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Aug 11
Director Joined
Sept 12
Director Left
Jan 13
Director Joined
Mar 14
Director Joined
Dec 17
Director Joined
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Jul 20
Loan Secured
Sept 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

10 Active
20 Resigned

BENTON, Fiona Louise

Active
11 Exchange Street, JedburghTD8 6BH
Secretary
Appointed 04 Jan 2024

BENTON, Fiona Louise

Active
11 Exchange Street, JedburghTD8 6BH
Born January 1972
Director
Appointed 12 Jul 2023

ELLIOTT, Paul Anthony

Active
11 Exchange Street, JedburghTD8 6BH
Born January 1969
Director
Appointed 23 Aug 2025

KERR, Norman Thomas

Active
11 Exchange Street, JedburghTD8 6BH
Born May 1962
Director
Appointed 08 Nov 2019

MANLEY, Nicole Antoinette Lucie

Active
Castlegate, JedbTD8 6BD
Born August 1970
Director
Appointed 21 May 2025

MAXWELL, Ian

Active
11 Exchange Street, JedburghTD8 6BH
Born April 1960
Director
Appointed 21 May 2025

ROSS, David Alexander

Active
Dounehill, JedburghTD8 6LJ
Born September 1964
Director
Appointed 17 Jul 2024

STEELE, James

Active
11 Exchange Street, JedburghTD8 6BH
Born April 1962
Director
Appointed 07 Jan 2020

STEWART, Rory Grant

Active
11 Exchange Street, JedburghTD8 6BH
Born August 1969
Director
Appointed 19 Feb 2021

TAYLOR, James Alexander

Active
Malestroit Court, JedburghTD8 6EH
Born April 1958
Director
Appointed 08 Nov 2022

BATSCH, Heather

Resigned
1 Veitchs Close, Scottish BordersTD8 6AY
Secretary
Appointed 18 Jul 2002
Resigned 18 Sept 2019

JOHNSTON, Kate

Resigned
11 Exchange Street, JedburghTD8 6BH
Secretary
Appointed 28 Nov 2019
Resigned 04 Jan 2024

AKHURST, Gerald Robert

Resigned
1 Veitchs Close, Scottish BordersTD8 6AY
Born June 1947
Director
Appointed 18 Jul 2002
Resigned 18 Dec 2019

BENNETT, Susan

Resigned
8 Abbey Close, JedburghTD8 6BG
Born August 1964
Director
Appointed 28 Jul 2005
Resigned 13 Feb 2007

BLANE, Moira

Resigned
1 Veitchs Close, Scottish BordersTD8 6AY
Born February 1965
Director
Appointed 18 Dec 2017
Resigned 18 Dec 2019

BRYDON, Denise

Resigned
11 Exchange Street, JedburghTD8 6BH
Born May 1984
Director
Appointed 08 Feb 2021
Resigned 12 Jul 2023

GIBSON, Daniel

Resigned
11 Exchange Street, JedburghTD8 6BH
Born May 1974
Director
Appointed 02 Jan 2023
Resigned 04 Sept 2025

HARRISON, Derek Nick

Resigned
1 Veitchs Close, Scottish BordersTD8 6AY
Born August 1951
Director
Appointed 18 Sept 2019
Resigned 01 Sept 2021

HILL, Jacqueline Anne

Resigned
Bongate, JedburghTD8 6DX
Born January 1964
Director
Appointed 08 Nov 2022
Resigned 16 Jan 2025

HILL, Jacqueline Anne

Resigned
26 Bongate, JedburghTD8 6DX
Born January 1964
Director
Appointed 18 Jul 2002
Resigned 18 Jul 2005

HUGHES, Ivor

Resigned
11 Exchange Street, JedburghTD8 6BH
Born June 1955
Director
Appointed 07 Jan 2022
Resigned 21 May 2025

HYLAND, Janis

Resigned
1 Veitchs Close, Scottish BordersTD8 6AY
Born October 1950
Director
Appointed 16 Jan 2014
Resigned 18 Dec 2019

JOHNSTON, Kate

Resigned
11 Exchange Street, JedburghTD8 6BH
Born November 1953
Director
Appointed 18 Sept 2019
Resigned 29 Nov 2023

MARSDEN, Andrea

Resigned
11 Exchange Street, JedburghTD8 6BH
Born August 1965
Director
Appointed 29 Nov 2023
Resigned 16 Jan 2025

MILLER, Donald

Resigned
11 Exchange Street, JedburghTD8 6BH
Born July 1958
Director
Appointed 10 Sept 2021
Resigned 17 Jul 2024

MILLER, Graham Robert

Resigned
3 Boundaries, JedburghTD8 6EX
Born May 1951
Director
Appointed 18 Jul 2002
Resigned 12 Aug 2011

STRICKLAND, Alan

Resigned
Howden, JedburghTD8 6TX
Born November 1946
Director
Appointed 06 Sept 2012
Resigned 15 Jan 2013

SUBIOTTO, Alice Salamah

Resigned
1 Veitchs Close, Scottish BordersTD8 6AY
Born February 1926
Director
Appointed 29 Aug 2005
Resigned 20 Jul 2020

THOMSON, James Pryde

Resigned
1 Veitchs Close, Scottish BordersTD8 6AY
Born September 1942
Director
Appointed 19 Jun 2019
Resigned 10 Nov 2021

WYSE, James Leonard

Resigned
11 Exchange Street, JedburghTD8 6BH
Born November 1951
Director
Appointed 26 Feb 2003
Resigned 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Memorandum Articles
28 April 2021
MAMA
Resolution
7 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 June 2012
AAAnnual Accounts
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 June 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Legacy
9 August 2007
288cChange of Particulars
Legacy
9 August 2007
288cChange of Particulars
Legacy
9 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 June 2006
AAAnnual Accounts
Legacy
2 February 2006
288cChange of Particulars
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
2 August 2005
288cChange of Particulars
Legacy
2 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
22 July 2003
225Change of Accounting Reference Date
Legacy
18 March 2003
288aAppointment of Director or Secretary
Incorporation Company
18 July 2002
NEWINCIncorporation