Background WavePink WaveYellow Wave

HOME BASICS (TWEEDDALE) COMPANY LIMITED (SC234746)

HOME BASICS (TWEEDDALE) COMPANY LIMITED (SC234746) is an active UK company. incorporated on 30 July 2002. with registered office in Walkerburn. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. HOME BASICS (TWEEDDALE) COMPANY LIMITED has been registered for 23 years. Current directors include BATSCH, Heather, BUCHAN, Tracy Janaya, CRESSWELL, Graham and 3 others.

Company Number
SC234746
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 July 2002
Age
23 years
Address
Unit 7, Walkerburn, EH43 6AB
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
BATSCH, Heather, BUCHAN, Tracy Janaya, CRESSWELL, Graham, HUDSON, Thomas George, MAXWELL STUART, Catherine Margaret Mary, MCKEAN, Rosemary
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME BASICS (TWEEDDALE) COMPANY LIMITED

HOME BASICS (TWEEDDALE) COMPANY LIMITED is an active company incorporated on 30 July 2002 with the registered office located in Walkerburn. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. HOME BASICS (TWEEDDALE) COMPANY LIMITED was registered 23 years ago.(SIC: 38320)

Status

active

Active since 23 years ago

Company No

SC234746

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 30 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 2 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 30 July 2025 (8 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Unit 7 Tweedvale Mills East Walkerburn, EH43 6AB,

Timeline

40 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Oct 09
Director Joined
May 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Dec 11
Director Joined
Apr 12
Director Left
Sept 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Oct 14
Director Left
Oct 15
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
May 17
Owner Exit
Aug 17
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Jun 21
Director Joined
Feb 23
Loan Cleared
Aug 23
Loan Secured
Apr 24
Owner Exit
May 24
Director Joined
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Owner Exit
Aug 24
Director Left
Aug 24
0
Funding
27
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

STUART, Catherine Maxwell

Active
Innerleithen, PeeblesEH44 6PW
Secretary
Appointed 28 Apr 2011

BATSCH, Heather

Active
Unit 7, WalkerburnEH43 6AB
Born September 1950
Director
Appointed 09 Feb 2023

BUCHAN, Tracy Janaya

Active
Unit 7, WalkerburnEH43 6AB
Born July 1973
Director
Appointed 27 Sept 2016

CRESSWELL, Graham

Active
Unit 7, WalkerburnEH43 6AB
Born April 1951
Director
Appointed 23 Aug 2016

HUDSON, Thomas George

Active
38 Edderston Ridge, PeeblesEH45 9NA
Born April 1947
Director
Appointed 19 May 2005

MAXWELL STUART, Catherine Margaret Mary

Active
Traquair House, InnerleithenEH44 6PW
Born November 1964
Director
Appointed 06 Aug 2008

MCKEAN, Rosemary

Active
Unit 7, WalkerburnEH43 6AB
Born February 1951
Director
Appointed 14 Mar 2024

MACDONNELL, Ruth Dilys Marion

Resigned
Broadlee Bank, GalashielsTD1 3RF
Secretary
Appointed 26 May 2008
Resigned 18 Apr 2011

MACKAY, Colin Glaister

Resigned
Ault Dearg Bonnington Road, PeeblesEH45 9HF
Secretary
Appointed 20 Jul 2006
Resigned 14 Mar 2007

MUNRO, James Macrae

Resigned
Bluevale 60 Rosetta Road, PeeblesEH45 8HJ
Secretary
Appointed 30 Jul 2002
Resigned 02 Feb 2006

TWEEDY, Andrew

Resigned
12 Glenbenna, WalkerburnEH43 6DD
Secretary
Appointed 14 Mar 2007
Resigned 14 Mar 2007

TWEEDY, Andrew

Resigned
12 Glenbenna, WalkerburnEH43 6DD
Secretary
Appointed 02 Mar 2006
Resigned 26 May 2008

AIREY, Christopher Michael

Resigned
The School House, InnerleithenEH44 6PX
Born January 1948
Director
Appointed 30 Jul 2002
Resigned 10 Jan 2005

BARBER, Guy Nicholas

Resigned
2 The Bield, InnerleithenEH44 6PJ
Born September 1952
Director
Appointed 28 Feb 2005
Resigned 23 Sept 2011

BREMNER, Sandra Ann

Resigned
Braeside, 9 Caberston Avenue, WalkerburnEH43 6BA
Born January 1950
Director
Appointed 14 Aug 2002
Resigned 23 Aug 2004

BROWN, Duncan Ian

Resigned
Bellanrig 25 St Ronans Terrace, InnerleithenEH44 6RB
Born July 1945
Director
Appointed 30 Apr 2003
Resigned 01 Apr 2004

CANNELL, Maria Femma

Resigned
Easter Greybield, PeeblesEH45 9JB
Born May 1939
Director
Appointed 30 Jul 2002
Resigned 10 Jan 2005

COFFEE, Charlie

Resigned
Unit 7, WalkerburnEH43 6AB
Born August 1959
Director
Appointed 16 Oct 2014
Resigned 09 Oct 2015

DAVIDSON, David

Resigned
Sunnyhill Road, HawickTD9 7HS
Born January 1943
Director
Appointed 01 Aug 2013
Resigned 30 Jun 2024

FARIS, Paul Samuel Alexander

Resigned
1 Millwell Park, InnerleithenEH44 6JF
Born October 1954
Director
Appointed 10 Jan 2005
Resigned 01 Feb 2008

GIBB, David

Resigned
PeeblesEH45 9HY
Born May 1963
Director
Appointed 29 Nov 2012
Resigned 01 May 2017

GRAHAME, David Colin

Resigned
Tweedholm House, WalkerburnEH43 6AN
Born August 1935
Director
Appointed 23 Mar 2006
Resigned 23 Nov 2006

JONES, Norman Harold

Resigned
40 High Street, InnerleithenEH44 6HF
Born April 1946
Director
Appointed 23 Mar 2006
Resigned 14 Mar 2007

JONES, Norman Harold

Resigned
40 High Street, InnerleithenEH44 6HF
Born April 1946
Director
Appointed 14 Aug 2002
Resigned 18 Dec 2003

MACKAY, Colin Glaister

Resigned
Ault Dearg Bonnington Road, PeeblesEH45 9HF
Born October 1949
Director
Appointed 01 Apr 2004
Resigned 14 Mar 2007

MILLER, Gillian Elizabeth

Resigned
5 Glenbenna, WalkerburnEH43 6DD
Born January 1954
Director
Appointed 14 Aug 2002
Resigned 10 Aug 2004

MUNRO, James Macrae

Resigned
Bluevale 60 Rosetta Road, PeeblesEH45 8HJ
Born April 1946
Director
Appointed 30 Jul 2002
Resigned 02 Feb 2006

NAYLOR, Jocelyn

Resigned
Aberlea Damside, InnerleithenEH44 6HR
Born July 1965
Director
Appointed 26 May 2008
Resigned 25 Mar 2009

OLIVER, Alfred George

Resigned
Ramsay Road, HawickTD9 0DP
Born November 1941
Director
Appointed 25 Mar 2009
Resigned 14 Apr 2018

PORNARO, Luca

Resigned
26a Cross Street, PeeblesEH45 8LE
Born September 1966
Director
Appointed 23 Apr 2007
Resigned 23 Sept 2011

RODGERS, Frances

Resigned
Sunnyside House, YetholmTD5 8RA
Born September 1946
Director
Appointed 25 Mar 2009
Resigned 03 Sept 2012

SHONE, Sue

Resigned
Castle Terrace, JedburghTD8 6BA
Born September 1962
Director
Appointed 03 Sept 2008
Resigned 15 Dec 2011

SMITH, John Royston

Resigned
Minto, HawickTD9 8SG
Born March 1946
Director
Appointed 24 Mar 2011
Resigned 01 Aug 2013

STANAGE, Brian Hugh

Resigned
Unit 7, WalkerburnEH43 6AB
Born May 1958
Director
Appointed 27 May 2021
Resigned 22 Aug 2024

SUTHERLAND, Ronald Mackenzie

Resigned
4 Millwell Park, InnerleithenEH44 6JF
Born July 1945
Director
Appointed 30 Jul 2002
Resigned 08 Oct 2002

Persons with significant control

9

4 Active
5 Ceased

Mr David Davidson

Ceased
St Marys Road, MelroseTD6 9LJ
Born January 1943

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 20 May 2024

Mr David Gibb

Ceased
PeeblesEH45 9HY
Born May 1963

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 29 Jan 2019

Mr Alfred George Oliver

Ceased
HawickTD9 0DP
Born November 1941

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 14 Apr 2018

Mr David Gibb

Ceased
PeeblesEH45 9HY
Born May 1963

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Apr 2017

Mr Thomas George Hudson

Active
PeeblesEH45 9NA
Born April 1947

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Ms Catherine Maxwell Stuart

Active
InnerleithenEH44 6PW
Born November 1964

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mr Alfred George Oliver

Ceased
HawickTD9 0DP
Born November 1941

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 22 Aug 2024

Ms Catherine Maxwell Stuart

Active
InnerleithenEH44 6PW
Born November 1964

Nature of Control

Significant influence or control
Notified 29 Jun 2016

Mr Thomas George Hudson

Active
PeeblesEH45 9NA
Born April 1947

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2023
PSC04Change of PSC Details
Resolution
16 November 2023
RESOLUTIONSResolutions
Resolution
16 November 2023
RESOLUTIONSResolutions
Memorandum Articles
21 September 2023
MAMA
Mortgage Satisfy Charge Full
19 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Memorandum Articles
24 August 2018
MAMA
Resolution
24 August 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Termination Director Company
25 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Resolution
25 July 2016
RESOLUTIONSResolutions
Memorandum Articles
21 July 2016
MAMA
Accounts With Accounts Type Total Exemption Full
1 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 August 2013
AR01AR01
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Resolution
3 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
16 June 2009
AAAnnual Accounts
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2008
AAAnnual Accounts
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
20 April 2007
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Full
16 April 2007
AAAnnual Accounts
Memorandum Articles
13 April 2007
MEM/ARTSMEM/ARTS
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Memorandum Articles
16 March 2007
MEM/ARTSMEM/ARTS
Resolution
16 March 2007
RESOLUTIONSResolutions
Memorandum Articles
16 March 2007
MEM/ARTSMEM/ARTS
Resolution
16 March 2007
RESOLUTIONSResolutions
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
287Change of Registered Office
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2004
AAAnnual Accounts
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
14 October 2003
287Change of Registered Office
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
225Change of Accounting Reference Date
Memorandum Articles
4 November 2002
MEM/ARTSMEM/ARTS
Resolution
4 November 2002
RESOLUTIONSResolutions
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Incorporation Company
30 July 2002
NEWINCIncorporation