Background WavePink WaveYellow Wave

RHET SCOTTISH BORDERS COUNTRYSIDE INITIATIVE (SC244743)

RHET SCOTTISH BORDERS COUNTRYSIDE INITIATIVE (SC244743) is an active UK company. incorporated on 27 February 2003. with registered office in Gordon. The company operates in the Education sector, engaged in cultural education. RHET SCOTTISH BORDERS COUNTRYSIDE INITIATIVE has been registered for 23 years. Current directors include BROWN, Christine, BROWN, William Russell, FULLERTON, Isabel Anne and 3 others.

Company Number
SC244743
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 February 2003
Age
23 years
Address
East Gordon Farm, Gordon, TD3 6JY
Industry Sector
Education
Business Activity
Cultural education
Directors
BROWN, Christine, BROWN, William Russell, FULLERTON, Isabel Anne, MURRAY, Allan James, PARSONS, Jack Stewart, THOMSON, Neil
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHET SCOTTISH BORDERS COUNTRYSIDE INITIATIVE

RHET SCOTTISH BORDERS COUNTRYSIDE INITIATIVE is an active company incorporated on 27 February 2003 with the registered office located in Gordon. The company operates in the Education sector, specifically engaged in cultural education. RHET SCOTTISH BORDERS COUNTRYSIDE INITIATIVE was registered 23 years ago.(SIC: 85520)

Status

active

Active since 23 years ago

Company No

SC244743

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

Age

23 Years

Incorporated 27 February 2003

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

East Gordon Farm East Gordon Farm Gordon, TD3 6JY,

Previous Addresses

C/O C/O Marianne Hodge Whitsome East Newton Whitsome Duns Berwickshire TD11 3NQ
From: 6 June 2012To: 19 September 2017
Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL
From: 29 December 2009To: 6 June 2012
Eildon House Newtown St. Boswells, Melrose TD6 0PP
From: 27 February 2003To: 29 December 2009
Timeline

44 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
May 12
Director Joined
Jun 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Left
May 18
Director Left
May 18
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Aug 21
Director Left
Jun 22
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
May 24
Director Left
Feb 25
0
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

FULLERTON, Isabel Anne

Active
East Gordon Farm, GordonTD3 6JY
Secretary
Appointed 11 Sept 2017

BROWN, Christine

Active
St. Ronan's Terrace, InnerleithenEH44 6RB
Born February 1963
Director
Appointed 29 May 2023

BROWN, William Russell

Active
Bonnington Farm, PeeblesEH45 9JG
Born August 1967
Director
Appointed 25 May 2021

FULLERTON, Isabel Anne

Active
Gordon, GordonTD3 6JY
Born January 1970
Director
Appointed 19 Jun 2017

MURRAY, Allan James

Active
Redden, KelsoTD5 8HS
Born March 1951
Director
Appointed 18 May 2009

PARSONS, Jack Stewart

Active
Maxton, MelroseTD6 0RP
Born October 1984
Director
Appointed 13 May 2024

THOMSON, Neil

Active
Caverton Mill, KelsoTD5 8EE
Born October 1964
Director
Appointed 29 May 2023

FLEMING, Shona Laura

Resigned
Walterstead, Berwick-Upon-TweedTD15 1XW
Secretary
Appointed 12 May 2011
Resigned 12 May 2014

HODGE, Marianne Jane

Resigned
Whitsome, DunsTD11 3NQ
Secretary
Appointed 12 May 2014
Resigned 11 Sept 2017

NOBLE, Robert Rutherford

Resigned
Trinity Walls, DunsTD11 3ER
Secretary
Appointed 25 May 2006
Resigned 18 May 2009

STEWART, Kelda Ann

Resigned
Jubilee Bungalow, EarlstonTD4 6BD
Secretary
Appointed 27 Feb 2003
Resigned 25 May 2006

ALLAN, Douglas Richard

Resigned
Crosslaw Farm Cottage, EyemouthTD14 5UA
Born September 1963
Director
Appointed 27 Feb 2003
Resigned 26 May 2010

ANDERSON, Stuart

Resigned
Fountainhall, GalashielsTD1 2TA
Born July 1982
Director
Appointed 18 May 2009
Resigned 26 May 2010

BALDERSTON, Robert Andrew

Resigned
JedburghTD8 6TP
Born August 1968
Director
Appointed 08 May 2008
Resigned 12 May 2011

CLARK, Maureen Lindsay Frew

Resigned
Kelso,, RoxburghshireTD5 8HR
Born March 1938
Director
Appointed 27 Feb 2003
Resigned 25 May 2006

DODDS, Jennifer Mitchell

Resigned
JedburghTD8 6UE
Born May 1945
Director
Appointed 08 May 2008
Resigned 29 May 2023

EDGAR, Clare Margaret Ann

Resigned
Main Street, KelsoTD5 8PE
Born June 1969
Director
Appointed 17 May 2011
Resigned 17 May 2018

FLEMING, Shona Laura

Resigned
Ladykirk, Berwick-Upon-TweedTD15 1XW
Born January 1984
Director
Appointed 26 May 2010
Resigned 21 Jan 2015

FORSTER, Peter Cavers

Resigned
Priors Court, KelsoTD5 7LX
Born June 1985
Director
Appointed 17 May 2011
Resigned 13 May 2013

HARDIE, Victoria Jane

Resigned
Blackburn Rigg Farm, DunsTD11 3RX
Born February 1971
Director
Appointed 19 Jun 2017
Resigned 07 May 2019

HODGE, Marianne Jane

Resigned
DunsTD11 3NQ
Born November 1980
Director
Appointed 26 May 2010
Resigned 11 Sept 2017

HOGG, Simon Grant Ogilvie

Resigned
Kersmains Farm, KelsoTD5 8LY
Born June 1979
Director
Appointed 21 Jan 2015
Resigned 17 May 2018

HOME ROBERTSON, Catherine

Resigned
The Apple House, Berwick Upon TweedTD15 1SL
Born November 1945
Director
Appointed 27 Feb 2003
Resigned 22 Nov 2007

ILES, Emily

Resigned
Main Street, MelroseTD6 0AP
Born November 1986
Director
Appointed 28 Jul 2020
Resigned 29 May 2023

LETHAM, Victoria Elizabeth

Resigned
Cospatrick Court, ColdstreamTD12 4EL
Born April 1985
Director
Appointed 28 Jul 2020
Resigned 05 Feb 2025

LIVESEY, Kathleen Mary

Resigned
Netherraw, Lilliesleaf, MelroseTD6 9EP
Born March 1962
Director
Appointed 17 May 2011
Resigned 05 May 2015

MCTAGGART, David Norman

Resigned
Ormiston Farm, HawickTD9 9SR
Born December 1948
Director
Appointed 27 Feb 2003
Resigned 08 May 2008

NEILL, Robert

Resigned
JedburghTD8 6TS
Born December 1967
Director
Appointed 18 May 2009
Resigned 05 May 2015

ORR, Michael James

Resigned
Lower Greenhill, SelkirkTD7 4NP
Born March 1960
Director
Appointed 25 May 2006
Resigned 13 May 2013

ORR, Michael James

Resigned
Lower Greenhill, SelkirkTD7 4NP
Born March 1960
Director
Appointed 27 Feb 2003
Resigned 25 May 2006

PATE, Ewan William

Resigned
Craigsford Mains, EarlstonTD4 6AH
Born August 1992
Director
Appointed 28 Jul 2020
Resigned 29 May 2023

POTTS, William Murray

Resigned
Cornhill-On-TweedTD12 4RP
Born May 1963
Director
Appointed 18 May 2009
Resigned 12 May 2011

RICHARDSON, Paul

Resigned
Rachelfield, KelsoTD5 7SD
Born April 1989
Director
Appointed 07 May 2019
Resigned 09 Jun 2022

STEWART, Kelda Ann

Resigned
Jubilee Bungalow, EarlstonTD4 6BD
Born April 1970
Director
Appointed 27 Feb 2003
Resigned 25 May 2006

STEWART, Malcolm Mitchell

Resigned
Brotherstone, MelroseTD6 9DT
Born January 1965
Director
Appointed 07 May 2019
Resigned 29 May 2023

Persons with significant control

1

0 Active
1 Ceased

Mrs Marianne Jane Hodge

Ceased
Whitsome, DunsTD11 3NQ
Born November 1980

Nature of Control

Right to appoint and remove directors
Notified 01 Oct 2016
Ceased 11 Sept 2017
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
29 May 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
19 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 December 2009
AD01Change of Registered Office Address
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2007
AAAnnual Accounts
Legacy
12 March 2007
363sAnnual Return (shuttle)
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Legacy
27 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 April 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Incorporation Company
27 February 2003
NEWINCIncorporation