Background WavePink WaveYellow Wave

SCOTTISH BORDERS SOCIAL ENTERPRISE CHAMBER C.I.C. (SC292473)

SCOTTISH BORDERS SOCIAL ENTERPRISE CHAMBER C.I.C. (SC292473) is an active UK company. incorporated on 31 October 2005. with registered office in Melrose. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. SCOTTISH BORDERS SOCIAL ENTERPRISE CHAMBER C.I.C. has been registered for 20 years. Current directors include BROOKES, Dominic John Leonard, DYER-LYNCH, Simon, FINDLAY, Elisabeth Diana Inglis and 3 others.

Company Number
SC292473
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 October 2005
Age
20 years
Address
1 Orchard Park, Melrose, TD6 0DA
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BROOKES, Dominic John Leonard, DYER-LYNCH, Simon, FINDLAY, Elisabeth Diana Inglis, MCHALE, Lita Christina, ROACHE, Alasdair David, SIMPSON, Margaret
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH BORDERS SOCIAL ENTERPRISE CHAMBER C.I.C.

SCOTTISH BORDERS SOCIAL ENTERPRISE CHAMBER C.I.C. is an active company incorporated on 31 October 2005 with the registered office located in Melrose. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. SCOTTISH BORDERS SOCIAL ENTERPRISE CHAMBER C.I.C. was registered 20 years ago.(SIC: 94110)

Status

active

Active since 20 years ago

Company No

SC292473

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 31 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

1 Orchard Park St. Boswells Melrose, TD6 0DA,

Timeline

33 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jan 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Sept 13
Director Left
Sept 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jul 14
Director Joined
Nov 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jun 21
Director Left
Jun 22
Director Left
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Oct 25
Director Left
Oct 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

BROOKES, Dominic John Leonard

Active
Orchard Park, MelroseTD6 0DA
Born July 1972
Director
Appointed 02 Jul 2015

DYER-LYNCH, Simon

Active
St. Boswells, MelroseTD6 0DA
Born September 1968
Director
Appointed 12 Jul 2012

FINDLAY, Elisabeth Diana Inglis

Active
1 Orchard Park, MelroseTD6 0DA
Born October 1939
Director
Appointed 10 Jun 2010

MCHALE, Lita Christina

Active
The Weaving Shed, SelkirkTD7 5EB
Born December 1983
Director
Appointed 27 Jun 2024

ROACHE, Alasdair David

Active
1 Osbourne Terrace, EdinburghEH12 5HG
Born November 1982
Director
Appointed 18 Feb 2015

SIMPSON, Margaret

Active
1 Orchard Park, MelroseTD6 0DA
Born August 1952
Director
Appointed 31 Oct 2005

BATSCH, Heather

Resigned
6 Hardenmains Cottages, JedburghTD8 6RB
Secretary
Appointed 31 Oct 2005
Resigned 26 Mar 2009

BATSCH, Heather

Resigned
6 Hardenmains Cottages, JedburghTD8 6RB
Born September 1950
Director
Appointed 31 Oct 2005
Resigned 26 Mar 2009

CHAMBERLAIN, David Gethin

Resigned
Chapel Street, SelkirkTD7 4LB
Born July 1966
Director
Appointed 27 Jun 2024
Resigned 10 Sept 2025

COLLIER, Hazel

Resigned
21 Lauderdale Drive, LauderTD2 6SN
Born April 1953
Director
Appointed 22 Nov 2005
Resigned 14 Jul 2011

CUNNINGHAM, Amanda Margaret

Resigned
St. Boswells, MelroseTD6 0DA
Born April 1977
Director
Appointed 12 Jul 2012
Resigned 10 Jul 2014

EVANS, Alun Charles

Resigned
Maxton, MelroseTD6 0RL
Born November 1944
Director
Appointed 14 Jul 2011
Resigned 05 Jul 2012

EVANS, Alun Charles

Resigned
Croftlands, MaxtonTD6 0RL
Born November 1944
Director
Appointed 09 Feb 2006
Resigned 10 Oct 2007

HAYWORTH, Lawrence Thomas

Resigned
4 Caddonlee Cottages, GalashielsTD1 1UE
Born October 1956
Director
Appointed 12 Apr 2007
Resigned 23 Sept 2013

MCCALL, Fiona Margaret

Resigned
Feanor 18 Main Street, KelsoTD5 7QP
Born April 1955
Director
Appointed 31 Oct 2005
Resigned 10 Feb 2015

MUIR, William Thomas Armstrong

Resigned
Orchard Park, MelroseTD6 0DA
Born May 1942
Director
Appointed 13 Nov 2014
Resigned 02 Jul 2015

PALMER, Karen

Resigned
Yarrowford, SelkirkTD7 5NA
Born July 1960
Director
Appointed 10 Jun 2010
Resigned 10 Sept 2025

PHILIP, Charles Daniel

Resigned
1 Ormiston Gardens, MelroseTD6 9SN
Born June 1933
Director
Appointed 25 Jun 2010
Resigned 15 Jul 2010

ROBERTSON, Alexander Ross

Resigned
2 The Loaning, DunsTD11 3NA
Born May 1938
Director
Appointed 12 Apr 2007
Resigned 14 Jul 2011

ROBERTSON, Stuart Lamond

Resigned
Newtown Street, DunsTD11 3AU
Born August 1962
Director
Appointed 14 Jul 2011
Resigned 11 Apr 2014

SANTIMANO, Bosco John Martinho

Resigned
Kingsland Terrace Rosetta Road, PeeblesEH45 8HH
Born November 1968
Director
Appointed 04 Jun 2009
Resigned 23 Sept 2013

SCOTT, Gregor Barclay

Resigned
St. Boswells, MelroseTD6 0DA
Born December 1957
Director
Appointed 12 Apr 2014
Resigned 27 Jun 2022

SKINNER, Ian Stuart Alexander

Resigned
West Barrow, MelroseTD6 0AD
Born October 1933
Director
Appointed 12 Apr 2007
Resigned 12 Jul 2012

TIMMINS, Christopher Mark

Resigned
The Focus Community Centre, GalashielsTD1 3JT
Born July 1962
Director
Appointed 24 Jun 2021
Resigned 24 Apr 2024

ZENTLER-MUNRO, Peter Marchanton

Resigned
Glenside Stables, MelroseTD6 0AD
Born February 1953
Director
Appointed 31 Oct 2005
Resigned 11 Jan 2012
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Change Person Director Company
23 July 2024
CH01Change of Director Details
Change Person Director Company
23 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Memorandum Articles
13 February 2024
MAMA
Resolution
13 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Certificate Change Of Name Company
20 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
20 June 2014
CICCONCICCON
Resolution
20 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2012
AR01AR01
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2010
AR01AR01
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Termination Secretary Company With Name
8 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2009
AR01AR01
Legacy
28 July 2009
288aAppointment of Director or Secretary
Memorandum Articles
27 July 2009
MEM/ARTSMEM/ARTS
Resolution
27 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 May 2009
AAAnnual Accounts
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
5 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2007
AAAnnual Accounts
Legacy
13 August 2007
288cChange of Particulars
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
287Change of Registered Office
Legacy
5 December 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288cChange of Particulars
Legacy
12 January 2006
288aAppointment of Director or Secretary
Incorporation Company
31 October 2005
NEWINCIncorporation