Background WavePink WaveYellow Wave

INTEREST LINK BORDERS (SC297772)

INTEREST LINK BORDERS (SC297772) is an active UK company. incorporated on 24 February 2006. with registered office in Duns. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. INTEREST LINK BORDERS has been registered for 20 years. Current directors include AITKEN, Melissa, DUFFELL, Elizabeth Ann, HAGUE, Kerry Adele and 4 others.

Company Number
SC297772
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 February 2006
Age
20 years
Address
Volunteer Hall, Duns, TD11 3AF
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
AITKEN, Melissa, DUFFELL, Elizabeth Ann, HAGUE, Kerry Adele, MCGREGOR, Craig, MCLAREN, James Henry, SHIELLS, Catherine, WOOD, Kenneth
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEREST LINK BORDERS

INTEREST LINK BORDERS is an active company incorporated on 24 February 2006 with the registered office located in Duns. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. INTEREST LINK BORDERS was registered 20 years ago.(SIC: 88100)

Status

active

Active since 20 years ago

Company No

SC297772

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

Age

20 Years

Incorporated 24 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Volunteer Hall Langtongate Duns, TD11 3AF,

Previous Addresses

Platform One Station Road Duns Berwickshire TD11 3HS
From: 24 February 2006To: 10 September 2018
Timeline

33 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Mar 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Mar 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 16
Director Joined
Oct 16
Director Left
May 18
Director Joined
Mar 19
Director Joined
Nov 20
Director Left
Mar 21
Director Joined
Mar 22
Director Left
Nov 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Sept 23
Director Left
Mar 24
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Mar 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

FINDLAY, Andrew Hamilton

Active
Langtongate, DunsTD11 3AF
Secretary
Appointed 24 Feb 2006

AITKEN, Melissa

Active
Langtongate, DunsTD11 3AF
Born March 1976
Director
Appointed 04 Sept 2025

DUFFELL, Elizabeth Ann

Active
Langtongate, DunsTD11 3AF
Born December 1958
Director
Appointed 05 Jan 2026

HAGUE, Kerry Adele

Active
Langtongate, DunsTD11 3AF
Born June 1968
Director
Appointed 28 Jun 2025

MCGREGOR, Craig

Active
Langtongate, DunsTD11 3AF
Born July 1967
Director
Appointed 10 Sept 2023

MCLAREN, James Henry

Active
Langtongate, DunsTD11 3AF
Born July 1949
Director
Appointed 04 Sept 2025

SHIELLS, Catherine

Active
Langtongate, DunsTD11 3AF
Born December 1960
Director
Appointed 24 Feb 2022

WOOD, Kenneth

Active
Langtongate, DunsTD11 3AF
Born August 1967
Director
Appointed 01 Jan 2013

ALLEN, Donna Louise

Resigned
11 Glenbenna, WalkerburnEH43 6DD
Born August 1964
Director
Appointed 26 Oct 2006
Resigned 24 Oct 2012

ANDREW, Catherine

Resigned
Forest Avenue, GalashielsTD1 1JS
Born December 1956
Director
Appointed 04 Sept 2014
Resigned 24 Sept 2016

BROWN, Rachael Ann

Resigned
Platform One, DunsTD11 3HS
Born October 1994
Director
Appointed 29 Sept 2016
Resigned 25 Apr 2018

CARRIE, Clifford Thomas

Resigned
14 Rosetta Road, PeeblesEH45 8JU
Born October 1964
Director
Appointed 28 Mar 2006
Resigned 01 Aug 2007

CLARK, Mavis

Resigned
1 East Lilburn, AlnwickNE66 4ED
Born June 1938
Director
Appointed 24 Feb 2006
Resigned 01 Nov 2009

DAVIDSON, Pauline Joy

Resigned
33 Old Town, PeeblesEH45 8JF
Born July 1957
Director
Appointed 28 Mar 2006
Resigned 02 Sept 2010

DOUGLAS, John Craig

Resigned
Langtongate, DunsTD11 3AF
Born October 1942
Director
Appointed 16 Jan 2008
Resigned 14 Nov 2022

FORREST, Kay

Resigned
Platform One, DunsTD11 3HS
Born December 1961
Director
Appointed 12 Apr 2010
Resigned 06 Dec 2011

GRAY, Shirley

Resigned
Platform One, DunsTD11 3HS
Born December 1956
Director
Appointed 12 Apr 2010
Resigned 24 Oct 2012

HEMMING, Roger

Resigned
Langtongate, DunsTD11 3AF
Born April 1947
Director
Appointed 12 Nov 2020
Resigned 28 Feb 2024

IRVINE, Elizabeth Johnston

Resigned
Langtongate, DunsTD11 3AF
Born April 1953
Director
Appointed 06 Dec 2011
Resigned 04 Sept 2025

ISAAC, John Edward

Resigned
Waverley, PaxtonTD15 1TH
Born July 1932
Director
Appointed 24 Feb 2006
Resigned 01 Apr 2007

KERR, Louise Barbara

Resigned
21 Fraser Avenue, EdinburghEH5 2AG
Born February 1967
Director
Appointed 26 Oct 2006
Resigned 01 May 2008

LAWRIE, Deborah Jayne

Resigned
Langtongate, DunsTD11 3AF
Born August 1976
Director
Appointed 28 Mar 2019
Resigned 23 Mar 2023

LEDSHAM, Charmian Elizabeth

Resigned
55 Dounehill, JedburghTD8 6LJ
Born September 1958
Director
Appointed 24 Feb 2006
Resigned 22 Jan 2021

LOW, Sandra

Resigned
Langtongate, DunsTD11 3AF
Born October 1961
Director
Appointed 22 Mar 2023
Resigned 23 Jan 2026

MANN, Graham David

Resigned
3 Thorneydykes Farm Cottages, Gordon
Born June 1959
Director
Appointed 28 Mar 2006
Resigned 16 Feb 2010

MCLAREN, James Henry

Resigned
20 Hillview Crescent, SelkirkTD7 4AZ
Born July 1949
Director
Appointed 28 Mar 2006
Resigned 04 Sept 2014

SCOBIE, Annette Margaret

Resigned
Field House, DunsTD11 3XX
Born October 1950
Director
Appointed 28 Mar 2006
Resigned 29 Aug 2007

SCOTT, Robert Colville

Resigned
10a Wilton Hill, HawickTD9 8RA
Born March 1947
Director
Appointed 28 Mar 2006
Resigned 01 Jun 2007

SCOTT-AITON, Sara

Resigned
Langtongate, DunsTD11 3AF
Born May 1957
Director
Appointed 30 Aug 2007
Resigned 01 Mar 2026

SEYMOUR, Julie

Resigned
9 Mindrum Mill Cottages, MindrumTD12 4QL
Born July 1957
Director
Appointed 28 Mar 2006
Resigned 24 Oct 2012
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 May 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2013
AR01AR01
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2012
AAAnnual Accounts
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 March 2012
AR01AR01
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Termination Director Company With Name
5 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 October 2008
AAAnnual Accounts
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
363aAnnual Return
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2007
AAAnnual Accounts
Resolution
14 September 2007
RESOLUTIONSResolutions
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
363aAnnual Return
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
225Change of Accounting Reference Date
Incorporation Company
24 February 2006
NEWINCIncorporation