Background WavePink WaveYellow Wave

BORDERS WHEELS (SC305830)

BORDERS WHEELS (SC305830) is an active UK company. incorporated on 24 July 2006. with registered office in Galashiels. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BORDERS WHEELS has been registered for 19 years. Current directors include DIXON, Patrick Henry, FINDLAY, Andrew Hamilton, FINDLAY, Elisabeth Diana Inglis and 4 others.

Company Number
SC305830
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 July 2006
Age
19 years
Address
Brewerybrig, Galashiels, TD1 1RT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DIXON, Patrick Henry, FINDLAY, Andrew Hamilton, FINDLAY, Elisabeth Diana Inglis, HUDSON, Thomas George, MCINNES, Ian, RUMBLES, Michael John, SWEENIE, Brian
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORDERS WHEELS

BORDERS WHEELS is an active company incorporated on 24 July 2006 with the registered office located in Galashiels. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BORDERS WHEELS was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

SC305830

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

Age

19 Years

Incorporated 24 July 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 2 January 2026 (2 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

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

SCOTTISH BORDERS COMMUNITY DEVELOPMENT COMPANY
From: 24 July 2006To: 20 December 2023
Contact
Address

Brewerybrig Low Buckholmside Galashiels, TD1 1RT,

Previous Addresses

, 3 Roxburgh House Court, Roxburgh Street, Galashiels, Selkirkshire, TD1 1NY
From: 17 June 2013To: 7 July 2023
, 6a Roxburgh Street, Galashiels, Selkirkshire, TD1 1PF
From: 24 July 2006To: 17 June 2013
Timeline

30 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Mar 10
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Nov 12
Director Joined
Jan 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Left
Jul 16
Director Left
May 18
Director Left
Aug 18
Director Left
Sept 18
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Nov 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

8 Active
19 Resigned

FINDLAY, Andrew Hamilton

Active
Low Buckholmside, GalashielsTD1 1RT
Secretary
Appointed 24 Jul 2006

DIXON, Patrick Henry

Active
Low Buckholmside, GalashielsTD1 1RT
Born January 1951
Director
Appointed 07 Nov 2024

FINDLAY, Andrew Hamilton

Active
Low Buckholmside, GalashielsTD1 1RT
Born May 1965
Director
Appointed 24 Jul 2006

FINDLAY, Elisabeth Diana Inglis

Active
Low Buckholmside, GalashielsTD1 1RT
Born October 1939
Director
Appointed 07 Nov 2024

HUDSON, Thomas George

Active
Low Buckholmside, GalashielsTD1 1RT
Born April 1947
Director
Appointed 07 Nov 2024

MCINNES, Ian

Active
Low Buckholmside, GalashielsTD1 1RT
Born July 1960
Director
Appointed 27 Jan 2025

RUMBLES, Michael John

Active
Low Buckholmside, GalashielsTD1 1RT
Born June 1956
Director
Appointed 18 Oct 2023

SWEENIE, Brian

Active
Low Buckholmside, GalashielsTD1 1RT
Born March 1942
Director
Appointed 25 Sept 2023

AITCHISON, Alexander Kerr

Resigned
Roxburgh House Court, GalashielsTD1 1NY
Born October 1947
Director
Appointed 01 Dec 2007
Resigned 18 May 2018

BRACKENRIDGE, David

Resigned
Low Buckholmside, GalashielsTD1 1RT
Born March 1949
Director
Appointed 23 Aug 2011
Resigned 20 Jul 2024

BROWN, Ian

Resigned
Roxburgh Street, GalashielsTD1 1PF
Born February 1939
Director
Appointed 17 Oct 2008
Resigned 08 Jun 2011

CLAYTON, Hazel Ann

Resigned
Roxburgh House Court, GalashielsTD1 1NY
Born December 1943
Director
Appointed 23 Feb 2016
Resigned 25 Sept 2018

HENSHALL, Fiona

Resigned
Mossgiel, PeeblesEH45 8RJ
Born January 1957
Director
Appointed 24 Jul 2006
Resigned 06 Nov 2008

HERD, Alan James

Resigned
Roxburgh House Court, GalashielsTD1 1NY
Born May 1947
Director
Appointed 13 Feb 2008
Resigned 06 Oct 2015

HINDMARSH, Margaret Johann

Resigned
Low Buckholmside, GalashielsTD1 1RT
Born November 1948
Director
Appointed 24 Jul 2006
Resigned 07 Nov 2024

HIRST, Alastair John

Resigned
Low Buckholmside, GalashielsTD1 1RT
Born March 1943
Director
Appointed 29 Mar 2016
Resigned 28 Sept 2023

HUTTON, Robina Mary

Resigned
84 High Street, PeeblesEH45 8SW
Born October 1940
Director
Appointed 12 Feb 2008
Resigned 01 Feb 2010

IRELAND, Ian James

Resigned
Roxburgh House Court, GalashielsTD1 1NY
Born March 1952
Director
Appointed 25 Nov 2014
Resigned 31 May 2016

JARVIE, David Ian

Resigned
The Beeches, DunsTD11 3NB
Born March 1946
Director
Appointed 24 Jul 2006
Resigned 01 Mar 2008

KING, Isobel Mary

Resigned
Dove Cottage, MelroseTD6 9DD
Born February 1942
Director
Appointed 24 Jul 2006
Resigned 12 May 2009

MILLER, George Richardson

Resigned
3 Howden Drive, JedburghTD8 6JZ
Born March 1932
Director
Appointed 25 Jul 2007
Resigned 29 Jan 2009

MINNIS, Alastair

Resigned
Low Buckholmside, GalashielsTD1 1RT
Born March 1948
Director
Appointed 14 Jan 2021
Resigned 28 Sept 2023

NEILL, Bruce Ferguson

Resigned
Roxburgh Street, GalashielsTD1 1PF
Born January 1941
Director
Appointed 12 Mar 2007
Resigned 11 Sept 2012

PHILIP, Charles Daniel

Resigned
Balnouran, MelroseTD6 9SN
Born June 1933
Director
Appointed 01 Oct 2007
Resigned 12 May 2009

WILSON, Marshall

Resigned
Low Buckholmside, GalashielsTD1 1RT
Born November 1954
Director
Appointed 25 Sept 2023
Resigned 20 Oct 2025

WOODHEAD, Nancy Elisabeth

Resigned
Low Buckholmside, GalashielsTD1 1RT
Born October 1958
Director
Appointed 26 Sept 2023
Resigned 07 Nov 2024

YATES, Ian Robert

Resigned
Roxburgh House Court, GalashielsTD1 1NY
Born January 1948
Director
Appointed 03 Mar 2009
Resigned 17 Oct 2017
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Resolution
21 December 2023
RESOLUTIONSResolutions
Memorandum Articles
20 December 2023
MAMA
Certificate Change Of Name Company
20 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
20 December 2023
NE01NE01
Resolution
20 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Statement Of Companys Objects
10 November 2023
CC04CC04
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2022
CS01Confirmation Statement
Resolution
1 December 2021
RESOLUTIONSResolutions
Memorandum Articles
24 November 2021
MAMA
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2015
AR01AR01
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 August 2011
AR01AR01
Termination Director Company With Name
7 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2010
CH03Change of Secretary Details
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 September 2009
AAAnnual Accounts
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
287Change of Registered Office
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2009
AAAnnual Accounts
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
363aAnnual Return
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
287Change of Registered Office
Legacy
26 April 2007
225Change of Accounting Reference Date
Legacy
19 April 2007
288aAppointment of Director or Secretary
Memorandum Articles
29 November 2006
MEM/ARTSMEM/ARTS
Resolution
29 November 2006
RESOLUTIONSResolutions
Incorporation Company
24 July 2006
NEWINCIncorporation