Background WavePink WaveYellow Wave

YOUTHBORDERS (SC313338)

YOUTHBORDERS (SC313338) is an active UK company. incorporated on 11 December 2006. with registered office in Melrose. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. YOUTHBORDERS has been registered for 19 years. Current directors include ADAMSON, Jonathan Paterson, SCOTT, David Thomas Patrick, SMITH, Haylis Ann.

Company Number
SC313338
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 December 2006
Age
19 years
Address
Room 2, Tweed Horizons Business Centre, Melrose, TD6 0SG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ADAMSON, Jonathan Paterson, SCOTT, David Thomas Patrick, SMITH, Haylis Ann
SIC Codes
85590, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUTHBORDERS

YOUTHBORDERS is an active company incorporated on 11 December 2006 with the registered office located in Melrose. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. YOUTHBORDERS was registered 19 years ago.(SIC: 85590, 94990)

Status

active

Active since 19 years ago

Company No

SC313338

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

Age

19 Years

Incorporated 11 December 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 28 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

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

BORDERS VOLUNTARY YOUTH WORK FORUM
From: 11 December 2006To: 28 August 2007
Contact
Address

Room 2, Tweed Horizons Business Centre Newtown St. Boswells Melrose, TD6 0SG,

Previous Addresses

C/O Deans Accountants 27 North Bridge Street Hawick Scottish Borders TD9 9BD Scotland
From: 1 April 2021To: 6 July 2022
Langlee Complex Marigold Drive Galashiels TD1 2LP
From: 11 December 2006To: 1 April 2021
Timeline

52 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Jan 10
Director Left
Aug 10
Director Left
Dec 10
Director Joined
Mar 11
Director Left
May 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Joined
Feb 12
Director Left
Jul 13
Director Joined
Oct 13
Director Left
Dec 14
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
May 15
Director Joined
Jul 15
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Mar 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Jun 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Dec 20
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Jun 21
Director Left
Sept 21
Director Joined
May 22
Director Left
Sept 22
Director Left
May 24
Director Joined
May 24
Director Joined
May 25
Director Left
May 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Dec 25
Director Left
Mar 26
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ADAMSON, Jonathan Paterson

Active
Newtown St. Boswells, MelroseTD6 0SG
Born March 1992
Director
Appointed 25 Apr 2024

SCOTT, David Thomas Patrick

Active
Newtown St. Boswells, MelroseTD6 0SG
Born November 1977
Director
Appointed 21 Apr 2022

SMITH, Haylis Ann

Active
Newtown St. Boswells, MelroseTD6 0SG
Born March 1971
Director
Appointed 22 Apr 2021

ASHROWAN, Bridget Ann

Resigned
Langlee Complex, GalashielsTD1 2LP
Secretary
Appointed 13 Jan 2010
Resigned 28 Feb 2015

BURNHAM, Kirsty

Resigned
11 East Nisbet, JedburghTD8 6TS
Secretary
Appointed 11 Dec 2006
Resigned 01 Apr 2008

DE BOLLE, Clare Elizabeth

Resigned
Marigold Drive, GalashielsTD1 2LP
Secretary
Appointed 01 Mar 2015
Resigned 31 Mar 2019

HUNTER, Susan Elizabeth

Resigned
Newtown St. Boswells, MelroseTD6 0SG
Secretary
Appointed 01 Apr 2019
Resigned 02 Mar 2023

MILLER, Jennifer Louise

Resigned
37 Abbotsford Road, GalashielsTD1 3HW
Secretary
Appointed 29 Aug 2008
Resigned 13 Jan 2010

PARTINGTON, Julia Anne

Resigned
Newtown St. Boswells, MelroseTD6 0SG
Secretary
Appointed 20 Jul 2023
Resigned 08 Jul 2024

SMITH, Haylis Ann

Resigned
Newtown St. Boswells, MelroseTD6 0SG
Secretary
Appointed 02 Mar 2023
Resigned 04 Dec 2025

AXFORD, Sarah

Resigned
Marchcleugh Farm Cottages, JedburghTD8 6RR
Born February 1984
Director
Appointed 24 May 2018
Resigned 08 May 2025

BARROW, Roger Anthony

Resigned
Lovaine Terrace, Berwick-Upon-TweedTD15 1LA
Born May 1958
Director
Appointed 13 Feb 2015
Resigned 28 Jan 2021

BRYDON, Sandra Elizabeth

Resigned
Langlee Complex, GalashielsTD1 2LP
Born October 1944
Director
Appointed 31 Oct 2011
Resigned 31 Oct 2016

BURNS, Peter William John

Resigned
14 Jenny Moores Road, St BoswellTD6 0AL
Born December 1961
Director
Appointed 20 Jul 2007
Resigned 23 Mar 2009

DRUM, Beverly

Resigned
99 High Buckholmside, GalashielsTD1 2HP
Born January 1964
Director
Appointed 11 Dec 2006
Resigned 17 Aug 2010

EASTON, Colin

Resigned
St. Abbs Road, EyemouthTD14 5NR
Born May 1954
Director
Appointed 04 Jul 2015
Resigned 03 Jun 2021

EASTON, James Graham

Resigned
Langlee Complex, GalashielsTD1 2LP
Born August 1950
Director
Appointed 15 Mar 2011
Resigned 31 Oct 2016

GRAY, Jean Fiona

Resigned
Langlee Complex, GalashielsTD1 2LP
Born May 1962
Director
Appointed 23 May 2013
Resigned 25 Sept 2019

HART, Allister Buchanan

Resigned
Langlee Complex, GalashielsTD1 2LP
Born May 1950
Director
Appointed 01 Nov 2011
Resigned 04 Dec 2014

HARVEY, David John

Resigned
Langlee Complex, GalashielsTD1 2LP
Born February 1942
Director
Appointed 17 Feb 2012
Resigned 05 Oct 2017

HARVEY, Jane Margaret

Resigned
Hutton, Berwick-Upon-TweedTD15 1TN
Born June 1958
Director
Appointed 23 Jan 2017
Resigned 28 Mar 2019

HENDERSON, John Gilmour

Resigned
Langlee Complex, GalashielsTD1 2LP
Born January 1949
Director
Appointed 01 May 2015
Resigned 31 Oct 2016

LITTLE, Paul

Resigned
13 Whitchester Lane, NewcastletonTD9 0RD
Born January 1967
Director
Appointed 11 Dec 2006
Resigned 18 Jun 2008

LOCKETT, Susan Elizabeth

Resigned
Cottage, JedburghTD8 6SX
Born August 1972
Director
Appointed 23 Mar 2009
Resigned 03 Nov 2011

MACKENZIE, Logan

Resigned
12 Whitchester Lane, NewcastletonTD9 0RD
Born August 1983
Director
Appointed 20 Jul 2007
Resigned 01 Oct 2007

MCCOLLAM, Allyson Ailsa

Resigned
Newtown St. Boswells, MelroseTD6 0SG
Born April 1958
Director
Appointed 24 Sept 2020
Resigned 25 Apr 2024

MCKENDRY, Deirdre Ann

Resigned
Harleyburn Drive, MelroseTD6 9JX
Born December 1961
Director
Appointed 25 May 2017
Resigned 22 Sept 2022

MIDDLEMISS-BROWN, Julie

Resigned
Langlee Complex, GalashielsTD1 2LP
Born July 1976
Director
Appointed 23 Mar 2009
Resigned 18 May 2011

MILLAR, Sarah Frances

Resigned
Newtown St. Boswells, MelroseTD6 0SG
Born April 1967
Director
Appointed 08 May 2025
Resigned 04 Dec 2025

MULLAN, Frances May

Resigned
Newtown St. Boswells, MelroseTD6 0SG
Born August 1964
Director
Appointed 10 Dec 2020
Resigned 25 Sept 2025

NOTMAN, Lorna Anne

Resigned
The Village, HawickTD9 0AH
Born September 1961
Director
Appointed 14 Dec 2017
Resigned 24 Sept 2020

PEARSON, Helen Mary

Resigned
Drey Towers, KelsoTD5 7TP
Born September 1958
Director
Appointed 11 Dec 2006
Resigned 09 Aug 2007

PRESTON, Angela

Resigned
Langlee Complex, GalashielsTD1 2LP
Born August 1966
Director
Appointed 04 Feb 2015
Resigned 31 Oct 2016

RAFFERTY, Candida Harriet Rohais

Resigned
Tweedside Park, GalashielsTD1 3TD
Born September 1964
Director
Appointed 19 Jan 2017
Resigned 18 Dec 2017

RENDALL-REID, Ian

Resigned
Langlee Complex, GalashielsTD1 2LP
Born April 1958
Director
Appointed 28 Oct 2008
Resigned 22 Nov 2010
Fundings
Financials
Latest Activities

Filing History

134

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
3 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Resolution
6 October 2021
RESOLUTIONSResolutions
Memorandum Articles
6 October 2021
MAMA
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Resolution
15 October 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
2 October 2019
CC04CC04
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 January 2012
AR01AR01
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2011
AAAnnual Accounts
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 January 2011
AR01AR01
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Sail Address Company
13 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
13 January 2010
TM02Termination of Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 February 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
225Change of Accounting Reference Date
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
1 October 2007
288bResignation of Director or Secretary
Memorandum Articles
29 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2007
225Change of Accounting Reference Date
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
288aAppointment of Director or Secretary
Incorporation Company
11 December 2006
NEWINCIncorporation