Borders Animal Welfare Association EARLSTON


Founded in 2008, Borders Animal Welfare Association, classified under reg no. SC350506 is an active company. Currently registered at Craigsford TD4 6DJ, Earlston the company has been in the business for 16 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

At present there are 7 directors in the the company, namely Amanda M., Gill D. and Gemma L. and others. In addition one secretary - Gemma M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Borders Animal Welfare Association Address / Contact

Office Address Craigsford
Town Earlston
Post code TD4 6DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC350506
Date of Incorporation Tue, 28th Oct 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 16 years old
Account next due date Tue, 30th Apr 2024 (46 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Amanda M.

Position: Director

Appointed: 21 February 2024

Gill D.

Position: Director

Appointed: 03 May 2023

Gemma L.

Position: Director

Appointed: 08 March 2023

Karen A.

Position: Director

Appointed: 13 February 2023

Gemma M.

Position: Secretary

Appointed: 16 January 2023

Marian D.

Position: Director

Appointed: 10 June 2022

Shirley C.

Position: Director

Appointed: 14 January 2019

Ann S.

Position: Director

Appointed: 14 May 2018

Lucy C.

Position: Director

Appointed: 16 March 2023

Resigned: 26 October 2023

Fiona W.

Position: Director

Appointed: 10 January 2023

Resigned: 10 May 2023

Shirley C.

Position: Secretary

Appointed: 29 July 2022

Resigned: 16 January 2023

Elizabeth H.

Position: Secretary

Appointed: 30 November 2021

Resigned: 29 July 2022

Helen C.

Position: Director

Appointed: 08 November 2021

Resigned: 07 October 2022

Elizabeth B.

Position: Director

Appointed: 12 April 2021

Resigned: 19 July 2021

Katie T.

Position: Director

Appointed: 12 April 2021

Resigned: 19 July 2021

Amelia B.

Position: Director

Appointed: 12 April 2021

Resigned: 02 May 2023

Karen A.

Position: Director

Appointed: 24 October 2018

Resigned: 01 November 2021

Judith H.

Position: Director

Appointed: 24 October 2018

Resigned: 01 November 2021

Victoria C.

Position: Director

Appointed: 17 September 2018

Resigned: 02 November 2022

Amanda M.

Position: Director

Appointed: 14 May 2018

Resigned: 05 November 2022

Stuart R.

Position: Director

Appointed: 14 August 2017

Resigned: 15 February 2019

Andrew J.

Position: Director

Appointed: 14 August 2017

Resigned: 31 July 2018

Kyle C.

Position: Director

Appointed: 17 July 2017

Resigned: 26 August 2018

Lorraine W.

Position: Secretary

Appointed: 17 July 2017

Resigned: 30 November 2021

Lisa R.

Position: Director

Appointed: 19 June 2017

Resigned: 16 January 2023

Lorraine W.

Position: Director

Appointed: 16 January 2017

Resigned: 23 August 2021

Peter C.

Position: Director

Appointed: 17 October 2016

Resigned: 08 May 2018

Dawn B.

Position: Director

Appointed: 17 October 2016

Resigned: 03 February 2017

Kris S.

Position: Director

Appointed: 11 April 2016

Resigned: 11 July 2016

Alan R.

Position: Director

Appointed: 21 October 2015

Resigned: 25 October 2017

Scott S.

Position: Director

Appointed: 02 May 2015

Resigned: 23 August 2015

Robert C.

Position: Director

Appointed: 09 February 2015

Resigned: 19 August 2015

Laura A.

Position: Director

Appointed: 12 June 2014

Resigned: 16 January 2017

Laura G.

Position: Director

Appointed: 10 February 2014

Resigned: 27 November 2016

Elizabeth D.

Position: Director

Appointed: 10 November 2013

Resigned: 21 April 2014

Brian C.

Position: Director

Appointed: 30 October 2013

Resigned: 30 November 2018

Jane B.

Position: Director

Appointed: 30 October 2013

Resigned: 25 October 2017

Amanda G.

Position: Director

Appointed: 12 February 2012

Resigned: 09 September 2013

Mary I.

Position: Director

Appointed: 16 January 2012

Resigned: 30 October 2013

Edward G.

Position: Director

Appointed: 27 December 2011

Resigned: 11 February 2013

Sandra C.

Position: Director

Appointed: 26 October 2011

Resigned: 05 February 2012

Laura G.

Position: Director

Appointed: 26 October 2011

Resigned: 05 February 2012

Michelle C.

Position: Director

Appointed: 01 April 2010

Resigned: 30 October 2010

Julie B.

Position: Director

Appointed: 01 April 2010

Resigned: 10 January 2012

Robin L.

Position: Director

Appointed: 01 March 2010

Resigned: 30 October 2010

Julia R.

Position: Director

Appointed: 01 November 2008

Resigned: 11 December 2013

Stuart D.

Position: Director

Appointed: 28 October 2008

Resigned: 16 April 2009

Angela D.

Position: Director

Appointed: 28 October 2008

Resigned: 27 April 2009

Lucinda F.

Position: Director

Appointed: 28 October 2008

Resigned: 30 October 2010

Stella G.

Position: Director

Appointed: 28 October 2008

Resigned: 31 March 2010

Julia R.

Position: Secretary

Appointed: 28 October 2008

Resigned: 26 October 2011

Vivien H.

Position: Director

Appointed: 28 October 2008

Resigned: 21 November 2009

Mary I.

Position: Director

Appointed: 28 October 2008

Resigned: 26 October 2011

David P.

Position: Director

Appointed: 28 October 2008

Resigned: 28 February 2015

Patricia J.

Position: Director

Appointed: 28 October 2008

Resigned: 25 October 2017

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Ann S. This PSC. Another entity in the persons with significant control register is Brian C. This PSC has significiant influence or control over the company,.

Ann S.

Notified on 12 November 2018
Nature of control: right to appoint and remove directors

Brian C.

Notified on 6 April 2016
Ceased on 11 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand199 466216 852245 175288 372762 479715 661527 280
Current Assets203 342222 032251 042293 960773 998728 141600 577
Debtors3 8765 1805 8675 58811 51612 48073 297
Net Assets Liabilities576 331593 772622 464659 0551 116 0921 252 9081 255 372
Other Debtors2 4764 1474 8262843 7665 933 
Property Plant Equipment376 083373 567373 372370 836362 039599 868 
Other
Charity Funds576 331593 772622 464659 0551 116 0921 252 908792 634
Cost Charitable Activity2 441115 530115 820126 144140 493160 17312 931
Costs Raising Funds106 60998 088109 707129 700140 627169 139190 222
Donations Legacies81 12652 14975 474106 043480 313182 595106 859
Expenditure254 573218 531228 479258 796284 072332 264435 727
Expenditure Material Fund 218 531228 479258 796284 072332 26412 931
Fundraising Support Costs 1 164     
Further Item Donations Legacies Component Total Donations Legacies   65 46890 62368 17355 992
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities148 577164 585161 847116 365150 330273 522326 030
Income Endowments248 467235 972257 171295 387741 109469 080451 122
Income From Charitable Activity12 94513 32010 02012 72713 97510 17510 880
Income From Other Trading Activities153 248170 035170 861119 477152 531276 0331
Income From Other Trading Activity4 6715 4509 0143 1122 2012 5116 440
Income Material Fund 235 972257 171295 387741 109469 080451 122
Investment Income1 148468816964308277913
Legacies   21 675384 0908 9224 867
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses6 10617 44128 69236 591457 037136 8167 068
Net Increase Decrease In Charitable Funds6 10617 44128 69236 591457 037136 81674 180
Other General Grants   18 9005 600105 50046 000
Transfer To From Material Fund 1 71215 3653 5008 74980 89167 112
Trustees Expenses  416    
Accrued Liabilities Deferred Income2 4271 8271 9505 74119 94575 10116 994
Accumulated Depreciation Impairment Property Plant Equipment24 10531 47138 74747 82756 62460 20780 272
Average Number Employees During Period  1214131718
Creditors3 0941 8271 9505 74119 94575 10116 994
Depreciation Expense Property Plant Equipment7 3427 3667 2769 0808 79711 93520 065
Gain Loss On Disposals Property Plant Equipment     1 192 
Increase From Depreciation Charge For Year Property Plant Equipment 7 3667 2769 0808 79711 93515 749
Interest Income On Bank Deposits1 148468816964308277913
Net Current Assets Liabilities200 248220 205249 092288 219754 053653 040583 583
Other Taxation Social Security Payable667      
Prepayments   3 3985 249 7 222
Property Plant Equipment Gross Cost400 188405 038412 119418 663418 663660 075752 061
Recoverable Value-added Tax1 4001 0331 0411 9062 5016 54766 075
Total Additions Including From Business Combinations Property Plant Equipment 4 8507 0816 544 251 57287 111
Total Assets Less Current Liabilities576 331593 772622 464659 0551 116 0921 252 9081 255 372
Further Item Costs Raising Funds Component Total Costs Raising Funds   2 4251 330  
Income From Charitable Activities   68 903107 957  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 352 
Disposals Property Plant Equipment     10 160 
Pension Other Post-employment Benefit Costs Other Pension Costs   1 5132 080  
Wages Salaries   143 091152 092  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On February 21, 2024 new director was appointed.
filed on: 5th, March 2024
Free Download (2 pages)

Company search

Advertisements