UKBizDB.co.uk

BORDERS BOOK FESTIVAL

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Borders Book Festival. The company was founded 18 years ago and was given the registration number SC296476. The firm's registered office is in MELROSE. You can find them at Harmony House, St Marys Road, Melrose, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:BORDERS BOOK FESTIVAL
Company Number:SC296476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2006
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Harmony House, St Marys Road, Melrose, TD6 9LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harmony House, St Mary's Road, Melrose, United Kingdom, TD6 9LJ

Director02 March 2019Active
Harmony House, St Mary's Road, Melrose, United Kingdom, TD6 9LJ

Director16 September 2017Active
Harmony House, St Mary's Road, Melrose, United Kingdom, TD6 9LJ

Director16 September 2017Active
The Henhouse, Selkirk, TD7 5EY

Director02 February 2006Active
Harmony House, St Marys Road, Melrose, TD6 9LJ

Director15 December 2015Active
Torwood Cottage, Gattonside, Melrose, TD6 9NH

Director02 February 2006Active
Harmony House, St Marys Road, Melrose, TD6 9LJ

Director12 March 2016Active
3 Weirgate Steadings, St Boswells, Melrose, TD6 0BP

Secretary02 February 2006Active
Beechwood, Ormiston Terrace, Melrose, TD6 9SW

Secretary06 November 2008Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary02 February 2006Active
3 Weirgate Steadings, St Boswells, Melrose, TD6 0BP

Director02 February 2006Active
Chesterhall, Eildon, Melrose, Scotland, TD6 9HE

Director02 February 2006Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Director02 February 2006Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director02 February 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Officers

Change person director company with change date.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-09-06Officers

Change person director company with change date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Officers

Change person director company with change date.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type total exemption full.

Download
2016-05-11Officers

Appoint person director company with name date.

Download
2016-02-08Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.