UKBizDB.co.uk

BORDERS SCULPTURE PARK

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

This company is commonly known as Borders Sculpture Park. The company was founded 11 years ago and was given the registration number SC445529. The firm's registered office is in EDINBURGH. You can find them at Princess Exchange, 1 Earl Grey Street, Edinburgh, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:BORDERS SCULPTURE PARK
Company Number:SC445529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2013
End of financial year:05 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Princess Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Princess Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE

Corporate Secretary19 March 2013Active
Mellerstain, Gordon, United Kingdom, TD3 6LG

Director19 March 2013Active
Turcan Connell, Earl Grey Street, Edinburgh, Scotland, EH3 9EE

Director16 August 2022Active
7, Cotswold Mews, Highburton, Huddersfield, United Kingdom, HD8 0XE

Director19 March 2013Active
2, Bank Street, Inverkeithing, United Kingdom, KY11 1LR

Director09 June 2015Active
The School House, Oxnam, Jedburgh, United Kingdom, TD8 6NB

Director19 March 2013Active

People with Significant Control

The Rt Hon George Edmund Baldred Baillie-Hamilton, The Earl Of Haddington
Notified on:16 August 2022
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:Scotland
Address:Turcan Connell, Earl Grey Street, Edinburgh, Scotland, EH3 9EE
Nature of control:
  • Voting rights 25 to 50 percent
Mr William Alexander Murray Grigor
Notified on:06 April 2016
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:Scotland
Address:2, Bank Street, Inverkeithing, Scotland, KY11 1LR
Nature of control:
  • Voting rights 25 to 50 percent
Ms Sarah Louise Coulson
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:7, Cotswold Mews, Huddersfield, England, HD8 0XE
Nature of control:
  • Voting rights 25 to 50 percent
Professor Macolm Donald Mcleod
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:Scotland
Address:The School House, Oxnam, Jedburgh, Scotland, TD8 6NB
Nature of control:
  • Voting rights 25 to 50 percent
The Countess Of Haddington The Rt Hon Jane Heyworth Or Baillie-Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:Scotland
Address:Mellerstain, Private Wing, Gordon, Scotland, TD3 6LG
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-01-05Accounts

Accounts with accounts type micro entity.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Officers

Change person director company with change date.

Download
2023-01-05Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-03-18Gazette

Gazette filings brought up to date.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.