BORDERS SCULPTURE PARK

Register to unlock more data on OkredoRegister

BORDERS SCULPTURE PARK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC445529

Incorporation date

19/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Princess Exchange, 1 Earl Grey Street, Edinburgh EH3 9EECopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2013)
dot icon21/04/2026
Voluntary strike-off action has been suspended
dot icon24/03/2026
First Gazette notice for voluntary strike-off
dot icon16/03/2026
Application to strike the company off the register
dot icon10/03/2026
First Gazette notice for compulsory strike-off
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon13/01/2025
Total exemption full accounts made up to 2024-04-05
dot icon28/03/2024
Director's details changed for The Countess of Haddington the Right Hon Jane Heyworth or Baillie-Hamilton on 2024-03-01
dot icon28/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon27/03/2024
Director's details changed for The Rt Honourable Susan Jane Antonia Baillie-Hamilton on 2024-03-01
dot icon27/03/2024
Cessation of William Alexander Murray Grigor as a person with significant control on 2023-07-25
dot icon05/01/2024
Micro company accounts made up to 2023-04-05
dot icon26/07/2023
Termination of appointment of William Alexander Murray Grigor as a director on 2023-07-25
dot icon23/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon22/03/2023
Director's details changed for The Rt Honourable Susan Jane Antonia Baillie-Hamilton on 2023-03-19
dot icon05/01/2023
Micro company accounts made up to 2022-04-05
dot icon16/08/2022
Notification of George Edmund Baldred Baillie-Hamilton, the Earl of Haddington as a person with significant control on 2022-08-16
dot icon16/08/2022
Appointment of The Rt Hon George Edmund Baldred Baillie-Hamilton, the Earl of Haddington as a director on 2022-08-16
dot icon20/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon19/04/2022
Cessation of Sarah Louise Coulson as a person with significant control on 2021-03-19
dot icon19/04/2022
Cessation of Macolm Donald Mcleod as a person with significant control on 2021-03-19
dot icon19/04/2022
Termination of appointment of Sarah Louise Coulson as a director on 2021-03-19
dot icon19/04/2022
Termination of appointment of Malcolm Donald Mcleod as a director on 2021-03-19
dot icon18/03/2022
Compulsory strike-off action has been discontinued
dot icon17/03/2022
Total exemption full accounts made up to 2021-04-05
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon16/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-04-05
dot icon15/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-04-05
dot icon15/04/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon29/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon16/10/2017
Micro company accounts made up to 2017-04-05
dot icon21/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon27/05/2016
Annual return made up to 2016-03-19 no member list
dot icon05/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon01/07/2015
Appointment of Mr William Alexander Murray Grigor as a director on 2015-06-09
dot icon07/05/2015
Annual return made up to 2015-03-19 no member list
dot icon17/11/2014
Total exemption full accounts made up to 2014-04-05
dot icon24/09/2014
Previous accounting period extended from 2014-03-31 to 2014-04-05
dot icon28/04/2014
Annual return made up to 2014-03-19 no member list
dot icon12/08/2013
Director's details changed for The Right Honourable the Countess of Haddington Jane Heyworth or Baillie-Hamilton on 2013-08-07
dot icon02/05/2013
Memorandum and Articles of Association
dot icon02/05/2013
Resolutions
dot icon02/05/2013
Statement of company's objects
dot icon19/03/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
05/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2024
dot iconNext account date
05/04/2025
dot iconNext due on
05/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.25K
-
0.00
40.46K
-
2022
0
47.99K
-
0.00
-
-
2022
0
47.99K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

47.99K £Ascended16.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TURCAN CONNELL COMPANY SECRETARIES LIMITED
Corporate Secretary
19/03/2013 - Present
352
Grigor, William Alexander Murray
Director
09/06/2015 - 25/07/2023
1
Coulson, Sarah Louise
Director
19/03/2013 - 19/03/2021
1
Mcleod, Malcolm Donald, Professor
Director
19/03/2013 - 19/03/2021
4
Baillie-Hamilton, The Earl Of Haddington, George Edmund Baldred, The Rt Hon
Director
16/08/2022 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORDERS SCULPTURE PARK

BORDERS SCULPTURE PARK is an(a) Active company incorporated on 19/03/2013 with the registered office located at Princess Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BORDERS SCULPTURE PARK?

toggle

BORDERS SCULPTURE PARK is currently Active. It was registered on 19/03/2013 .

Where is BORDERS SCULPTURE PARK located?

toggle

BORDERS SCULPTURE PARK is registered at Princess Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE.

What does BORDERS SCULPTURE PARK do?

toggle

BORDERS SCULPTURE PARK operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for BORDERS SCULPTURE PARK?

toggle

The latest filing was on 21/04/2026: Voluntary strike-off action has been suspended.