BORDERS SPORT AND LEISURE ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BORDERS SPORT AND LEISURE ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC244374

Incorporation date

21/02/2003

Size

Small

Contacts

Registered address

Registered address

Live Borders Council Headquarters, Newtown St Boswells, Melrose TD6 0SACopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2003)
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon15/12/2025
Accounts for a small company made up to 2025-03-31
dot icon09/10/2025
Appointment of Ms Catriona Mcallister as a director on 2025-10-07
dot icon07/10/2025
Termination of appointment of Peter James Lynch as a director on 2025-09-29
dot icon17/09/2025
Appointment of Ms Caroline Anne Cochrane as a director on 2025-09-17
dot icon16/04/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon07/01/2025
Accounts for a small company made up to 2024-03-31
dot icon15/11/2024
Termination of appointment of William White as a director on 2024-11-15
dot icon26/03/2024
Registered office address changed from Scottish Borders Council Newtown St. Boswells Melrose TD6 0SA Scotland to Live Borders Council Headquarters Newtown St Boswells Melrose TD6 0SA on 2024-03-26
dot icon25/03/2024
Registered office address changed from Head Office Melrose Road Galashiels Selkirkshire TD1 2DU to Scottish Borders Council Newtown St. Boswells Melrose TD6 0SA on 2024-03-25
dot icon14/03/2024
Termination of appointment of Raymond James Kerr as a director on 2024-03-14
dot icon13/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon20/02/2024
Termination of appointment of Ewan Roderick Jackson as a director on 2024-02-20
dot icon04/01/2024
Accounts for a small company made up to 2023-03-31
dot icon03/01/2024
Termination of appointment of Ewan Jackson as a secretary on 2023-12-31
dot icon28/08/2023
Director's details changed for Mr Peter John Duncan on 2023-08-28
dot icon16/03/2023
Appointment of Mr Scott Weir as a director on 2023-03-13
dot icon16/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon20/07/2022
Termination of appointment of Linda Stuart Ross as a director on 2022-07-19
dot icon15/04/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon13/04/2022
Memorandum and Articles of Association
dot icon18/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon20/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon11/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/09/2019
Appointment of Mr Ewan Roderick Jackson as a director on 2019-09-03
dot icon02/09/2019
Appointment of Mr Peter John Duncan as a director on 2019-09-02
dot icon29/08/2019
Appointment of Mr Peter James Lynch as a director on 2019-08-29
dot icon29/08/2019
Appointment of Mrs Linda Stuart Ross as a director on 2019-08-20
dot icon04/04/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon25/01/2019
Appointment of Mr William White as a director on 2019-01-21
dot icon25/01/2019
Termination of appointment of Peter John Duncan as a director on 2019-01-21
dot icon05/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/03/2018
Appointment of Mr Raymond James Kerr as a director on 2018-03-12
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon09/03/2018
Termination of appointment of Philippa Armitage Walls as a director on 2018-02-26
dot icon27/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon17/03/2017
Current accounting period extended from 2017-02-28 to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon16/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon11/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon09/12/2015
Appointment of Mrs Philippa Armitage Walls as a director on 2015-11-30
dot icon09/12/2015
Termination of appointment of Anthony Bichard Taylor as a director on 2015-11-30
dot icon09/12/2015
Appointment of Mr Peter John Duncan as a director on 2015-11-30
dot icon11/09/2015
Accounts for a dormant company made up to 2015-02-28
dot icon06/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon11/09/2014
Accounts for a dormant company made up to 2014-02-28
dot icon28/04/2014
Termination of appointment of Kenneth Ovens as a director
dot icon20/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon20/03/2014
Registered office address changed from 6 Tweed Mill Dunsdale Road Selkirk TD7 5DZ on 2014-03-20
dot icon04/06/2013
Accounts for a dormant company made up to 2013-02-28
dot icon06/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon09/08/2012
Accounts for a dormant company made up to 2012-02-29
dot icon20/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon05/12/2011
Appointment of Mr Kenneth George Ovens as a director
dot icon04/12/2011
Termination of appointment of Graeme Donald as a director
dot icon01/12/2011
Accounts for a dormant company made up to 2011-02-28
dot icon28/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon15/09/2010
Accounts for a dormant company made up to 2010-02-28
dot icon16/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon16/03/2010
Director's details changed for Anthony Bichard Taylor on 2010-01-31
dot icon05/10/2009
Accounts for a dormant company made up to 2009-02-28
dot icon19/03/2009
Return made up to 21/02/09; full list of members
dot icon15/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon04/12/2008
Appointment terminated secretary turnbull simson & sturrock ws
dot icon04/12/2008
Secretary appointed ewan jackson
dot icon04/12/2008
Registered office changed on 04/12/2008 from 26 high street jedburgh roxburghshire TD8 6AE
dot icon21/02/2008
Return made up to 21/02/08; full list of members
dot icon05/06/2007
Accounts for a dormant company made up to 2007-02-28
dot icon05/06/2007
Accounts for a dormant company made up to 2006-02-28
dot icon31/05/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon30/05/2007
Director resigned
dot icon12/04/2007
Return made up to 21/02/07; full list of members
dot icon26/05/2006
Accounts for a dormant company made up to 2005-02-28
dot icon10/04/2006
Return made up to 21/02/06; full list of members
dot icon10/04/2006
Director resigned
dot icon08/03/2005
Accounts for a dormant company made up to 2004-02-29
dot icon25/02/2005
Return made up to 21/02/05; full list of members
dot icon28/06/2004
Registered office changed on 28/06/04 from: saltire court 20 castle terrace edinburgh EH1 0BR
dot icon28/06/2004
Director resigned
dot icon28/06/2004
Secretary resigned
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New secretary appointed
dot icon31/03/2004
Return made up to 21/02/04; full list of members
dot icon14/04/2003
Registered office changed on 14/04/03 from: 39 george street edinburgh EH2 2HZ
dot icon21/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncan, Peter John
Director
02/09/2019 - Present
7
Kerr, Raymond James
Director
12/03/2018 - 14/03/2024
9
Lynch, Peter James
Director
29/08/2019 - 29/09/2025
2
Jackson, Ewan Roderick
Director
03/09/2019 - 20/02/2024
2
Sellar, Thomas John
Director
26/04/2004 - 27/01/2007
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORDERS SPORT AND LEISURE ENTERPRISES LIMITED

BORDERS SPORT AND LEISURE ENTERPRISES LIMITED is an(a) Active company incorporated on 21/02/2003 with the registered office located at Live Borders Council Headquarters, Newtown St Boswells, Melrose TD6 0SA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BORDERS SPORT AND LEISURE ENTERPRISES LIMITED?

toggle

BORDERS SPORT AND LEISURE ENTERPRISES LIMITED is currently Active. It was registered on 21/02/2003 .

Where is BORDERS SPORT AND LEISURE ENTERPRISES LIMITED located?

toggle

BORDERS SPORT AND LEISURE ENTERPRISES LIMITED is registered at Live Borders Council Headquarters, Newtown St Boswells, Melrose TD6 0SA.

What does BORDERS SPORT AND LEISURE ENTERPRISES LIMITED do?

toggle

BORDERS SPORT AND LEISURE ENTERPRISES LIMITED operates in the Library activities (91.01/1 - SIC 2007) sector.

What is the latest filing for BORDERS SPORT AND LEISURE ENTERPRISES LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-09 with no updates.