BOROUGHMUIR LIMITED

Register to unlock more data on OkredoRegister

BOROUGHMUIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC419470

Incorporation date

15/03/2012

Size

Small

Contacts

Registered address

Registered address

Level 5, 9 Haymarket Square, Edinburgh EH3 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2012)
dot icon09/04/2026
Appointment of Mr Peter Matthew Dennis Carruthers as a director on 2026-04-01
dot icon09/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon08/04/2026
Termination of appointment of Alastair Mackie Hay as a director on 2025-07-05
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon10/06/2025
Registration of charge SC4194700001, created on 2025-06-10
dot icon05/06/2025
Secretary's details changed for Morton Fraser Secretaries Limited on 2024-05-08
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon25/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon18/03/2025
Director's details changed for Mr Alastair Mackie Hay on 2025-03-18
dot icon18/03/2025
Secretary's details changed for Morton Fraser Secretaries Limited on 2025-03-18
dot icon18/03/2025
Change of details for Boroughmuir Rugby & Community Sports Club as a person with significant control on 2017-03-15
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 2024-10-15
dot icon19/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2023
Appointment of Mrs Morna Lee Mclelland as a director on 2023-07-31
dot icon07/08/2023
Appointment of Mr Graeme William Maclean as a director on 2023-07-31
dot icon22/06/2023
Termination of appointment of Gillian Nimmo as a director on 2023-06-15
dot icon23/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon22/03/2023
Appointment of Mr Gavin David Barry as a director on 2023-03-20
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/10/2022
Appointment of Mr Derek Malcolm Binnie as a director on 2022-08-15
dot icon14/10/2022
Appointment of Mrs Gillian Nimmo as a director on 2022-08-15
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon29/03/2022
Appointment of Mr Stephen Barclay Douglas as a director on 2022-03-22
dot icon29/03/2022
Termination of appointment of Alice Shek as a director on 2022-03-22
dot icon29/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon16/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon22/01/2020
Director's details changed for Alice Shek on 2020-01-01
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/07/2019
Termination of appointment of William Sinclair Watson as a director on 2019-05-30
dot icon25/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon11/02/2019
Termination of appointment of Michael John Fraser as a director on 2019-02-08
dot icon11/02/2019
Termination of appointment of Andrew Jonathan Knight as a director on 2016-02-28
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/09/2018
Appointment of Alice Shek as a director on 2018-07-09
dot icon23/07/2018
Appointment of Mr Alastair Mackie Hay as a director on 2018-07-09
dot icon28/03/2018
Micro company accounts made up to 2017-03-31
dot icon28/03/2018
Compulsory strike-off action has been discontinued
dot icon27/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon20/03/2018
First Gazette notice for compulsory strike-off
dot icon02/05/2017
Confirmation statement made on 2017-03-15 with updates
dot icon22/04/2017
Compulsory strike-off action has been discontinued
dot icon21/04/2017
Micro company accounts made up to 2016-03-31
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon05/10/2016
Appointment of Mr Michael John Fraser as a director on 2016-07-14
dot icon26/07/2016
Termination of appointment of Justin Tito as a director on 2016-06-30
dot icon11/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/07/2015
Termination of appointment of Daniel Michael Strachan Rutterford as a director on 2015-06-25
dot icon07/04/2015
Termination of appointment of Malcolm Allan Clapperton as a director on 2015-03-16
dot icon07/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon28/01/2014
Accounts for a dormant company made up to 2013-03-17
dot icon16/07/2013
Appointment of Mr Daniel Michael Strachan Rutterford as a director
dot icon18/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon19/03/2013
Current accounting period extended from 2014-03-17 to 2014-03-31
dot icon18/03/2013
Appointment of Mr Andrew Jonathan Knight as a director
dot icon15/03/2013
Appointment of Mr William Sinclair Watson as a director
dot icon15/03/2013
Appointment of Malcolm Allan Clapperton as a director
dot icon15/03/2013
Appointment of Mr Daniel Michael Strachan Rutterford as a director
dot icon15/03/2013
Appointment of Mr Justin Tito as a director
dot icon15/03/2013
Termination of appointment of Morton Fraser Directors Limited as a director
dot icon15/03/2013
Termination of appointment of Austin Flynn as a director
dot icon01/03/2013
Current accounting period shortened from 2013-03-31 to 2013-03-17
dot icon24/04/2012
Certificate of change of name
dot icon24/04/2012
Resolutions
dot icon15/03/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
46.81K
-
0.00
-
-
2022
17
54.17K
-
0.00
49.20K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MFMAC SECRETARIES LIMITED
Corporate Secretary
15/03/2012 - Present
416
MORTON FRASER DIRECTORS LIMITED
Corporate Director
15/03/2012 - 25/10/2012
192
Shek, Alice
Director
09/07/2018 - 22/03/2022
3
Fraser, Michael John
Director
14/07/2016 - 08/02/2019
2
Binnie, Derek Malcolm
Director
15/08/2022 - Present
11

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 BOROUGHMUIR LIMITED

BOROUGHMUIR LIMITED is an(a) Active company incorporated on 15/03/2012 with the registered office located at Level 5, 9 Haymarket Square, Edinburgh EH3 8RY. There are currently 7 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 BOROUGHMUIR LIMITED?

toggle

BOROUGHMUIR LIMITED is currently Active. It was registered on 15/03/2012 .

Where is BOROUGHMUIR LIMITED located?

toggle

BOROUGHMUIR LIMITED is registered at Level 5, 9 Haymarket Square, Edinburgh EH3 8RY.

What does BOROUGHMUIR LIMITED do?

toggle

BOROUGHMUIR LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BOROUGHMUIR LIMITED?

toggle

The latest filing was on 09/04/2026: Appointment of Mr Peter Matthew Dennis Carruthers as a director on 2026-04-01.