Company NameBorders Book Festival
Company StatusActive
Company NumberSC296476
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 February 2006(18 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Alistair Murray Moffat
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2006(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Henhouse
Selkirk
Scottish Borders
TD7 5EY
Scotland
Director NameMrs Paula Margaret Ogilvie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2006(same day as company formation)
RoleCo-Ordinator Book Festival
Country of ResidenceUnited Kingdom
Correspondence AddressTorwood Cottage
Gattonside
Melrose
Roxburghshire
TD6 9NH
Scotland
Director NameMr Michael Kevin Moore
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(9 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarmony House
St Marys Road
Melrose
TD6 9LJ
Scotland
Director NameSusan Windram
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2016(10 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleEditor
Country of ResidenceScotland
Correspondence AddressHarmony House
St Marys Road
Melrose
TD6 9LJ
Scotland
Director NameMs Lynsey Graham
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2017(11 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleStation Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarmony House St Mary's Road
Melrose
TD6 9LJ
Scotland
Director NameMr James Hutchison
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2017(11 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHarmony House St Mary's Road
Melrose
TD6 9LJ
Scotland
Director NameMs Vivian June Isoult French
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2019(13 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressHarmony House St Mary's Road
Melrose
TD6 9LJ
Scotland
Director NameMrs Eleanor Mary Grieve
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleProject Officer
Country of ResidenceScotland
Correspondence Address3 Weirgate Steadings
St Boswells
Melrose
Roxburghshire
TD6 0BP
Scotland
Director NameMr Francis Rowan Oldfield De Courcy Hamilton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleRetired Banker
Country of ResidenceScotland
Correspondence AddressChesterhall Eildon
Melrose
Roxburghshire
TD6 9HE
Scotland
Secretary NameMrs Eleanor Mary Grieve
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleProject Officer
Country of ResidenceScotland
Correspondence Address3 Weirgate Steadings
St Boswells
Melrose
Roxburghshire
TD6 0BP
Scotland
Secretary NameMr Francis Rowan Oldfield De Courcy Hamilton
NationalityBritish
StatusResigned
Appointed06 November 2008(2 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 December 2015)
RoleRetired Banker
Country of ResidenceScotland
Correspondence AddressBeechwood
Ormiston Terrace
Melrose
Roxburghshire
TD6 9SW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebordersbookfestival.co.uk
Telephone01896 822644
Telephone regionGalashiels

Location

Registered AddressHarmony House
St Marys Road
Melrose
TD6 9LJ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose

Financials

Year2014
Turnover£249,932
Net Worth£467
Cash£32,086
Current Liabilities£34,840

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Filing History

26 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
10 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
9 September 2019Termination of appointment of Francis Rowan Oldfield De Courcy Hamilton as a director on 16 June 2019 (1 page)
6 September 2019Director's details changed for Mr Michael Kevin Moore on 6 September 2019 (2 pages)
14 August 2019Appointment of Ms Vivian June Isoult French as a director on 2 March 2019 (2 pages)
14 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
15 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
15 February 2018Director's details changed for Mr Michael Kevin Moore on 2 February 2018 (2 pages)
14 February 2018Appointment of Ms Lynsey Graham as a director on 16 September 2017 (2 pages)
14 February 2018Appointment of Mr Jim Hutchison as a director on 16 September 2017 (2 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
10 March 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
11 May 2016Appointment of Susan Windram as a director on 12 March 2016 (2 pages)
11 May 2016Appointment of Susan Windram as a director on 12 March 2016 (2 pages)
8 February 2016Annual return made up to 2 February 2016 no member list (5 pages)
8 February 2016Annual return made up to 2 February 2016 no member list (5 pages)
18 January 2016Appointment of Mr Michael Kevin Moore as a director on 15 December 2015 (2 pages)
18 January 2016Termination of appointment of Francis Rowan Oldfield De Courcy Hamilton as a secretary on 15 December 2015 (1 page)
18 January 2016Termination of appointment of Francis Rowan Oldfield De Courcy Hamilton as a secretary on 15 December 2015 (1 page)
18 January 2016Appointment of Mr Michael Kevin Moore as a director on 15 December 2015 (2 pages)
18 December 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
18 December 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
4 December 2015Director's details changed for Mr Francis Rowan Oldfield De Courcy Hamilton on 1 September 2015 (2 pages)
4 December 2015Director's details changed for Mr Francis Rowan Oldfield De Courcy Hamilton on 1 September 2015 (2 pages)
29 November 2015Total exemption full accounts made up to 28 February 2015 (15 pages)
29 November 2015Total exemption full accounts made up to 28 February 2015 (15 pages)
9 February 2015Annual return made up to 2 February 2015 no member list (5 pages)
9 February 2015Annual return made up to 2 February 2015 no member list (5 pages)
9 February 2015Annual return made up to 2 February 2015 no member list (5 pages)
16 October 2014Total exemption full accounts made up to 28 February 2014 (15 pages)
16 October 2014Total exemption full accounts made up to 28 February 2014 (15 pages)
14 February 2014Annual return made up to 2 February 2014 no member list (5 pages)
14 February 2014Annual return made up to 2 February 2014 no member list (5 pages)
14 February 2014Annual return made up to 2 February 2014 no member list (5 pages)
29 October 2013Total exemption full accounts made up to 28 February 2013 (16 pages)
29 October 2013Total exemption full accounts made up to 28 February 2013 (16 pages)
14 February 2013Annual return made up to 2 February 2013 no member list (5 pages)
14 February 2013Annual return made up to 2 February 2013 no member list (5 pages)
14 February 2013Annual return made up to 2 February 2013 no member list (5 pages)
28 November 2012Total exemption full accounts made up to 28 February 2012 (16 pages)
28 November 2012Total exemption full accounts made up to 28 February 2012 (16 pages)
9 February 2012Annual return made up to 2 February 2012 no member list (5 pages)
9 February 2012Annual return made up to 2 February 2012 no member list (5 pages)
9 February 2012Annual return made up to 2 February 2012 no member list (5 pages)
14 December 2011Amended accounts made up to 28 February 2010 (13 pages)
14 December 2011Amended accounts made up to 28 February 2010 (13 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (15 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (15 pages)
10 March 2011Annual return made up to 2 February 2011 no member list (5 pages)
10 March 2011Annual return made up to 2 February 2011 no member list (5 pages)
10 March 2011Annual return made up to 2 February 2011 no member list (5 pages)
25 November 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
25 November 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
11 February 2010Director's details changed for Paula Margaret Ogilvie on 2 February 2010 (2 pages)
11 February 2010Director's details changed for Paula Margaret Ogilvie on 2 February 2010 (2 pages)
11 February 2010Director's details changed for Alistair Murray Moffat on 2 February 2010 (2 pages)
11 February 2010Director's details changed for Paula Margaret Ogilvie on 2 February 2010 (2 pages)
11 February 2010Annual return made up to 2 February 2010 no member list (4 pages)
11 February 2010Annual return made up to 2 February 2010 no member list (4 pages)
11 February 2010Director's details changed for Alistair Murray Moffat on 2 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Francis De Courcy Hamilton on 2 February 2010 (2 pages)
11 February 2010Director's details changed for Alistair Murray Moffat on 2 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Francis De Courcy Hamilton on 2 February 2010 (2 pages)
11 February 2010Annual return made up to 2 February 2010 no member list (4 pages)
11 February 2010Director's details changed for Mr Francis De Courcy Hamilton on 2 February 2010 (2 pages)
26 November 2009Total exemption full accounts made up to 28 February 2009 (15 pages)
26 November 2009Total exemption full accounts made up to 28 February 2009 (15 pages)
10 February 2009Annual return made up to 02/02/09 (3 pages)
10 February 2009Annual return made up to 02/02/09 (3 pages)
5 January 2009Total exemption full accounts made up to 28 February 2008 (11 pages)
5 January 2009Total exemption full accounts made up to 28 February 2008 (11 pages)
14 November 2008Secretary appointed francis rowan oldfield de courey hamilton (1 page)
14 November 2008Appointment terminated director and secretary eleanor grieve (1 page)
14 November 2008Appointment terminated director and secretary eleanor grieve (1 page)
14 November 2008Secretary appointed francis rowan oldfield de courey hamilton (1 page)
11 February 2008Annual return made up to 02/02/08 (2 pages)
11 February 2008Registered office changed on 11/02/08 from: 1 the wynd buccleuch street melrose TD6 9LD (1 page)
11 February 2008Annual return made up to 02/02/08 (2 pages)
11 February 2008Registered office changed on 11/02/08 from: 1 the wynd buccleuch street melrose TD6 9LD (1 page)
10 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
10 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
6 March 2007Annual return made up to 02/02/07 (2 pages)
6 March 2007Annual return made up to 02/02/07 (2 pages)
21 February 2006Secretary resigned;director resigned (1 page)
21 February 2006Secretary resigned;director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New secretary appointed;new director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New secretary appointed;new director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
2 February 2006Incorporation (19 pages)
2 February 2006Incorporation (19 pages)