Selkirk
Scottish Borders
TD7 5EY
Scotland
Director Name | Mrs Paula Margaret Ogilvie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2006(same day as company formation) |
Role | Co-Ordinator Book Festival |
Country of Residence | United Kingdom |
Correspondence Address | Torwood Cottage Gattonside Melrose Roxburghshire TD6 9NH Scotland |
Director Name | Mr Michael Kevin Moore |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harmony House St Marys Road Melrose TD6 9LJ Scotland |
Director Name | Susan Windram |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2016(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Editor |
Country of Residence | Scotland |
Correspondence Address | Harmony House St Marys Road Melrose TD6 9LJ Scotland |
Director Name | Ms Lynsey Graham |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2017(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Station Director |
Country of Residence | United Kingdom |
Correspondence Address | Harmony House St Mary's Road Melrose TD6 9LJ Scotland |
Director Name | Mr James Hutchison |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2017(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Harmony House St Mary's Road Melrose TD6 9LJ Scotland |
Director Name | Ms Vivian June Isoult French |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2019(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Harmony House St Mary's Road Melrose TD6 9LJ Scotland |
Director Name | Mrs Eleanor Mary Grieve |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Project Officer |
Country of Residence | Scotland |
Correspondence Address | 3 Weirgate Steadings St Boswells Melrose Roxburghshire TD6 0BP Scotland |
Director Name | Mr Francis Rowan Oldfield De Courcy Hamilton |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Retired Banker |
Country of Residence | Scotland |
Correspondence Address | Chesterhall Eildon Melrose Roxburghshire TD6 9HE Scotland |
Secretary Name | Mrs Eleanor Mary Grieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Project Officer |
Country of Residence | Scotland |
Correspondence Address | 3 Weirgate Steadings St Boswells Melrose Roxburghshire TD6 0BP Scotland |
Secretary Name | Mr Francis Rowan Oldfield De Courcy Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 December 2015) |
Role | Retired Banker |
Country of Residence | Scotland |
Correspondence Address | Beechwood Ormiston Terrace Melrose Roxburghshire TD6 9SW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | bordersbookfestival.co.uk |
---|---|
Telephone | 01896 822644 |
Telephone region | Galashiels |
Registered Address | Harmony House St Marys Road Melrose TD6 9LJ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Year | 2014 |
---|---|
Turnover | £249,932 |
Net Worth | £467 |
Cash | £32,086 |
Current Liabilities | £34,840 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 1 week from now) |
26 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
10 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
9 September 2019 | Termination of appointment of Francis Rowan Oldfield De Courcy Hamilton as a director on 16 June 2019 (1 page) |
6 September 2019 | Director's details changed for Mr Michael Kevin Moore on 6 September 2019 (2 pages) |
14 August 2019 | Appointment of Ms Vivian June Isoult French as a director on 2 March 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
15 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
15 February 2018 | Director's details changed for Mr Michael Kevin Moore on 2 February 2018 (2 pages) |
14 February 2018 | Appointment of Ms Lynsey Graham as a director on 16 September 2017 (2 pages) |
14 February 2018 | Appointment of Mr Jim Hutchison as a director on 16 September 2017 (2 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
10 March 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
11 May 2016 | Appointment of Susan Windram as a director on 12 March 2016 (2 pages) |
11 May 2016 | Appointment of Susan Windram as a director on 12 March 2016 (2 pages) |
8 February 2016 | Annual return made up to 2 February 2016 no member list (5 pages) |
8 February 2016 | Annual return made up to 2 February 2016 no member list (5 pages) |
18 January 2016 | Appointment of Mr Michael Kevin Moore as a director on 15 December 2015 (2 pages) |
18 January 2016 | Termination of appointment of Francis Rowan Oldfield De Courcy Hamilton as a secretary on 15 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Francis Rowan Oldfield De Courcy Hamilton as a secretary on 15 December 2015 (1 page) |
18 January 2016 | Appointment of Mr Michael Kevin Moore as a director on 15 December 2015 (2 pages) |
18 December 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
18 December 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
4 December 2015 | Director's details changed for Mr Francis Rowan Oldfield De Courcy Hamilton on 1 September 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Francis Rowan Oldfield De Courcy Hamilton on 1 September 2015 (2 pages) |
29 November 2015 | Total exemption full accounts made up to 28 February 2015 (15 pages) |
29 November 2015 | Total exemption full accounts made up to 28 February 2015 (15 pages) |
9 February 2015 | Annual return made up to 2 February 2015 no member list (5 pages) |
9 February 2015 | Annual return made up to 2 February 2015 no member list (5 pages) |
9 February 2015 | Annual return made up to 2 February 2015 no member list (5 pages) |
16 October 2014 | Total exemption full accounts made up to 28 February 2014 (15 pages) |
16 October 2014 | Total exemption full accounts made up to 28 February 2014 (15 pages) |
14 February 2014 | Annual return made up to 2 February 2014 no member list (5 pages) |
14 February 2014 | Annual return made up to 2 February 2014 no member list (5 pages) |
14 February 2014 | Annual return made up to 2 February 2014 no member list (5 pages) |
29 October 2013 | Total exemption full accounts made up to 28 February 2013 (16 pages) |
29 October 2013 | Total exemption full accounts made up to 28 February 2013 (16 pages) |
14 February 2013 | Annual return made up to 2 February 2013 no member list (5 pages) |
14 February 2013 | Annual return made up to 2 February 2013 no member list (5 pages) |
14 February 2013 | Annual return made up to 2 February 2013 no member list (5 pages) |
28 November 2012 | Total exemption full accounts made up to 28 February 2012 (16 pages) |
28 November 2012 | Total exemption full accounts made up to 28 February 2012 (16 pages) |
9 February 2012 | Annual return made up to 2 February 2012 no member list (5 pages) |
9 February 2012 | Annual return made up to 2 February 2012 no member list (5 pages) |
9 February 2012 | Annual return made up to 2 February 2012 no member list (5 pages) |
14 December 2011 | Amended accounts made up to 28 February 2010 (13 pages) |
14 December 2011 | Amended accounts made up to 28 February 2010 (13 pages) |
1 December 2011 | Total exemption full accounts made up to 28 February 2011 (15 pages) |
1 December 2011 | Total exemption full accounts made up to 28 February 2011 (15 pages) |
10 March 2011 | Annual return made up to 2 February 2011 no member list (5 pages) |
10 March 2011 | Annual return made up to 2 February 2011 no member list (5 pages) |
10 March 2011 | Annual return made up to 2 February 2011 no member list (5 pages) |
25 November 2010 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
25 November 2010 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
11 February 2010 | Director's details changed for Paula Margaret Ogilvie on 2 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Paula Margaret Ogilvie on 2 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Alistair Murray Moffat on 2 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Paula Margaret Ogilvie on 2 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 2 February 2010 no member list (4 pages) |
11 February 2010 | Annual return made up to 2 February 2010 no member list (4 pages) |
11 February 2010 | Director's details changed for Alistair Murray Moffat on 2 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Francis De Courcy Hamilton on 2 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Alistair Murray Moffat on 2 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Francis De Courcy Hamilton on 2 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 2 February 2010 no member list (4 pages) |
11 February 2010 | Director's details changed for Mr Francis De Courcy Hamilton on 2 February 2010 (2 pages) |
26 November 2009 | Total exemption full accounts made up to 28 February 2009 (15 pages) |
26 November 2009 | Total exemption full accounts made up to 28 February 2009 (15 pages) |
10 February 2009 | Annual return made up to 02/02/09 (3 pages) |
10 February 2009 | Annual return made up to 02/02/09 (3 pages) |
5 January 2009 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
5 January 2009 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
14 November 2008 | Secretary appointed francis rowan oldfield de courey hamilton (1 page) |
14 November 2008 | Appointment terminated director and secretary eleanor grieve (1 page) |
14 November 2008 | Appointment terminated director and secretary eleanor grieve (1 page) |
14 November 2008 | Secretary appointed francis rowan oldfield de courey hamilton (1 page) |
11 February 2008 | Annual return made up to 02/02/08 (2 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 1 the wynd buccleuch street melrose TD6 9LD (1 page) |
11 February 2008 | Annual return made up to 02/02/08 (2 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 1 the wynd buccleuch street melrose TD6 9LD (1 page) |
10 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
10 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
6 March 2007 | Annual return made up to 02/02/07 (2 pages) |
6 March 2007 | Annual return made up to 02/02/07 (2 pages) |
21 February 2006 | Secretary resigned;director resigned (1 page) |
21 February 2006 | Secretary resigned;director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New secretary appointed;new director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New secretary appointed;new director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
2 February 2006 | Incorporation (19 pages) |
2 February 2006 | Incorporation (19 pages) |