Company NameBoroughmuir Limited
Company StatusActive
Company NumberSC419470
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)
Previous NameLister Square (No. 84) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Alastair Mackie Hay
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Stephen Barclay Douglas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(10 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Derek Malcolm Binnie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Gavin David Barry
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(11 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMrs Morna Lee McLelland
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(11 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks
RolePR Consultant
Country of ResidenceScotland
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Graeme William Maclean
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(11 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed15 March 2012(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Malcolm Allan Clapperton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(7 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 16 March 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr William Sinclair Watson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(7 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Andrew Jonathan Knight
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(7 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Justin Tito
Date of BirthMarch 1967 (Born 57 years ago)
NationalityNew Zeland
StatusResigned
Appointed25 October 2012(7 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2016)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Daniel Michael Strachan Rutterford
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(7 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 25 June 2015)
RoleBusiness Development
Country of ResidenceScotland
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Michael John Fraser
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMiss Alice Shek
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(6 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMrs Gillian Nimmo
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2022(10 years, 5 months after company formation)
Appointment Duration10 months (resigned 15 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed15 March 2012(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Boroughmuir Rugby & Community Sports Club
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,521
Cash£3,407
Current Liabilities£116,672

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
22 January 2020Director's details changed for Alice Shek on 1 January 2020 (2 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
17 July 2019Termination of appointment of William Sinclair Watson as a director on 30 May 2019 (1 page)
25 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
11 February 2019Termination of appointment of Andrew Jonathan Knight as a director on 28 February 2016 (1 page)
11 February 2019Termination of appointment of Michael John Fraser as a director on 8 February 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 September 2018Appointment of Alice Shek as a director on 9 July 2018 (2 pages)
23 July 2018Appointment of Mr Alastair Mackie Hay as a director on 9 July 2018 (2 pages)
28 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
2 May 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
21 April 2017Micro company accounts made up to 31 March 2016 (2 pages)
21 April 2017Micro company accounts made up to 31 March 2016 (2 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
5 October 2016Appointment of Mr Michael John Fraser as a director on 14 July 2016 (2 pages)
5 October 2016Appointment of Mr Michael John Fraser as a director on 14 July 2016 (2 pages)
26 July 2016Termination of appointment of Justin Tito as a director on 30 June 2016 (1 page)
26 July 2016Termination of appointment of Justin Tito as a director on 30 June 2016 (1 page)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 July 2015Termination of appointment of Daniel Michael Strachan Rutterford as a director on 25 June 2015 (1 page)
27 July 2015Termination of appointment of Daniel Michael Strachan Rutterford as a director on 25 June 2015 (1 page)
7 April 2015Termination of appointment of Malcolm Allan Clapperton as a director on 16 March 2015 (1 page)
7 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
7 April 2015Termination of appointment of Malcolm Allan Clapperton as a director on 16 March 2015 (1 page)
7 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (11 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (11 pages)
1 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(6 pages)
1 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(6 pages)
28 January 2014Accounts for a dormant company made up to 17 March 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 17 March 2013 (2 pages)
16 July 2013Appointment of Mr Daniel Michael Strachan Rutterford as a director (4 pages)
16 July 2013Appointment of Mr Daniel Michael Strachan Rutterford as a director (4 pages)
18 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
19 March 2013Current accounting period extended from 17 March 2014 to 31 March 2014 (1 page)
19 March 2013Current accounting period extended from 17 March 2014 to 31 March 2014 (1 page)
18 March 2013Appointment of Mr Andrew Jonathan Knight as a director (2 pages)
18 March 2013Appointment of Mr Andrew Jonathan Knight as a director (2 pages)
15 March 2013Appointment of Mr Daniel Michael Strachan Rutterford as a director (2 pages)
15 March 2013Appointment of Mr William Sinclair Watson as a director (2 pages)
15 March 2013Appointment of Mr Justin Tito as a director (2 pages)
15 March 2013Appointment of Malcolm Allan Clapperton as a director (2 pages)
15 March 2013Termination of appointment of Austin Flynn as a director (1 page)
15 March 2013Appointment of Malcolm Allan Clapperton as a director (2 pages)
15 March 2013Termination of appointment of Austin Flynn as a director (1 page)
15 March 2013Appointment of Mr Daniel Michael Strachan Rutterford as a director (2 pages)
15 March 2013Appointment of Mr William Sinclair Watson as a director (2 pages)
15 March 2013Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
15 March 2013Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
15 March 2013Appointment of Mr Justin Tito as a director (2 pages)
1 March 2013Current accounting period shortened from 31 March 2013 to 17 March 2013 (1 page)
1 March 2013Current accounting period shortened from 31 March 2013 to 17 March 2013 (1 page)
24 April 2012Company name changed lister square (no. 84) LIMITED\certificate issued on 24/04/12
  • CONNOT ‐
(3 pages)
24 April 2012Company name changed lister square (no. 84) LIMITED\certificate issued on 24/04/12
  • CONNOT ‐
(3 pages)
24 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-23
(1 page)
24 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-23
(1 page)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)