Company NameBorders Sculpture Park
DirectorsThe Right Hon Jane Heyworth Or Baillie-Hamilton and George Edmund Baldred Baillie-Hamilton, The Earl Of Haddington
Company StatusActive
Company NumberSC445529
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 March 2013(11 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameThe Countess Of Haddington The Right Hon Jane Heyworth Or Baillie-Hamilton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMellerstain
Gordon
Berwickshire
TD3 6LG
Scotland
Director NameThe Rt Hon George Edmund Baldred Baillie-Hamilton, The Earl Of Haddington
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressTurcan Connell Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusCurrent
Appointed19 March 2013(same day as company formation)
Correspondence AddressPrincess Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMs Sarah Louise Coulson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCurator
Country of ResidenceEngland
Correspondence Address7 Cotswold Mews
Highburton
Huddersfield
West Yorkshire
HD8 0XE
Director NameProf Malcolm Donald McLeod
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House Oxnam
Jedburgh
Roxburghshire
TD8 6NB
Scotland
Director NameMr William Alexander Murray Grigor
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 July 2023)
RoleFilmaker, Writer & Exhibition Conceptualiser
Country of ResidenceUnited Kingdom
Correspondence Address2 Bank Street
Inverkeithing
Fife
KY11 1LR
Scotland

Location

Registered AddressPrincess Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2014
Net Worth-£1,638
Cash£11,993
Current Liabilities£15,917

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Filing History

26 July 2023Termination of appointment of William Alexander Murray Grigor as a director on 25 July 2023 (1 page)
23 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
22 March 2023Director's details changed for The Rt Honourable Susan Jane Antonia Baillie-Hamilton on 19 March 2023 (2 pages)
5 January 2023Micro company accounts made up to 5 April 2022 (3 pages)
16 August 2022Notification of George Edmund Baldred Baillie-Hamilton, the Earl of Haddington as a person with significant control on 16 August 2022 (2 pages)
16 August 2022Appointment of The Rt Hon George Edmund Baldred Baillie-Hamilton, the Earl of Haddington as a director on 16 August 2022 (2 pages)
20 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
19 April 2022Cessation of Macolm Donald Mcleod as a person with significant control on 19 March 2021 (1 page)
19 April 2022Termination of appointment of Sarah Louise Coulson as a director on 19 March 2021 (1 page)
19 April 2022Cessation of Sarah Louise Coulson as a person with significant control on 19 March 2021 (1 page)
19 April 2022Termination of appointment of Malcolm Donald Mcleod as a director on 19 March 2021 (1 page)
18 March 2022Compulsory strike-off action has been discontinued (1 page)
17 March 2022Total exemption full accounts made up to 5 April 2021 (11 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
16 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 5 April 2020 (14 pages)
15 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 5 April 2019 (15 pages)
15 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 5 April 2018 (15 pages)
29 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 5 April 2017 (2 pages)
16 October 2017Micro company accounts made up to 5 April 2017 (2 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
27 May 2016Annual return made up to 19 March 2016 no member list (6 pages)
27 May 2016Annual return made up to 19 March 2016 no member list (6 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
1 July 2015Appointment of Mr William Alexander Murray Grigor as a director on 9 June 2015 (3 pages)
1 July 2015Appointment of Mr William Alexander Murray Grigor as a director on 9 June 2015 (3 pages)
1 July 2015Appointment of Mr William Alexander Murray Grigor as a director on 9 June 2015 (3 pages)
7 May 2015Annual return made up to 19 March 2015 no member list (5 pages)
7 May 2015Annual return made up to 19 March 2015 no member list (5 pages)
17 November 2014Total exemption full accounts made up to 5 April 2014 (12 pages)
17 November 2014Total exemption full accounts made up to 5 April 2014 (12 pages)
17 November 2014Total exemption full accounts made up to 5 April 2014 (12 pages)
24 September 2014Previous accounting period extended from 31 March 2014 to 5 April 2014 (1 page)
24 September 2014Previous accounting period extended from 31 March 2014 to 5 April 2014 (1 page)
24 September 2014Previous accounting period extended from 31 March 2014 to 5 April 2014 (1 page)
28 April 2014Annual return made up to 19 March 2014 no member list (5 pages)
28 April 2014Annual return made up to 19 March 2014 no member list (5 pages)
12 August 2013Director's details changed for The Right Honourable the Countess of Haddington Jane Heyworth or Baillie-Hamilton on 7 August 2013 (2 pages)
12 August 2013Director's details changed for The Right Honourable the Countess of Haddington Jane Heyworth or Baillie-Hamilton on 7 August 2013 (2 pages)
2 May 2013Memorandum and Articles of Association (31 pages)
2 May 2013Statement of company's objects (2 pages)
2 May 2013Statement of company's objects (2 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 May 2013Memorandum and Articles of Association (31 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 March 2013Incorporation (48 pages)
19 March 2013Incorporation (48 pages)