Background WavePink WaveYellow Wave

SCOTTISH ENTERPRISE BORDERS (SC126506)

SCOTTISH ENTERPRISE BORDERS (SC126506) is an active UK company. incorporated on 30 July 1990. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SCOTTISH ENTERPRISE BORDERS has been registered for 35 years. Current directors include ALEXANDER, Clair Yvonne, MAITLAND, Alan.

Company Number
SC126506
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 July 1990
Age
35 years
Address
Floor 4 50, Glasgow, G2 6HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ALEXANDER, Clair Yvonne, MAITLAND, Alan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH ENTERPRISE BORDERS

SCOTTISH ENTERPRISE BORDERS is an active company incorporated on 30 July 1990 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SCOTTISH ENTERPRISE BORDERS was registered 35 years ago.(SIC: 64999)

Status

active

Active since 35 years ago

Company No

SC126506

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 30 July 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

SCOTTISH BORDERS ENTERPRISE LIMITED
From: 6 May 1991To: 12 May 2000
DUNWILCO (BORDERS) LIMITED
From: 30 July 1990To: 6 May 1991
Contact
Address

Floor 4 50 Waterloo Street Glasgow, G2 6HQ,

Timeline

10 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ALEXANDER, Clair Yvonne

Active
Waterloo Street, GlasgowG2 6HQ
Born August 1976
Director
Appointed 21 Mar 2025

MAITLAND, Alan

Active
50, GlasgowG2 6HQ
Born October 1975
Director
Appointed 11 Nov 2019

CRAWFORD, John

Resigned
14 Munro Road, GlasgowG13 1SF
Secretary
Appointed 08 Jun 2009
Resigned 08 Mar 2012

EDWARDS, Jacqueline

Resigned
50, GlasgowG2 6HQ
Secretary
Appointed 08 Mar 2012
Resigned 21 Apr 2022

MACFARLANE, John

Resigned
Oakfield, MelroseTD6 9NH
Secretary
Appointed 05 Dec 1991
Resigned 01 Oct 1992

MACKIE, Christopher Paul

Resigned
2 Beech Avenue, GlasgowG72 8AU
Secretary
Appointed 23 Jun 2008
Resigned 08 Jun 2009

PACE, Julian Alfred

Resigned
2 Elcho Street, PeeblesEH45 8LQ
Secretary
Appointed 01 Nov 2002
Resigned 23 Jun 2008

SKUTECKI, Alan

Resigned
6 Old Farm Court, TranentEH34 5HL
Secretary
Appointed 01 Oct 1992
Resigned 31 Oct 2002

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 30 Jul 1990
Resigned 05 Dec 1991

BAIRD, Gareth Thomas Gilroy

Resigned
Manorhill, KelsoTD5 7PA
Born May 1957
Director
Appointed 29 Aug 2002
Resigned 23 Jun 2008

BENNETT, Alistair

Resigned
141 Mayfield Road, EdinburghEH9 3AS
Born March 1943
Director
Appointed 30 Jul 1990
Resigned 07 Aug 1997

BENTON, Frances

Resigned
Bay Lodge 2a Blakewell Road, Berwick Upon TweedTD15 2HG
Born March 1954
Director
Appointed 29 Jan 1998
Resigned 20 Jun 2001

BHATIA, Rajiv

Resigned
Kiltane, PeeblesEH45 8LZ
Born October 1964
Director
Appointed 29 Jun 2004
Resigned 31 Mar 2008

BUMPSTEED, Derrick Arthur

Resigned
Clarilawburn, MelroseTD6 9EJ
Born June 1942
Director
Appointed 30 Jul 1990
Resigned 25 Jan 1996

CAMPBELL, John Park

Resigned
Glenrath Farm, PeeblesEH45 9JW
Born April 1934
Director
Appointed 29 Nov 1990
Resigned 06 May 1999

CLARK, Kenneth James

Resigned
Beechmount, JedburghTD8 6JW
Born April 1933
Director
Appointed 30 Jul 1990
Resigned 25 May 1995

CLARKE, Michael Drummond

Resigned
Nether Stewarton, PeeblesEH45 8PP
Born September 1948
Director
Appointed 29 Feb 1996
Resigned 15 Mar 2002

COLQUHOUN, Douglas

Resigned
Atrium Court, GlasgowG2 6HQ
Born November 1964
Director
Appointed 09 Sept 2013
Resigned 21 Mar 2025

CRAWFORD, Michael John

Resigned
Pavilion House, MelroseTD6 9BN
Born August 1963
Director
Appointed 26 Aug 1999
Resigned 31 Mar 2008

DAVIDSON, Veronica Mary, Councillor

Resigned
1 Wester Deloraine Cottages, SelkirkTD7 5HR
Born November 1963
Director
Appointed 26 Jun 2007
Resigned 31 Mar 2008

DOUGLAS, Anne Catherine

Resigned
14 Midfield House, LasswadeEH18 1ED
Born November 1956
Director
Appointed 29 Jun 2004
Resigned 27 Jun 2006

DOUGLAS, David Pringle

Resigned
Weirgate House, St BoswellsTD6 0BD
Born May 1939
Director
Appointed 31 Aug 1995
Resigned 12 May 1999

FORREST, Robert Jack

Resigned
Scotston Park, DunsTD11 3QL
Born January 1939
Director
Appointed 13 Jan 1994
Resigned 27 Aug 1998

FORSYTH, Kim Alison

Resigned
Trinity Cottage, KelsoTD5 8BN
Born January 1963
Director
Appointed 26 Aug 1999
Resigned 29 May 2007

GASS, David Thomas

Resigned
Tintock, Old School Yard, BiggarML12 6HD
Born November 1965
Director
Appointed 29 Nov 2001
Resigned 30 Mar 2010

GRAY OBE DL, Michael Maxwell, Dr

Resigned
Glenpark, GalashielsTD1 2BS
Born May 1947
Director
Appointed 29 Nov 1990
Resigned 28 Oct 1993

GREENWOOD, Kathy

Resigned
Laundry Cottage, PeeblesEH45 8QR
Born August 1950
Director
Appointed 20 Mar 2007
Resigned 31 Mar 2008

HAYWARD, Graham John

Resigned
The Hermitage Galahill, JedburghTD8 6QE
Born January 1951
Director
Appointed 29 Nov 1990
Resigned 27 Apr 1995

HILL, David Mackenzie

Resigned
Woodside Farm House, Berwick-Upon-TweedTD15 2TQ
Born August 1946
Director
Appointed 29 Jan 1998
Resigned 02 Dec 1999

HUME, James Robert

Resigned
Sundhopeburn, SelkirkTD7 5NF
Born November 1962
Director
Appointed 29 Aug 2002
Resigned 09 May 2007

HUTTON, Alasdair Henry

Resigned
4 Broomlands Court, KelsoTD5 7SR
Born May 1940
Director
Appointed 21 Apr 2005
Resigned 15 May 2007

JARMAN, Michael Neil

Resigned
Muirburn Sharplaw Road, JedburghTD8 6SF
Born April 1947
Director
Appointed 28 Oct 1999
Resigned 31 Jan 2002

KAY, Robert Edwin Turnbull

Resigned
Whitfield Coldingham, EyemouthTD14 5LN
Born October 1937
Director
Appointed 26 Aug 1999
Resigned 23 Jun 2008

MADDOX, Christopher Edward Ralph, Professor

Resigned
5 Grantsfield, MelroseTD6 0RR
Born November 1940
Director
Appointed 30 Jul 1990
Resigned 01 Apr 2000

MAXWELL STUART, Catherine Margaret Mary

Resigned
Traquair House, InnerleithenEH44 6PW
Born November 1964
Director
Appointed 13 Jan 1994
Resigned 26 Jun 2003

Persons with significant control

1

Scottish Enterprise

Active
Atrium Court, GlasgowG2 6HQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 August 2013
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Appoint Person Secretary Company With Name
23 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Miscellaneous
17 May 2011
MISCMISC
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2010
AR01AR01
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
353353
Legacy
10 August 2009
287Change of Registered Office
Legacy
10 August 2009
190190
Legacy
4 August 2009
287Change of Registered Office
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 August 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
15 August 2008
287Change of Registered Office
Legacy
15 August 2008
288cChange of Particulars
Legacy
31 July 2008
287Change of Registered Office
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
27 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 August 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
3 August 2007
288cChange of Particulars
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 August 2006
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 December 2005
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 August 2004
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2002
AAAnnual Accounts
Legacy
19 June 2002
288aAppointment of Director or Secretary
Memorandum Articles
24 May 2002
MEM/ARTSMEM/ARTS
Resolution
24 May 2002
RESOLUTIONSResolutions
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 June 2000
AAAnnual Accounts
Certificate Change Of Name Company
11 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288cChange of Particulars
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
13 July 1999
AAAnnual Accounts
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
18 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
19 June 1998
AAAnnual Accounts
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
29 August 1997
363sAnnual Return (shuttle)
Legacy
13 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
11 July 1997
AAAnnual Accounts
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
12 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1996
AAAnnual Accounts
Legacy
27 March 1996
288288
Legacy
25 March 1996
288288
Legacy
14 February 1996
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
3 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Legacy
26 June 1995
288288
Legacy
26 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
19 November 1993
288288
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
16 June 1993
288288
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Legacy
6 October 1992
288288
Legacy
6 October 1992
363sAnnual Return (shuttle)
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
287Change of Registered Office
Accounts With Accounts Type Full
19 December 1991
AAAnnual Accounts
Legacy
30 September 1991
410(Scot)410(Scot)
Legacy
29 August 1991
363b363b
Certificate Change Of Name Company
3 May 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 April 1991
RESOLUTIONSResolutions
Legacy
8 January 1991
224224
Legacy
7 January 1991
288288
Legacy
7 January 1991
288288
Legacy
7 January 1991
288288
Legacy
7 January 1991
288288
Incorporation Company
30 July 1990
NEWINCIncorporation