Background WavePink WaveYellow Wave

BEYOND BORDERS SCOTLAND LTD (SC440453)

BEYOND BORDERS SCOTLAND LTD (SC440453) is an active UK company. incorporated on 16 January 2013. with registered office in Peebles. The company operates in the Professional, Scientific and Technical Activities sector, engaged in barristers at law and 1 other business activities. BEYOND BORDERS SCOTLAND LTD has been registered for 13 years. Current directors include MAXWELL STUART, Catherine Margaret Mary, MULLER, Mark Oliver Benjamin.

Company Number
SC440453
Status
active
Type
ltd
Incorporated
16 January 2013
Age
13 years
Address
Traquair House, Peebles, EH44 6PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Barristers at law
Directors
MAXWELL STUART, Catherine Margaret Mary, MULLER, Mark Oliver Benjamin
SIC Codes
69101, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEYOND BORDERS SCOTLAND LTD

BEYOND BORDERS SCOTLAND LTD is an active company incorporated on 16 January 2013 with the registered office located in Peebles. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in barristers at law and 1 other business activity. BEYOND BORDERS SCOTLAND LTD was registered 13 years ago.(SIC: 69101, 70229)

Status

active

Active since 13 years ago

Company No

SC440453

LTD Company

Age

13 Years

Incorporated 16 January 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

BEYOND BORDERS CONSULTING LTD
From: 16 January 2013To: 1 June 2015
Contact
Address

Traquair House Innerleithen Peebles, EH44 6PW,

Previous Addresses

Techcube 5.5 1 Summerhall Edinburgh EH9 1PL Scotland
From: 26 February 2021To: 31 January 2024
Techcube 5.5 - Summerhall 1 Summerhall Place Edinburgh EH9 1QE Scotland
From: 7 September 2017To: 26 February 2021
14 Albany Street Edinburgh EH1 3QB
From: 16 January 2013To: 7 September 2017
Timeline

6 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
New Owner
Feb 21
New Owner
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MAXWELL STUART, Catherine Margaret Mary

Active
Innerleithen, PeeblesEH44 6PW
Born November 1964
Director
Appointed 01 Jan 2026

MULLER, Mark Oliver Benjamin

Active
Innerleithen, PeeblesEH44 6PW
Born August 1964
Director
Appointed 16 Jan 2013

MARSON, Allan Stuart

Resigned
Innerleithen, PeeblesEH44 6PW
Born October 1964
Director
Appointed 16 Jan 2013
Resigned 01 Jan 2026

Persons with significant control

3

2 Active
1 Ceased

Mrs Catherine Margaret Mary Maxwell Stuart

Active
Innerleithen, PeeblesEH44 6PW
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2026

Mr Allan Stuart Marson

Ceased
Innerleithen, PeeblesEH44 6PW
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2026

Mr Mark Oliver Benjamin Muller

Active
Innerleithen, PeeblesEH44 6PW
Born August 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
4 August 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
1 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
9 February 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
9 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Incorporation Company
16 January 2013
NEWINCIncorporation