Background WavePink WaveYellow Wave

BORDERS SCULPTURE PARK (SC445529)

BORDERS SCULPTURE PARK (SC445529) is an active UK company. incorporated on 19 March 2013. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. BORDERS SCULPTURE PARK has been registered for 13 years. Current directors include BAILLIE-HAMILTON, The Right Hon Jane Heyworth Or, The Countess Of Haddington, BAILLIE-HAMILTON, THE EARL OF HADDINGTON, George Edmund Baldred, The Rt Hon.

Company Number
SC445529
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 March 2013
Age
13 years
Address
Princess Exchange, Edinburgh, EH3 9EE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BAILLIE-HAMILTON, The Right Hon Jane Heyworth Or, The Countess Of Haddington, BAILLIE-HAMILTON, THE EARL OF HADDINGTON, George Edmund Baldred, The Rt Hon
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORDERS SCULPTURE PARK

BORDERS SCULPTURE PARK is an active company incorporated on 19 March 2013 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. BORDERS SCULPTURE PARK was registered 13 years ago.(SIC: 90040)

Status

active

Active since 13 years ago

Company No

SC445529

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 19 March 2013

Size

N/A

Accounts

ARD: 5/4

Overdue

2 months overdue

Last Filed

Made up to 5 April 2024 (1 year ago)
Submitted on 13 January 2025 (1 year ago)
Period: 6 April 2023 - 5 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2026
Period: 6 April 2024 - 5 April 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Princess Exchange 1 Earl Grey Street Edinburgh, EH3 9EE,

Timeline

10 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jun 15
Owner Exit
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
New Owner
Aug 22
Director Joined
Aug 22
Director Left
Jul 23
Owner Exit
Mar 24
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TURCAN CONNELL COMPANY SECRETARIES LIMITED

Active
1 Earl Grey Street, EdinburghEH3 9EE
Corporate secretary
Appointed 19 Mar 2013

BAILLIE-HAMILTON, The Right Hon Jane Heyworth Or, The Countess Of Haddington

Active
GordonTD3 6LG
Born October 1953
Director
Appointed 19 Mar 2013

BAILLIE-HAMILTON, THE EARL OF HADDINGTON, George Edmund Baldred, The Rt Hon

Active
Earl Grey Street, EdinburghEH3 9EE
Born December 1985
Director
Appointed 16 Aug 2022

COULSON, Sarah Louise

Resigned
Cotswold Mews, HuddersfieldHD8 0XE
Born July 1977
Director
Appointed 19 Mar 2013
Resigned 19 Mar 2021

GRIGOR, William Alexander Murray

Resigned
Bank Street, InverkeithingKY11 1LR
Born June 1939
Director
Appointed 09 Jun 2015
Resigned 25 Jul 2023

MCLEOD, Malcolm Donald, Professor

Resigned
Oxnam, JedburghTD8 6NB
Born May 1941
Director
Appointed 19 Mar 2013
Resigned 19 Mar 2021

Persons with significant control

5

2 Active
3 Ceased

The Rt Hon George Edmund Baldred Baillie-Hamilton, The Earl Of Haddington

Active
Earl Grey Street, EdinburghEH3 9EE
Born December 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Aug 2022

Mr William Alexander Murray Grigor

Ceased
Bank Street, InverkeithingKY11 1LR
Born June 1939

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jul 2023

Professor Macolm Donald Mcleod

Ceased
Oxnam, JedburghTD8 6NB
Born May 1941

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Mar 2021

Ms Sarah Louise Coulson

Ceased
Cotswold Mews, HuddersfieldHD8 0XE
Born July 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Mar 2021

The Countess Of Haddington The Rt Hon Jane Heyworth Or Baillie-Hamilton

Active
Private Wing, GordonTD3 6LG
Born October 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 March 2026
DS01DS01
Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
16 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
18 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Memorandum Articles
2 May 2013
MEM/ARTSMEM/ARTS
Resolution
2 May 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
2 May 2013
CC04CC04
Incorporation Company
19 March 2013
NEWINCIncorporation