Borders Sculpture Park EDINBURGH


Borders Sculpture Park started in year 2013 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC445529. The Borders Sculpture Park company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Edinburgh at Princess Exchange. Postal code: EH3 9EE.

The company has 2 directors, namely THE B., Susan B.. Of them, Susan B. has been with the company the longest, being appointed on 19 March 2013 and THE B. has been with the company for the least time - from 16 August 2022. As of 11 May 2024, there were 3 ex directors - William G., Sarah C. and others listed below. There were no ex secretaries.

Borders Sculpture Park Address / Contact

Office Address Princess Exchange
Office Address2 1 Earl Grey Street
Town Edinburgh
Post code EH3 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC445529
Date of Incorporation Tue, 19th Mar 2013
Industry Operation of arts facilities
End of financial Year 5th April
Company age 11 years old
Account next due date Fri, 5th Jan 2024 (127 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

THE B.

Position: Director

Appointed: 16 August 2022

Turcan Connell Company Secretaries Limited

Position: Corporate Secretary

Appointed: 19 March 2013

Susan B.

Position: Director

Appointed: 19 March 2013

William G.

Position: Director

Appointed: 09 June 2015

Resigned: 25 July 2023

Sarah C.

Position: Director

Appointed: 19 March 2013

Resigned: 19 March 2021

Malcolm M.

Position: Director

Appointed: 19 March 2013

Resigned: 19 March 2021

People with significant control

The list of PSCs that own or control the company includes 5 names. As BizStats researched, there is George B. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is The B. This PSC and has 25-50% voting rights. Then there is William G., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

George B.

Notified on 16 August 2022
Nature of control: 25-50% voting rights

The B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

William G.

Notified on 6 April 2016
Ceased on 25 July 2023
Nature of control: 25-50% voting rights

Sarah C.

Notified on 6 April 2016
Ceased on 19 March 2021
Nature of control: 25-50% voting rights

Macolm M.

Notified on 6 April 2016
Ceased on 19 March 2021
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-04-052016-04-052017-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth5 283-1 6381 55722 863    
Balance Sheet
Cash Bank On Hand    30 71640 462  
Current Assets40 35513 64320 18724 38533 48043 04050 68659 569
Debtors12 5391 6501 410 2 7642 578  
Net Assets Liabilities    31 47941 24547 98557 208
Other Debtors    364178  
Cash Bank In Hand27 81611 99318 777     
Net Assets Liabilities Including Pension Asset Liability5 283-1 6381 55722 863    
Tangible Fixed Assets 636492     
Reserves/Capital
Profit Loss Account Reserve-1 717-3 488      
Shareholder Funds5 283-1 6381 55722 863    
Other
Administrative Expenses    31 4402 510  
Creditors    2 0011 7952 7012 361
Gross Profit Loss    43 10012 276  
Net Current Assets Liabilities5 283-2 2741 06522 51531 47941 24547 98557 208
Operating Profit Loss    11 6609 766  
Other Creditors    1 6351 585  
Profit Loss On Ordinary Activities After Tax    11 6609 766  
Profit Loss On Ordinary Activities Before Tax    11 6609 766  
Total Assets Less Current Liabilities5 283-1 6381 55722 86331 47941 24547 98557 208
Trade Creditors Trade Payables    366210  
Trade Debtors Trade Receivables    2 4002 400  
Turnover Revenue    43 10012 276  
Creditors Due Within One Year35 07215 91719 1221 870    
Fixed Assets 636492348    
Other Aggregate Reserves7 000-1 6381 557     
Other Debtors Due After One Year 1 6501 410     
Tangible Fixed Assets Additions 720      
Tangible Fixed Assets Cost Or Valuation 720720     
Tangible Fixed Assets Depreciation 84228     
Tangible Fixed Assets Depreciation Charged In Period 84144     

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-03-19
filed on: 28th, March 2024
Free Download (3 pages)

Company search

Advertisements