SCOTTISH ENTERPRISE BORDERS
Overview
| Company Name | SCOTTISH ENTERPRISE BORDERS |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC126506 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOTTISH ENTERPRISE BORDERS?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is SCOTTISH ENTERPRISE BORDERS located?
| Registered Office Address | Floor 4 50 Waterloo Street G2 6HQ Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH ENTERPRISE BORDERS?
| Company Name | From | Until |
|---|---|---|
| SCOTTISH BORDERS ENTERPRISE LIMITED | May 06, 1991 | May 06, 1991 |
| DUNWILCO (BORDERS) LIMITED | Jul 30, 1990 | Jul 30, 1990 |
What are the latest accounts for SCOTTISH ENTERPRISE BORDERS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SCOTTISH ENTERPRISE BORDERS?
| Last Confirmation Statement Made Up To | Jul 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 22, 2025 |
| Overdue | No |
What are the latest filings for SCOTTISH ENTERPRISE BORDERS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Jul 22, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Douglas Colquhoun as a director on Mar 21, 2025 | 1 pages | TM01 | ||
Appointment of Clair Yvonne Alexander as a director on Mar 21, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 22, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jacqueline Edwards as a secretary on Apr 21, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jul 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jul 22, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alan Maitland as a director on Nov 11, 2019 | 2 pages | AP01 | ||
Termination of appointment of Iain Scott as a director on Nov 11, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jul 22, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jul 30, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Jul 30, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||
Confirmation statement made on Jul 30, 2016 with updates | 4 pages | CS01 | ||
Who are the officers of SCOTTISH ENTERPRISE BORDERS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALEXANDER, Clair Yvonne | Director | Waterloo Street G2 6HQ Glasgow Atrium Court Scotland | Scotland | British | 333711880001 | |||||
| MAITLAND, Alan | Director | 50 Waterloo Street G2 6HQ Glasgow Floor 4 | Scotland | British | 264242960001 | |||||
| CRAWFORD, John | Secretary | 14 Munro Road G13 1SF Glasgow | British | 645230002 | ||||||
| EDWARDS, Jacqueline | Secretary | 50 Waterloo Street G2 6HQ Glasgow Floor 4 United Kingdom | 167797680001 | |||||||
| MACFARLANE, John | Secretary | Oakfield Gattonside TD6 9NH Melrose Roxburghshire Scotland | British | 19279940002 | ||||||
| MACKIE, Christopher Paul | Secretary | 2 Beech Avenue Cambuslang G72 8AU Glasgow Lanarkshire | British | 108856910001 | ||||||
| PACE, Julian Alfred | Secretary | 2 Elcho Street EH45 8LQ Peebles Borders | British | 85395440001 | ||||||
| SKUTECKI, Alan | Secretary | 6 Old Farm Court Pencaitland EH34 5HL Tranent East Lothian | British | 28313090005 | ||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||
| BAIRD, Gareth Thomas Gilroy | Director | Manorhill Makerstoun TD5 7PA Kelso Roxburghshire | United Kingdom | British | 39190500001 | |||||
| BENNETT, Alistair | Director | 141 Mayfield Road EH9 3AS Edinburgh | British | 476000003 | ||||||
| BENTON, Frances | Director | Bay Lodge 2a Blakewell Road Tweedmouth TD15 2HG Berwick Upon Tweed Northumberland | British | 35343030004 | ||||||
| BHATIA, Rajiv | Director | Kiltane Eshiels EH45 8LZ Peebles Peeblesshire | British | 99669220001 | ||||||
| BUMPSTEED, Derrick Arthur | Director | Clarilawburn Lilliesleaf TD6 9EJ Melrose Roxburghshire | British | 552410001 | ||||||
| CAMPBELL, John Park | Director | Glenrath Farm Kirkton Manor EH45 9JW Peebles | Scotland | British | 1312940001 | |||||
| CLARK, Kenneth James | Director | Beechmount Honeyfield Road TD8 6JW Jedburgh Roxburghshire | British | 1155130001 | ||||||
| CLARKE, Michael Drummond | Director | Nether Stewarton Eddleston EH45 8PP Peebles | United Kingdom | British | 89140100001 | |||||
| COLQUHOUN, Douglas | Director | Atrium Court 50 Waterloo Street G2 6HQ Glasgow 50 Scotland | Scotland | British | 181164310001 | |||||
| CRAWFORD, Michael John | Director | Pavilion House 1 Pavilion Estate TD6 9BN Melrose Roxburghshire | Scotland | British | 55988080001 | |||||
| DAVIDSON, Veronica Mary, Councillor | Director | 1 Wester Deloraine Cottages Ettrick TD7 5HR Selkirk | Scotland | British | 93603750002 | |||||
| DOUGLAS, Anne Catherine | Director | 14 Midfield House EH18 1ED Lasswade Midlothian | Scotland | British | 99670940001 | |||||
| DOUGLAS, David Pringle | Director | Weirgate House TD6 0BD St Boswells Roxburghshire | British | 48789270001 | ||||||
| FORREST, Robert Jack | Director | Scotston Park TD11 3QL Duns Berwickshire | United Kingdom | British | 67755080002 | |||||
| FORSYTH, Kim Alison | Director | Trinity Cottage Lempitlaw TD5 8BN Kelso Roxburghshire Scotland | Scotland | British | 18871340001 | |||||
| GASS, David Thomas | Director | Tintock, Old School Yard Skirling ML12 6HD Biggar Borders | United Kingdom | British | 79477910001 | |||||
| GRAY OBE DL, Michael Maxwell, Dr | Director | Glenpark 22 Melrose Road TD1 2BS Galashiels | United Kingdom | British | 629250002 | |||||
| GREENWOOD, Kathy | Director | Laundry Cottage Bellfield Road, Eddleston EH45 8QR Peebles Peeblesshire | British | 78582340001 | ||||||
| HAYWARD, Graham John | Director | The Hermitage Galahill TD8 6QE Jedburgh Roxburghshire | Scotland | British | 51640001 | |||||
| HILL, David Mackenzie | Director | Woodside Farm House Bowsden TD15 2TQ Berwick-Upon-Tweed Northumberland | English | 16001690001 | ||||||
| HUME, James Robert | Director | Sundhopeburn Yarrow TD7 5NF Selkirk Borders | British | 95967980001 | ||||||
| HUTTON, Alasdair Henry | Director | 4 Broomlands Court TD5 7SR Kelso | United Kingdom | British | 1110810003 | |||||
| JARMAN, Michael Neil | Director | Muirburn Sharplaw Road TD8 6SF Jedburgh Roxburghshire | Scotland | British | 684710002 | |||||
| KAY, Robert Edwin Turnbull | Director | Whitfield Coldingham TD14 5LN Eyemouth Berwickshire | Scotland | British | 44624320002 | |||||
| MADDOX, Christopher Edward Ralph, Professor | Director | 5 Grantsfield Maxton TD6 0RR Melrose Roxburghshire | British | 33983550001 | ||||||
| MAXWELL STUART, Catherine Margaret Mary | Director | Traquair House EH44 6PW Innerleithen Peebleshire | Scotland | British | 1154500002 |
Who are the persons with significant control of SCOTTISH ENTERPRISE BORDERS?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Scottish Enterprise | Apr 06, 2016 | Atrium Court 50 Waterloo Street G2 6HQ Glasgow 50 Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0