Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Borders Sculpture Park
Borders Sculpture Park is an active company incorporated on 19 March 2013 with the registered office located in Edinburgh, City of Edinburgh. Borders Sculpture Park was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC445529
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
12 years
Incorporated
19 March 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 March 2025
(5 months ago)
Next confirmation dated
19 March 2026
Due by
2 April 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
6 Apr
⟶
5 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
5 April 2025
Due by
5 January 2026
(3 months remaining)
Learn more about Borders Sculpture Park
Contact
Address
Princess Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Same address since
incorporation
Companies in EH3 9EE
Telephone
01583 410225
Email
Unreported
Website
Mellerstain.com
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
2
The RT Hon George Edmund Baldred Baillie-Hamilton, The Earl Of Haddington
Director • PSC • Farmer • British • Lives in UK • Born in Dec 1985
The Countess Of Haddington The Right Hon Jane Heyworth Or Baillie-Hamilton
Director • PSC • None • British • Lives in UK • Born in Oct 1953
Turcan Connell Company Secretaries Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tidewater Support Services Limited
Turcan Connell Company Secretaries Limited is a mutual person.
Active
Findrack (Investments) Limited
Turcan Connell Company Secretaries Limited is a mutual person.
Active
12 Arundel Gardens Limited
The Countess Of Haddington The Right Hon Jane Heyworth Or Baillie-Hamilton is a mutual person.
Active
Glenavon Estate Limited
Turcan Connell Company Secretaries Limited is a mutual person.
Active
Claire Randall Limited
Turcan Connell Company Secretaries Limited is a mutual person.
Active
Prospero Trustees Limited
Turcan Connell Company Secretaries Limited is a mutual person.
Active
Beinn Dorain Limited
Turcan Connell Company Secretaries Limited is a mutual person.
Active
TC Trustco Limited
Turcan Connell Company Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
5 Apr 2024
For period
5 Apr
⟶
5 Apr 2024
Traded for
12 months
Cash in Bank
£67.98K
Increased by £67.98K (%)
Turnover
£12.23K
Increased by £12.23K (%)
Employees
Unreported
Same as previous period
Total Assets
£67.98K
Increased by £8.41K (+14%)
Total Liabilities
-£2.01K
Decreased by £347 (-15%)
Net Assets
£65.96K
Increased by £8.76K (+15%)
Debt Ratio (%)
3%
Decreased by 1% (-25%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 19 Mar 2025
Full Accounts Submitted
7 Months Ago on 13 Jan 2025
Confirmation Submitted
1 Year 5 Months Ago on 28 Mar 2024
The Countess of Haddington the Right Hon Jane Heyworth or Baillie-Hamilton Details Changed
1 Year 6 Months Ago on 1 Mar 2024
The Rt Honourable Susan Jane Antonia Baillie-Hamilton Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 5 Jan 2024
William Alexander Murray Grigor (PSC) Resigned
2 Years 1 Month Ago on 25 Jul 2023
William Alexander Murray Grigor Resigned
2 Years 1 Month Ago on 25 Jul 2023
Confirmation Submitted
2 Years 5 Months Ago on 23 Mar 2023
The Rt Honourable Susan Jane Antonia Baillie-Hamilton Details Changed
2 Years 5 Months Ago on 19 Mar 2023
Get Alerts
Get Credit Report
Discover Borders Sculpture Park's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 19 March 2025 with no updates
Submitted on 19 Mar 2025
Total exemption full accounts made up to 5 April 2024
Submitted on 13 Jan 2025
Confirmation statement made on 19 March 2024 with no updates
Submitted on 28 Mar 2024
Director's details changed for The Countess of Haddington the Right Hon Jane Heyworth or Baillie-Hamilton on 1 March 2024
Submitted on 28 Mar 2024
Director's details changed for The Rt Honourable Susan Jane Antonia Baillie-Hamilton on 1 March 2024
Submitted on 27 Mar 2024
Cessation of William Alexander Murray Grigor as a person with significant control on 25 July 2023
Submitted on 27 Mar 2024
Micro company accounts made up to 5 April 2023
Submitted on 5 Jan 2024
Termination of appointment of William Alexander Murray Grigor as a director on 25 July 2023
Submitted on 26 Jul 2023
Confirmation statement made on 19 March 2023 with no updates
Submitted on 23 Mar 2023
Director's details changed for The Rt Honourable Susan Jane Antonia Baillie-Hamilton on 19 March 2023
Submitted on 22 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs