UKBizDB.co.uk

EDINBURGH MARATHON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edinburgh Marathon Limited. The company was founded 22 years ago and was given the registration number SC230665. The firm's registered office is in EDINBURGH. You can find them at Citypoint, 65, Haymarket Terrace, Edinburgh, Midlothian. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:EDINBURGH MARATHON LIMITED
Company Number:SC230665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2002
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Citypoint, 65, Haymarket Terrace, Edinburgh, Midlothian, EH12 5HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eica, South Platt Hill, 1 Ratho Quarry, Ratho, United Kingdom, EH28 8AA

Secretary26 April 2011Active
Eica, South Platt Hill, 1 Ratho Quarry, Ratho, United Kingdom, EH28 8AA

Director26 April 2011Active
North Berwick Business Centre, Melbourne Place, North Berwick, Scotland, EH39 4JS

Secretary26 November 2010Active
The Granary, Sherrifhall, Balgone Estate, North Berwick, EH39 5PB

Secretary23 April 2002Active
7 Buckstone Circle, Edinburgh, EH10 6XB

Secretary03 September 2003Active
35 Melbourne Place, North Berwick, EH39 4JS

Secretary24 June 2010Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary23 April 2002Active
7 Williamstone Court, North Berwick, EH39 4RQ

Director24 January 2003Active
North Berwick Business Centre, Melbourne Place, North Berwick, Scotland, EH39 4JS

Director26 November 2010Active
The Stables, East Torphin Steading, Harburn, EH55 8RR

Director24 June 2010Active
35 Melbourne Place, North Berwick, EH39 4JS

Director23 April 2002Active
North Berwick Business Centre, Melbourne Place, North Berwick, Scotland, EH39 4JS

Director26 November 2010Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director23 April 2002Active

People with Significant Control

Mr Neil Kilgour
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:Scotland
Address:Eica, South Platt Hill, Ratho Quarry, Newbridge, Scotland, EH28 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type dormant.

Download
2023-04-05Address

Change registered office address company with date old address new address.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type dormant.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2020-05-01Accounts

Accounts with accounts type dormant.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type dormant.

Download
2018-05-03Accounts

Accounts with accounts type dormant.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type dormant.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type dormant.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-06Accounts

Accounts with accounts type dormant.

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-18Officers

Change person director company with change date.

Download
2014-04-29Accounts

Accounts with accounts type dormant.

Download
2014-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-02Accounts

Accounts with accounts type dormant.

Download
2012-06-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.