This company is commonly known as Edinkillie Viaduct Limited. The company was founded 21 years ago and was given the registration number SC235451. The firm's registered office is in 1 EARL GREY STREET. You can find them at C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | EDINKILLIE VIADUCT LIMITED |
---|---|---|
Company Number | : | SC235451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2002 |
End of financial year | : | 15 February 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE | Corporate Secretary | 01 August 2012 | Active |
C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, EH3 9EE | Director | 30 March 2018 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 16 August 2002 | Active |
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE | Corporate Secretary | 16 August 2002 | Active |
C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, EH3 9EE | Director | 10 September 2010 | Active |
Les Norgiots, Norgiots Lane St Andrew, Guernsey, Channel Islands, GY6 8YE | Director | 16 August 2002 | Active |
5 Gordon Terrace, Edinburgh, EH16 5QH | Director | 02 September 2009 | Active |
Glebe House, Haugh Of Urr, Castle Douglas, DG7 3LB | Director | 16 August 2002 | Active |
Suite 7 Borough House, Rue Du Pre, St Peter Port, GY1 1EF | Director | 04 August 2006 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 16 August 2002 | Active |
Mr Hector Grant Laing | ||
Notified on | : | 30 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Address | : | C/O Turcan Connell, 1 Earl Grey Street, EH3 9EE |
Nature of control | : |
|
The Trustees Of The Lord Laing Dunphail 1961 Settlement | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Turcan Connell, Princes Exchange, Edinburgh, United Kingdom, EH3 9EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
2018-04-12 | Officers | Appoint person director company with name date. | Download |
2018-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-20 | Restoration | Administrative restoration company. | Download |
2017-01-17 | Gazette | Gazette dissolved compulsory. | Download |
2016-11-01 | Gazette | Gazette notice compulsory. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.