UKBizDB.co.uk

EDINKILLIE VIADUCT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE

Corporate Secretary01 August 2012Active
C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, EH3 9EE

Director30 March 2018Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary16 August 2002Active
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE

Corporate Secretary16 August 2002Active
C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, EH3 9EE

Director10 September 2010Active
Les Norgiots, Norgiots Lane St Andrew, Guernsey, Channel Islands, GY6 8YE

Director16 August 2002Active
5 Gordon Terrace, Edinburgh, EH16 5QH

Director02 September 2009Active
Glebe House, Haugh Of Urr, Castle Douglas, DG7 3LB

Director16 August 2002Active
Suite 7 Borough House, Rue Du Pre, St Peter Port, GY1 1EF

Director04 August 2006Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director16 August 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Restoration

Administrative restoration company.

Download
2017-01-17Gazette

Gazette dissolved compulsory.

Download
2016-11-01Gazette

Gazette notice compulsory.

Download
2016-03-29Accounts

Accounts with accounts type total exemption full.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.