This company is commonly known as Eildon Enterprise Limited. The company was founded 19 years ago and was given the registration number SC273461. The firm's registered office is in SELKIRK. You can find them at The Weaving Shed, Dunsdale Road, Selkirk, Roxburghshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | EILDON ENTERPRISE LIMITED |
---|---|---|
Company Number | : | SC273461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Weaving Shed, Dunsdale Road, Selkirk, Roxburghshire, TD7 5EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Weaving Shed, Ettrick Mill, Dunsdale Road, Selkirk, Scotland, TD7 5EB | Secretary | 09 April 2010 | Active |
3, Tweedbank View, Tweedbank, Galashiels, Scotland, TD1 3RA | Director | 07 September 2022 | Active |
The Weaving Shed, Dunsdale Road, Selkirk, TD7 5EB | Director | 05 September 2018 | Active |
The Floors, Russell Place, Selkirk, Scotland, TD7 4NF | Director | 07 September 2022 | Active |
The Weaving Shed, Dunsdale Road, Selkirk, TD7 5EB | Director | 09 September 2015 | Active |
Kirkhouse Steading, Traquair, Innerleithen, EH44 6PU | Secretary | 16 September 2004 | Active |
The Weaving Shed, Dunsdale Road, Selkirk, TD7 5EB | Director | 06 November 2013 | Active |
Staddlestones Neidpath Road, Peebles, EH45 8NN | Director | 16 September 2004 | Active |
24 Upper Loan Park, Lauder, TD2 6TR | Director | 16 September 2004 | Active |
7, Coopersknowe Crescent, Galashiels, TD1 2DS | Director | 18 February 2009 | Active |
The Beeches, Whitsome, Duns, TD11 3NB | Director | 12 April 2005 | Active |
Thimble Cottage, Teapot Street, Morebattle, TD5 8QH | Director | 23 August 2006 | Active |
The Steading, Longnewton Mill, Melrose, TD6 9ES | Director | 19 August 2009 | Active |
2 Elcho Street, Peebles, EH45 8LQ | Director | 08 February 2005 | Active |
Broombank, Gattonside, Melrose, TD6 9NQ | Director | 16 September 2004 | Active |
Struan, Bowden, Melrose, TD6 0SS | Director | 16 September 2004 | Active |
The Weaving Shed, Dunsdale Road, Selkirk, TD7 5EB | Director | 05 September 2018 | Active |
Ms Cathie Fancy | ||
Notified on | : | 07 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 3, The Bothy, 3 (The Bothy) Tweedbank View, Galashiels, Scotland, TD1 3RA |
Nature of control | : |
|
Mrs Lynn Mirley | ||
Notified on | : | 11 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2, Blackburn Farm Cottages, Lauder, Scotland, TD2 6PF |
Nature of control | : |
|
Mr Neil Wilson-Prior | ||
Notified on | : | 09 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | The Weaving Shed, Dunsdale Road, Selkirk, Scotland, TD7 5EB |
Nature of control | : |
|
Mr Allan Lundmark | ||
Notified on | : | 08 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | Scottish |
Address | : | The Weaving Shed, Dunsdale Road, Selkirk, TD7 5EB |
Nature of control | : |
|
Mr David John Crichton Alexander | ||
Notified on | : | 02 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Address | : | The Weaving Shed, Dunsdale Road, Selkirk, TD7 5EB |
Nature of control | : |
|
Mr Alan Andrew Brown | ||
Notified on | : | 02 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | Scottish |
Address | : | The Weaving Shed, Dunsdale Road, Selkirk, TD7 5EB |
Nature of control | : |
|
Mr John Theo Duncan | ||
Notified on | : | 02 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | The Weaving Shed, Dunsdale Road, Selkirk, TD7 5EB |
Nature of control | : |
|
Mr William Wilkie | ||
Notified on | : | 02 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1938 |
Nationality | : | Scottish |
Address | : | The Weaving Shed, Dunsdale Road, Selkirk, TD7 5EB |
Nature of control | : |
|
Mrs Kathleen Adelaide Henderson | ||
Notified on | : | 02 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Address | : | The Weaving Shed, Dunsdale Road, Selkirk, TD7 5EB |
Nature of control | : |
|
Mr Trevor William Burrows | ||
Notified on | : | 02 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Address | : | The Weaving Shed, Dunsdale Road, Selkirk, TD7 5EB |
Nature of control | : |
|
Mr Chad Dawtry | ||
Notified on | : | 02 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | The Weaving Shed, Dunsdale Road, Selkirk, TD7 5EB |
Nature of control | : |
|
Mr David Killean | ||
Notified on | : | 02 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | Scottish |
Address | : | The Weaving Shed, Dunsdale Road, Selkirk, TD7 5EB |
Nature of control | : |
|
Mr Martyn James Clark | ||
Notified on | : | 02 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Address | : | The Weaving Shed, Dunsdale Road, Selkirk, TD7 5EB |
Nature of control | : |
|
Mrs Caroline Euphemia Lang | ||
Notified on | : | 02 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | Scottish |
Address | : | The Weaving Shed, Dunsdale Road, Selkirk, TD7 5EB |
Nature of control | : |
|
Mrs Myra Shortreed Turnbull | ||
Notified on | : | 02 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1931 |
Nationality | : | Scottish |
Address | : | The Weaving Shed, Dunsdale Road, Selkirk, TD7 5EB |
Nature of control | : |
|
Mr Allan Lundmark | ||
Notified on | : | 02 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | Scottish |
Address | : | The Weaving Shed, Dunsdale Road, Selkirk, TD7 5EB |
Nature of control | : |
|
Mr Nile John Istephan | ||
Notified on | : | 02 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Address | : | The Weaving Shed, Dunsdale Road, Selkirk, TD7 5EB |
Nature of control | : |
|
Mr Ewen Catanach Swinton | ||
Notified on | : | 02 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | The Weaving Shed, Dunsdale Road, Selkirk, TD7 5EB |
Nature of control | : |
|
Mrs Amanda Sarah Miller | ||
Notified on | : | 02 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | Scottish |
Address | : | The Weaving Shed, Dunsdale Road, Selkirk, TD7 5EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Accounts | Accounts with accounts type small. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type small. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-24 | Accounts | Accounts with accounts type small. | Download |
2020-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts amended with accounts type small. | Download |
2019-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-25 | Officers | Termination director company with name termination date. | Download |
2019-09-25 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.