UKBizDB.co.uk

EILDON ENTERPRISE LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 88990 - Other social work activities without accommodation n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Weaving Shed, Dunsdale Road, Selkirk, Roxburghshire, TD7 5EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Weaving Shed, Ettrick Mill, Dunsdale Road, Selkirk, Scotland, TD7 5EB

Secretary09 April 2010Active
3, Tweedbank View, Tweedbank, Galashiels, Scotland, TD1 3RA

Director07 September 2022Active
The Weaving Shed, Dunsdale Road, Selkirk, TD7 5EB

Director05 September 2018Active
The Floors, Russell Place, Selkirk, Scotland, TD7 4NF

Director07 September 2022Active
The Weaving Shed, Dunsdale Road, Selkirk, TD7 5EB

Director09 September 2015Active
Kirkhouse Steading, Traquair, Innerleithen, EH44 6PU

Secretary16 September 2004Active
The Weaving Shed, Dunsdale Road, Selkirk, TD7 5EB

Director06 November 2013Active
Staddlestones Neidpath Road, Peebles, EH45 8NN

Director16 September 2004Active
24 Upper Loan Park, Lauder, TD2 6TR

Director16 September 2004Active
7, Coopersknowe Crescent, Galashiels, TD1 2DS

Director18 February 2009Active
The Beeches, Whitsome, Duns, TD11 3NB

Director12 April 2005Active
Thimble Cottage, Teapot Street, Morebattle, TD5 8QH

Director23 August 2006Active
The Steading, Longnewton Mill, Melrose, TD6 9ES

Director19 August 2009Active
2 Elcho Street, Peebles, EH45 8LQ

Director08 February 2005Active
Broombank, Gattonside, Melrose, TD6 9NQ

Director16 September 2004Active
Struan, Bowden, Melrose, TD6 0SS

Director16 September 2004Active
The Weaving Shed, Dunsdale Road, Selkirk, TD7 5EB

Director05 September 2018Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-10-23Persons with significant control

Cessation of a person with significant control.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-07-28Accounts

Accounts with accounts type small.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type small.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Accounts

Accounts with accounts type small.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts amended with accounts type small.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2018-11-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.