UKBizDB.co.uk

EILDON REFRACTORIES LIMITED

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

This company is commonly known as Eildon Refractories Limited. The company was founded 28 years ago and was given the registration number SC161440. The firm's registered office is in GALASHIELS. You can find them at Birnham, Balnakiel, Galashiels, Selkirkshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:EILDON REFRACTORIES LIMITED
Company Number:SC161440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1995
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Birnham, Balnakiel, Galashiels, Selkirkshire, TD1 1TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birnam Balnakiel, Galashiels, TD1 1TQ

Secretary01 October 2005Active
5051 Emerald Island Drive, 5051 Emerald Island Drive, Carrara, Australia,

Director31 January 2010Active
Birnam, Balnakiel, Galashiels, Scotland, TD1 1TQ

Director31 January 2010Active
Eildonbank Monkswood Road, Gattonside, Melrose, TD6 9NS

Secretary07 November 1995Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary07 November 1995Active
26 Abbotsford Terrace, Damick, Melrose, TD6 9AD

Director01 February 2001Active
14 Tolhurst Court, Tallai, Australia, Australia, FOREIGN

Director01 February 2002Active
Eildonbank Monkswood Road, Gattonside, Melrose, TD6 9NS

Director07 November 1995Active
14 Tolhurst Court, Tallai, Queensland 4213, FOREIGN

Director07 November 1995Active
Birnam Balnakiel, Galashiels, TD1 1TQ

Director01 October 2005Active

People with Significant Control

Mrs Deborah Natalie Davidson
Notified on:07 November 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:Birnham, Balnakiel, Galashiels, TD1 1TQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Resolution

Resolution.

Download
2018-11-12Capital

Capital name of class of shares.

Download
2018-11-12Capital

Capital variation of rights attached to shares.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download
2016-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Accounts

Accounts with accounts type total exemption small.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-10Officers

Change person director company with change date.

Download
2014-07-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.