EILDON ENTERPRISE LIMITED
SELKIRK

Hellopages » Scottish Borders » Scottish Borders » TD7 5EB

Company number SC273461
Status Active
Incorporation Date 16 September 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE WEAVING SHED, DUNSDALE ROAD, SELKIRK, ROXBURGHSHIRE, TD7 5EB
Home Country United Kingdom
Nature of Business 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.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 2 October 2016 with updates; Appointment of Mr Allan Lundmark as a director on 9 September 2015. The most likely internet sites of EILDON ENTERPRISE LIMITED are www.eildonenterprise.co.uk, and www.eildon-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Eildon Enterprise Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC273461. Eildon Enterprise Limited has been working since 16 September 2004. The present status of the company is Active. The registered address of Eildon Enterprise Limited is The Weaving Shed Dunsdale Road Selkirk Roxburghshire Td7 5eb. . ISTEPHAN, Nile John is a Secretary of the company. ALEXANDER, David John Crichton is a Director of the company. BURROWS, Trevor William is a Director of the company. LANG, Caroline Euphemia is a Director of the company. LUNDMARK, Allan is a Director of the company. WILKIE, William is a Director of the company. Secretary LEE, Peter has been resigned. Director AULD, Margaret Gibson, Dr has been resigned. Director CUCKOW, Heather Joan has been resigned. Director JARVIE, David Ian has been resigned. Director LONG, Reginald William has been resigned. Director PACE, Julian Alfred, Dr has been resigned. Director WALKER, James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ISTEPHAN, Nile John
Appointed Date: 09 April 2010

Director
ALEXANDER, David John Crichton
Appointed Date: 06 November 2013
76 years old

Director
BURROWS, Trevor William
Appointed Date: 16 September 2004
82 years old

Director
LANG, Caroline Euphemia
Appointed Date: 23 August 2006
79 years old

Director
LUNDMARK, Allan
Appointed Date: 09 September 2015
79 years old

Director
WILKIE, William
Appointed Date: 16 September 2004
87 years old

Resigned Directors

Secretary
LEE, Peter
Resigned: 09 April 2010
Appointed Date: 16 September 2004

Director
AULD, Margaret Gibson, Dr
Resigned: 20 August 2008
Appointed Date: 16 September 2004
93 years old

Director
CUCKOW, Heather Joan
Resigned: 10 September 2014
Appointed Date: 18 February 2009
83 years old

Director
JARVIE, David Ian
Resigned: 05 November 2014
Appointed Date: 12 April 2005
79 years old

Director
LONG, Reginald William
Resigned: 13 March 2013
Appointed Date: 19 August 2009
85 years old

Director
PACE, Julian Alfred, Dr
Resigned: 05 November 2012
Appointed Date: 08 February 2005
67 years old

Director
WALKER, James
Resigned: 24 May 2006
Appointed Date: 16 September 2004
98 years old

Persons With Significant Control

Mr Nile John Istephan
Notified on: 2 October 2016
55 years old
Nature of control: Has significant influence or control

Mrs Amanda Sarah Miller
Notified on: 2 October 2016
58 years old
Nature of control: Has significant influence or control

Mr John Theo Duncan
Notified on: 2 October 2016
64 years old
Nature of control: Has significant influence or control

Mr Trevor William Burrows
Notified on: 2 October 2016
82 years old
Nature of control: Has significant influence or control

Mr Martyn James Clark
Notified on: 2 October 2016
80 years old
Nature of control: Has significant influence or control

Mr Alan Andrew Brown
Notified on: 2 October 2016
69 years old
Nature of control: Has significant influence or control

Mr David John Crichton Alexander
Notified on: 2 October 2016
76 years old
Nature of control: Has significant influence or control

Mr Chad Dawtry
Notified on: 2 October 2016
63 years old
Nature of control: Has significant influence or control

Mr David Killean
Notified on: 2 October 2016
66 years old
Nature of control: Has significant influence or control

Mrs Kathleen Adelaide Henderson
Notified on: 2 October 2016
75 years old
Nature of control: Has significant influence or control

Mrs Caroline Euphemia Lang
Notified on: 2 October 2016
79 years old
Nature of control: Has significant influence or control

Mr William Wilkie
Notified on: 2 October 2016
87 years old
Nature of control: Has significant influence or control

Mr Allan Lundmark
Notified on: 2 October 2016
79 years old
Nature of control: Has significant influence or control

Mrs Myra Shortreed Turnbull
Notified on: 2 October 2016
93 years old
Nature of control: Has significant influence or control

Mr Ewen Catanach Swinton
Notified on: 2 October 2016
66 years old
Nature of control: Has significant influence or control

EILDON ENTERPRISE LIMITED Events

28 Oct 2016
Full accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
05 Aug 2016
Appointment of Mr Allan Lundmark as a director on 9 September 2015
23 Oct 2015
Annual return made up to 16 September 2015
09 Oct 2015
Full accounts made up to 31 March 2015
...
... and 39 more events
30 Jun 2005
New director appointed
03 Jun 2005
New director appointed
22 Mar 2005
Partic of mort/charge *
22 Mar 2005
Accounting reference date shortened from 30/09/05 to 31/03/05
16 Sep 2004
Incorporation

EILDON ENTERPRISE LIMITED Charges

15 March 2005
Bond & floating charge
Delivered: 22 March 2005
Status: Outstanding
Persons entitled: Eildon Housing Association Limited
Description: Undertaking and all property and assets present and future…