Eildon Enterprise Limited SELKIRK


Founded in 2004, Eildon Enterprise, classified under reg no. SC273461 is an active company. Currently registered at The Weaving Shed TD7 5EB, Selkirk the company has been in the business for 20 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 4 directors in the the company, namely Cathie F., Christoper H. and Amanda H. and others. In addition one secretary - Nile I. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter L. who worked with the the company until 9 April 2010.

Eildon Enterprise Limited Address / Contact

Office Address The Weaving Shed
Office Address2 Dunsdale Road
Town Selkirk
Post code TD7 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC273461
Date of Incorporation Thu, 16th Sep 2004
Industry Other letting and operating of own or leased real estate
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Cathie F.

Position: Director

Appointed: 07 September 2022

Christoper H.

Position: Director

Appointed: 07 September 2022

Amanda H.

Position: Director

Appointed: 05 September 2018

Allan L.

Position: Director

Appointed: 09 September 2015

Nile I.

Position: Secretary

Appointed: 09 April 2010

Camilla Y.

Position: Director

Appointed: 05 September 2018

Resigned: 08 February 2023

David A.

Position: Director

Appointed: 06 November 2013

Resigned: 07 September 2022

Reginald L.

Position: Director

Appointed: 19 August 2009

Resigned: 13 March 2013

Heather C.

Position: Director

Appointed: 18 February 2009

Resigned: 10 September 2014

Caroline L.

Position: Director

Appointed: 23 August 2006

Resigned: 06 September 2017

David J.

Position: Director

Appointed: 12 April 2005

Resigned: 05 November 2014

Julian P.

Position: Director

Appointed: 08 February 2005

Resigned: 05 November 2012

William W.

Position: Director

Appointed: 16 September 2004

Resigned: 04 September 2019

Margaret A.

Position: Director

Appointed: 16 September 2004

Resigned: 20 August 2008

Trevor B.

Position: Director

Appointed: 16 September 2004

Resigned: 04 September 2019

Peter L.

Position: Secretary

Appointed: 16 September 2004

Resigned: 09 April 2010

James W.

Position: Director

Appointed: 16 September 2004

Resigned: 24 May 2006

People with significant control

The register of PSCs who own or have control over the company is made up of 19 names. As we established, there is Nile I. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Neil W. This PSC has significiant influence or control over the company,. The third one is Lynn M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Nile I.

Notified on 2 October 2016
Nature of control: significiant influence or control

Neil W.

Notified on 9 November 2020
Nature of control: significiant influence or control

Lynn M.

Notified on 11 June 2021
Nature of control: significiant influence or control

Allan L.

Notified on 8 August 2018
Nature of control: significiant influence or control

Amanda M.

Notified on 2 October 2016
Nature of control: significiant influence or control

Ewen S.

Notified on 2 October 2016
Nature of control: significiant influence or control

Allan L.

Notified on 2 October 2016
Nature of control: significiant influence or control

Cathie F.

Notified on 7 September 2022
Nature of control: significiant influence or control

David A.

Notified on 2 October 2016
Ceased on 7 September 2022
Nature of control: significiant influence or control

Alan B.

Notified on 2 October 2016
Ceased on 11 June 2021
Nature of control: significiant influence or control

John D.

Notified on 2 October 2016
Ceased on 14 August 2020
Nature of control: significiant influence or control

William W.

Notified on 2 October 2016
Ceased on 4 September 2019
Nature of control: significiant influence or control

David K.

Notified on 2 October 2016
Ceased on 5 September 2018
Nature of control: significiant influence or control

Kathleen H.

Notified on 2 October 2016
Ceased on 5 September 2018
Nature of control: significiant influence or control

Martyn C.

Notified on 2 October 2016
Ceased on 5 September 2018
Nature of control: significiant influence or control

Trevor B.

Notified on 2 October 2016
Ceased on 5 September 2018
Nature of control: significiant influence or control

Chad D.

Notified on 2 October 2016
Ceased on 5 September 2018
Nature of control: significiant influence or control

Caroline L.

Notified on 2 October 2016
Ceased on 9 August 2017
Nature of control: significiant influence or control

Myra T.

Notified on 2 October 2016
Ceased on 9 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand  151 794149 794
Current Assets141 066187 799154 283151 159
Debtors  2 4891 365
Net Assets Liabilities72 44787 77096 565101 923
Other
Accrued Liabilities Deferred Income  4 7854 748
Administrative Expenses  14 89716 559
Cost Sales  97 763108 719
Creditors68 619100 02957 71849 236
Gross Profit Loss  47 19234 985
Net Current Assets Liabilities72 44787 77096 565101 923
Operating Profit Loss  32 29518 426
Other Creditors  52 93344 488
Profit Loss On Ordinary Activities After Tax  30 49917 169
Profit Loss On Ordinary Activities Before Tax  32 29518 426
Tax Tax Credit On Profit Or Loss On Ordinary Activities  1 7961 257
Total Assets Less Current Liabilities72 44787 77096 565101 923
Trade Debtors Trade Receivables  2 4891 365
Turnover Revenue  144 955143 704

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
On September 7, 2022 new director was appointed.
filed on: 23rd, October 2023
Free Download (2 pages)

Company search

Advertisements