Edinburgh Marathon Limited KIRKNEWTON


Founded in 2002, Edinburgh Marathon, classified under reg no. SC230665 is an active company. Currently registered at Hillhouse Farm Cottage EH27 8DR, Kirknewton the company has been in the business for twenty two years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

There is a single director in the firm at the moment - Neil K., appointed on 26 April 2011. In addition, a secretary was appointed - Neil K., appointed on 26 April 2011. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Edinburgh Marathon Limited Address / Contact

Office Address Hillhouse Farm Cottage
Office Address2 Main Street
Town Kirknewton
Post code EH27 8DR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC230665
Date of Incorporation Tue, 23rd Apr 2002
Industry Activities of sport clubs
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Neil K.

Position: Director

Appointed: 26 April 2011

Neil K.

Position: Secretary

Appointed: 26 April 2011

Kay W.

Position: Director

Appointed: 26 November 2010

Resigned: 26 April 2011

Kay D.

Position: Secretary

Appointed: 26 November 2010

Resigned: 26 April 2011

Kay D.

Position: Director

Appointed: 26 November 2010

Resigned: 26 April 2011

Geoffrey S.

Position: Secretary

Appointed: 24 June 2010

Resigned: 26 November 2010

Neil K.

Position: Director

Appointed: 24 June 2010

Resigned: 26 November 2010

Andrew P.

Position: Secretary

Appointed: 03 September 2003

Resigned: 24 June 2010

Antony C.

Position: Director

Appointed: 24 January 2003

Resigned: 29 August 2003

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 2002

Resigned: 23 April 2002

Kay D.

Position: Secretary

Appointed: 23 April 2002

Resigned: 03 September 2003

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 23 April 2002

Resigned: 23 April 2002

Geoffrey S.

Position: Director

Appointed: 23 April 2002

Resigned: 26 November 2010

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we discovered, there is Neil K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Neil K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 14th, April 2023
Free Download (8 pages)

Company search