EDENMILL LIMITED
Overview
| Company Name | EDENMILL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC200411 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EDENMILL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EDENMILL LIMITED located?
| Registered Office Address | 56 St. James's View EH26 9DY Penicuik Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EDENMILL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for EDENMILL LIMITED?
| Last Confirmation Statement Made Up To | Sep 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 29, 2025 |
| Overdue | No |
What are the latest filings for EDENMILL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 29, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 29, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 2 pages | AA | ||
Notification of Deane Gordon Modiak as a person with significant control on Aug 30, 2024 | 2 pages | PSC01 | ||
Cessation of Daniel Anthony Connor as a person with significant control on Aug 30, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Daniel Anthony Connor as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 2 pages | AA | ||
Registered office address changed from 27 Fauldburn Edinburgh EH12 8YQ Scotland to 56 st. James's View Penicuik EH26 9DY on Jul 15, 2024 | 1 pages | AD01 | ||
Appointment of Deane Gordon Modiak as a director on Jul 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ritchie Callaghan as a director on Feb 17, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Appointment of Mr Ritchie Callaghan as a director on Jun 10, 2023 | 2 pages | AP01 | ||
Cessation of Ritchie Callaghan as a person with significant control on Mar 08, 2023 | 1 pages | PSC07 | ||
Notification of Daniel Anthony Connor as a person with significant control on Mar 08, 2023 | 2 pages | PSC01 | ||
Termination of appointment of Ritchie Callaghan as a director on Mar 08, 2023 | 1 pages | TM01 | ||
Appointment of Mr Daniel Anthony Connor as a director on Mar 08, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 29, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Garry Mcgill as a director on Sep 01, 2022 | 1 pages | TM01 | ||
Cessation of Garry Mcgill as a person with significant control on Jul 26, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Ritchie Callaghan as a director on Jul 26, 2022 | 2 pages | AP01 | ||
Registered office address changed from 43a Ludgate Alloa FK10 1DS Scotland to 27 Fauldburn Edinburgh EH12 8YQ on Jul 26, 2022 | 1 pages | AD01 | ||
Notification of Ritchie Callaghan as a person with significant control on Jul 26, 2022 | 2 pages | PSC01 | ||
Micro company accounts made up to Sep 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Sep 29, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of EDENMILL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MODIAK, Deane Gordon | Director | St. James's View EH26 9DY Penicuik 56 Scotland | Scotland | British | 325112320001 | |||||
| HORSBURGH, June Catherine | Secretary | 2 North Street EH28 8RR Ratho | British | 67421090002 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| CALLAGHAN, Ritchie | Director | Fauldburn EH12 8YQ Edinburgh 27 Scotland | Scotland | Scottish | 298374080001 | |||||
| CALLAGHAN, Ritchie | Director | Fauldburn EH12 8YQ Edinburgh 27 Scotland | Scotland | Scottish | 298374080001 | |||||
| CONNOR, Daniel Anthony | Director | St. James's View EH26 9DY Penicuik 56 Scotland | Scotland | British | 306457000001 | |||||
| FOSTER, James Paterson | Director | 107 Broughton Road EH7 4EG Edinburgh Midlothian | British | 67418630001 | ||||||
| HORSBURGH, Brian Thomas | Director | 2 North Street EH28 8RR Ratho | Scotland | British | 67418700002 | |||||
| HORSBURGH, June Catherine | Director | 2 North Street EH28 8RR Ratho | Scotland | British | 67421090002 | |||||
| MCGILL, Garry | Director | Ludgate FK10 1DS Alloa 43a Scotland | Scotland | British | 255527500001 | |||||
| TUTTE, Leanne Halley | Director | 2 North Street Ratho EH28 8RR | Scotland | British | 256062400001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of EDENMILL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Deane Gordon Modiak | Aug 30, 2024 | St. James's View EH26 9DY Penicuik 56 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Daniel Anthony Connor | Mar 08, 2023 | St. James's View EH26 9DY Penicuik 56 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Ritchie Callaghan | Jul 26, 2022 | Fauldburn EH12 8YQ Edinburgh 27 Scotland | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Garry Mcgill | Nov 20, 2020 | Ludgate FK10 1DS Alloa 43a Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Leanne Halley Tutte | Mar 01, 2019 | 2 North Street Ratho EH28 8RR | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Brian Thomas Horsburgh | Apr 06, 2016 | 2 North Street Ratho EH28 8RR | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs June Catherine Horsburgh | Apr 06, 2016 | 2 North Street Ratho EH28 8RR | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0