Company NameEildon Enterprise Limited
Company StatusActive
Company NumberSC273461
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 September 2004(19 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameNile John Istephan
NationalityBritish
StatusCurrent
Appointed09 April 2010(5 years, 6 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressThe Weaving Shed Ettrick Mill
Dunsdale Road
Selkirk
Scottish Borders
TD7 5EB
Scotland
Director NameMr Allan Lundmark
Date of BirthOctober 1946 (Born 77 years ago)
NationalityScottish
StatusCurrent
Appointed09 September 2015(10 years, 12 months after company formation)
Appointment Duration8 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Weaving Shed
Dunsdale Road
Selkirk
Roxburghshire
TD7 5EB
Scotland
Director NameMs Amanda Harvie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressThe Weaving Shed
Dunsdale Road
Selkirk
Roxburghshire
TD7 5EB
Scotland
Director NameMr Christoper Highton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed07 September 2022(17 years, 12 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Floors Russell Place
Selkirk
TD7 4NF
Scotland
Director NameMs Cathie Fancy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed07 September 2022(17 years, 12 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Tweedbank View
Tweedbank
Galashiels
TD1 3RA
Scotland
Director NameDr Margaret Gibson Auld
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleRetired
Correspondence AddressStaddlestones Neidpath Road
Peebles
Peeblesshire
EH45 8NN
Scotland
Director NameJames Walker
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleRetired
Correspondence AddressBroombank
Gattonside
Melrose
Roxburghshire
TD6 9NQ
Scotland
Director NameMr William Wilkie
Date of BirthMay 1938 (Born 86 years ago)
NationalityScottish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressStruan
Bowden
Melrose
Roxburghshire
TD6 0SS
Scotland
Director NameMr Trevor William Burrows
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address24 Upper Loan Park
Lauder
Berwickshire
TD2 6TR
Scotland
Secretary NamePeter Lee
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressKirkhouse Steading
Traquair
Innerleithen
EH44 6PU
Scotland
Director NameDr Julian Alfred Pace
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(4 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 05 November 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address2 Elcho Street
Peebles
Borders
EH45 8LQ
Scotland
Director NameMr David Ian Jarvie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(6 months, 4 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 05 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Whitsome
Duns
Berwickshire
TD11 3NB
Scotland
Director NameCaroline Euphemia Lang
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(1 year, 11 months after company formation)
Appointment Duration11 years (resigned 06 September 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThimble Cottage
Teapot Street
Morebattle
Roxburghshire
TD5 8QH
Scotland
Director NameHeather Joan Cuckow
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 September 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Coopersknowe Crescent
Galashiels
Selkirkshire
TD1 2DS
Scotland
Director NameMr Reginald William Long
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 March 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Steading Longnewton Mill
Melrose
Roxburghshire
TD6 9ES
Scotland
Director NameMr David John Crichton Alexander
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(9 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 07 September 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Weaving Shed
Dunsdale Road
Selkirk
Roxburghshire
TD7 5EB
Scotland
Director NameMiss Camilla Younger
Date of BirthDecember 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed05 September 2018(13 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 February 2023)
RoleResidential Letting Consultant
Country of ResidenceScotland
Correspondence AddressThe Weaving Shed
Dunsdale Road
Selkirk
Roxburghshire
TD7 5EB
Scotland

Contact

Websiteeildon.org.uk/1/1/Home.aspx
Telephone01750 725900
Telephone regionSelkirk

Location

Registered AddressThe Weaving Shed
Dunsdale Road
Selkirk
Roxburghshire
TD7 5EB
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Financials

Year2014
Turnover£47,102
Gross Profit£11,808
Net Worth£52,369
Cash£126,941
Current Liabilities£74,572

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Charges

15 March 2005Delivered on: 22 March 2005
Persons entitled: Eildon Housing Association Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

23 October 2023Termination of appointment of David John Crichton Alexander as a director on 7 September 2022 (1 page)
23 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
23 October 2023Notification of Cathie Fancy as a person with significant control on 7 September 2022 (2 pages)
23 October 2023Termination of appointment of Camilla Younger as a director on 8 February 2023 (1 page)
23 October 2023Appointment of Mr Christoper Highton as a director on 7 September 2022 (2 pages)
23 October 2023Appointment of Ms Cathie Fancy as a director on 7 September 2022 (2 pages)
23 October 2023Cessation of David John Crichton Alexander as a person with significant control on 7 September 2022 (1 page)
28 July 2023Accounts for a small company made up to 31 March 2023 (16 pages)
26 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
7 July 2022Accounts for a small company made up to 31 March 2022 (17 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
27 October 2021Cessation of Alan Andrew Brown as a person with significant control on 11 June 2021 (1 page)
27 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
27 October 2021Notification of Lynn Mirley as a person with significant control on 11 June 2021 (2 pages)
27 October 2021Notification of Neil Wilson-Prior as a person with significant control on 9 November 2020 (2 pages)
24 March 2021Accounts for a small company made up to 31 March 2020 (16 pages)
30 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
30 October 2020Cessation of John Theo Duncan as a person with significant control on 14 August 2020 (1 page)
13 December 2019Amended accounts for a small company made up to 31 March 2019 (15 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 October 2019Cessation of William Wilkie as a person with significant control on 4 September 2019 (1 page)
21 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
25 September 2019Termination of appointment of Trevor William Burrows as a director on 4 September 2019 (1 page)
25 September 2019Termination of appointment of William Wilkie as a director on 4 September 2019 (1 page)
6 November 2018Accounts for a small company made up to 31 March 2018 (14 pages)
15 October 2018Cessation of Kathleen Adelaide Henderson as a person with significant control on 5 September 2018 (1 page)
15 October 2018Appointment of Miss Camilla Younger as a director on 5 September 2018 (2 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
15 October 2018Cessation of David Killean as a person with significant control on 5 September 2018 (1 page)
15 October 2018Cessation of Myra Shortreed Turnbull as a person with significant control on 9 January 2017 (1 page)
15 October 2018Cessation of Caroline Euphemia Lang as a person with significant control on 9 August 2017 (1 page)
9 October 2018Appointment of Ms Amanda Harvie as a director on 5 September 2018 (2 pages)
9 October 2018Cessation of Chad Dawtry as a person with significant control on 5 September 2018 (1 page)
10 September 2018Cessation of Trevor William Burrows as a person with significant control on 5 September 2018 (1 page)
10 September 2018Cessation of Martyn James Clark as a person with significant control on 5 September 2018 (1 page)
10 September 2018Notification of Allan Lundmark as a person with significant control on 8 August 2018 (2 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
19 September 2017Termination of appointment of Caroline Euphemia Lang as a director on 6 September 2017 (1 page)
19 September 2017Termination of appointment of Caroline Euphemia Lang as a director on 6 September 2017 (1 page)
28 October 2016Full accounts made up to 31 March 2016 (12 pages)
28 October 2016Full accounts made up to 31 March 2016 (12 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (18 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (18 pages)
5 August 2016Appointment of Mr Allan Lundmark as a director on 9 September 2015 (2 pages)
5 August 2016Appointment of Mr Allan Lundmark as a director on 9 September 2015 (2 pages)
23 October 2015Annual return made up to 16 September 2015 (18 pages)
23 October 2015Annual return made up to 16 September 2015 (18 pages)
9 October 2015Full accounts made up to 31 March 2015 (12 pages)
9 October 2015Full accounts made up to 31 March 2015 (12 pages)
2 October 2015Annual return made up to 2 October 2015 no member list (5 pages)
2 October 2015Annual return made up to 2 October 2015 no member list (5 pages)
2 October 2015Annual return made up to 2 October 2015 no member list (5 pages)
11 November 2014Termination of appointment of David Ian Jarvie as a director on 5 November 2014 (1 page)
11 November 2014Termination of appointment of David Ian Jarvie as a director on 5 November 2014 (1 page)
11 November 2014Termination of appointment of David Ian Jarvie as a director on 5 November 2014 (1 page)
25 September 2014Annual return made up to 16 September 2014 no member list (7 pages)
25 September 2014Annual return made up to 16 September 2014 no member list (7 pages)
25 September 2014Appointment of Mr David Alexander as a director on 6 November 2013 (2 pages)
25 September 2014Termination of appointment of Heather Joan Cuckow as a director on 10 September 2014 (1 page)
25 September 2014Termination of appointment of Heather Joan Cuckow as a director on 10 September 2014 (1 page)
25 September 2014Appointment of Mr David Alexander as a director on 6 November 2013 (2 pages)
25 September 2014Appointment of Mr David Alexander as a director on 6 November 2013 (2 pages)
2 July 2014Full accounts made up to 31 March 2014 (13 pages)
2 July 2014Full accounts made up to 31 March 2014 (13 pages)
30 September 2013Director's details changed for Caroline Euphemia Lang on 31 August 2012 (2 pages)
30 September 2013Annual return made up to 16 September 2013 no member list (7 pages)
30 September 2013Termination of appointment of Reginald Long as a director (1 page)
30 September 2013Annual return made up to 16 September 2013 no member list (7 pages)
30 September 2013Director's details changed for Caroline Euphemia Lang on 31 August 2012 (2 pages)
30 September 2013Termination of appointment of Reginald Long as a director (1 page)
20 June 2013Full accounts made up to 31 March 2013 (12 pages)
20 June 2013Full accounts made up to 31 March 2013 (12 pages)
6 November 2012Termination of appointment of Julian Pace as a director (1 page)
6 November 2012Termination of appointment of Julian Pace as a director (1 page)
10 October 2012Annual return made up to 16 September 2012 no member list (9 pages)
10 October 2012Annual return made up to 16 September 2012 no member list (9 pages)
7 August 2012Full accounts made up to 31 March 2012 (12 pages)
7 August 2012Full accounts made up to 31 March 2012 (12 pages)
4 October 2011Director's details changed for William Wilkie on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Caroline Euphemia Lang on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Heather Joan Cuckow on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Heather Joan Cuckow on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Reginald William Long on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Caroline Euphemia Lang on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Reginald William Long on 4 October 2011 (2 pages)
4 October 2011Annual return made up to 16 September 2011 no member list (9 pages)
4 October 2011Director's details changed for Mr Reginald William Long on 4 October 2011 (2 pages)
4 October 2011Director's details changed for William Wilkie on 4 October 2011 (2 pages)
4 October 2011Director's details changed for William Wilkie on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Caroline Euphemia Lang on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Heather Joan Cuckow on 4 October 2011 (2 pages)
4 October 2011Annual return made up to 16 September 2011 no member list (9 pages)
28 September 2011Full accounts made up to 31 March 2011 (12 pages)
28 September 2011Full accounts made up to 31 March 2011 (12 pages)
29 September 2010Termination of appointment of Peter Lee as a secretary (2 pages)
29 September 2010Annual return made up to 16 September 2010 (20 pages)
29 September 2010Appointment of Nile John Istephan as a secretary (3 pages)
29 September 2010Termination of appointment of Peter Lee as a secretary (2 pages)
29 September 2010Annual return made up to 16 September 2010 (20 pages)
29 September 2010Appointment of Nile John Istephan as a secretary (3 pages)
1 September 2010Full accounts made up to 31 March 2010 (11 pages)
1 September 2010Full accounts made up to 31 March 2010 (11 pages)
10 November 2009Annual return made up to 16 September 2009 (8 pages)
10 November 2009Annual return made up to 16 September 2009 (8 pages)
6 October 2009Appointment of Heather Joan Cuckow as a director (2 pages)
6 October 2009Appointment of Mr Reginald William Long as a director (2 pages)
6 October 2009Appointment of Mr Reginald William Long as a director (2 pages)
6 October 2009Appointment of Heather Joan Cuckow as a director (2 pages)
17 July 2009Full accounts made up to 31 March 2009 (11 pages)
17 July 2009Full accounts made up to 31 March 2009 (11 pages)
19 May 2009Registered office changed on 19/05/2009 from eildon housing association eildon house, dingleton road melrose TD6 9QY (1 page)
19 May 2009Registered office changed on 19/05/2009 from eildon housing association eildon house, dingleton road melrose TD6 9QY (1 page)
13 May 2009Auditor's resignation (1 page)
13 May 2009Auditor's resignation (1 page)
12 January 2009Full accounts made up to 31 March 2008 (11 pages)
12 January 2009Full accounts made up to 31 March 2008 (11 pages)
25 November 2008Annual return made up to 16/09/08 (6 pages)
25 November 2008Annual return made up to 16/09/08 (6 pages)
17 November 2008Appointment terminated director margaret auld (1 page)
17 November 2008Appointment terminated director margaret auld (1 page)
20 February 2008Full accounts made up to 31 March 2007 (11 pages)
20 February 2008Full accounts made up to 31 March 2007 (11 pages)
15 October 2007Annual return made up to 16/09/07 (6 pages)
15 October 2007Annual return made up to 16/09/07 (6 pages)
16 October 2006Annual return made up to 16/09/06
  • 363(288) ‐ Director resigned
(6 pages)
16 October 2006Annual return made up to 16/09/06
  • 363(288) ‐ Director resigned
(6 pages)
31 August 2006Full accounts made up to 31 March 2006 (10 pages)
31 August 2006Full accounts made up to 31 March 2006 (10 pages)
9 December 2005Full accounts made up to 31 March 2005 (10 pages)
9 December 2005Full accounts made up to 31 March 2005 (10 pages)
21 September 2005Annual return made up to 16/09/05 (6 pages)
21 September 2005Annual return made up to 16/09/05 (6 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
22 March 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
22 March 2005Partic of mort/charge * (3 pages)
22 March 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
22 March 2005Partic of mort/charge * (3 pages)
16 September 2004Incorporation (25 pages)
16 September 2004Incorporation (25 pages)