Company NameEdinburgh Marathon Limited
DirectorNeil Kilgour
Company StatusActive
Company NumberSC230665
CategoryPrivate Limited Company
Incorporation Date23 April 2002(22 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Neil Kilgour
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(9 years after company formation)
Appointment Duration13 years
RolePerformance Manager
Country of ResidenceScotland
Correspondence AddressEica South Platt Hill
1 Ratho Quarry
Ratho
Newbridge
EH28 8AA
Scotland
Secretary NameNeil Kilgour
NationalityBritish
StatusCurrent
Appointed26 April 2011(9 years after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressEica South Platt Hill
1 Ratho Quarry
Ratho
Newbridge
EH28 8AA
Scotland
Director NameMr Geoffrey Alan Sims
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Melbourne Place
North Berwick
East Lothian
EH39 4JS
Scotland
Secretary NameKay Dunbar
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleAdministrator
Correspondence AddressThe Granary, Sherrifhall
Balgone Estate
North Berwick
EH39 5PB
Scotland
Director NameAntony Charles
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(9 months after company formation)
Appointment Duration7 months (resigned 29 August 2003)
RoleManager
Correspondence Address7 Williamstone Court
North Berwick
EH39 4RQ
Scotland
Secretary NameAndrew Purves
NationalityBritish
StatusResigned
Appointed03 September 2003(1 year, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 June 2010)
RoleUndertaker
Correspondence Address7 Buckstone Circle
Edinburgh
EH10 6XB
Scotland
Director NameMr Neil Kilgour
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(8 years, 2 months after company formation)
Appointment Duration5 months (resigned 26 November 2010)
RolePerformance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables, East Torphin Steading
Harburn
West Lothian
EH55 8RR
Scotland
Secretary NameMr Geoffrey Alan Sims
NationalityBritish
StatusResigned
Appointed24 June 2010(8 years, 2 months after company formation)
Appointment Duration5 months (resigned 26 November 2010)
RoleCompany Director
Correspondence Address35 Melbourne Place
North Berwick
East Lothian
EH39 4JS
Scotland
Director NameKay Dunbar
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(8 years, 7 months after company formation)
Appointment Duration5 months (resigned 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Berwick Business Centre Melbourne Place
North Berwick
East Lothian
EH39 4JS
Scotland
Director NameKay Williamson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(8 years, 7 months after company formation)
Appointment Duration5 months (resigned 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Berwick Business Centre Melbourne Place
North Berwick
East Lothian
EH39 4JS
Scotland
Secretary NameKay Dunbar
NationalityBritish
StatusResigned
Appointed26 November 2010(8 years, 7 months after company formation)
Appointment Duration5 months (resigned 26 April 2011)
RoleCompany Director
Correspondence AddressNorth Berwick Business Centre Melbourne Place
North Berwick
East Lothian
EH39 4JS
Scotland
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websiteedinburgh-marathon.co.uk

Location

Registered AddressHillhouse Farm Cottage
Main Street
Kirknewton
EH27 8DR
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

100 at £1Gsi Events LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (2 days from now)

Filing History

3 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
14 April 2023Accounts for a dormant company made up to 31 July 2022 (8 pages)
5 April 2023Registered office address changed from Citypoint, 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to Hillhouse Farm Cottage Main Street Kirknewton EH27 8DR on 5 April 2023 (1 page)
24 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
3 May 2022Accounts for a dormant company made up to 31 July 2021 (8 pages)
17 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 July 2020 (8 pages)
1 May 2020Accounts for a dormant company made up to 31 July 2019 (8 pages)
27 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
23 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (8 pages)
3 May 2018Accounts for a dormant company made up to 31 July 2017 (8 pages)
25 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
1 June 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
1 June 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
11 May 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
11 May 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
5 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
18 February 2015Director's details changed for Mr Neil Kilgour on 1 September 2014 (2 pages)
18 February 2015Director's details changed for Mr Neil Kilgour on 1 September 2014 (2 pages)
18 February 2015Director's details changed for Mr Neil Kilgour on 1 September 2014 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
2 May 2013Accounts for a dormant company made up to 31 July 2012 (8 pages)
2 May 2013Accounts for a dormant company made up to 31 July 2012 (8 pages)
14 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (14 pages)
14 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (14 pages)
15 May 2012Secretary's details changed for Neil Kilgour on 1 February 2012 (3 pages)
15 May 2012Director's details changed for Mr Neil Kilgour on 1 February 2012 (3 pages)
15 May 2012Director's details changed for Mr Neil Kilgour on 1 February 2012 (3 pages)
15 May 2012Secretary's details changed for Neil Kilgour on 1 February 2012 (3 pages)
15 May 2012Director's details changed for Mr Neil Kilgour on 1 February 2012 (3 pages)
15 May 2012Secretary's details changed for Neil Kilgour on 1 February 2012 (3 pages)
25 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
25 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
16 May 2011Termination of appointment of Kay Dunbar as a director (2 pages)
16 May 2011Termination of appointment of Kay Dunbar as a director (2 pages)
13 May 2011Appointment of Mr Neil Kilgour as a director (4 pages)
13 May 2011Termination of appointment of Kay Williamson as a director (2 pages)
13 May 2011Appointment of Neil Kilgour as a secretary (4 pages)
13 May 2011Appointment of Mr Neil Kilgour as a director (4 pages)
13 May 2011Termination of appointment of Kay Dunbar as a secretary (2 pages)
13 May 2011Termination of appointment of Kay Dunbar as a secretary (2 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (14 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (14 pages)
13 May 2011Appointment of Neil Kilgour as a secretary (4 pages)
13 May 2011Termination of appointment of Kay Williamson as a director (2 pages)
19 April 2011Registered office address changed from 17 Rothesay Place Edinburgh Midlothian EH3 7SQ on 19 April 2011 (3 pages)
19 April 2011Registered office address changed from 17 Rothesay Place Edinburgh Midlothian EH3 7SQ on 19 April 2011 (3 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 December 2010Termination of appointment of Geoffrey Sims as a secretary (2 pages)
8 December 2010Termination of appointment of Neil Kilgour as a director (2 pages)
8 December 2010Termination of appointment of Geoffrey Sims as a director (2 pages)
8 December 2010Appointment of Kay Dunbar as a director (3 pages)
8 December 2010Appointment of Kay Dunbar as a director (3 pages)
8 December 2010Termination of appointment of Neil Kilgour as a director (2 pages)
8 December 2010Appointment of Kay Dunbar as a secretary (3 pages)
8 December 2010Appointment of Kay Williamson as a director (3 pages)
8 December 2010Termination of appointment of Geoffrey Sims as a secretary (2 pages)
8 December 2010Appointment of Kay Williamson as a director (3 pages)
8 December 2010Appointment of Kay Dunbar as a secretary (3 pages)
8 December 2010Termination of appointment of Geoffrey Sims as a director (2 pages)
4 August 2010Annual return made up to 24 April 2010 with a full list of shareholders (14 pages)
4 August 2010Annual return made up to 24 April 2010 with a full list of shareholders (14 pages)
28 June 2010Appointment of Mr Geoffrey Alan Sims as a secretary (3 pages)
28 June 2010Appointment of Mr Neil Kilgour as a director (3 pages)
28 June 2010Appointment of Mr Geoffrey Alan Sims as a secretary (3 pages)
28 June 2010Appointment of Mr Neil Kilgour as a director (3 pages)
28 June 2010Termination of appointment of Andrew Purves as a secretary (2 pages)
28 June 2010Registered office address changed from North Berwick Business Centre Melbourne Place North Berwick East Lothian EH39 4JS on 28 June 2010 (2 pages)
28 June 2010Termination of appointment of Andrew Purves as a secretary (2 pages)
28 June 2010Registered office address changed from North Berwick Business Centre Melbourne Place North Berwick East Lothian EH39 4JS on 28 June 2010 (2 pages)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (14 pages)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (14 pages)
28 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 May 2009Return made up to 23/04/09; full list of members (3 pages)
1 May 2009Return made up to 23/04/09; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 May 2008Return made up to 23/04/08; full list of members (3 pages)
2 May 2008Return made up to 23/04/08; full list of members (3 pages)
27 July 2007Return made up to 23/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2007Return made up to 23/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 May 2006Amended accounts made up to 31 July 2005 (7 pages)
31 May 2006Amended accounts made up to 31 July 2005 (7 pages)
18 May 2006Return made up to 23/04/06; full list of members (6 pages)
18 May 2006Return made up to 23/04/06; full list of members (6 pages)
10 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 October 2005Return made up to 23/04/05; full list of members (6 pages)
19 October 2005Return made up to 23/04/05; full list of members (6 pages)
26 July 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 July 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 January 2005Return made up to 23/04/04; full list of members (6 pages)
17 January 2005Return made up to 23/04/04; full list of members (6 pages)
2 August 2004Amended accounts made up to 31 July 2003 (6 pages)
2 August 2004Amended accounts made up to 31 July 2003 (6 pages)
21 July 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
21 July 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003Secretary resigned (1 page)
6 September 2003New secretary appointed (1 page)
6 September 2003New secretary appointed (1 page)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
10 April 2003Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2003Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2003Ad 13/03/03-13/03/03 £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2003Ad 13/03/03-13/03/03 £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
17 February 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002New director appointed (2 pages)
23 April 2002Incorporation (13 pages)
23 April 2002Incorporation (13 pages)