Company NameEdinkillie Viaduct Limited
DirectorHector Grant Laing
Company StatusActive
Company NumberSC235451
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Hector Grant Laing
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2018(15 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Turcan Connell
Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 August 2012(9 years, 11 months after company formation)
Appointment Duration11 years, 9 months
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Alasdair Ross McLaren
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLes Norgiots
Norgiots Lane St Andrew
Guernsey
GY6 8YE
Director NameHubert James Ross
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleSolicitor
Correspondence AddressGlebe House
Haugh Of Urr
Castle Douglas
Kirkcudbrightshire
DG7 3LB
Scotland
Director NameGeorge Macbeth Menzies
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(7 years after company formation)
Appointment Duration1 year (resigned 01 October 2010)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence Address5 Gordon Terrace
Edinburgh
EH16 5QH
Scotland
Director NameMr Simon Aeneas Mackintosh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(8 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 March 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell
Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameTurcan Connell Ws (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameSaltire (Directors) Limited (Corporation)
StatusResigned
Appointed04 August 2006(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 September 2009)
Correspondence AddressSuite 7 Borough House
Rue Du Pre
St Peter Port
Guernsey
GY1 1EF

Contact

Websiteturcanconnell.com

Location

Registered AddressC/O Turcan Connell
Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Turcan Connell (Trustees) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26
Net Worth-£87,842
Cash£25,490
Current Liabilities£113,332

Accounts

Latest Accounts15 February 2023 (1 year, 2 months ago)
Next Accounts Due15 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End15 February

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

2 November 2023Total exemption full accounts made up to 15 February 2023 (5 pages)
18 September 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 15 February 2022 (9 pages)
22 August 2022Confirmation statement made on 16 August 2022 with updates (4 pages)
16 November 2021Total exemption full accounts made up to 15 February 2021 (9 pages)
31 August 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
2 November 2020Total exemption full accounts made up to 15 February 2020 (8 pages)
19 August 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 15 February 2019 (7 pages)
19 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
17 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
12 April 2018Termination of appointment of Simon Aeneas Mackintosh as a director on 30 March 2018 (1 page)
12 April 2018Notification of Hector Grant Laing as a person with significant control on 30 March 2018 (2 pages)
12 April 2018Appointment of Mr Hector Grant Laing as a director on 30 March 2018 (2 pages)
12 April 2018Cessation of The Trustees of the Lord Laing Dunphail 1961 Settlement as a person with significant control on 30 March 2018 (1 page)
23 March 2018Total exemption full accounts made up to 15 February 2018 (9 pages)
11 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
30 May 2017Total exemption full accounts made up to 15 February 2017 (10 pages)
30 May 2017Total exemption full accounts made up to 15 February 2017 (10 pages)
20 February 2017Administrative restoration application (3 pages)
20 February 2017Confirmation statement made on 16 August 2016 with updates (7 pages)
20 February 2017Administrative restoration application (3 pages)
20 February 2017Confirmation statement made on 16 August 2016 with updates (7 pages)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Total exemption full accounts made up to 15 February 2016 (9 pages)
29 March 2016Total exemption full accounts made up to 15 February 2016 (9 pages)
1 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
4 March 2015Total exemption full accounts made up to 15 February 2015 (10 pages)
4 March 2015Total exemption full accounts made up to 15 February 2015 (10 pages)
2 September 2014Annual return made up to 16 August 2014 with a full list of shareholders (4 pages)
2 September 2014Annual return made up to 16 August 2014 with a full list of shareholders (4 pages)
16 May 2014Total exemption full accounts made up to 15 February 2014 (8 pages)
16 May 2014Total exemption full accounts made up to 15 February 2014 (8 pages)
4 December 2013Total exemption full accounts made up to 15 February 2013 (8 pages)
4 December 2013Total exemption full accounts made up to 15 February 2013 (8 pages)
12 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
31 October 2012Total exemption full accounts made up to 15 February 2012 (10 pages)
31 October 2012Total exemption full accounts made up to 15 February 2012 (10 pages)
14 September 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
14 September 2012Termination of appointment of Turcan Connell Ws as a secretary (1 page)
14 September 2012Termination of appointment of Turcan Connell Ws as a secretary (1 page)
14 September 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
14 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption full accounts made up to 15 February 2011 (16 pages)
9 November 2011Total exemption full accounts made up to 15 February 2011 (16 pages)
8 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (14 pages)
8 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (14 pages)
9 May 2011Termination of appointment of George Menzies as a director (2 pages)
9 May 2011Termination of appointment of George Menzies as a director (2 pages)
1 February 2011Total exemption full accounts made up to 15 February 2010 (9 pages)
1 February 2011Total exemption full accounts made up to 15 February 2010 (9 pages)
27 September 2010Termination of appointment of Hubert Ross as a director (2 pages)
27 September 2010Appointment of Mr Simon Aeneas Mackintosh as a director (3 pages)
27 September 2010Appointment of Mr Simon Aeneas Mackintosh as a director (3 pages)
27 September 2010Termination of appointment of Hubert Ross as a director (2 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (14 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (14 pages)
21 October 2009Total exemption full accounts made up to 15 February 2009 (10 pages)
21 October 2009Total exemption full accounts made up to 15 February 2009 (10 pages)
8 September 2009Appointment terminated director saltire (directors) LIMITED (1 page)
8 September 2009Director appointed george nacbeth menzies (3 pages)
8 September 2009Director appointed george nacbeth menzies (3 pages)
8 September 2009Appointment terminated director saltire (directors) LIMITED (1 page)
21 August 2009Return made up to 16/08/09; full list of members (5 pages)
21 August 2009Return made up to 16/08/09; full list of members (5 pages)
8 September 2008Return made up to 16/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2008Return made up to 16/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2008Total exemption full accounts made up to 15 February 2008 (8 pages)
7 May 2008Total exemption full accounts made up to 15 February 2008 (8 pages)
15 November 2007Total exemption full accounts made up to 15 February 2007 (8 pages)
15 November 2007Total exemption full accounts made up to 15 February 2007 (8 pages)
18 August 2007Return made up to 16/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2007Return made up to 16/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2006Total exemption full accounts made up to 15 February 2006 (9 pages)
14 December 2006Total exemption full accounts made up to 15 February 2006 (9 pages)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
6 January 2006Total exemption full accounts made up to 15 February 2005 (8 pages)
6 January 2006Total exemption full accounts made up to 15 February 2005 (8 pages)
19 August 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2004Return made up to 16/08/04; full list of members (7 pages)
18 August 2004Return made up to 16/08/04; full list of members (7 pages)
16 June 2004Total exemption full accounts made up to 15 February 2004 (9 pages)
16 June 2004Total exemption full accounts made up to 15 February 2004 (9 pages)
7 May 2004Accounting reference date extended from 31/08/03 to 15/02/04 (1 page)
7 May 2004Accounting reference date extended from 31/08/03 to 15/02/04 (1 page)
27 August 2003Return made up to 16/08/03; full list of members (7 pages)
27 August 2003Return made up to 16/08/03; full list of members (7 pages)
16 September 2002Ad 16/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2002Ad 16/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2002New director appointed (1 page)
21 August 2002New secretary appointed (1 page)
21 August 2002New secretary appointed (1 page)
21 August 2002New director appointed (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002New director appointed (1 page)
16 August 2002Incorporation (16 pages)
16 August 2002Incorporation (16 pages)