Dunsdale Road
Selkirk
Scottish Borders
TD7 5EB
Scotland
Director Name | Mr Allan Lundmark |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 September 2015(10 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Weaving Shed Dunsdale Road Selkirk Roxburghshire TD7 5EB Scotland |
Director Name | Ms Amanda Harvie |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | The Weaving Shed Dunsdale Road Selkirk Roxburghshire TD7 5EB Scotland |
Director Name | Mr Christoper Highton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 September 2022(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Floors Russell Place Selkirk TD7 4NF Scotland |
Director Name | Ms Cathie Fancy |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 September 2022(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Tweedbank View Tweedbank Galashiels TD1 3RA Scotland |
Director Name | Dr Margaret Gibson Auld |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Role | Retired |
Correspondence Address | Staddlestones Neidpath Road Peebles Peeblesshire EH45 8NN Scotland |
Director Name | James Walker |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Role | Retired |
Correspondence Address | Broombank Gattonside Melrose Roxburghshire TD6 9NQ Scotland |
Director Name | Mr William Wilkie |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Struan Bowden Melrose Roxburghshire TD6 0SS Scotland |
Director Name | Mr Trevor William Burrows |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 24 Upper Loan Park Lauder Berwickshire TD2 6TR Scotland |
Secretary Name | Peter Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Kirkhouse Steading Traquair Innerleithen EH44 6PU Scotland |
Director Name | Dr Julian Alfred Pace |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 November 2012) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Elcho Street Peebles Borders EH45 8LQ Scotland |
Director Name | Mr David Ian Jarvie |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Whitsome Duns Berwickshire TD11 3NB Scotland |
Director Name | Caroline Euphemia Lang |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(1 year, 11 months after company formation) |
Appointment Duration | 11 years (resigned 06 September 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Thimble Cottage Teapot Street Morebattle Roxburghshire TD5 8QH Scotland |
Director Name | Heather Joan Cuckow |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 September 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Coopersknowe Crescent Galashiels Selkirkshire TD1 2DS Scotland |
Director Name | Mr Reginald William Long |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 March 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Steading Longnewton Mill Melrose Roxburghshire TD6 9ES Scotland |
Director Name | Mr David John Crichton Alexander |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 September 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Weaving Shed Dunsdale Road Selkirk Roxburghshire TD7 5EB Scotland |
Director Name | Miss Camilla Younger |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 September 2018(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 February 2023) |
Role | Residential Letting Consultant |
Country of Residence | Scotland |
Correspondence Address | The Weaving Shed Dunsdale Road Selkirk Roxburghshire TD7 5EB Scotland |
Website | eildon.org.uk/1/1/Home.aspx |
---|---|
Telephone | 01750 725900 |
Telephone region | Selkirk |
Registered Address | The Weaving Shed Dunsdale Road Selkirk Roxburghshire TD7 5EB Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Year | 2014 |
---|---|
Turnover | £47,102 |
Gross Profit | £11,808 |
Net Worth | £52,369 |
Cash | £126,941 |
Current Liabilities | £74,572 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
15 March 2005 | Delivered 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 |
---|
23 October 2023 | Termination of appointment of David John Crichton Alexander as a director on 7 September 2022 (1 page) |
---|---|
23 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
23 October 2023 | Notification of Cathie Fancy as a person with significant control on 7 September 2022 (2 pages) |
23 October 2023 | Termination of appointment of Camilla Younger as a director on 8 February 2023 (1 page) |
23 October 2023 | Appointment of Mr Christoper Highton as a director on 7 September 2022 (2 pages) |
23 October 2023 | Appointment of Ms Cathie Fancy as a director on 7 September 2022 (2 pages) |
23 October 2023 | Cessation of David John Crichton Alexander as a person with significant control on 7 September 2022 (1 page) |
28 July 2023 | Accounts for a small company made up to 31 March 2023 (16 pages) |
26 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
7 July 2022 | Accounts for a small company made up to 31 March 2022 (17 pages) |
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
27 October 2021 | Cessation of Alan Andrew Brown as a person with significant control on 11 June 2021 (1 page) |
27 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
27 October 2021 | Notification of Lynn Mirley as a person with significant control on 11 June 2021 (2 pages) |
27 October 2021 | Notification of Neil Wilson-Prior as a person with significant control on 9 November 2020 (2 pages) |
24 March 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
30 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
30 October 2020 | Cessation of John Theo Duncan as a person with significant control on 14 August 2020 (1 page) |
13 December 2019 | Amended accounts for a small company made up to 31 March 2019 (15 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 October 2019 | Cessation of William Wilkie as a person with significant control on 4 September 2019 (1 page) |
21 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
25 September 2019 | Termination of appointment of Trevor William Burrows as a director on 4 September 2019 (1 page) |
25 September 2019 | Termination of appointment of William Wilkie as a director on 4 September 2019 (1 page) |
6 November 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
15 October 2018 | Cessation of Kathleen Adelaide Henderson as a person with significant control on 5 September 2018 (1 page) |
15 October 2018 | Appointment of Miss Camilla Younger as a director on 5 September 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
15 October 2018 | Cessation of David Killean as a person with significant control on 5 September 2018 (1 page) |
15 October 2018 | Cessation of Myra Shortreed Turnbull as a person with significant control on 9 January 2017 (1 page) |
15 October 2018 | Cessation of Caroline Euphemia Lang as a person with significant control on 9 August 2017 (1 page) |
9 October 2018 | Appointment of Ms Amanda Harvie as a director on 5 September 2018 (2 pages) |
9 October 2018 | Cessation of Chad Dawtry as a person with significant control on 5 September 2018 (1 page) |
10 September 2018 | Cessation of Trevor William Burrows as a person with significant control on 5 September 2018 (1 page) |
10 September 2018 | Cessation of Martyn James Clark as a person with significant control on 5 September 2018 (1 page) |
10 September 2018 | Notification of Allan Lundmark as a person with significant control on 8 August 2018 (2 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
19 September 2017 | Termination of appointment of Caroline Euphemia Lang as a director on 6 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Caroline Euphemia Lang as a director on 6 September 2017 (1 page) |
28 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
28 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (18 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (18 pages) |
5 August 2016 | Appointment of Mr Allan Lundmark as a director on 9 September 2015 (2 pages) |
5 August 2016 | Appointment of Mr Allan Lundmark as a director on 9 September 2015 (2 pages) |
23 October 2015 | Annual return made up to 16 September 2015 (18 pages) |
23 October 2015 | Annual return made up to 16 September 2015 (18 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
2 October 2015 | Annual return made up to 2 October 2015 no member list (5 pages) |
2 October 2015 | Annual return made up to 2 October 2015 no member list (5 pages) |
2 October 2015 | Annual return made up to 2 October 2015 no member list (5 pages) |
11 November 2014 | Termination of appointment of David Ian Jarvie as a director on 5 November 2014 (1 page) |
11 November 2014 | Termination of appointment of David Ian Jarvie as a director on 5 November 2014 (1 page) |
11 November 2014 | Termination of appointment of David Ian Jarvie as a director on 5 November 2014 (1 page) |
25 September 2014 | Annual return made up to 16 September 2014 no member list (7 pages) |
25 September 2014 | Annual return made up to 16 September 2014 no member list (7 pages) |
25 September 2014 | Appointment of Mr David Alexander as a director on 6 November 2013 (2 pages) |
25 September 2014 | Termination of appointment of Heather Joan Cuckow as a director on 10 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Heather Joan Cuckow as a director on 10 September 2014 (1 page) |
25 September 2014 | Appointment of Mr David Alexander as a director on 6 November 2013 (2 pages) |
25 September 2014 | Appointment of Mr David Alexander as a director on 6 November 2013 (2 pages) |
2 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
2 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
30 September 2013 | Director's details changed for Caroline Euphemia Lang on 31 August 2012 (2 pages) |
30 September 2013 | Annual return made up to 16 September 2013 no member list (7 pages) |
30 September 2013 | Termination of appointment of Reginald Long as a director (1 page) |
30 September 2013 | Annual return made up to 16 September 2013 no member list (7 pages) |
30 September 2013 | Director's details changed for Caroline Euphemia Lang on 31 August 2012 (2 pages) |
30 September 2013 | Termination of appointment of Reginald Long as a director (1 page) |
20 June 2013 | Full accounts made up to 31 March 2013 (12 pages) |
20 June 2013 | Full accounts made up to 31 March 2013 (12 pages) |
6 November 2012 | Termination of appointment of Julian Pace as a director (1 page) |
6 November 2012 | Termination of appointment of Julian Pace as a director (1 page) |
10 October 2012 | Annual return made up to 16 September 2012 no member list (9 pages) |
10 October 2012 | Annual return made up to 16 September 2012 no member list (9 pages) |
7 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
7 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
4 October 2011 | Director's details changed for William Wilkie on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Caroline Euphemia Lang on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Heather Joan Cuckow on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Heather Joan Cuckow on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Reginald William Long on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Caroline Euphemia Lang on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Reginald William Long on 4 October 2011 (2 pages) |
4 October 2011 | Annual return made up to 16 September 2011 no member list (9 pages) |
4 October 2011 | Director's details changed for Mr Reginald William Long on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for William Wilkie on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for William Wilkie on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Caroline Euphemia Lang on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Heather Joan Cuckow on 4 October 2011 (2 pages) |
4 October 2011 | Annual return made up to 16 September 2011 no member list (9 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
29 September 2010 | Termination of appointment of Peter Lee as a secretary (2 pages) |
29 September 2010 | Annual return made up to 16 September 2010 (20 pages) |
29 September 2010 | Appointment of Nile John Istephan as a secretary (3 pages) |
29 September 2010 | Termination of appointment of Peter Lee as a secretary (2 pages) |
29 September 2010 | Annual return made up to 16 September 2010 (20 pages) |
29 September 2010 | Appointment of Nile John Istephan as a secretary (3 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
10 November 2009 | Annual return made up to 16 September 2009 (8 pages) |
10 November 2009 | Annual return made up to 16 September 2009 (8 pages) |
6 October 2009 | Appointment of Heather Joan Cuckow as a director (2 pages) |
6 October 2009 | Appointment of Mr Reginald William Long as a director (2 pages) |
6 October 2009 | Appointment of Mr Reginald William Long as a director (2 pages) |
6 October 2009 | Appointment of Heather Joan Cuckow as a director (2 pages) |
17 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
17 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from eildon housing association eildon house, dingleton road melrose TD6 9QY (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from eildon housing association eildon house, dingleton road melrose TD6 9QY (1 page) |
13 May 2009 | Auditor's resignation (1 page) |
13 May 2009 | Auditor's resignation (1 page) |
12 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
25 November 2008 | Annual return made up to 16/09/08 (6 pages) |
25 November 2008 | Annual return made up to 16/09/08 (6 pages) |
17 November 2008 | Appointment terminated director margaret auld (1 page) |
17 November 2008 | Appointment terminated director margaret auld (1 page) |
20 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
20 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
15 October 2007 | Annual return made up to 16/09/07 (6 pages) |
15 October 2007 | Annual return made up to 16/09/07 (6 pages) |
16 October 2006 | Annual return made up to 16/09/06
|
16 October 2006 | Annual return made up to 16/09/06
|
31 August 2006 | Full accounts made up to 31 March 2006 (10 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (10 pages) |
9 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
9 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
21 September 2005 | Annual return made up to 16/09/05 (6 pages) |
21 September 2005 | Annual return made up to 16/09/05 (6 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
22 March 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
22 March 2005 | Partic of mort/charge * (3 pages) |
22 March 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
22 March 2005 | Partic of mort/charge * (3 pages) |
16 September 2004 | Incorporation (25 pages) |
16 September 2004 | Incorporation (25 pages) |