Company NameEden Legal Limited
DirectorCraig Robert Harvie
Company StatusActive
Company NumberSC452433
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)
Previous NameHames Law Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Craig Robert Harvie
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2014(9 months after company formation)
Appointment Duration10 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressUnit E3 Inveralmond Business Centre 6 Auld Bond Ro
Perth
PH1 3FX
Scotland
Director NameMiss Katherine Muriel Smith
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCraigie House North Block, Ground Floor Office
Forgan Drive, Drumoig, By Leuchars
St. Andrews
Fife
KY16 0DW
Scotland
Director NameMrs Anne Lesley Mearns
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2014(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 10 June 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCraigie House North Block, Ground Floor Office
Forgan Drive, Drumoig, By Leuchars
St. Andrews
Fife
KY16 0DW
Scotland
Director NameMiss Katherine Muriel Smith
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 10 June 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCraigie House North Block, Ground Floor Office
Forgan Drive, Drumoig, By Leuchars
St. Andrews
Fife
KY16 0DW
Scotland

Contact

Websitewww.eden-legal.co.uk
Email address[email protected]
Telephone01738 310047
Telephone regionPerth

Location

Registered AddressUnit E3 Inveralmond Business Centre
6 Auld Bond Road
Perth
PH1 3FX
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anne Lesley Mearns
33.33%
Ordinary
1 at £1Craig Robert Harvie
33.33%
Ordinary
1 at £1Katherine Smith
33.33%
Ordinary

Financials

Year2014
Net Worth£2,329
Cash£14,859
Current Liabilities£88,484

Accounts

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

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

27 June 2016Delivered on: 4 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 July 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of 3 ordinary shares of £1 each into 30,000 ordinary shares of £0.0001 each 01/06/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
12 July 2023Memorandum and Articles of Association (24 pages)
3 July 2023Confirmation statement made on 17 June 2023 with updates (4 pages)
14 June 2023Appointment of Ms Anneli Wilma Spence as a director on 1 June 2023 (2 pages)
8 June 2023Sub-division of shares on 1 June 2023 (6 pages)
8 June 2023Change of share class name or designation (2 pages)
8 June 2023Statement of capital following an allotment of shares on 1 June 2023
  • GBP 3.334
(8 pages)
7 June 2023Memorandum and Articles of Association (24 pages)
5 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
22 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
31 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
24 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
27 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
21 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
29 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 August 2017Registered office address changed from Unit E12C Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX Scotland to Unit E3 Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX on 2 August 2017 (1 page)
2 August 2017Registered office address changed from Unit E12C Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX Scotland to Unit E3 Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX on 2 August 2017 (1 page)
30 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
30 June 2017Notification of Craig Robert Harvie as a person with significant control on 10 June 2016 (2 pages)
30 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
30 June 2017Notification of Craig Robert Harvie as a person with significant control on 10 June 2016 (2 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3
(6 pages)
11 July 2016Registered office address changed from Craigie House North Block, Ground Floor Office, Forgan Drive, Drumoig, by Leuchars St. Andrews Fife KY16 0DW to Unit E12C Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX on 11 July 2016 (1 page)
11 July 2016Registered office address changed from Unit E12C Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX Scotland to Unit E12C Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX on 11 July 2016 (1 page)
11 July 2016Registered office address changed from Craigie House North Block, Ground Floor Office, Forgan Drive, Drumoig, by Leuchars St. Andrews Fife KY16 0DW to Unit E12C Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX on 11 July 2016 (1 page)
11 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3
(6 pages)
11 July 2016Registered office address changed from Unit E12C Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX Scotland to Unit E12C Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX on 11 July 2016 (1 page)
4 July 2016Registration of charge SC4524330001, created on 27 June 2016 (17 pages)
4 July 2016Registration of charge SC4524330001, created on 27 June 2016 (17 pages)
29 June 2016Termination of appointment of Katherine Muriel Smith as a director on 10 June 2016 (1 page)
29 June 2016Termination of appointment of Anne Lesley Mearns as a director on 10 June 2016 (1 page)
29 June 2016Termination of appointment of Katherine Muriel Smith as a director on 10 June 2016 (1 page)
29 June 2016Termination of appointment of Anne Lesley Mearns as a director on 10 June 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3
(4 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3
(4 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(4 pages)
7 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(4 pages)
1 June 2014Appointment of Miss Katherine Muriel Smith as a director (2 pages)
1 June 2014Appointment of Miss Katherine Muriel Smith as a director (2 pages)
4 May 2014Appointment of Mrs Anne Lesley Mearns as a director (2 pages)
4 May 2014Appointment of Mrs Anne Lesley Mearns as a director (2 pages)
31 March 2014Termination of appointment of Katherine Smith as a director (1 page)
31 March 2014Termination of appointment of Katherine Smith as a director (1 page)
21 March 2014Registered office address changed from Pittendreich South Lodge Melville Dykes Road Lasswade Midlothian EH18 1AJ Scotland on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Pittendreich South Lodge Melville Dykes Road Lasswade Midlothian EH18 1AJ Scotland on 21 March 2014 (1 page)
17 March 2014Appointment of Mr Craig Robert Harvie as a director (2 pages)
17 March 2014Appointment of Mr Craig Robert Harvie as a director (2 pages)
14 March 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
14 March 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
6 March 2014Company name changed hames law LIMITED\certificate issued on 06/03/14
  • CONNOT ‐
(3 pages)
6 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-03
(2 pages)
6 March 2014Company name changed hames law LIMITED\certificate issued on 06/03/14
  • CONNOT ‐
(3 pages)
6 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-03
(2 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)