Company NameEden Campus Properties Limited
DirectorsAndrew Darren Goor and Derek Alexander Watson
Company StatusActive
Company NumberSC493823
CategoryPrivate Limited Company
Incorporation Date19 December 2014(9 years, 4 months ago)
Previous NameEden Mill Property Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Darren Goor
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
Director NameMr Derek Alexander Watson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2014(same day as company formation)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland

Location

Registered AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1St Andrews Applied Research LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Filing History

17 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (1 page)
2 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
28 January 2021Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages)
24 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 31 July 2019 (13 pages)
24 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-24
(3 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
16 November 2018Accounts for a small company made up to 31 July 2018 (13 pages)
9 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
3 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
10 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
8 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
8 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
19 December 2014Incorporation
Statement of capital on 2014-12-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
19 December 2014Incorporation
Statement of capital on 2014-12-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
19 December 2014Current accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)
19 December 2014Current accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)