Company NameEden Structures Limited
Company StatusLiquidation
Company NumberSC580888
CategoryPrivate Limited Company
Incorporation Date7 November 2017(6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Neil Cameron
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItek House 1 Newark Road South
Glenrothes
Fife
KY7 4NS
Scotland
Director NameMr Peter Carmichael
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItek House 1 Newark Road South
Glenrothes
Fife
KY7 4NS
Scotland
Director NameMr Craig Rodger
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItek House 1 Newark Road South
Glenrothes
Fife
KY7 4NS
Scotland
Secretary NameMr Neil Cameron
StatusCurrent
Appointed07 November 2017(same day as company formation)
RoleCompany Director
Correspondence AddressItek House 1 Newark Road South
Glenrothes
Fife
KY7 4NS
Scotland

Location

Registered AddressItek House
1 Newark Road South
Glenrothes
Fife
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 November 2019 (4 years, 5 months ago)
Next Return Due18 December 2020 (overdue)

Filing History

6 April 2021Registered office address changed from H5 Newark Business Park Glenrothes Fife KY7 4NS to Itek House 1 Newark Road South Glenrothes Fife KY7 4NS on 6 April 2021 (2 pages)
8 June 2020Registered office address changed from 6 Eden Valley Business Park Cupar Fife KY15 4RB United Kingdom to H5 Newark Business Park Glenrothes Fife KY7 4NS on 8 June 2020 (2 pages)
8 June 2020Court order in a winding-up (& Court Order attachment) (4 pages)
8 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
10 December 2018Current accounting period extended from 30 November 2018 to 28 February 2019 (1 page)
12 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
18 July 2018Change of share class name or designation (2 pages)
18 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
24 November 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr neil cameron (2 pages)
24 November 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr neil cameron (2 pages)
7 November 2017Incorporation
Statement of capital on 2017-11-07
  • GBP 60
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(31 pages)
7 November 2017Incorporation
Statement of capital on 2017-11-07
  • GBP 60
(30 pages)
7 November 2017Incorporation
Statement of capital on 2017-11-07
  • GBP 60
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(31 pages)