About

Registered Number: SC207942
Date of Incorporation: 08/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Laundry Cottage, Bellfield Road, Eddleston, Peebles, Scottish Borders, EH45 8QR

 

Based in Scottish Borders, Eddleston Innovation Ltd was founded on 08 June 2000, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 17 May 2020
AA - Annual Accounts 06 July 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 09 June 2018
AA - Annual Accounts 29 July 2017
CS01 - N/A 10 June 2017
AA - Annual Accounts 10 December 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 13 June 2015
AA - Annual Accounts 14 December 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 25 June 2011
AA - Annual Accounts 19 December 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 28 January 2010
CH03 - Change of particulars for secretary 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 11 June 2001
CERTNM - Change of name certificate 11 May 2001
225 - Change of Accounting Reference Date 29 March 2001
288b - Notice of resignation of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
MEM/ARTS - N/A 04 July 2000
CERTNM - Change of name certificate 28 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
287 - Change in situation or address of Registered Office 26 June 2000
NEWINC - New incorporation documents 08 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.