Background WavePink WaveYellow Wave

EDINBURGH SENSORS LIMITED (01798771)

EDINBURGH SENSORS LIMITED (01798771) is an active UK company. incorporated on 9 March 1984. with registered office in Royston. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). EDINBURGH SENSORS LIMITED has been registered for 42 years. Current directors include FENSKE, Roger, Dr.

Company Number
01798771
Status
active
Type
ltd
Incorporated
9 March 1984
Age
42 years
Address
Lake House, Royston, SG8 9JN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
FENSKE, Roger, Dr
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH SENSORS LIMITED

EDINBURGH SENSORS LIMITED is an active company incorporated on 9 March 1984 with the registered office located in Royston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). EDINBURGH SENSORS LIMITED was registered 42 years ago.(SIC: 26511)

Status

active

Active since 42 years ago

Company No

01798771

LTD Company

Age

42 Years

Incorporated 9 March 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

EIGD LIMITED
From: 5 April 1984To: 18 October 1988
CALMLAW LIMITED
From: 9 March 1984To: 5 April 1984
Contact
Address

Lake House Market Hill Royston, SG8 9JN,

Previous Addresses

C/O Rsm Tenon Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP England
From: 15 May 2012To: 1 March 2013
6Th Floor Reading Bridge House Reading Bridge Reading Berkshire RG1 8LS
From: 9 March 1984To: 15 May 2012
Timeline

7 key events • 2012 - 2020

Funding Officers Ownership
Capital Update
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Apr 15
Director Left
Jan 20
Director Joined
Jan 20
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

FENSKE, Roger, Dr

Active
Bain Square, LivingstonEH54 7DQ
Born August 1978
Director
Appointed 31 Dec 2019

DUNDAS, Martin William

Resigned
41 Craiglockhart Drive South, EdinburghEH14 1JD
Secretary
Appointed 20 Sept 2000
Resigned 01 Dec 2000

SMITH, Gillian Anne

Resigned
29d Gillespie Road, EdinburghEH13 0NW
Secretary
Appointed 01 Dec 2000
Resigned 20 Feb 2013

SMITH, Gillian Anne

Resigned
29d Gillespie Road, EdinburghEH13 0NW
Secretary
Appointed N/A
Resigned 31 Dec 1997

STEELE, Murray Alexander

Resigned
36 Westgarth Avenue, EdinburghEH13 0BD
Secretary
Appointed 31 Dec 1997
Resigned 01 Apr 2000

BRAMLEY, Paul

Resigned
2 Newhouse Cottages, KirknewtonEH27 8EE
Born December 1956
Director
Appointed N/A
Resigned 24 Sept 1997

CHRISTMAS, Terence Michael, Dr

Resigned
6 Chapel Villas, Dalgety BayKY11 5UD
Born December 1944
Director
Appointed 21 Mar 1995
Resigned 06 Aug 1999

DENNIS, Richard Benson, Dr

Resigned
St Leonards, Juniper Green EdinburghEH14 5BL
Born July 1945
Director
Appointed N/A
Resigned 15 Mar 2006

MCCARLIE, David James

Resigned
Market Hill, RoystonSG8 9JN
Born January 1961
Director
Appointed 06 Feb 2013
Resigned 22 Apr 2015

O'CONNOR, Christopher James

Resigned
Market Hill, RoystonSG8 9JN
Born September 1966
Director
Appointed 20 Feb 2013
Resigned 31 Dec 2019

SMITH, Stanley Desmond, Professor

Resigned
29d Gillespie Road, EdinburghEH13 0NW
Born March 1931
Director
Appointed N/A
Resigned 20 Feb 2013

STEELE, Murray Alexander

Resigned
36 Westgarth Avenue, EdinburghEH13 0BD
Born October 1950
Director
Appointed N/A
Resigned 01 Apr 2000

Persons with significant control

1

Market Hill, RoystonSG8 9JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Secretary Company With Name
1 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
7 November 2012
SH19Statement of Capital
Legacy
7 November 2012
CAP-SSCAP-SS
Legacy
7 November 2012
SH20SH20
Resolution
7 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Small
20 September 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Small
28 July 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Small
27 July 2007
AAAnnual Accounts
Legacy
24 April 2007
287Change of Registered Office
Legacy
31 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2006
AAAnnual Accounts
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
363sAnnual Return (shuttle)
Legacy
17 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
2 April 1997
88(2)R88(2)R
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
9 February 1996
363sAnnual Return (shuttle)
Legacy
9 April 1995
288288
Legacy
3 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Legacy
26 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
8 September 1992
88(3)88(3)
Legacy
8 September 1992
88(2)R88(2)R
Resolution
4 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 January 1992
AAAnnual Accounts
Legacy
10 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Legacy
18 February 1991
363aAnnual Return
Legacy
13 February 1991
395Particulars of Mortgage or Charge
Legacy
13 February 1991
395Particulars of Mortgage or Charge
Legacy
8 June 1990
403aParticulars of Charge Subject to s859A
Legacy
12 February 1990
363363
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Legacy
6 February 1989
363363
Resolution
21 October 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1988
287Change of Registered Office
Legacy
5 October 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
288288
Legacy
15 June 1988
288288
Legacy
5 May 1988
288288
Legacy
29 January 1988
225(1)225(1)
Legacy
13 October 1987
288288
Legacy
13 October 1987
288288
Legacy
5 October 1987
363363
Accounts With Accounts Type Full
5 October 1987
AAAnnual Accounts
Legacy
5 October 1987
288288
Legacy
9 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 June 1986
363363
Accounts With Accounts Type Full
27 May 1986
AAAnnual Accounts
Legacy
27 May 1986
288288