Background WavePink WaveYellow Wave

EDINGLEN LIMITED (SC109508)

EDINGLEN LIMITED (SC109508) is an active UK company. incorporated on 26 February 1988. with registered office in Dumfriesshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EDINGLEN LIMITED has been registered for 38 years. Current directors include CARRUTHERS, June, JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
SC109508
Status
active
Type
ltd
Incorporated
26 February 1988
Age
38 years
Address
Waverley Mills, Dumfriesshire, DG13 0EB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARRUTHERS, June, JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINGLEN LIMITED

EDINGLEN LIMITED is an active company incorporated on 26 February 1988 with the registered office located in Dumfriesshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EDINGLEN LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

SC109508

LTD Company

Age

38 Years

Incorporated 26 February 1988

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 25 February 2024 - 1 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 2 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

GLENMUIR LIMITED
From: 9 December 1994To: 20 January 2000
CRANSTONHILL MANUFACTURING LIMITED
From: 26 February 1988To: 9 December 1994
Contact
Address

Waverley Mills Langholm Dumfriesshire, DG13 0EB,

Timeline

11 key events • 1988 - 2020

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Jul 10
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
May 17
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Apr 19
Director Joined
Sept 20
Owner Exit
Sept 20
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

CARRUTHERS, June

Active
Burnside House Maxwell Place, LangholmDG13 0DY
Secretary
Appointed 31 May 2001

CARRUTHERS, June

Active
5 Castle Street, CarlisleCA3 8SY
Born June 1964
Director
Appointed 29 Apr 2019

JACKSON, John Robert

Active
Waverley Mills, DumfriesshireDG13 0EB
Born October 1968
Director
Appointed 17 Sept 2020

SIMPSON, Stephen Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born August 1968
Director
Appointed 10 May 2017

COWAN, David Herbert

Resigned
7 Stable Road, GlasgowG62 7LY
Secretary
Appointed 01 Nov 1997
Resigned 20 Jan 2000

DUNBAR, Jennifer Mary

Resigned
47 Brunstock Close, CarlisleCA3 0HL
Secretary
Appointed 20 Jan 2000
Resigned 31 May 2001

EDWARDS, Robert Leslie

Resigned
Culter Place, BiggarML12 6PZ
Secretary
Appointed 30 Nov 1994
Resigned 01 Nov 1997

STUART, William Ronald Ferguson

Resigned
8 Buchanan Drive, GlasgowG73 3PE
Secretary
Appointed N/A
Resigned 30 Mar 1990

TALLO, John Lambie

Resigned
41 Gleneagles Drive, PrestonPR1 0JT
Secretary
Appointed 30 Mar 1990
Resigned 30 Nov 1994

BALLANY, John Mackellar, Dr

Resigned
12c Darroch Way, GlasgowG67 1PY
Born March 1947
Director
Appointed N/A
Resigned 31 May 1993

BIRRELL, Colin

Resigned
The Shaw House, LockerbieDG11 2LG
Born August 1955
Director
Appointed 19 Jan 2000
Resigned 25 Jul 2001

BRIDGEMAN, Robert

Resigned
Treetops Livermere Road, Bury St EdmundsIP31 2SB
Born March 1944
Director
Appointed N/A
Resigned 01 Jun 1994

CAMERON, David Ian

Resigned
8 Boghall Park, BiggarML12 6EY
Born May 1946
Director
Appointed 01 Dec 1994
Resigned 19 Jan 2000

COWAN, David Herbert

Resigned
7 Stable Road, GlasgowG62 7LY
Born April 1951
Director
Appointed 01 Nov 1997
Resigned 20 Jan 2000

EDMONDS, Robert Neil

Resigned
Waverley Mills, DumfriesshireDG13 0EB
Born September 1965
Director
Appointed 21 Aug 2017
Resigned 21 Aug 2017

EDWARDS, Robert Leslie

Resigned
Culter Place, BiggarML12 6PZ
Born November 1926
Director
Appointed 30 Nov 1994
Resigned 01 Nov 1997

HAYWARD, Graham John

Resigned
The Hermitage Galahill, JedburghTD8 6QE
Born January 1951
Director
Appointed 10 Mar 1997
Resigned 20 Jan 2000

HOUSTON, David Oliver

Resigned
72 Royal Gardens, Sovereigns Gate, GlasgowG71 8SY
Born April 1953
Director
Appointed 19 Jan 2000
Resigned 20 Feb 2012

HUGHES, William Young

Resigned
The Elms 12 Camelon Road, FalkirkFK1 5RX
Born April 1940
Director
Appointed 30 Nov 1994
Resigned 01 Nov 1997

JOHNSON-HILL, Michael Angrave

Resigned
6 Onslow Way, WokingGU22 8QX
Born February 1948
Director
Appointed 01 Dec 1994
Resigned 01 Nov 1997

LAIDLAW, David Albert

Resigned
16 Menteith Gardens, GlasgowG61 4RT
Born February 1942
Director
Appointed N/A
Resigned 31 May 1993

LEE, Kristian Brian

Resigned
Waverley Mills, LangholmDG13 0EB
Born May 1974
Director
Appointed 04 Jan 2012
Resigned 01 Jun 2017

MCGIBBON, David Campbell

Resigned
2 Ewing Walk, GlasgowG62 6EG
Born December 1947
Director
Appointed 19 Jan 2000
Resigned 25 Jul 2001

MUNDY, Douglas Michael

Resigned
22 Grassingham Road, Gerrards CrossSL9 0BL
Born June 1947
Director
Appointed 01 Oct 1995
Resigned 25 Oct 1996

STEVENSON, David Deas

Resigned
Springhill, LangholmDG13 0LP
Born November 1941
Director
Appointed 01 Dec 1997
Resigned 19 Jan 2000

TALLO, John Lambie

Resigned
41 Gleneagles Drive, PrestonPR1 0JT
Born April 1948
Director
Appointed 01 Jun 1994
Resigned 30 Nov 1994

THOMSON, James Walter

Resigned
Craiglure 6 Tukalo Drive, StrathavenML10 6UX
Born January 1949
Director
Appointed 01 Dec 1994
Resigned 31 Mar 1996

THUNDOW, Christopher David

Resigned
Long Ridge 40a Maydowns Road, ChestfieldCT5 3LL
Born October 1962
Director
Appointed 14 Oct 1996
Resigned 19 Jan 2000

TREEBY, Peter John

Resigned
Koumala, BramptonCA8 1
Born February 1929
Director
Appointed N/A
Resigned 31 Aug 1991

TREEBY, Peter John

Resigned
Koumala, BramptonCA8 1
Born February 1929
Director
Appointed N/A
Resigned 15 Feb 1990

WALKER, Jonathan James

Resigned
Haberfield Old Moor Road, LancasterLA2 8PD
Born July 1958
Director
Appointed 01 Jun 1994
Resigned 30 Nov 1994

WHITAKER, Alec

Resigned
Batt House, CarlisleCA6 4RA
Born January 1960
Director
Appointed 21 Jun 2001
Resigned 18 Jun 2010

YACOMENI, John Alexander

Resigned
Fermor House 60 Fermor Road, PrestonPR4 6AP
Born March 1942
Director
Appointed N/A
Resigned 01 Jun 1994

Persons with significant control

2

1 Active
1 Ceased
Office 504, Shangri La Hotel, Dubai

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2020
Waverley Mills, LangholmDG13 0EB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 18 Sept 2020
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
21 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Dormant
23 November 2010
AAAnnual Accounts
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Dormant
29 December 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Legacy
3 April 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
419a(Scot)419a(Scot)
Legacy
2 March 2005
419a(Scot)419a(Scot)
Legacy
2 March 2005
419a(Scot)419a(Scot)
Auditors Resignation Company
29 December 2004
AUDAUD
Accounts With Made Up Date
15 November 2004
AAAnnual Accounts
Legacy
19 March 2004
363aAnnual Return
Accounts With Made Up Date
30 August 2003
AAAnnual Accounts
Legacy
25 March 2003
363aAnnual Return
Legacy
25 March 2003
288cChange of Particulars
Legacy
23 January 2003
419b(Scot)419b(Scot)
Legacy
15 January 2003
419a(Scot)419a(Scot)
Legacy
10 January 2003
410(Scot)410(Scot)
Legacy
29 November 2002
155(6)a155(6)a
Legacy
28 November 2002
410(Scot)410(Scot)
Legacy
8 October 2002
288cChange of Particulars
Accounts With Made Up Date
9 August 2002
AAAnnual Accounts
Legacy
28 March 2002
363aAnnual Return
Legacy
17 October 2001
225Change of Accounting Reference Date
Legacy
3 September 2001
363aAnnual Return
Legacy
7 August 2001
410(Scot)410(Scot)
Legacy
4 August 2001
410(Scot)410(Scot)
Legacy
3 August 2001
287Change of Registered Office
Legacy
3 August 2001
123Notice of Increase in Nominal Capital
Legacy
3 August 2001
88(2)R88(2)R
Legacy
2 August 2001
155(6)a155(6)a
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Resolution
27 July 2001
RESOLUTIONSResolutions
Resolution
27 July 2001
RESOLUTIONSResolutions
Resolution
26 July 2001
RESOLUTIONSResolutions
Resolution
26 July 2001
RESOLUTIONSResolutions
Resolution
26 July 2001
RESOLUTIONSResolutions
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
5 June 2001
AAAnnual Accounts
Legacy
15 May 2001
288cChange of Particulars
Legacy
15 May 2001
287Change of Registered Office
Accounts With Made Up Date
30 November 2000
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
26 January 2000
AAAnnual Accounts
Certificate Change Of Name Company
20 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 November 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
21 December 1997
288bResignation of Director or Secretary
Legacy
21 December 1997
288bResignation of Director or Secretary
Legacy
21 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
17 September 1997
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
225Change of Accounting Reference Date
Legacy
5 September 1997
287Change of Registered Office
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 October 1996
AAAnnual Accounts
Legacy
3 October 1996
363sAnnual Return (shuttle)
Legacy
1 November 1995
288288
Accounts With Made Up Date
30 October 1995
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Statement Of Affairs
20 December 1994
SASA
Legacy
20 December 1994
88(2)R88(2)R
Legacy
15 December 1994
288288
Legacy
15 December 1994
288288
Legacy
15 December 1994
288288
Memorandum Articles
11 December 1994
MEM/ARTSMEM/ARTS
Legacy
11 December 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
11 December 1994
MEM/ARTSMEM/ARTS
Resolution
11 December 1994
RESOLUTIONSResolutions
Resolution
11 December 1994
RESOLUTIONSResolutions
Resolution
11 December 1994
RESOLUTIONSResolutions
Legacy
11 December 1994
288288
Legacy
11 December 1994
288288
Certificate Change Of Name Company
9 December 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 October 1994
AAAnnual Accounts
Legacy
12 September 1994
363sAnnual Return (shuttle)
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
13 June 1994
287Change of Registered Office
Legacy
22 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 1993
AAAnnual Accounts
Legacy
10 August 1993
288288
Legacy
10 August 1993
288288
Legacy
22 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 1992
AAAnnual Accounts
Resolution
8 October 1991
RESOLUTIONSResolutions
Legacy
26 September 1991
363b363b
Accounts With Accounts Type Dormant
2 September 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Resolution
2 October 1990
RESOLUTIONSResolutions
Legacy
27 April 1990
288288
Legacy
22 February 1990
288288
Accounts With Made Up Date
18 October 1989
AAAnnual Accounts
Legacy
16 October 1989
363363
Resolution
3 October 1989
RESOLUTIONSResolutions
Legacy
10 January 1989
288288
Legacy
6 July 1988
288288
Legacy
15 April 1988
288288
Legacy
25 March 1988
224224
Incorporation Company
26 February 1988
NEWINCIncorporation