Background WavePink WaveYellow Wave

EILDON ENTERPRISE LIMITED (SC273461)

EILDON ENTERPRISE LIMITED (SC273461) is an active UK company. incorporated on 16 September 2004. with registered office in Selkirk. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 3 other business activities. EILDON ENTERPRISE LIMITED has been registered for 21 years.

Company Number
SC273461
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 September 2004
Age
21 years
Address
The Weaving Shed, Selkirk, TD7 5EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209, 88100, 88990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EILDON ENTERPRISE LIMITED

EILDON ENTERPRISE LIMITED is an active company incorporated on 16 September 2004 with the registered office located in Selkirk. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 3 other business activities. EILDON ENTERPRISE LIMITED was registered 21 years ago.(SIC: 68209, 88100, 88990, 96090)

Status

active

Active since 21 years ago

Company No

SC273461

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 16 September 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

The Weaving Shed Dunsdale Road Selkirk, TD7 5EB,

Timeline

55 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Nov 12
Director Left
Sept 13
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Nov 14
Director Joined
Aug 16
Director Left
Sept 17
New Owner
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Oct 19
Owner Exit
Oct 20
New Owner
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 23
Director Joined
Oct 23
New Owner
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 25
New Owner
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
New Owner
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
New Owner
Nov 25
New Owner
Nov 25
0
Funding
25
Officers
29
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

ISTEPHAN, Nile John

Active
Ettrick Mill, SelkirkTD7 5EB
Secretary
Appointed 09 Apr 2010

LEE, Peter

Resigned
Kirkhouse Steading, InnerleithenEH44 6PU
Secretary
Appointed 16 Sept 2004
Resigned 09 Apr 2010

ALEXANDER, David John Crichton

Resigned
Dunsdale Road, SelkirkTD7 5EB
Born July 1949
Director
Appointed 06 Nov 2013
Resigned 07 Sept 2022

AULD, Margaret Gibson, Dr

Resigned
Staddlestones Neidpath Road, PeeblesEH45 8NN
Born July 1932
Director
Appointed 16 Sept 2004
Resigned 20 Aug 2008

BURROWS, Trevor William

Resigned
24 Upper Loan Park, LauderTD2 6TR
Born January 1943
Director
Appointed 16 Sept 2004
Resigned 04 Sept 2019

CUCKOW, Heather Joan

Resigned
Coopersknowe Crescent, GalashielsTD1 2DS
Born October 1942
Director
Appointed 18 Feb 2009
Resigned 10 Sept 2014

FANCY, Cathie

Resigned
Tweedbank View, GalashielsTD1 3RA
Born July 1959
Director
Appointed 07 Sept 2022
Resigned 03 Sept 2025

HARVIE, Amanda

Resigned
Dunsdale Road, SelkirkTD7 5EB
Born January 1965
Director
Appointed 05 Sept 2018
Resigned 19 Nov 2025

HIGHTON, Christoper

Resigned
Russell Place, SelkirkTD7 4NF
Born August 1966
Director
Appointed 07 Sept 2022
Resigned 19 Nov 2025

JARVIE, David Ian

Resigned
The Beeches, DunsTD11 3NB
Born March 1946
Director
Appointed 12 Apr 2005
Resigned 05 Nov 2014

KILSHAW, Ross David

Resigned
Dunsdale Road, SelkirkTD7 5EB
Born May 1980
Director
Appointed 12 Nov 2025
Resigned 19 Nov 2025

LANG, Caroline Euphemia

Resigned
Thimble Cottage, MorebattleTD5 8QH
Born March 1946
Director
Appointed 23 Aug 2006
Resigned 06 Sept 2017

LONG, Reginald William

Resigned
Longnewton Mill, MelroseTD6 9ES
Born May 1940
Director
Appointed 19 Aug 2009
Resigned 13 Mar 2013

LUNDMARK, Allan

Resigned
Dunsdale Road, SelkirkTD7 5EB
Born October 1946
Director
Appointed 09 Sept 2015
Resigned 19 Nov 2025

PACE, Julian Alfred

Resigned
2 Elcho Street, PeeblesEH45 8LQ
Born September 1958
Director
Appointed 08 Feb 2005
Resigned 05 Nov 2012

PENMAN, Carolynne

Resigned
Dunsdale Road, SelkirkTD7 5EB
Born September 1980
Director
Appointed 03 Sept 2025
Resigned 12 Nov 2025

WALKER, James

Resigned
Broombank, MelroseTD6 9NQ
Born June 1927
Director
Appointed 16 Sept 2004
Resigned 24 May 2006

WILKIE, William

Resigned
Struan, MelroseTD6 0SS
Born May 1938
Director
Appointed 16 Sept 2004
Resigned 04 Sept 2019

YOUNGER, Camilla

Resigned
Dunsdale Road, SelkirkTD7 5EB
Born December 1966
Director
Appointed 05 Sept 2018
Resigned 08 Feb 2023

Persons with significant control

24

4 Active
20 Ceased

Mr Ross David Kilshaw

Active
Dunsdale Road, SelkirkTD7 5EB
Born May 1980

Nature of Control

Significant influence or control
Notified 12 Nov 2025

Mr George Brian Frater

Ceased
Dunsdale Road, SelkirkTD7 5EB
Born December 1959

Nature of Control

Significant influence or control
Notified 03 Sept 2025
Ceased 19 Nov 2025

Ms Cathie Fancy

Ceased
3 (The Bothy) Tweedbank View, GalashielsTD1 3RA
Born July 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Sept 2022
Ceased 03 Sept 2025

Mr Christopher John Highton

Active
Dunsdale Road, SelkirkTD7 5EB
Born August 1966

Nature of Control

Significant influence or control
Notified 07 Sept 2022

Mrs Lynn Mirley

Ceased
Blackburn Farm Cottages, LauderTD2 6PF
Born December 1969

Nature of Control

Significant influence or control
Notified 11 Jun 2021
Ceased 19 Nov 2025

Mr Neil Wilson-Prior

Ceased
Dunsdale Road, SelkirkTD7 5EB
Born February 1980

Nature of Control

Significant influence or control
Notified 09 Nov 2020
Ceased 19 Nov 2025

Ms Amanda Harvie

Active
Russell Place, SelkirkTD7 4NF
Born January 1965

Nature of Control

Significant influence or control
Notified 05 Sept 2018

Mr Allan Lundmark

Ceased
Dunsdale Road, SelkirkTD7 5EB
Born October 1946

Nature of Control

Significant influence or control
Notified 08 Aug 2018
Ceased 19 Nov 2025

Mr Nile John Istephan

Ceased
Dunsdale Road, SelkirkTD7 5EB
Born August 1970

Nature of Control

Significant influence or control
Notified 02 Oct 2016
Ceased 19 Nov 2025

Mrs Amanda Sarah Miller

Ceased
Dunsdale Road, SelkirkTD7 5EB
Born October 1967

Nature of Control

Significant influence or control
Notified 02 Oct 2016
Ceased 19 Nov 2025

Mr Allan Lundmark

Ceased
Dunsdale Road, SelkirkTD7 5EB
Born October 1946

Nature of Control

Significant influence or control
Notified 02 Oct 2016
Ceased 19 Nov 2025

Mr Ewen Catanach Swinton

Ceased
Dunsdale Road, SelkirkTD7 5EB
Born April 1959

Nature of Control

Significant influence or control
Notified 02 Oct 2016
Ceased 19 Nov 2025

Mr David John Crichton Alexander

Ceased
Dunsdale Road, SelkirkTD7 5EB
Born July 1949

Nature of Control

Significant influence or control
Notified 02 Oct 2016
Ceased 07 Sept 2022

Mr Alan Andrew Brown

Ceased
Dunsdale Road, SelkirkTD7 5EB
Born January 1956

Nature of Control

Significant influence or control
Notified 02 Oct 2016
Ceased 11 Jun 2021

Mr John Theo Duncan

Ceased
Dunsdale Road, SelkirkTD7 5EB
Born March 1961

Nature of Control

Significant influence or control
Notified 02 Oct 2016
Ceased 14 Aug 2020

Mr William Wilkie

Ceased
Dunsdale Road, SelkirkTD7 5EB
Born May 1938

Nature of Control

Significant influence or control
Notified 02 Oct 2016
Ceased 04 Sept 2019

Mr Trevor William Burrows

Ceased
Dunsdale Road, SelkirkTD7 5EB
Born January 1943

Nature of Control

Significant influence or control
Notified 02 Oct 2016
Ceased 05 Sept 2018

Mr Martyn James Clark

Ceased
Dunsdale Road, SelkirkTD7 5EB
Born January 1945

Nature of Control

Significant influence or control
Notified 02 Oct 2016
Ceased 05 Sept 2018

Mr David Killean

Ceased
Dunsdale Road, SelkirkTD7 5EB
Born August 1959

Nature of Control

Significant influence or control
Notified 02 Oct 2016
Ceased 05 Sept 2018

Mr Chad Dawtry

Ceased
Dunsdale Road, SelkirkTD7 5EB
Born December 1961

Nature of Control

Significant influence or control
Notified 02 Oct 2016
Ceased 05 Sept 2018

Mrs Kathleen Adelaide Henderson

Ceased
Dunsdale Road, SelkirkTD7 5EB
Born May 1950

Nature of Control

Significant influence or control
Notified 02 Oct 2016
Ceased 05 Sept 2018

Mrs Caroline Euphemia Lang

Ceased
Dunsdale Road, SelkirkTD7 5EB
Born March 1946

Nature of Control

Significant influence or control
Notified 02 Oct 2016
Ceased 09 Aug 2017

Mrs Myra Shortreed Turnbull

Ceased
Dunsdale Road, SelkirkTD7 5EB
Born November 1931

Nature of Control

Significant influence or control
Notified 02 Oct 2016
Ceased 09 Jan 2017

Mr Harry Allan Mcilhago Lundmark

Active
Russell Place, SelkirkTD7 4NF
Born October 1946

Nature of Control

Significant influence or control
Notified 09 Sept 2016
Fundings
Financials
Latest Activities

Filing History

116

Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
27 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
23 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
13 December 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date
23 October 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 September 2014
AR01AR01
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2013
AR01AR01
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
29 September 2010
AR01AR01
Appoint Person Secretary Company With Name
29 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
10 November 2009
AR01AR01
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
19 May 2009
287Change of Registered Office
Auditors Resignation Company
13 May 2009
AUDAUD
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2008
AAAnnual Accounts
Legacy
15 October 2007
363sAnnual Return (shuttle)
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
410(Scot)410(Scot)
Legacy
22 March 2005
225Change of Accounting Reference Date
Incorporation Company
16 September 2004
NEWINCIncorporation