Background WavePink WaveYellow Wave

EIDYN CARE (FIFE) LTD (SC294522)

EIDYN CARE (FIFE) LTD (SC294522) is an active UK company. incorporated on 15 December 2005. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. EIDYN CARE (FIFE) LTD has been registered for 20 years. Current directors include MCLENNAN, Andrew Nairn Robertson, MCLENNAN, Elizabeth Rebecca.

Company Number
SC294522
Status
active
Type
ltd
Incorporated
15 December 2005
Age
20 years
Address
Unit 4 (Lower Ground Floor) Q Court, Edinburgh, EH4 5BP
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
MCLENNAN, Andrew Nairn Robertson, MCLENNAN, Elizabeth Rebecca
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIDYN CARE (FIFE) LTD

EIDYN CARE (FIFE) LTD is an active company incorporated on 15 December 2005 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. EIDYN CARE (FIFE) LTD was registered 20 years ago.(SIC: 88100)

Status

active

Active since 20 years ago

Company No

SC294522

LTD Company

Age

20 Years

Incorporated 15 December 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

ACS CARE AT HOME LTD
From: 9 February 2011To: 31 August 2023
AVONDALE SECURITIES LIMITED
From: 17 December 2007To: 9 February 2011
AVONDALE CARE (SCOTLAND) LIMITED
From: 9 May 2007To: 17 December 2007
EL GRECO (EDINBURGH) LIMITED
From: 15 December 2005To: 9 May 2007
Contact
Address

Unit 4 (Lower Ground Floor) Q Court Quality Street Edinburgh, EH4 5BP,

Previous Addresses

Granton Station Granton Station Square Edinburgh EH5 1FU Scotland
From: 5 January 2025To: 7 October 2025
157 Broughton Road Edinburgh EH7 4JJ Scotland
From: 4 October 2022To: 5 January 2025
C/O Haines Watts Q Court 3 Quality Street Edinburgh EH4 5BP
From: 3 November 2014To: 4 October 2022
Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX
From: 15 December 2005To: 3 November 2014
Timeline

10 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 13
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MCLENNAN, Andrew Nairn Robertson

Active
Q Court, EdinburghEH4 5BP
Born March 1975
Director
Appointed 30 Sept 2022

MCLENNAN, Elizabeth Rebecca

Active
Q Court, EdinburghEH4 5BP
Born July 1972
Director
Appointed 30 Sept 2022

HENDRY, Robert Allan

Resigned
84 Beaumont Drive, FalkirkFK2 8SN
Secretary
Appointed 23 Apr 2007
Resigned 04 Jan 2012

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee secretary
Appointed 15 Dec 2005
Resigned 15 Dec 2005

HENDRY, Adrian Osborne

Resigned
3 Quality Street, EdinburghEH4 5BP
Born July 1969
Director
Appointed 01 Jan 2012
Resigned 30 Sept 2022

HENDRY, Catherine Joan

Resigned
Braco Road, CrieffPH6 2HP
Born March 1943
Director
Appointed 23 Apr 2007
Resigned 30 Sept 2022

HENDRY, Graeme Allan

Resigned
3 Quality Street, EdinburghEH4 5BP
Born October 1965
Director
Appointed 01 Jan 2012
Resigned 30 Sept 2022

HENDRY, Robert Allan

Resigned
84 Beaumont Drive, FalkirkFK2 8SN
Born October 1940
Director
Appointed 23 Apr 2007
Resigned 04 Jan 2012

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 15 Dec 2005
Resigned 15 Dec 2005

PETER TRAINER CORPORATE SERVICES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 15 Dec 2005
Resigned 15 Dec 2005

Persons with significant control

2

1 Active
1 Ceased
Q Court, EdinburghEH4 5BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022

Mrs Catherine Joan Hendry

Ceased
Braco Road, CrieffPH6 2HP
Born March 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Certificate Change Of Name Company
31 August 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
24 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Dormant
1 March 2011
AAAnnual Accounts
Certificate Change Of Name Company
9 February 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Dormant
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 February 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Certificate Change Of Name Company
17 December 2007
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
25 July 2007
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
10 July 2007
AAAnnual Accounts
Certificate Change Of Name Company
9 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
288aAppointment of Director or Secretary
Gazette Notice Compulsary
20 April 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Incorporation Company
15 December 2005
NEWINCIncorporation