Background WavePink WaveYellow Wave

EDINBURGH ARENA LTD. (SC337796)

EDINBURGH ARENA LTD. (SC337796) is an active UK company. incorporated on 13 February 2008. with registered office in Newbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EDINBURGH ARENA LTD. has been registered for 18 years. Current directors include CURRIE, Mark Iain.

Company Number
SC337796
Status
active
Type
ltd
Incorporated
13 February 2008
Age
18 years
Address
Ingliston House Royal Highland Centre, Newbridge, EH28 8NB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CURRIE, Mark Iain
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH ARENA LTD.

EDINBURGH ARENA LTD. is an active company incorporated on 13 February 2008 with the registered office located in Newbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EDINBURGH ARENA LTD. was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

SC337796

LTD Company

Age

18 Years

Incorporated 13 February 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Ingliston House Royal Highland Centre Ingliston Newbridge, EH28 8NB,

Previous Addresses

, Royal Highland Centre Ingliston, Newbridge, Edinburgh, EH28 8NF
From: 13 February 2008To: 5 March 2012
Timeline

10 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Aug 16
Director Left
Aug 16
New Owner
Feb 18
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Aug 25
New Owner
Sept 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LIVINGSTONE, Marie

Active
Royal Highland Centre, NewbridgeEH28 8NB
Secretary
Appointed 31 Jul 2019

CURRIE, Mark Iain

Active
Royal Highland Centre, NewbridgeEH28 8NB
Born June 1987
Director
Appointed 11 Feb 2025

ARMSTRONG, Adam Inglis

Resigned
7 Dunvegan Drive, GlasgowG77 5EB
Secretary
Appointed 13 Feb 2008
Resigned 31 Jul 2019

BRIAN REID LTD.

Resigned
5 Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 13 Feb 2008
Resigned 13 Feb 2008

HUTT, Stephen Mark

Resigned
Royal Highland Centre, NewbridgeEH28 8NB
Born June 1965
Director
Appointed 11 Apr 2011
Resigned 02 Aug 2016

JONES, Raymond John

Resigned
Ingliston Gardens, EdinburghEH3 8NB
Born September 1947
Director
Appointed 13 Feb 2008
Resigned 31 Mar 2011

LAIDLAW, Alan Charles

Resigned
Royal Highland Centre, NewbridgeEH28 8NB
Born October 1977
Director
Appointed 02 Aug 2016
Resigned 01 Oct 2024

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate director
Appointed 13 Feb 2008
Resigned 13 Feb 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Iain Currie

Active
Royal Highland Centre, NewbridgeEH28 8NB
Born June 1987

Nature of Control

Significant influence or control
Notified 11 Feb 2025

Mr Alan Charles Laidlaw

Ceased
Royal Highland Centre, NewbridgeEH28 8NB
Born October 1977

Nature of Control

Significant influence or control
Notified 02 Aug 2016
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
22 December 2020
RP04AR01RP04AR01
Withdrawal Of A Person With Significant Control Statement
9 December 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 March 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
2 April 2008
225Change of Accounting Reference Date
Legacy
2 April 2008
287Change of Registered Office
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Resolution
19 February 2008
RESOLUTIONSResolutions
Incorporation Company
13 February 2008
NEWINCIncorporation