Background WavePink WaveYellow Wave

MY ADVENTURE (EDINBURGH) LIMITED (SC390271)

MY ADVENTURE (EDINBURGH) LIMITED (SC390271) is an active UK company. incorporated on 13 December 2010. with registered office in Loanhead. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. MY ADVENTURE (EDINBURGH) LIMITED has been registered for 15 years. Current directors include AIRLIE, Peter, BRINSON, Ross Austin.

Company Number
SC390271
Status
active
Type
ltd
Incorporated
13 December 2010
Age
15 years
Address
Unit 1 Elin Industrial Estate, Loanhead, EH20 9QX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
AIRLIE, Peter, BRINSON, Ross Austin
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY ADVENTURE (EDINBURGH) LIMITED

MY ADVENTURE (EDINBURGH) LIMITED is an active company incorporated on 13 December 2010 with the registered office located in Loanhead. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. MY ADVENTURE (EDINBURGH) LIMITED was registered 15 years ago.(SIC: 93199)

Status

active

Active since 15 years ago

Company No

SC390271

LTD Company

Age

15 Years

Incorporated 13 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 13 December 2025 (3 months ago)
Submitted on 14 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Unit 1 Elin Industrial Estate Edgefield Road Loanhead, EH20 9QX,

Previous Addresses

23B West Harbour Road Edinburgh EH5 1PN Scotland
From: 19 March 2020To: 11 March 2021
67 Pennywell Road Edinburgh Midlothian EH4 4NL
From: 13 December 2010To: 19 March 2020
Timeline

27 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Dec 14
Director Left
Dec 14
Director Left
Aug 15
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Dec 19
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jul 21
Owner Exit
Jul 21
Loan Secured
Sept 23
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

AIRLIE, Peter

Active
Elin Industrial Estate, LoanheadEH20 9QX
Born October 1990
Director
Appointed 01 Jul 2021

BRINSON, Ross Austin

Active
Elin Industrial Estate, LoanheadEH20 9QX
Born September 1991
Director
Appointed 18 Mar 2020

JOHNSON, Peter

Resigned
Pennywell Road, EdinburghEH4 4NL
Secretary
Appointed 13 Dec 2010
Resigned 21 Nov 2013

BITEL, Mark David

Resigned
Pennywell Road, EdinburghEH4 4NL
Born October 1961
Director
Appointed 13 Dec 2010
Resigned 21 Nov 2013

CHRISTIE, Bethany Jane

Resigned
23b West Harbour Road, EdinburghEH5 1PN
Born March 1986
Director
Appointed 13 Sept 2017
Resigned 30 Jun 2018

CRAWFORD, Julie

Resigned
Pennywell Road, EdinburghEH4 4NL
Born August 1976
Director
Appointed 13 Dec 2010
Resigned 14 Nov 2013

FARMER, Allan David

Resigned
Pennywell Road, EdinburghEH4 4NL
Born May 1978
Director
Appointed 13 Dec 2010
Resigned 19 Mar 2015

GENOVESE, Rebecca

Resigned
23b West Harbour Road, EdinburghEH5 1PN
Born February 1986
Director
Appointed 13 Sept 2017
Resigned 23 Oct 2018

GILL-GRAHAM, Jenindar Kaur

Resigned
West Harbour Road, EdinburghEH5 1PN
Born February 1987
Director
Appointed 09 Oct 2018
Resigned 19 Mar 2020

HODGSON, Julia Anne

Resigned
Pennywell Road, EdinburghEH4 4NL
Born July 1954
Director
Appointed 14 Nov 2013
Resigned 18 Mar 2020

LINFORTH, Anthony John

Resigned
Pennywell Road, EdinburghEH4 4NL
Born September 1949
Director
Appointed 13 Dec 2010
Resigned 15 Jan 2014

MACKENZIE, Kirsty

Resigned
Pennywell Road, EdinburghEH4 4NL
Born April 1984
Director
Appointed 14 Nov 2013
Resigned 26 Sept 2017

MCBIRNIE, Graeme James

Resigned
Pennywell Road, EdinburghEH4 4NL
Born November 1976
Director
Appointed 19 Nov 2013
Resigned 26 Sept 2017

MCDONALD, Hazel

Resigned
Pennywell Road, EdinburghEH4 4NL
Born April 1949
Director
Appointed 14 Nov 2013
Resigned 26 Sept 2017

RUBENS, Desmond William

Resigned
Pennywell Road, EdinburghEH4 4NL
Born June 1952
Director
Appointed 13 Dec 2010
Resigned 15 Jan 2014

SWEENY, Charles Cornelius

Resigned
Pennywell Road, EdinburghEH4 4NL
Born September 1981
Director
Appointed 11 Dec 2019
Resigned 18 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Radford Rise, StaffordST17 4PS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2020
Radford Rise, StaffordST17 4PS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Mar 2020
Ceased 01 Jan 2021
Pennywell Road, EdinburghEH4 4NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Mar 2020
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
14 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
3 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
19 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
21 November 2013
TM02Termination of Secretary
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
5 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
13 December 2010
NEWINCIncorporation