Background WavePink WaveYellow Wave

EDEN LEGAL LIMITED (SC452433)

EDEN LEGAL LIMITED (SC452433) is an active UK company. incorporated on 17 June 2013. with registered office in Perth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. EDEN LEGAL LIMITED has been registered for 12 years. Current directors include HARVIE, Craig Robert, SPENCE, Anneli Wilma.

Company Number
SC452433
Status
active
Type
ltd
Incorporated
17 June 2013
Age
12 years
Address
Unit E3 Inveralmond Business Centre, Perth, PH1 3FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
HARVIE, Craig Robert, SPENCE, Anneli Wilma
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN LEGAL LIMITED

EDEN LEGAL LIMITED is an active company incorporated on 17 June 2013 with the registered office located in Perth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. EDEN LEGAL LIMITED was registered 12 years ago.(SIC: 69102)

Status

active

Active since 12 years ago

Company No

SC452433

LTD Company

Age

12 Years

Incorporated 17 June 2013

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 19 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

HAMES LAW LIMITED
From: 17 June 2013To: 6 March 2014
Contact
Address

Unit E3 Inveralmond Business Centre 6 Auld Bond Road Perth, PH1 3FX,

Previous Addresses

Unit E12C Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX Scotland
From: 11 July 2016To: 2 August 2017
Unit E12C Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX Scotland
From: 11 July 2016To: 11 July 2016
Craigie House North Block, Ground Floor Office, Forgan Drive, Drumoig, by Leuchars St. Andrews Fife KY16 0DW
From: 21 March 2014To: 11 July 2016
Pittendreich South Lodge Melville Dykes Road Lasswade Midlothian EH18 1AJ Scotland
From: 17 June 2013To: 21 March 2014
Timeline

12 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jun 16
Director Left
Jun 16
Loan Secured
Jul 16
New Owner
Jun 17
Funding Round
Jun 23
Share Issue
Jun 23
Director Joined
Jun 23
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HARVIE, Craig Robert

Active
6 Auld Bond Road, PerthPH1 3FX
Born April 1972
Director
Appointed 15 Mar 2014

SPENCE, Anneli Wilma

Active
6 Auld Bond Road, PerthPH1 3FX
Born November 1977
Director
Appointed 01 Jun 2023

MEARNS, Anne Lesley

Resigned
North Block, Ground Floor Office,, St. AndrewsKY16 0DW
Born December 1965
Director
Appointed 04 May 2014
Resigned 10 Jun 2016

SMITH, Katherine Muriel

Resigned
North Block, Ground Floor Office,, St. AndrewsKY16 0DW
Born June 1982
Director
Appointed 01 Jun 2014
Resigned 10 Jun 2016

SMITH, Katherine Muriel

Resigned
North Block, Ground Floor Office,, St. AndrewsKY16 0DW
Born June 1982
Director
Appointed 17 Jun 2013
Resigned 31 Mar 2014

Persons with significant control

1

Mr Craig Robert Harvie

Active
6 Auld Bond Road, PerthPH1 3FX
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jun 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Memorandum Articles
12 July 2023
MAMA
Resolution
12 July 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
8 June 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
7 June 2023
MAMA
Accounts With Accounts Type Unaudited Abridged
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Dormant
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Appoint Person Director Company With Name
1 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 March 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 March 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 March 2014
RESOLUTIONSResolutions
Incorporation Company
17 June 2013
NEWINCIncorporation