Background WavePink WaveYellow Wave

EDEN CAMPUS PROPERTIES LIMITED (SC493823)

EDEN CAMPUS PROPERTIES LIMITED (SC493823) is an active UK company. incorporated on 19 December 2014. with registered office in St. Andrews. The company operates in the Construction sector, engaged in development of building projects. EDEN CAMPUS PROPERTIES LIMITED has been registered for 11 years. Current directors include GOOR, Andrew Darren, WATSON, Derek Alexander.

Company Number
SC493823
Status
active
Type
ltd
Incorporated
19 December 2014
Age
11 years
Address
Walter Bower House Main Street, St. Andrews, KY16 0US
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOOR, Andrew Darren, WATSON, Derek Alexander
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN CAMPUS PROPERTIES LIMITED

EDEN CAMPUS PROPERTIES LIMITED is an active company incorporated on 19 December 2014 with the registered office located in St. Andrews. The company operates in the Construction sector, specifically engaged in development of building projects. EDEN CAMPUS PROPERTIES LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

SC493823

LTD Company

Age

11 Years

Incorporated 19 December 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

EDEN MILL PROPERTY LIMITED
From: 19 December 2014To: 24 April 2019
Contact
Address

Walter Bower House Main Street Guardbridge St. Andrews, KY16 0US,

Previous Addresses

5 Atholl Crescent Edinburgh EH3 8EJ
From: 19 December 2014To: 16 July 2021
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Dec 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GETTINBY, Michael John

Active
Main Street, St. AndrewsKY16 0US
Secretary
Appointed 31 May 2024

GOOR, Andrew Darren

Active
Main Street, St. AndrewsKY16 0US
Born April 1968
Director
Appointed 19 Dec 2014

WATSON, Derek Alexander

Active
Main Street, St. AndrewsKY16 0US
Born September 1970
Director
Appointed 19 Dec 2014

GILLESPIE MACANDREW SECRETARIES LIMITED

Resigned
EdinburghEH3 8EJ
Corporate secretary
Appointed 19 Dec 2014
Resigned 08 Apr 2024

Persons with significant control

1

Main Street, St AndrewsKY16 0US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2025
AAAnnual Accounts
Legacy
13 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
26 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
25 April 2024
AAAnnual Accounts
Legacy
25 April 2024
PARENT_ACCPARENT_ACC
Legacy
25 April 2024
AGREEMENT2AGREEMENT2
Legacy
25 April 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 April 2023
AAAnnual Accounts
Legacy
20 April 2023
PARENT_ACCPARENT_ACC
Legacy
20 April 2023
AGREEMENT2AGREEMENT2
Legacy
20 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2022
AAAnnual Accounts
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2021
AAAnnual Accounts
Legacy
1 June 2021
PARENT_ACCPARENT_ACC
Legacy
17 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Legacy
28 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Resolution
24 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Account Reference Date Company Current Shortened
19 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
19 December 2014
NEWINCIncorporation