Background WavePink WaveYellow Wave

EDEN MILL ST ANDREWS LTD (SC536046)

EDEN MILL ST ANDREWS LTD (SC536046) is an active UK company. incorporated on 24 May 2016. with registered office in St. Andrews. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EDEN MILL ST ANDREWS LTD has been registered for 9 years. Current directors include SKIPWORTH, Paul Henry.

Company Number
SC536046
Status
active
Type
ltd
Incorporated
24 May 2016
Age
9 years
Address
96 Market Street, St. Andrews, KY16 9PB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SKIPWORTH, Paul Henry
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN MILL ST ANDREWS LTD

EDEN MILL ST ANDREWS LTD is an active company incorporated on 24 May 2016 with the registered office located in St. Andrews. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EDEN MILL ST ANDREWS LTD was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

SC536046

LTD Company

Age

9 Years

Incorporated 24 May 2016

Size

N/A

Accounts

ARD: 31/5

Overdue

24 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

96 Market Street St. Andrews, KY16 9PB,

Previous Addresses

Eden Mill, 301 Springhill Parkway Glasgow Business Park Glasgow G69 6GA Scotland
From: 24 May 2016To: 1 November 2021
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Director Left
Feb 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Oct 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SKIPWORTH, Paul Henry

Active
Market Street, St. AndrewsKY16 9PB
Born February 1968
Director
Appointed 21 Jan 2022

BREMNER, William Alexander

Resigned
Market Street, St. AndrewsKY16 9PB
Secretary
Appointed 06 Sept 2022
Resigned 30 Nov 2023

KELLY, Anthony Gerard

Resigned
Market Street, St. AndrewsKY16 9PB
Secretary
Appointed 24 May 2016
Resigned 21 Jan 2022

ATKINSON, Michael Fraser

Resigned
Market Street, St. AndrewsKY16 9PB
Born July 1981
Director
Appointed 21 Jan 2022
Resigned 30 Jun 2023

DONALDSON, Rennie

Resigned
Market Street, St. AndrewsKY16 9PB
Born May 1984
Director
Appointed 30 Jun 2023
Resigned 23 Oct 2025

KELLY, Anthony Gerard

Resigned
Market Street, St. AndrewsKY16 9PB
Born November 1991
Director
Appointed 24 May 2016
Resigned 21 Jan 2022

KELLY, Anthony

Resigned
Market Street, St. AndrewsKY16 9PB
Born July 1963
Director
Appointed 24 May 2016
Resigned 21 Jan 2022

MILLER, Paul

Resigned
Market Street, St. AndrewsKY16 9PB
Born November 1961
Director
Appointed 24 May 2016
Resigned 03 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
Market Street, St. AndrewsKY16 9PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2022

Mr Anthony Kelly

Ceased
Market Street, St. AndrewsKY16 9PB
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2016
Ceased 21 Jan 2022
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
25 January 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Incorporation Company
24 May 2016
NEWINCIncorporation