Background WavePink WaveYellow Wave

EDENHALL (SCOTLAND) LIMITED (SC620714)

EDENHALL (SCOTLAND) LIMITED (SC620714) is an active UK company. incorporated on 8 February 2019. with registered office in Newport-On-Tay. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EDENHALL (SCOTLAND) LIMITED has been registered for 7 years. Current directors include FORSTER, Ross Douglas Stewart, ORR, James Gardiner.

Company Number
SC620714
Status
active
Type
ltd
Incorporated
8 February 2019
Age
7 years
Address
Peacehill Farm, Newport-On-Tay, DD6 8PJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FORSTER, Ross Douglas Stewart, ORR, James Gardiner
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDENHALL (SCOTLAND) LIMITED

EDENHALL (SCOTLAND) LIMITED is an active company incorporated on 8 February 2019 with the registered office located in Newport-On-Tay. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EDENHALL (SCOTLAND) LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

SC620714

LTD Company

Age

7 Years

Incorporated 8 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Peacehill Farm Wormit Newport-On-Tay, DD6 8PJ,

Previous Addresses

58 Bonnygate Cupar Fife KY15 4LD United Kingdom
From: 8 February 2019To: 29 May 2019
Timeline

3 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Feb 19
New Owner
Oct 20
New Owner
Oct 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

FORSTER, Ross Douglas Stewart

Active
Wormit, Newport-On-TayDD6 8PJ
Born May 1979
Director
Appointed 08 Feb 2019

ORR, James Gardiner

Active
Wormit, Newport-On-TayDD6 8PJ
Born January 1968
Director
Appointed 08 Feb 2019

Persons with significant control

2

Mr Ross Douglas Stewart Forster

Active
Wormit, Newport-On-TayDD6 8PJ
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Feb 2019

Mr James Gardiner Orr

Active
Cupar, FifeKY15 5TH
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Feb 2019
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 October 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
8 February 2019
NEWINCIncorporation