Background WavePink WaveYellow Wave

EILERTSEN HOLDINGS LIMITED (SC621682)

EILERTSEN HOLDINGS LIMITED (SC621682) is an active UK company. incorporated on 19 February 2019. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EILERTSEN HOLDINGS LIMITED has been registered for 7 years. Current directors include TINNING, Murray.

Company Number
SC621682
Status
active
Type
ltd
Incorporated
19 February 2019
Age
7 years
Address
25 Queen Street, Edinburgh, EH2 1JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TINNING, Murray
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EILERTSEN HOLDINGS LIMITED

EILERTSEN HOLDINGS LIMITED is an active company incorporated on 19 February 2019 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EILERTSEN HOLDINGS LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

SC621682

LTD Company

Age

7 Years

Incorporated 19 February 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

25 Queen Street Edinburgh, EH2 1JX,

Previous Addresses

Unit 5B, Heritage House North Street Glenrothes KY7 5SE Scotland
From: 28 February 2022To: 23 September 2022
Hope House Cradlehall Business Park Inverness IV2 5GH United Kingdom
From: 19 February 2019To: 28 February 2022
Timeline

26 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Share Issue
Apr 19
Funding Round
Apr 19
New Owner
Apr 19
New Owner
Apr 19
Share Issue
Nov 19
Share Issue
Mar 20
Share Issue
Mar 20
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
May 21
Share Issue
Nov 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Share Issue
Mar 22
Director Joined
Aug 24
Director Left
Jan 25
Director Joined
Mar 26
Director Left
Mar 26
10
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 30 Aug 2022

TINNING, Murray

Active
Queen Street, EdinburghEH2 1JX
Born April 1985
Director
Appointed 12 Mar 2026

AINLEY, Harvey Bertenshaw

Resigned
Queen Street, EdinburghEH2 1JX
Born August 1966
Director
Appointed 13 Aug 2024
Resigned 12 Mar 2026

EILERTSEN, Eilert Edvin, Dr

Resigned
Cradlehall Business Park, InvernessIV2 5GH
Born May 1950
Director
Appointed 19 Feb 2019
Resigned 23 Feb 2022

EILERTSEN, Margaret, Dr

Resigned
Cradlehall Business Park, InvernessIV2 5GH
Born August 1951
Director
Appointed 19 Feb 2019
Resigned 23 Feb 2022

HANS, Jagdeep Singh, Dr

Resigned
Queen Street, EdinburghEH2 1JX
Born June 1988
Director
Appointed 23 Feb 2022
Resigned 31 Jan 2025

STEWART, Graeme, Dr

Resigned
Cradlehall Business Park, InvernessIV2 5GH
Born June 1978
Director
Appointed 19 Feb 2019
Resigned 23 Feb 2022

STEWART, Jennifer

Resigned
Cradlehall Business Park, InvernessIV2 5GH
Born April 1983
Director
Appointed 19 Feb 2019
Resigned 23 Feb 2022

Persons with significant control

5

1 Active
4 Ceased
Heritage House North Street, GlenrothesKY7 5SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2022

Dr Margaret Eilertsen

Ceased
Cradlehall Business Park, InvernessIV2 5GH
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Mar 2019
Ceased 23 Feb 2022

Dr Eilert Edvin Eilertsen

Ceased
Cradlehall Business Park, InvernessIV2 5GH
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Mar 2019
Ceased 23 Feb 2022

Dr Graeme Stewart

Ceased
North Street, GlenrothesKY7 5SE
Born June 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Feb 2019
Ceased 23 Feb 2022

Mrs Jennifer Stewart

Ceased
North Street, GlenrothesKY7 5SE
Born April 1983

Nature of Control

Voting rights 50 to 75 percent
Notified 19 Feb 2019
Ceased 23 Feb 2022
Fundings
Financials
Latest Activities

Filing History

66

Change Account Reference Date Company Current Shortened
30 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
31 July 2025
RP04PSC02RP04PSC02
Change Account Reference Date Company Previous Extended
17 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
27 November 2024
PARENT_ACCPARENT_ACC
Legacy
27 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2023
AAAnnual Accounts
Legacy
12 April 2023
AGREEMENT2AGREEMENT2
Legacy
12 April 2023
GUARANTEE2GUARANTEE2
Legacy
11 April 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
14 February 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Unaudited Abridged
26 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
3 March 2022
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
28 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
14 November 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
1 June 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
22 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
22 February 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Unaudited Abridged
2 December 2020
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
9 March 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
9 March 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
6 November 2019
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
26 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 April 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
26 April 2019
PSC04Change of PSC Details
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Resolution
8 April 2019
RESOLUTIONSResolutions
Resolution
8 April 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 April 2019
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
4 April 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
4 April 2019
RESOLUTIONSResolutions
Incorporation Company
19 February 2019
NEWINCIncorporation