Background WavePink WaveYellow Wave

EDEN SALES LTD (SC685026)

EDEN SALES LTD (SC685026) is an active UK company. incorporated on 5 January 2021. with registered office in St. Andrews. The company operates in the Administrative and Support Service Activities sector, engaged in photocopying, document preparation and other specialised office support activities. EDEN SALES LTD has been registered for 5 years. Current directors include SKIPWORTH, Paul Henry.

Company Number
SC685026
Status
active
Type
ltd
Incorporated
5 January 2021
Age
5 years
Address
96 Market Street, St. Andrews, KY16 9PB
Industry Sector
Administrative and Support Service Activities
Business Activity
Photocopying, document preparation and other specialised office support activities
Directors
SKIPWORTH, Paul Henry
SIC Codes
82190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN SALES LTD

EDEN SALES LTD is an active company incorporated on 5 January 2021 with the registered office located in St. Andrews. The company operates in the Administrative and Support Service Activities sector, specifically engaged in photocopying, document preparation and other specialised office support activities. EDEN SALES LTD was registered 5 years ago.(SIC: 82190)

Status

active

Active since 5 years ago

Company No

SC685026

LTD Company

Age

5 Years

Incorporated 5 January 2021

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 February 2023 - 31 March 2024(15 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 4 January 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 18 January 2026
For period ending 4 January 2026
Contact
Address

96 Market Street St. Andrews, KY16 9PB,

Previous Addresses

Eden Mill 301 Springhill Parkway Glasgow G69 6GA United Kingdom
From: 5 January 2021To: 31 January 2022
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Oct 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 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

ATKINSON, Michael Fraser

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

DONALDSON, Rennie

Resigned
Colliery Street, GlasgowG32 8SP
Born May 1984
Director
Appointed 09 Jun 2023
Resigned 23 Oct 2025

KELLY, Anthony Gerard

Resigned
301 Springhill Parkway, GlasgowG69 6GA
Born November 1991
Director
Appointed 05 Jan 2021
Resigned 21 Jan 2022

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 Gerard Kelly

Ceased
301 Springhill Parkway, GlasgowG69 6GA
Born November 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2021
Ceased 21 Jan 2022
Fundings
Financials
Latest Activities

Filing History

22

Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
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
Incorporation Company
5 January 2021
NEWINCIncorporation