UKBizDB.co.uk

EDEL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edel Ltd. The company was founded 9 years ago and was given the registration number SC501474. The firm's registered office is in EDINBURGH. You can find them at 28a Melville Street, , Edinburgh, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EDEL LTD
Company Number:SC501474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2015
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:28a Melville Street, Edinburgh, United Kingdom, EH3 7HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

Director25 March 2015Active
28a, Melville Street, Edinburgh, Scotland, EH3 7HA

Director01 June 2018Active
3, Melville Crescent, Edinburgh, Scotland, EH3 7HW

Director25 March 2015Active
3, Melville Crescent, Edinburgh, Scotland, EH3 7HW

Director25 March 2015Active

People with Significant Control

Mrs Katrina Rose Tremmel
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:Scotland
Address:3, Melville Crescent, Edinburgh, Scotland, EH3 7HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronald Ian Tremmel
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:Scotland
Address:3, Melville Crescent, Edinburgh, Scotland, EH3 7HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Mccoll
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-26Address

Change registered office address company with date old address new address.

Download
2023-04-24Resolution

Resolution.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Resolution

Resolution.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-01Address

Change registered office address company with date old address new address.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-21Resolution

Resolution.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Persons with significant control

Change to a person with significant control.

Download
2017-11-14Persons with significant control

Cessation of a person with significant control.

Download
2017-11-14Persons with significant control

Cessation of a person with significant control.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.