Warning: file_put_contents(c/d35621c88bd2460e8bfecceb9849869f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Edgefield Ventures Limited, EH20 9TB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EDGEFIELD VENTURES LIMITED

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

This company is commonly known as Edgefield Ventures Limited. The company was founded 9 years ago and was given the registration number SC495509. The firm's registered office is in LOANHEAD. You can find them at Icon Fabrications Ltd, Edgefield Road Industrial Estate, Loanhead, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EDGEFIELD VENTURES LIMITED
Company Number:SC495509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2015
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Icon Fabrications Ltd, Edgefield Road Industrial Estate, Loanhead, Scotland, EH20 9TB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Edgefield Industrial Estate, Loanhead, Edinburgh, Scotland, EH20 9TB

Director20 January 2015Active
7, Edgefield Industrial Estate, Loanhead, Edinburgh, Scotland, EH20 9TB

Director20 January 2015Active

People with Significant Control

Mr Michael Robert Green
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:Scotland
Address:Icon Fabrications Ltd, Edgefield Road Industrial Estate, Loanhead, Scotland, EH20 9TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin John Storrie
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:Scotland
Address:Icon Fabrications Ltd, Edgefield Road Industrial Estate, Loanhead, Scotland, EH20 9TB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Change person director company with change date.

Download
2020-01-21Officers

Change person director company with change date.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Officers

Change person director company with change date.

Download
2015-06-05Officers

Change person director company with change date.

Download
2015-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.