UKBizDB.co.uk

EDGEWOOD LIMITED

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

This company is commonly known as Edgewood Limited. The company was founded 23 years ago and was given the registration number SC217786. The firm's registered office is in SALTCOATS. You can find them at 32a Hamilton Street, , Saltcoats, Ayrshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EDGEWOOD LIMITED
Company Number:SC217786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2001
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:32a Hamilton Street, Saltcoats, Ayrshire, KA21 5DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Secretary27 May 2022Active
Stoneyfield House, Stoneyfield Business Park, Inverness, Scotland, IV2 7PA

Director22 February 2021Active
Stoneyfield House, Stoneyfield Business Park, Inverness, Scotland, IV2 7PA

Director22 February 2021Active
223 Manse Road, Motherwell, ML1 2PY

Secretary19 February 2007Active
223, Manse Road, Motherwell, Scotland, ML1 2PY

Secretary01 August 2010Active
4 Douglas Tower, Regents Gate, Bothwell, Glasgow, G71 8QU

Secretary30 July 2001Active
7 Airthrey Road, Stirling, FK9 5JP

Secretary25 July 2001Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary03 April 2001Active
223, Manse Road, Motherwell, Scotland, ML1 2PY

Director01 August 2013Active
223 Manse Road, Motherwell, ML1 2PY

Director19 February 2007Active
Roath Park, 223 Manse Road, Motherwell, ML1 2PY

Director24 April 2001Active
13 Cedar Road, Masonhill, Ayr, KA7 3PE

Director26 July 2001Active
1504 Hetherington Drive, Peterborough, Canada, K9L 1Y7

Director01 February 2007Active
131, Victoria Avenue, Dalkeith, Australia, 6009WA

Director31 January 2005Active
4, Douglas Tower, Regents Gate, Bothwell, Scotland, G72 8FE

Director03 September 2012Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director03 April 2001Active

People with Significant Control

Thistle Spv3 Limited
Notified on:30 November 2021
Status:Active
Country of residence:Scotland
Address:Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tulloch Limited
Notified on:22 February 2021
Status:Active
Country of residence:Scotland
Address:Stoneyfield House, Stoneyfield Business Park, Inverness, Scotland, IV2 7PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Lang Livingstone
Notified on:06 March 2017
Status:Active
Date of birth:February 1938
Nationality:British
Address:32a, Hamilton Street, Saltcoats, KA21 5DS
Nature of control:
  • Significant influence or control
Christina Stewart
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:United Kingdom
Address:32a, Hamilton Street, Saltcoats, United Kingdom, KA21 5DS
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette dissolved voluntary.

Download
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-07Dissolution

Dissolution application strike off company.

Download
2023-11-29Capital

Capital statement capital company with date currency figure.

Download
2023-11-29Capital

Legacy.

Download
2023-11-29Insolvency

Legacy.

Download
2023-11-29Resolution

Resolution.

Download
2023-10-19Mortgage

Mortgage satisfy charge full.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Change account reference date company previous extended.

Download
2022-06-17Officers

Appoint corporate secretary company with name date.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-04Other

Legacy.

Download
2022-03-31Accounts

Legacy.

Download
2022-03-30Other

Legacy.

Download
2022-01-24Persons with significant control

Second filing notification of a person with significant control.

Download
2022-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-04Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.