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.
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 | : |
|
Registered Address | : | 32a Hamilton Street, Saltcoats, Ayrshire, KA21 5DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH | Corporate Secretary | 27 May 2022 | Active |
Stoneyfield House, Stoneyfield Business Park, Inverness, Scotland, IV2 7PA | Director | 22 February 2021 | Active |
Stoneyfield House, Stoneyfield Business Park, Inverness, Scotland, IV2 7PA | Director | 22 February 2021 | Active |
223 Manse Road, Motherwell, ML1 2PY | Secretary | 19 February 2007 | Active |
223, Manse Road, Motherwell, Scotland, ML1 2PY | Secretary | 01 August 2010 | Active |
4 Douglas Tower, Regents Gate, Bothwell, Glasgow, G71 8QU | Secretary | 30 July 2001 | Active |
7 Airthrey Road, Stirling, FK9 5JP | Secretary | 25 July 2001 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 03 April 2001 | Active |
223, Manse Road, Motherwell, Scotland, ML1 2PY | Director | 01 August 2013 | Active |
223 Manse Road, Motherwell, ML1 2PY | Director | 19 February 2007 | Active |
Roath Park, 223 Manse Road, Motherwell, ML1 2PY | Director | 24 April 2001 | Active |
13 Cedar Road, Masonhill, Ayr, KA7 3PE | Director | 26 July 2001 | Active |
1504 Hetherington Drive, Peterborough, Canada, K9L 1Y7 | Director | 01 February 2007 | Active |
131, Victoria Avenue, Dalkeith, Australia, 6009WA | Director | 31 January 2005 | Active |
4, Douglas Tower, Regents Gate, Bothwell, Scotland, G72 8FE | Director | 03 September 2012 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 03 April 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Gazette | Gazette dissolved voluntary. | Download |
2024-02-13 | Gazette | Gazette notice voluntary. | Download |
2024-02-07 | Dissolution | Dissolution application strike off company. | Download |
2023-11-29 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-29 | Capital | Legacy. | Download |
2023-11-29 | Insolvency | Legacy. | Download |
2023-11-29 | Resolution | Resolution. | Download |
2023-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Change account reference date company previous extended. | Download |
2022-06-17 | Officers | Appoint corporate secretary company with name date. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-04-04 | Other | Legacy. | Download |
2022-03-31 | Accounts | Legacy. | Download |
2022-03-30 | Other | Legacy. | Download |
2022-01-24 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2022-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-04 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.