UKBizDB.co.uk

EDINBURGH INSTRUMENTS LIMITED

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

This company is commonly known as Edinburgh Instruments Limited. The company was founded 54 years ago and was given the registration number 00962331. The firm's registered office is in ROYSTON. You can find them at Lake House, Market Hill, Royston, Hertfordshire. This company's SIC code is 26701 - Manufacture of optical precision instruments.

Company Information

Name:EDINBURGH INSTRUMENTS LIMITED
Company Number:00962331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26701 - Manufacture of optical precision instruments

Office Address & Contact

Registered Address:Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lake House, Market Hill, Royston, England, SG8 9JN

Director20 February 2013Active
2, Bain Square, Livingston, Scotland, EH54 7DQ

Director31 December 2019Active
Lake House, Market Hill, Royston, England, SG8 9JN

Director20 February 2013Active
21 Rothes Drive, Murieston, Livingston, EH54 9HR

Secretary27 November 2002Active
41 Craiglockhart Drive South, Edinburgh, EH14 1JD

Secretary20 September 2000Active
Lake House, Market Hill, Royston, England, SG8 9JN

Secretary13 August 2004Active
29d Gillespie Road, Edinburgh, EH13 0NW

Secretary01 December 2000Active
36 Westgarth Avenue, Colinton, Edinburgh, EH13 0BD

Secretary-Active
Lake House, Market Hill, Royston, England, SG8 9JN

Director03 February 2010Active
6 Chapel Villas, Dalgety Bay, KY11 5UD

Director27 May 1999Active
16 Muir Wood Grove, Currie, Edinburgh, EH14 5HA

Director27 November 2002Active
Lake House, Market Hill, Royston, England, SG8 9JN

Director03 February 2010Active
St Leonards, 480 Lanark Road, Juniper Green Edinburgh, EH14 5BL

Director-Active
Weardale, 8 Hall Green, Malvern, WR14 3QX

Director01 February 1999Active
Lake House, Market Hill, Royston, England, SG8 9JN

Director06 July 2010Active
32 The Chantry, Hillingdon, Uxbridge, UB8 3RA

Director29 May 1995Active
Mayfield House, Woodlands Road, Raydon, IP7 5LJ

Director22 January 2003Active
179 Colinton Mains Road, Edinburgh, EH13 9BX

Director01 April 2005Active
69 Nicol Place, The Briars, Broxburn, EH52 6GY

Director15 May 2003Active
Lake House, Market Hill, Royston, England, SG8 9JN

Director20 February 2013Active
13 Upper Crofts, Ayr, KA7 4QX

Director17 March 2004Active
Lake House, Market Hill, Royston, England, SG8 9JN

Director01 April 2012Active
Lake House, Market Hill, Royston, England, SG8 9JN

Director20 January 2011Active
39 Caiystane Terrace, Edinburgh, EH10 6ST

Director-Active
29d Gillespie Road, Edinburgh, EH13 0NW

Director-Active
29d Gillespie Road, Colinton, Edinburgh, EH13 0NW

Director-Active
36 Westgarth Avenue, Colinton, Edinburgh, EH13 0BD

Director-Active
Tay-Mar House, Flocklones Hamlet, Dundee, DD2 5LE

Director30 January 2007Active
6 Templeland Road, Corstorphine, Edinburgh, EH12 8RP

Director-Active

People with Significant Control

Techcomp (Europe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lake House, Market Hill, Royston, England, SG8 9JN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-04-12Officers

Termination secretary company with name termination date.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.