Warning: file_put_contents(c/0c636719106ad2072f39c0264f0829d3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Edwards Inverurie Ltd, AB11 6YQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EDWARDS INVERURIE LTD

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

This company is commonly known as Edwards Inverurie Ltd. The company was founded 7 years ago and was given the registration number SC556284. The firm's registered office is in ABERDEEN. You can find them at 1 East Craibstone Street, , Aberdeen, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:EDWARDS INVERURIE LTD
Company Number:SC556284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2017
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants
  • 56301 - Licensed clubs
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:1 East Craibstone Street, Aberdeen, United Kingdom, AB11 6YQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 East Craibstone Street, Aberdeen, United Kingdom, AB11 6YQ

Corporate Secretary01 February 2017Active
1 East Craibstone Street, Aberdeen, United Kingdom, AB11 6YQ

Director27 February 2019Active
1 East Craibstone Street, Aberdeen, United Kingdom, AB11 6YQ

Director01 February 2017Active
1 East Craibstone Street, Aberdeen, United Kingdom, AB11 6YQ

Director27 February 2019Active
1 East Craibstone Street, Aberdeen, United Kingdom, AB11 6YQ

Director01 February 2017Active
1 East Craibstone Street, Aberdeen, United Kingdom, AB11 6YQ

Director06 April 2017Active
1 East Craibstone Street, Aberdeen, United Kingdom, AB11 6YQ

Director01 February 2017Active
1 East Craibstone Street, Aberdeen, United Kingdom, AB11 6YQ

Director06 April 2017Active

People with Significant Control

Mr Gary Robert Cox
Notified on:28 February 2024
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:1 East Craibstone Street, Aberdeen, United Kingdom, AB11 6YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Olivia Jane Cox
Notified on:03 March 2017
Status:Active
Date of birth:July 1999
Nationality:British
Country of residence:United Kingdom
Address:1 East Craibstone Street, Aberdeen, United Kingdom, AB11 6YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Abigail Jennifer Cox
Notified on:03 March 2017
Status:Active
Date of birth:October 1995
Nationality:British
Country of residence:United Kingdom
Address:1 East Craibstone Street, Aberdeen, United Kingdom, AB11 6YQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-06Persons with significant control

Notification of a person with significant control.

Download
2024-03-06Persons with significant control

Cessation of a person with significant control.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Change corporate secretary company with change date.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-26Gazette

Gazette filings brought up to date.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Gazette

Gazette notice compulsory.

Download
2018-09-25Persons with significant control

Change to a person with significant control.

Download
2018-09-25Persons with significant control

Cessation of a person with significant control.

Download
2018-02-27Accounts

Change account reference date company current extended.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.