BOARDWISE (EDINBURGH) LIMITED

Register to unlock more data on OkredoRegister

BOARDWISE (EDINBURGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC161329

Incorporation date

01/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Fairholme, Post Road, Tranent EH33 1NFCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1995)
dot icon11/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon18/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon28/04/2024
Micro company accounts made up to 2023-07-31
dot icon02/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon26/04/2023
Micro company accounts made up to 2022-07-31
dot icon10/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon16/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon09/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon30/07/2020
Micro company accounts made up to 2019-07-31
dot icon18/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon14/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon30/07/2018
Registered office address changed from 4 Lady Lawson Street Edinburgh EH3 9DS to Fairholme Post Road Tranent EH33 1NF on 2018-07-30
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon09/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/12/2016
Confirmation statement made on 2016-11-01 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/12/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon02/12/2015
Director's details changed for Mrs Carolyn Alison Shaw Corrigan on 2015-10-31
dot icon02/12/2015
Director's details changed for Mr Brian Thomas Stark on 2015-10-31
dot icon02/12/2015
Secretary's details changed for Mrs Carolyn Alison Shaw Corrigan on 2015-10-31
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/01/2011
Annual return made up to 2010-11-01 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon05/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon05/11/2009
Director's details changed for Brian Thomas Stark on 2009-11-01
dot icon06/03/2009
Return made up to 01/11/08; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon23/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon29/11/2007
Return made up to 01/11/07; full list of members
dot icon19/02/2007
Return made up to 01/11/06; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon14/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon29/11/2005
Return made up to 01/11/05; full list of members
dot icon09/08/2005
Amended accounts made up to 2004-07-31
dot icon18/05/2005
Accounts for a small company made up to 2004-07-31
dot icon05/12/2004
Return made up to 01/11/04; full list of members
dot icon01/07/2004
Full accounts made up to 2003-08-31
dot icon14/05/2004
Accounting reference date shortened from 31/08/04 to 31/07/04
dot icon11/12/2003
Return made up to 01/11/03; full list of members
dot icon28/07/2003
Partic of mort/charge *
dot icon08/04/2003
Auditor's resignation
dot icon08/04/2003
Accounts for a small company made up to 2002-08-31
dot icon24/12/2002
Return made up to 01/11/02; full list of members
dot icon24/09/2002
Accounts for a small company made up to 2001-08-31
dot icon11/02/2002
Return made up to 01/11/01; full list of members
dot icon29/06/2001
Accounts for a small company made up to 2000-08-31
dot icon07/11/2000
Return made up to 01/11/00; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-08-31
dot icon30/11/1999
Return made up to 01/11/99; full list of members
dot icon10/06/1999
Accounts for a small company made up to 1998-08-31
dot icon09/11/1998
Return made up to 01/11/98; no change of members
dot icon30/06/1998
Accounts for a small company made up to 1997-08-31
dot icon04/12/1997
Return made up to 01/11/97; no change of members
dot icon29/04/1997
Accounts for a small company made up to 1996-08-31
dot icon06/01/1997
Return made up to 01/11/96; full list of members
dot icon08/11/1996
Certificate of change of name
dot icon17/10/1996
Partic of mort/charge *
dot icon07/05/1996
Accounting reference date notified as 31/08
dot icon30/11/1995
New secretary appointed;new director appointed
dot icon30/11/1995
New director appointed
dot icon30/11/1995
Secretary resigned
dot icon30/11/1995
Director resigned
dot icon30/11/1995
Director resigned
dot icon01/11/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
118.33K
-
0.00
-
-
2022
0
120.09K
-
0.00
-
-
2023
0
121.85K
-
0.00
-
-
2023
0
121.85K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

121.85K £Ascended1.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trainer, Peter
Nominee Director
01/11/1995 - 01/11/1995
1087
Mcintosh, Susan
Nominee Director
01/11/1995 - 01/11/1995
1014
Mr Brian Thomas Stark
Director
01/11/1995 - Present
3
Mrs Carolyn Alison Shaw Corrigan
Director
01/11/1995 - Present
2
Foot, Leigh
Nominee Secretary
01/11/1995 - 01/11/1995
64

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOARDWISE (EDINBURGH) LIMITED

BOARDWISE (EDINBURGH) LIMITED is an(a) Active company incorporated on 01/11/1995 with the registered office located at Fairholme, Post Road, Tranent EH33 1NF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOARDWISE (EDINBURGH) LIMITED?

toggle

BOARDWISE (EDINBURGH) LIMITED is currently Active. It was registered on 01/11/1995 .

Where is BOARDWISE (EDINBURGH) LIMITED located?

toggle

BOARDWISE (EDINBURGH) LIMITED is registered at Fairholme, Post Road, Tranent EH33 1NF.

What does BOARDWISE (EDINBURGH) LIMITED do?

toggle

BOARDWISE (EDINBURGH) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BOARDWISE (EDINBURGH) LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-01 with no updates.