CITIZENS ADVICE EDINBURGH LIMITED

Register to unlock more data on OkredoRegister

CITIZENS ADVICE EDINBURGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC322401

Incorporation date

27/04/2007

Size

Small

Contacts

Registered address

Registered address

58 Dundas Street, Edinburgh, EH3 6QZCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon08/12/2025
Statement of company's objects
dot icon27/11/2025
Memorandum and Articles of Association
dot icon27/11/2025
Appointment of Mr Craig Russell Watson as a director on 2025-11-14
dot icon27/11/2025
Appointment of Mr Daniel Robert Moczynski as a director on 2025-11-14
dot icon21/11/2025
Accounts for a small company made up to 2025-03-31
dot icon19/11/2025
Certificate of change of name
dot icon18/11/2025
Termination of appointment of Patrick Benson Tyler as a director on 2025-11-14
dot icon18/11/2025
Director's details changed for Mr Pete Philp on 2025-11-18
dot icon06/10/2025
Termination of appointment of Michael Bruce Crockart as a director on 2025-07-22
dot icon02/06/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon07/04/2025
Termination of appointment of Jane Maclennan as a director on 2025-02-04
dot icon20/03/2025
Director's details changed for Ms Fiona Catherine Bain on 2025-03-13
dot icon05/02/2025
Appointment of Mr Scott Kenneth Anderson as a director on 2025-01-08
dot icon28/12/2024
Appointment of Ms Lorna Jane Brough as a director on 2024-11-22
dot icon28/12/2024
Termination of appointment of Douglas Stephen Smith as a director on 2024-11-10
dot icon28/12/2024
Termination of appointment of Alexander John Ive as a director on 2024-10-03
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon22/08/2024
Appointment of Mrs Victoria Jane Hall Peakman as a director on 2024-08-22
dot icon29/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon23/02/2024
Termination of appointment of Niall Gordon Campbell as a secretary on 2024-02-23
dot icon23/02/2024
Appointment of Ms Katherine Elizabeth Allan as a secretary on 2024-02-23
dot icon21/12/2023
Appointment of Mrs Surbhi Gosain as a director on 2023-11-24
dot icon21/12/2023
Termination of appointment of Surbhi Gosain as a director on 2023-12-18
dot icon20/12/2023
Appointment of Ms Gillian Mary Hogg as a director on 2023-11-24
dot icon29/11/2023
Termination of appointment of Sheila Gilmore as a director on 2023-11-24
dot icon29/11/2023
Termination of appointment of Elspeth Jane Dalgleish as a director on 2023-11-24
dot icon29/11/2023
Appointment of Mr Raymond Stephen Scott as a director on 2023-11-29
dot icon19/10/2023
Accounts for a small company made up to 2023-03-31
dot icon08/06/2023
Termination of appointment of Brian Mcclelland Barr as a director on 2023-06-08
dot icon08/06/2023
Termination of appointment of Davina Louise Mackie as a director on 2023-06-08
dot icon08/06/2023
Appointment of Mr Nigel William Falcon as a director on 2023-06-08
dot icon08/06/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon13/04/2023
Resolutions
dot icon10/03/2023
Appointment of Ms Gemma Gourlay as a director on 2022-12-01
dot icon09/03/2023
Appointment of Mr Michael Bruce Crockart as a director on 2022-12-01
dot icon09/03/2023
Appointment of Mr Douglas Stephen Smith as a director on 2022-12-01
dot icon09/03/2023
Memorandum and Articles of Association
dot icon08/03/2023
Termination of appointment of Jim Fish as a director on 2022-12-01
dot icon08/03/2023
Termination of appointment of Jennifer Ingrid Greer as a director on 2022-12-01
dot icon08/03/2023
Termination of appointment of Dorothy Anne Kellas as a director on 2022-12-01
dot icon08/03/2023
Termination of appointment of Islam Mohammad as a director on 2023-03-01
dot icon08/03/2023
Termination of appointment of Howard Samuel Woolman as a director on 2022-12-02
dot icon08/03/2023
Appointment of Mr Euan Douglas Tulloch as a director on 2023-03-08
dot icon08/03/2023
Appointment of Ms Jane Maclennan as a director on 2022-12-01
dot icon31/10/2022
Secretary's details changed for Mr Niall Gordon Campbell on 2022-10-25
dot icon31/10/2022
Director's details changed for Mrp Pete Philip on 2022-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

83
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mohsin Mehdi
Director
27/04/2007 - 22/12/2008
13
Ive, Alexander John
Director
30/03/2022 - 03/10/2024
-
Mr Robin Jonathan Garrett
Director
01/09/2010 - 02/10/2013
19
Duckett, Alexander
Director
03/08/2011 - 10/11/2017
11
Maclennan, Jane
Director
01/12/2022 - 04/02/2025
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITIZENS ADVICE EDINBURGH LIMITED

CITIZENS ADVICE EDINBURGH LIMITED is an(a) Active company incorporated on 27/04/2007 with the registered office located at 58 Dundas Street, Edinburgh, EH3 6QZ. There are currently 15 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITIZENS ADVICE EDINBURGH LIMITED?

toggle

CITIZENS ADVICE EDINBURGH LIMITED is currently Active. It was registered on 27/04/2007 .

Where is CITIZENS ADVICE EDINBURGH LIMITED located?

toggle

CITIZENS ADVICE EDINBURGH LIMITED is registered at 58 Dundas Street, Edinburgh, EH3 6QZ.

What does CITIZENS ADVICE EDINBURGH LIMITED do?

toggle

CITIZENS ADVICE EDINBURGH LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE EDINBURGH LIMITED?

toggle

The latest filing was on 08/12/2025: Statement of company's objects.