EASTERN EXHIBITION & DISPLAY LIMITED

Register to unlock more data on OkredoRegister

EASTERN EXHIBITION & DISPLAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC082988

Incorporation date

05/05/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

108 Market Street, Musselburgh, East Lothian EH21 6QACopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1983)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon12/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/04/2024
Satisfaction of charge SC0829880010 in full
dot icon04/04/2024
Satisfaction of charge SC0829880009 in full
dot icon20/02/2024
Alterations to floating charge SC0829880011
dot icon20/02/2024
Alterations to floating charge SC0829880008
dot icon31/01/2024
Registration of charge SC0829880011, created on 2024-01-29
dot icon03/01/2024
Termination of appointment of Janet Lee O'connor as a director on 2023-12-31
dot icon21/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon03/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/03/2023
Director's details changed for Janet Lee Adam on 2023-03-15
dot icon01/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon30/11/2022
Current accounting period extended from 2022-10-31 to 2022-12-31
dot icon17/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon02/11/2021
Appointment of Mr Shivet Kapoor as a secretary on 2021-10-20
dot icon02/11/2021
Appointment of Mr Ian George Hutchison as a director on 2021-11-01
dot icon21/10/2021
Notification of Eastern Exhibition & Display Holdings Limited as a person with significant control on 2021-10-20
dot icon21/10/2021
Appointment of Janet Lee Adam as a director on 2021-10-20
dot icon20/10/2021
Termination of appointment of Ewen Robert Mclean as a director on 2021-10-20
dot icon20/10/2021
Termination of appointment of Janet Lee Adam as a director on 2021-10-20
dot icon20/10/2021
Termination of appointment of Janet Lee Adam as a secretary on 2021-10-20
dot icon20/10/2021
Cessation of Ewen Robert Mclean as a person with significant control on 2021-10-20
dot icon20/10/2021
Cessation of Janet Lee Adam as a person with significant control on 2021-10-20
dot icon06/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon10/08/2021
Change of details for Janet Lee Adam as a person with significant control on 2021-08-10
dot icon28/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon01/12/2020
Director's details changed for Ewen Robert Mclean on 2020-12-01
dot icon12/10/2020
Appointment of Mr Shivet Kapoor as a director on 2020-10-12
dot icon30/09/2020
Director's details changed for Ewen Robert Mclean on 2020-09-30
dot icon30/09/2020
Change of details for Janet Lee Adam as a person with significant control on 2020-09-30
dot icon24/08/2020
Resolutions
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with updates
dot icon24/08/2020
Director's details changed for Janet Lee Adam on 2020-08-21
dot icon16/03/2020
Registration of charge SC0829880010, created on 2020-03-06
dot icon14/03/2020
Alterations to floating charge SC0829880008
dot icon12/03/2020
Satisfaction of charge 6 in full
dot icon12/03/2020
Satisfaction of charge 5 in full
dot icon12/03/2020
Satisfaction of charge SC0829880007 in full
dot icon07/03/2020
Alterations to floating charge SC0829880009
dot icon06/03/2020
Registration of charge SC0829880009, created on 2020-02-24
dot icon06/03/2020
Satisfaction of charge 2 in full
dot icon05/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/12/2019
Director's details changed for Ewen Robert Mclean on 2019-12-20
dot icon16/12/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon28/08/2019
Registration of charge SC0829880008, created on 2019-08-28
dot icon24/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon13/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon13/11/2015
Director's details changed for Janet Lee Adam on 2015-11-13
dot icon13/11/2015
Secretary's details changed for Janet Lee Adam on 2015-11-13
dot icon28/08/2015
Registration of charge SC0829880007, created on 2015-08-20
dot icon05/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/01/2013
Annual return made up to 2012-11-10 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/01/2010
Annual return made up to 2009-11-10 with full list of shareholders
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/12/2008
Return made up to 10/11/08; full list of members
dot icon11/12/2008
Director and secretary's change of particulars / janet adam / 15/11/2008
dot icon19/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/11/2007
Return made up to 10/11/07; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon02/03/2007
Dec mort/charge *
dot icon16/01/2007
Return made up to 10/11/06; full list of members
dot icon06/01/2007
Director's particulars changed
dot icon22/12/2006
Alterations to a floating charge
dot icon19/12/2006
Alterations to a floating charge
dot icon29/08/2006
Accounts for a small company made up to 2005-10-31
dot icon03/08/2006
Partic of mort/charge *
dot icon22/02/2006
Partic of mort/charge *
dot icon15/11/2005
Return made up to 10/11/05; full list of members
dot icon06/04/2005
Accounts for a small company made up to 2004-10-31
dot icon23/11/2004
Return made up to 10/11/04; full list of members
dot icon10/11/2004
£ ic 74411/44411 30/04/04 £ sr 30000@1=30000
dot icon31/08/2004
Resolutions
dot icon31/08/2004
Resolutions
dot icon31/08/2004
Resolutions
dot icon31/08/2004
Resolutions
dot icon31/08/2004
Resolutions
dot icon31/08/2004
£ nc 88822/100000 23/04/04
dot icon23/03/2004
Accounts for a small company made up to 2003-10-31
dot icon22/03/2004
Return made up to 31/12/03; full list of members
dot icon22/03/2004
Director's particulars changed
dot icon22/03/2004
Director's particulars changed
dot icon18/10/2003
Accounts for a small company made up to 2002-10-31
dot icon26/09/2003
Secretary resigned;director resigned
dot icon26/09/2003
New secretary appointed
dot icon24/09/2003
New secretary appointed
dot icon24/09/2003
Secretary resigned;director resigned
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon04/12/2002
New director appointed
dot icon01/11/2002
Full accounts made up to 2001-10-31
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon13/09/2001
Full accounts made up to 2000-10-31
dot icon30/01/2001
Registered office changed on 30/01/01 from:\14/16 union street, edinburgh, EH1 3LR
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon01/09/2000
Full accounts made up to 1999-10-31
dot icon22/05/2000
Return made up to 31/12/99; full list of members
dot icon07/01/2000
Full accounts made up to 1998-10-31
dot icon04/03/1999
Return made up to 31/12/98; no change of members
dot icon22/02/1999
New director appointed
dot icon26/08/1998
Full accounts made up to 1997-10-31
dot icon04/07/1998
Director resigned
dot icon03/04/1998
Director resigned
dot icon25/02/1998
Return made up to 31/12/97; full list of members
dot icon17/07/1997
Full accounts made up to 1996-10-31
dot icon23/12/1996
Return made up to 31/12/96; no change of members
dot icon18/03/1996
Return made up to 31/12/95; no change of members
dot icon27/12/1995
Full accounts made up to 1995-10-31
dot icon23/02/1995
Full accounts made up to 1994-10-31
dot icon19/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/03/1994
Return made up to 31/12/93; change of members
dot icon24/02/1994
Full accounts made up to 1993-10-31
dot icon17/02/1994
Director resigned
dot icon21/01/1994
Resolutions
dot icon13/09/1993
Full accounts made up to 1992-10-31
dot icon28/06/1993
Partic of mort/charge *
dot icon25/06/1993
New director appointed
dot icon25/06/1993
New director appointed
dot icon19/01/1993
Return made up to 31/12/92; no change of members
dot icon29/12/1992
Resolutions
dot icon29/12/1992
Resolutions
dot icon29/12/1992
Resolutions
dot icon26/08/1992
Full accounts made up to 1991-10-31
dot icon31/01/1992
Return made up to 31/12/91; full list of members
dot icon19/06/1991
Full accounts made up to 1990-10-31
dot icon19/06/1991
Return made up to 31/12/90; no change of members
dot icon11/05/1990
Full accounts made up to 1989-10-31
dot icon11/05/1990
Return made up to 31/12/89; no change of members
dot icon29/01/1990
Dec mort/charge 969
dot icon22/01/1990
Full accounts made up to 1988-10-31
dot icon22/01/1990
Return made up to 31/12/88; full list of members
dot icon27/07/1989
Partic of mort/charge 8538
dot icon04/11/1988
Return made up to 31/12/87; full list of members
dot icon25/10/1988
Full accounts made up to 1987-10-31
dot icon12/04/1988
Miscellaneous
dot icon12/04/1988
Memorandum and Articles of Association
dot icon12/04/1988
Resolutions
dot icon12/04/1988
New director appointed
dot icon04/03/1988
Director resigned
dot icon17/08/1987
Miscellaneous
dot icon12/08/1987
Memorandum and Articles of Association
dot icon12/08/1987
Miscellaneous
dot icon12/08/1987
Resolutions
dot icon12/08/1987
Resolutions
dot icon12/08/1987
Resolutions
dot icon04/08/1987
Registered office changed on 04/08/87 from:\14-16 union street, edinburgh
dot icon30/07/1987
Director resigned
dot icon30/07/1987
New director appointed
dot icon30/07/1987
Director resigned
dot icon30/07/1987
Return made up to 31/12/86; no change of members
dot icon30/07/1987
Full accounts made up to 1986-10-31
dot icon02/06/1986
Accounting reference date shortened from 31/03 to 31/10
dot icon27/05/1986
New director appointed
dot icon20/05/1986
Return made up to 31/12/85; full list of members
dot icon20/05/1986
Registered office changed on 20/05/86 from:\12A union street, edinburgh
dot icon16/05/1986
Accounts for a small company made up to 1985-10-31
dot icon05/05/1983
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
697.46K
-
0.00
196.23K
-
2022
25
771.20K
-
0.00
223.83K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kapoor, Shivet
Director
12/10/2020 - Present
5
Hutchison, Ian George
Director
01/11/2021 - Present
2
O'connor, Janet Lee
Director
20/10/2021 - 31/12/2023
-

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+
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 EASTERN EXHIBITION & DISPLAY LIMITED

EASTERN EXHIBITION & DISPLAY LIMITED is an(a) Active company incorporated on 05/05/1983 with the registered office located at 108 Market Street, Musselburgh, East Lothian EH21 6QA. There are currently 2 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 EASTERN EXHIBITION & DISPLAY LIMITED?

toggle

EASTERN EXHIBITION & DISPLAY LIMITED is currently Active. It was registered on 05/05/1983 .

Where is EASTERN EXHIBITION & DISPLAY LIMITED located?

toggle

EASTERN EXHIBITION & DISPLAY LIMITED is registered at 108 Market Street, Musselburgh, East Lothian EH21 6QA.

What does EASTERN EXHIBITION & DISPLAY LIMITED do?

toggle

EASTERN EXHIBITION & DISPLAY LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for EASTERN EXHIBITION & DISPLAY LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.