EDESIX LIMITED

Register to unlock more data on OkredoRegister

EDESIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC235672

Incorporation date

20/08/2002

Size

Full

Contacts

Registered address

Registered address

Caledonian Exchange, 1st Floor, 19a Canning Street, Edinburgh, Scotland EH3 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2002)
dot icon18/09/2025
Notification of Motorola Solutions Inc as a person with significant control on 2019-10-17
dot icon17/09/2025
Cessation of Motorola Solutions Inc as a person with significant control on 2025-09-17
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon12/09/2025
Notification of Motorola Solutions Inc as a person with significant control on 2019-10-22
dot icon03/09/2025
Cessation of Vaas International Holdings, Inc as a person with significant control on 2019-10-22
dot icon02/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon19/12/2024
Director's details changed for Mr Simon Ross Smith on 2024-08-12
dot icon23/10/2024
Amended full accounts made up to 2023-12-31
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon28/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon23/08/2024
Register inspection address has been changed to Edinburgh House 4 North Street Andrew Street Edinburgh EH2 1HJ
dot icon23/08/2024
Register(s) moved to registered inspection location Edinburgh House 4 North Street Andrew Street Edinburgh EH2 1HJ
dot icon19/01/2024
Termination of appointment of Oscar Lynn Alexander Henken as a director on 2023-12-29
dot icon19/01/2024
Appointment of Mr Simon Ross Smith as a director on 2023-12-29
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon22/01/2023
Registered office address changed from 3 Melville Street Edinburgh EH3 7PE United Kingdom to Caledonian Exchange, 1st Floor 19a Canning Street Edinburgh Scotland EH3 8EG on 2023-01-23
dot icon20/12/2022
Director's details changed for Katherine Ann Maher on 2022-12-20
dot icon14/11/2022
Director's details changed for Katherine Ann Maher on 2022-03-14
dot icon27/10/2022
Director's details changed for Mr Oscar Lynn Alexander Henken on 2022-10-04
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon01/06/2022
Director's details changed for Katherine Ann Maher on 2022-03-31
dot icon10/03/2022
Appointment of Katherine Ann Maher as a director on 2022-02-28
dot icon10/03/2022
Termination of appointment of Daniel George Pekofske as a director on 2022-02-28
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon25/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon23/08/2021
Director's details changed for Oscar Lynn Alexander Henken on 2020-03-20
dot icon07/05/2021
Director's details changed for Oscar Lynn Alexander Henken on 2020-03-20
dot icon21/12/2020
Accounts for a small company made up to 2019-12-31
dot icon20/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon28/02/2020
Termination of appointment of Joanne Louise Bamber as a secretary on 2020-02-20
dot icon28/02/2020
Appointment of David Jonathan Richard England as a secretary on 2020-02-20
dot icon05/11/2019
Registered office address changed from 16 Forth Street Edinburgh EH1 3LH Scotland to 3 Melville Street Edinburgh EH3 7PE on 2019-11-05
dot icon05/11/2019
Termination of appointment of Nagendra Palle as a director on 2019-10-17
dot icon01/11/2019
Termination of appointment of Richard Mcbride as a director on 2019-10-17
dot icon01/11/2019
Appointment of Daniel George Pekofske as a director on 2019-10-17
dot icon01/11/2019
Appointment of Joanne Louise Bamber as a secretary on 2019-10-17
dot icon01/11/2019
Appointment of Oscar Lynn Alexander Henken as a director on 2019-10-17
dot icon30/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon30/08/2019
Change of details for Vaas International Holdings, Inc as a person with significant control on 2018-10-04
dot icon07/08/2019
Accounts for a small company made up to 2018-12-31
dot icon18/01/2019
Notification of Vaas International Holdings, Inc as a person with significant control on 2018-10-04
dot icon27/09/2018
Statement of capital following an allotment of shares on 2018-09-13
dot icon27/09/2018
Cessation of Panoramic Growth Equity (Fund Management) Llp as a person with significant control on 2018-09-13
dot icon27/09/2018
Appointment of Dr Nagendra Palle as a director on 2018-09-13
dot icon27/09/2018
Termination of appointment of Robin Antony Iddon as a secretary on 2018-09-13
dot icon27/09/2018
Satisfaction of charge SC2356720002 in full
dot icon27/09/2018
Satisfaction of charge SC2356720001 in full
dot icon26/09/2018
Termination of appointment of Gordon Stuart Thomson as a director on 2018-09-26
dot icon26/09/2018
Termination of appointment of David Hugh Wilson as a director on 2018-09-26
dot icon21/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon18/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2018
Alterations to floating charge SC2356720001
dot icon17/04/2018
Alterations to floating charge SC2356720002
dot icon13/04/2018
Registration of charge SC2356720002, created on 2018-03-29
dot icon13/09/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/11/2016
Resolutions
dot icon09/11/2016
Registration of charge SC2356720001, created on 2016-10-26
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon09/05/2016
Resolutions
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-10-20
dot icon10/11/2015
Resolutions
dot icon09/10/2015
Registered office address changed from Priory House the Shore Aberdour Fife KY3 0TY to 16 Forth Street Edinburgh EH1 3LH on 2015-10-09
dot icon07/10/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon07/10/2015
Director's details changed for Mr Gordon Thompson on 2015-01-01
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon09/09/2014
Appointment of Mr Gordon Thompson as a director on 2014-06-27
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/03/2014
Appointment of Mr David Hugh Wilson as a director
dot icon04/03/2014
Previous accounting period extended from 2013-12-20 to 2013-12-31
dot icon28/02/2014
Statement of capital following an allotment of shares on 2014-02-20
dot icon28/02/2014
Sub-division of shares on 2014-02-20
dot icon28/02/2014
Resolutions
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-20
dot icon03/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon14/10/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-20
dot icon08/11/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-20
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-20
dot icon09/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon09/09/2010
Director's details changed for Richard Mcbride on 2010-08-20
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-20
dot icon14/09/2009
Return made up to 20/08/09; full list of members
dot icon08/12/2008
Total exemption small company accounts made up to 2007-12-20
dot icon23/09/2008
Return made up to 20/08/08; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-20
dot icon15/10/2007
Return made up to 20/08/07; full list of members
dot icon08/12/2006
Return made up to 20/08/06; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2005-12-20
dot icon21/09/2005
Total exemption small company accounts made up to 2004-12-20
dot icon30/08/2005
Return made up to 20/08/05; full list of members
dot icon24/08/2004
Return made up to 20/08/04; full list of members
dot icon21/06/2004
Total exemption small company accounts made up to 2003-12-20
dot icon22/09/2003
Return made up to 20/08/03; full list of members
dot icon10/07/2003
Accounting reference date extended from 31/08/03 to 20/12/03
dot icon16/01/2003
Memorandum and Articles of Association
dot icon16/01/2003
Resolutions
dot icon16/01/2003
Ad 15/01/03--------- £ si 100@1=100 £ ic 1/101
dot icon09/09/2002
New secretary appointed
dot icon09/09/2002
New director appointed
dot icon09/09/2002
Secretary resigned
dot icon09/09/2002
Director resigned
dot icon06/09/2002
Resolutions
dot icon06/09/2002
£ nc 100/101 04/09/02
dot icon20/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henken, Oscar Lynn Alexander
Director
17/10/2019 - 29/12/2023
18
Smith, Simon Ross
Director
29/12/2023 - Present
23
Maher, Katherine Ann
Director
28/02/2022 - Present
25
Mcbride, Richard
Director
05/09/2002 - 17/10/2019
6

Persons with Significant Control

4
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 EDESIX LIMITED

EDESIX LIMITED is an(a) Active company incorporated on 20/08/2002 with the registered office located at Caledonian Exchange, 1st Floor, 19a Canning Street, Edinburgh, Scotland EH3 8EG. 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 EDESIX LIMITED?

toggle

EDESIX LIMITED is currently Active. It was registered on 20/08/2002 .

Where is EDESIX LIMITED located?

toggle

EDESIX LIMITED is registered at Caledonian Exchange, 1st Floor, 19a Canning Street, Edinburgh, Scotland EH3 8EG.

What does EDESIX LIMITED do?

toggle

EDESIX LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for EDESIX LIMITED?

toggle

The latest filing was on 18/09/2025: Notification of Motorola Solutions Inc as a person with significant control on 2019-10-17.