EDGEMOR (MOTHERWELL) LIMITED

Register to unlock more data on OkredoRegister

EDGEMOR (MOTHERWELL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC286975

Incorporation date

04/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

80/3 Commercial Quay, Edinburgh EH6 6LXCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2005)
dot icon20/01/2026
Total exemption full accounts made up to 2025-03-30
dot icon24/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon24/03/2025
Confirmation statement made on 2024-07-04 with no updates
dot icon01/02/2025
Compulsory strike-off action has been discontinued
dot icon31/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon06/02/2023
Total exemption full accounts made up to 2022-03-30
dot icon09/11/2022
Compulsory strike-off action has been discontinued
dot icon08/11/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon11/10/2022
Compulsory strike-off action has been suspended
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon14/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2022
Confirmation statement made on 2021-07-04 with no updates
dot icon24/04/2021
Alterations to floating charge 1
dot icon20/04/2021
Alterations to floating charge SC2869750004
dot icon16/09/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon24/08/2020
Termination of appointment of Dm Company Services Limited as a secretary on 2020-07-13
dot icon21/08/2020
Alterations to floating charge 1
dot icon11/08/2020
Alterations to floating charge SC2869750004
dot icon20/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/02/2018
Withdrawal of a person with significant control statement on 2018-02-02
dot icon08/01/2018
Cessation of Duthus Properties Limited as a person with significant control on 2016-04-06
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-30
dot icon05/12/2017
Notification of Duthus Properties Limited as a person with significant control on 2016-04-06
dot icon13/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon13/07/2017
Notification of Duthus Properties Ltd as a person with significant control on 2016-04-06
dot icon16/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon29/03/2016
Registered office address changed from Granite House 18 Alva Street Edinburgh EH2 4QG to 80/3 Commercial Quay Edinburgh EH6 6LX on 2016-03-29
dot icon24/03/2016
Termination of appointment of Peter Thomas Hunter Lowrie as a director on 2016-02-09
dot icon24/03/2016
Appointment of Mr Declan Thompson as a director on 2016-02-09
dot icon13/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/09/2015
Director's details changed for Mr Peter Thomas Hunter Lowrie on 2015-03-10
dot icon06/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2013
Satisfaction of charge 2 in full
dot icon31/10/2013
Alterations to floating charge 1
dot icon29/10/2013
Registration of charge 2869750006
dot icon24/10/2013
Registration of charge 2869750005
dot icon21/10/2013
Registration of charge 2869750004
dot icon21/10/2013
Alterations to a floating charge
dot icon08/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon18/12/2012
Accounts for a small company made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon21/10/2011
Accounts for a small company made up to 2011-03-31
dot icon14/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon18/10/2010
Accounts for a small company made up to 2010-03-31
dot icon09/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon09/07/2010
Secretary's details changed for Dm Company Services Limited on 2010-07-04
dot icon21/01/2010
Accounts for a small company made up to 2009-03-31
dot icon06/07/2009
Return made up to 04/07/09; full list of members
dot icon30/04/2009
Accounts for a small company made up to 2008-03-31
dot icon09/07/2008
Return made up to 04/07/08; full list of members
dot icon23/11/2007
Accounts for a small company made up to 2007-03-31
dot icon24/07/2007
Director's particulars changed
dot icon23/07/2007
Return made up to 04/07/07; full list of members
dot icon14/02/2007
Director resigned
dot icon11/10/2006
Director resigned
dot icon04/10/2006
Full accounts made up to 2006-03-31
dot icon01/08/2006
Return made up to 04/07/06; full list of members
dot icon14/10/2005
Partic of mort/charge *
dot icon10/10/2005
Partic of mort/charge *
dot icon07/10/2005
New director appointed
dot icon07/10/2005
New director appointed
dot icon07/10/2005
New director appointed
dot icon06/10/2005
Partic of mort/charge *
dot icon30/09/2005
Resolutions
dot icon30/09/2005
Accounting reference date shortened from 31/07/06 to 30/03/06
dot icon30/09/2005
Registered office changed on 30/09/05 from: 16 charlotte square edinburgh midlothian EH2 4DF
dot icon30/09/2005
Director resigned
dot icon30/09/2005
New director appointed
dot icon28/09/2005
Certificate of change of name
dot icon04/07/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.07M
-
1.54M
-
-
2022
0
1.07M
-
1.54M
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.07M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

1.54M £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DM COMPANY SERVICES LIMITED
Nominee Secretary
04/07/2005 - 13/07/2020
282
DM DIRECTOR LIMITED
Nominee Director
04/07/2005 - 28/09/2005
193
Lowrie, Peter Thomas Hunter
Director
28/09/2005 - 09/02/2016
19
Macfie, Andrew James
Director
28/09/2005 - 29/09/2006
75
Anderson, Philip Thomas
Director
28/09/2005 - 29/09/2006
17

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

54
FRUITAPEEL (JUICE) LTDUnit 2 Llantrisant Business Park, Llantrisant, Pontyclun, Mid Glamorgan CF72 8LF
Active

Category:

Manufacture of fruit and vegetable juice

Comp. code:

09214290

Reg. date:

11/09/2014

Turnover:

-

No. of employees:

-
POLY POSTAL PACKAGING LIMITEDUnit 11 Newporte Business Park, Cardinal Close, Lincoln LN2 4SY
Active

Category:

Manufacture of plastic packing goods

Comp. code:

06593624

Reg. date:

14/05/2008

Turnover:

-

No. of employees:

-
OCEANIX INTERNATIONAL LTDRobert Denholm House Bletchingley Road, Nutfield, Surrey RH1 4HW
Active

Category:

Repair of electrical equipment

Comp. code:

11380349

Reg. date:

24/05/2018

Turnover:

-

No. of employees:

-
PACEBROW (UK) LIMITED2 Lefroy Road, London W12 9LF
Active

Category:

Construction of commercial buildings

Comp. code:

03853579

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

-
PLUMBMAC SERVICES LIMITEDUnit 13 Churchill Business Park, Sleaford Road, Bracebridge Heath, Lincoln LN4 2FF
Active

Category:

Plumbing heat and air-conditioning installation

Comp. code:

06598246

Reg. date:

20/05/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDGEMOR (MOTHERWELL) LIMITED

EDGEMOR (MOTHERWELL) LIMITED is an(a) Active company incorporated on 04/07/2005 with the registered office located at 80/3 Commercial Quay, Edinburgh EH6 6LX. There are currently 2 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 EDGEMOR (MOTHERWELL) LIMITED?

toggle

EDGEMOR (MOTHERWELL) LIMITED is currently Active. It was registered on 04/07/2005 .

Where is EDGEMOR (MOTHERWELL) LIMITED located?

toggle

EDGEMOR (MOTHERWELL) LIMITED is registered at 80/3 Commercial Quay, Edinburgh EH6 6LX.

What does EDGEMOR (MOTHERWELL) LIMITED do?

toggle

EDGEMOR (MOTHERWELL) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for EDGEMOR (MOTHERWELL) LIMITED?

toggle

The latest filing was on 20/01/2026: Total exemption full accounts made up to 2025-03-30.