EDGEMOR (WHISTLEBERRY) LIMITED

Register to unlock more data on OkredoRegister

EDGEMOR (WHISTLEBERRY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC286984

Incorporation date

04/07/2005

Size

Dormant

Contacts

Registered address

Registered address

80/3 Commercial Quay Commercial Street, Edinburgh EH6 6LXCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2005)
dot icon20/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon24/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon04/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon14/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
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 SC2869840004
dot icon28/08/2020
Alterations to floating charge 1
dot icon24/08/2020
Termination of appointment of Dm Company Services Limited as a secretary on 2020-07-13
dot icon11/08/2020
Alterations to floating charge SC2869840004
dot icon06/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon19/05/2020
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 icon17/07/2019
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 icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Cessation of Duthus Properties Limited as a person with significant control on 2016-04-06
dot icon12/12/2017
Withdrawal of a person with significant control statement on 2017-12-12
dot icon12/12/2017
Notification of Duthus Properties Limited as a person with significant control on 2016-04-06
dot icon19/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon19/07/2017
Notification of Duthus Properties Limited as a person with significant control on 2016-09-19
dot icon16/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/09/2016
Appointment of Mr Declan Thompson as a director on 2016-02-09
dot icon08/09/2016
Termination of appointment of Peter Thomas Hunter Lowrie as a director on 2016-02-09
dot icon02/09/2016
Confirmation statement made on 2016-07-04 with updates
dot icon02/09/2016
Registered office address changed from , Granite House, 18 Alva Street, Edinburgh, EH2 4QG to 80/3 Commercial Quay Commercial Street Edinburgh EH6 6LX on 2016-09-02
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 3 in full
dot icon31/10/2013
Alterations to floating charge 1
dot icon29/10/2013
Registration of charge 2869840006
dot icon24/10/2013
Registration of charge 2869840005
dot icon21/10/2013
Alterations to a floating charge
dot icon21/10/2013
Registration of charge 2869840004
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 icon09/07/2010
Register inspection address has been changed
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 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
Accounts for a dormant company made up to 2006-03-31
dot icon02/08/2006
Return made up to 04/07/06; full list of members
dot icon28/06/2006
Partic of mort/charge *
dot icon28/06/2006
Partic of mort/charge *
dot icon28/06/2006
Partic of mort/charge *
dot icon22/03/2006
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon20/03/2006
Registered office changed on 20/03/06 from: 16 charlotte square edinburgh midlothian EH2 4DF
dot icon20/03/2006
Director resigned
dot icon23/02/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon21/11/2005
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
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
164.14K
-
342.89K
-
-
2022
0
164.14K
-
342.89K
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

164.14K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

342.89K £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
Morrison, Alexander Peter
Director
10/11/2005 - Present
31
Anderson, Philip Thomas
Director
10/11/2005 - 29/09/2006
17
Macfie, Andrew James
Director
10/11/2005 - 29/09/2006
75
DM DIRECTOR LIMITED
Nominee Director
04/07/2005 - 10/11/2005
193
Thompson, Declan
Director
09/02/2016 - Present
27

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

578
ANGLEY EQUINE SERVICES LIMITEDAngley Stud Angley Park, Angley Road, Cranbrook TN17 2PN
Active

Category:

Raising of horses and other equines

Comp. code:

10004827

Reg. date:

15/02/2016

Turnover:

-

No. of employees:

-
ARRAN FOOTPATHS AND FORESTRY LTDBurnside, Lochranza, Isle Of Arran KA27 8HJ
Active

Category:

Silviculture and other forestry activities

Comp. code:

SC577440

Reg. date:

28/09/2017

Turnover:

-

No. of employees:

-
B & E FORAGE COMPANY LIMITEDStation Yard, Sennybridge, Brecon LD3 8RR
Active

Category:

Post-harvest crop activities

Comp. code:

08946614

Reg. date:

19/03/2014

Turnover:

-

No. of employees:

-
KBC INTERNATIONAL LIMITEDFlat 15 Greenwich House, 75 Lismore Boulevard, London NW9 4FR
Active

Category:

Mixed farming

Comp. code:

11719185

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

-
LANCASTER PRINTING LIMITEDOld Holly Farm Cabus Nook Lane, Cabus, Preston PR3 1AA
Active

Category:

Printing n.e.c.

Comp. code:

07709778

Reg. date:

19/07/2011

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDGEMOR (WHISTLEBERRY) LIMITED

EDGEMOR (WHISTLEBERRY) LIMITED is an(a) Active company incorporated on 04/07/2005 with the registered office located at 80/3 Commercial Quay Commercial Street, 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 (WHISTLEBERRY) LIMITED?

toggle

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

Where is EDGEMOR (WHISTLEBERRY) LIMITED located?

toggle

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

What does EDGEMOR (WHISTLEBERRY) LIMITED do?

toggle

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

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

toggle

The latest filing was on 20/01/2026: Accounts for a dormant company made up to 2025-03-31.