EDGEWOOD LIMITED

Register to unlock more data on OkredoRegister

EDGEWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC217786

Incorporation date

03/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stoneyfield House, Stoneyfield Business Park, Inverness IV2 7PACopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2001)
dot icon30/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2024
First Gazette notice for voluntary strike-off
dot icon07/02/2024
Application to strike the company off the register
dot icon29/11/2023
Resolutions
dot icon29/11/2023
Solvency Statement dated 28/11/23
dot icon29/11/2023
Statement by Directors
dot icon29/11/2023
Statement of capital on 2023-11-29
dot icon19/10/2023
Satisfaction of charge SC2177860004 in full
dot icon26/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon22/12/2022
Previous accounting period extended from 2022-06-30 to 2022-11-30
dot icon17/06/2022
Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2022-05-27
dot icon17/05/2022
Confirmation statement made on 2022-04-12 with updates
dot icon04/04/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon04/04/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon31/03/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon30/03/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon24/01/2022
Second filing for the notification of Thistle Spv2 Limited as a person with significant control
dot icon20/01/2022
Notification of Thistle Spv2 Limited as a person with significant control on 2021-11-30
dot icon20/01/2022
Cessation of Tulloch Limited as a person with significant control on 2021-11-30
dot icon17/12/2021
Satisfaction of charge SC2177860005 in full
dot icon07/05/2021
Confirmation statement made on 2021-04-12 with updates
dot icon07/05/2021
Change of details for Tulloch Limited as a person with significant control on 2021-04-12
dot icon19/04/2021
Registration of charge SC2177860005, created on 2021-04-16
dot icon04/03/2021
Current accounting period shortened from 2021-09-30 to 2021-06-30
dot icon04/03/2021
Cessation of Christina Stewart as a person with significant control on 2021-02-22
dot icon24/02/2021
Notification of Tulloch Limited as a person with significant control on 2021-02-22
dot icon24/02/2021
Registered office address changed from 32a Hamilton Street Saltcoats Ayrshire KA21 5DS to Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA on 2021-02-24
dot icon24/02/2021
Change of details for Christina Stewart as a person with significant control on 2021-02-22
dot icon24/02/2021
Termination of appointment of John Watson as a director on 2021-02-22
dot icon24/02/2021
Termination of appointment of John Watson as a secretary on 2021-02-22
dot icon24/02/2021
Termination of appointment of Ian Lang Livingstone as a director on 2021-02-22
dot icon24/02/2021
Termination of appointment of Christina Stewart as a director on 2021-02-22
dot icon24/02/2021
Termination of appointment of Ian Lang Livingstone as a secretary on 2021-02-22
dot icon24/02/2021
Appointment of Mr Alexander James Grant as a director on 2021-02-22
dot icon24/02/2021
Termination of appointment of Diane Frances Livingstone as a director on 2021-02-22
dot icon24/02/2021
Appointment of Mr George Gabriel Fraser as a director on 2021-02-22
dot icon19/02/2021
Satisfaction of charge SC2177860003 in full
dot icon01/02/2021
Cessation of Ian Lang Livingstone as a person with significant control on 2021-02-01
dot icon01/02/2021
Notification of Christina Stewart as a person with significant control on 2016-04-06
dot icon12/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon09/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon06/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/01/2018
Registration of charge SC2177860004, created on 2017-12-29
dot icon06/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon04/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/10/2014
Registration of charge SC2177860003, created on 2014-10-08
dot icon06/05/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon06/05/2014
Director's details changed for Christina Stewart on 2014-05-06
dot icon16/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/10/2013
Appointment of Mrs Diane Frances Livingstone as a director
dot icon02/05/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon01/03/2013
Termination of appointment of Charles Stewart as a director
dot icon18/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/02/2013
Previous accounting period shortened from 2013-04-30 to 2012-09-30
dot icon12/09/2012
Appointment of John Watson as a director
dot icon05/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-04-03
dot icon25/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon25/04/2012
Termination of appointment of Gordon Livingstone as a director
dot icon21/11/2011
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon14/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon01/09/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon28/06/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/09/2010
Appointment of Ian Lang Livingstone as a secretary
dot icon24/09/2010
Termination of appointment of Gordon Livingstone as a secretary
dot icon14/06/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon14/06/2010
Director's details changed for Christina Stewart on 2010-04-03
dot icon14/06/2010
Director's details changed for Charles Bruce Stewart on 2010-04-03
dot icon21/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon15/04/2009
Return made up to 03/04/09; full list of members
dot icon29/07/2008
Total exemption full accounts made up to 2008-04-30
dot icon02/05/2008
Return made up to 03/04/08; no change of members
dot icon23/04/2008
Registered office changed on 23/04/2008 from mcadam house 1 cadzow lane hamilton strathclyde ML3 6AS
dot icon19/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon31/05/2007
Return made up to 03/04/07; full list of members
dot icon28/02/2007
New director appointed
dot icon28/02/2007
New secretary appointed;new director appointed
dot icon28/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon24/04/2006
Return made up to 03/04/06; full list of members
dot icon28/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon11/05/2005
Return made up to 03/04/05; full list of members
dot icon07/03/2005
New director appointed
dot icon04/03/2005
Director resigned
dot icon04/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon21/05/2004
Return made up to 03/04/04; full list of members
dot icon27/10/2003
Total exemption full accounts made up to 2003-04-30
dot icon23/05/2003
Return made up to 03/04/03; full list of members
dot icon25/11/2002
Total exemption full accounts made up to 2002-04-30
dot icon26/04/2002
Ad 24/10/01--------- £ si 279@1
dot icon26/04/2002
Resolutions
dot icon26/04/2002
Nc inc already adjusted 24/02/01
dot icon22/04/2002
Return made up to 03/04/02; full list of members
dot icon22/04/2002
Ad 31/07/01--------- £ si 63@1=63 £ ic 2/65
dot icon16/01/2002
Partic of mort/charge *
dot icon03/08/2001
Partic of mort/charge *
dot icon03/08/2001
New director appointed
dot icon03/08/2001
New secretary appointed
dot icon03/08/2001
Secretary resigned
dot icon01/08/2001
New director appointed
dot icon01/08/2001
New secretary appointed
dot icon10/07/2001
Registered office changed on 10/07/01 from: mcadam house 1 cadzow lane hamilton ML3 6AY
dot icon25/04/2001
Registered office changed on 25/04/01 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Secretary resigned
dot icon25/04/2001
Director resigned
dot icon03/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2022
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
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

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EDGEWOOD LIMITED

EDGEWOOD LIMITED is an(a) Dissolved company incorporated on 03/04/2001 with the registered office located at Stoneyfield House, Stoneyfield Business Park, Inverness IV2 7PA. There is currently no 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 EDGEWOOD LIMITED?

toggle

EDGEWOOD LIMITED is currently Dissolved. It was registered on 03/04/2001 and dissolved on 30/04/2024.

Where is EDGEWOOD LIMITED located?

toggle

EDGEWOOD LIMITED is registered at Stoneyfield House, Stoneyfield Business Park, Inverness IV2 7PA.

What does EDGEWOOD LIMITED do?

toggle

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

What is the latest filing for EDGEWOOD LIMITED?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved via voluntary strike-off.