EDI MARKET STREET LIMITED

Register to unlock more data on OkredoRegister

EDI MARKET STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC261283

Incorporation date

24/12/2003

Size

Small

Contacts

Registered address

Registered address

Titanium 1 King's Inch Place, Renfrew PA4 8WFCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2003)
dot icon15/02/2024
Final Gazette dissolved following liquidation
dot icon15/11/2023
Final account prior to dissolution in MVL (final account attached)
dot icon07/12/2022
Registered office address changed from Waverley Court 4 East Market Street Edinburgh EH8 8BG Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 2022-12-07
dot icon06/12/2022
Resolutions
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon11/07/2022
Appointment of Councillor Jane Meagher as a director on 2022-06-30
dot icon11/07/2022
Termination of appointment of Katherine Rosa Campbell as a director on 2022-06-30
dot icon11/07/2022
Termination of appointment of Lezley Marion Cameron as a director on 2022-06-30
dot icon05/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon20/11/2020
Accounts for a small company made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon21/08/2019
Accounts for a small company made up to 2018-12-31
dot icon25/01/2019
Change of details for The Edi Group Ltd as a person with significant control on 2018-06-25
dot icon07/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon01/08/2018
Change of details for The Edi Group Ltd as a person with significant control on 2018-06-25
dot icon02/07/2018
Termination of appointment of Eric Weir Adair as a director on 2018-06-30
dot icon26/06/2018
Accounts for a small company made up to 2017-12-31
dot icon24/06/2018
Termination of appointment of Hugh Alexander Rutherford as a director on 2018-05-30
dot icon19/06/2018
Registered office address changed from 3 Cockburn Street Edinburgh EH1 1QB Scotland to Waverley Court 4 East Market Street Edinburgh EH8 8BG on 2018-06-19
dot icon04/04/2018
Appointment of Miss Katherine Rosa Campbell as a director on 2018-03-27
dot icon22/03/2018
Termination of appointment of Gavin Knight Barrie as a director on 2018-03-14
dot icon03/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon07/07/2017
Appointment of Ms Lezley Marion Cameron as a director on 2017-06-29
dot icon06/07/2017
Termination of appointment of Gordon John Munro as a director on 2017-06-29
dot icon04/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon07/09/2016
Full accounts made up to 2015-12-31
dot icon24/07/2016
Registered office address changed from 7-9 North St. David Street Edinburgh EH2 1AW to 3 Cockburn Street Edinburgh EH1 1QB on 2016-07-24
dot icon02/06/2016
Termination of appointment of Deborah Clare Benson as a director on 2016-05-31
dot icon02/06/2016
Termination of appointment of John Edgar Allison Watt as a director on 2016-05-31
dot icon22/03/2016
Appointment of Mr Gavin Knight Barrie as a director on 2016-03-10
dot icon22/03/2016
Termination of appointment of Francis Wright Ross as a director on 2016-03-10
dot icon06/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon09/07/2015
Appointment of Councillor Iain Whyte as a director on 2015-06-25
dot icon06/07/2015
Termination of appointment of Jason Geoffrey Rust as a director on 2015-05-28
dot icon18/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/07/2014
Appointment of Mr Hugh Alexander Rutherford as a director
dot icon10/07/2014
Appointment of Dr Deborah Clare Benson as a director
dot icon10/07/2014
Appointment of Mr John Edgar Allison Watt as a director
dot icon10/07/2014
Appointment of Cllr Jason Geoffrey Rust as a director
dot icon10/07/2014
Appointment of Cllr Gordon John Munro as a director
dot icon10/07/2014
Appointment of Cllr Francis Wright Ross as a director
dot icon10/06/2014
Registered office address changed from 4 Hunter Square Edinburgh Midlothian EH1 1QW on 2014-06-10
dot icon07/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon09/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon18/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon11/11/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon14/01/2010
Director's details changed for Eric Weir Adair on 2010-01-14
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/07/2009
Appointment terminated secretary carol mcgowan
dot icon09/07/2009
Appointment terminated director john di ciacca
dot icon13/01/2009
Return made up to 24/12/08; full list of members
dot icon13/01/2009
Director's change of particulars / john di ciacca / 31/10/2007
dot icon06/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/01/2008
Return made up to 24/12/07; full list of members
dot icon23/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon09/01/2007
Return made up to 24/12/06; full list of members
dot icon04/12/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/10/2006
New director appointed
dot icon30/06/2006
New secretary appointed
dot icon02/05/2006
Secretary resigned
dot icon13/01/2006
Return made up to 24/12/05; full list of members
dot icon28/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/01/2005
Return made up to 24/12/04; full list of members
dot icon17/08/2004
New director appointed
dot icon17/08/2004
New secretary appointed
dot icon24/01/2004
Registered office changed on 24/01/04 from: 50 lothian road edinburgh midlothian EH3 9WJ
dot icon24/01/2004
Director resigned
dot icon24/01/2004
Secretary resigned
dot icon24/01/2004
Resolutions
dot icon23/01/2004
Certificate of change of name
dot icon24/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meagher, Jane
Director
30/06/2022 - Present
13
Cameron, Lezley Marion
Director
29/06/2017 - 30/06/2022
32

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDI MARKET STREET LIMITED

EDI MARKET STREET LIMITED is an(a) Dissolved company incorporated on 24/12/2003 with the registered office located at Titanium 1 King's Inch Place, Renfrew PA4 8WF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDI MARKET STREET LIMITED?

toggle

EDI MARKET STREET LIMITED is currently Dissolved. It was registered on 24/12/2003 and dissolved on 15/02/2024.

Where is EDI MARKET STREET LIMITED located?

toggle

EDI MARKET STREET LIMITED is registered at Titanium 1 King's Inch Place, Renfrew PA4 8WF.

What does EDI MARKET STREET LIMITED do?

toggle

EDI MARKET STREET LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EDI MARKET STREET LIMITED?

toggle

The latest filing was on 15/02/2024: Final Gazette dissolved following liquidation.