EDINA GARAGES LIMITED

Register to unlock more data on OkredoRegister

EDINA GARAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC053719

Incorporation date

01/08/1973

Size

Micro Entity

Contacts

Registered address

Registered address

7-11 Melville Street, Edinburgh EH3 7PECopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon20/02/2026
Final account prior to dissolution in MVL (final account attached)
dot icon01/11/2024
Resolutions
dot icon31/10/2024
Registered office address changed from 78/6 Barnton Park View Edinburgh EH4 6HJ to 7-11 Melville Street Edinburgh EH3 7PE on 2024-10-31
dot icon15/10/2024
Satisfaction of charge 1 in full
dot icon30/09/2024
Previous accounting period shortened from 2024-10-31 to 2024-08-31
dot icon21/05/2024
Micro company accounts made up to 2023-10-31
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-10-31
dot icon18/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-10-31
dot icon23/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon21/06/2021
Micro company accounts made up to 2020-10-31
dot icon20/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon20/06/2020
Micro company accounts made up to 2019-10-31
dot icon19/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon02/06/2019
Micro company accounts made up to 2018-10-31
dot icon27/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon02/07/2018
Micro company accounts made up to 2017-10-31
dot icon15/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon14/05/2018
Change of details for Mrs Gordon James Norval as a person with significant control on 2018-05-14
dot icon26/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon23/02/2017
Termination of appointment of Alistair Mcdonald Mclean as a director on 2017-01-14
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/07/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon04/07/2016
Director's details changed for Alistair Mcdonald Mclean on 2016-05-01
dot icon04/07/2016
Director's details changed for Sally Leonard Norval on 2016-05-01
dot icon04/07/2016
Secretary's details changed for Gordon James Norval on 2016-05-01
dot icon04/07/2016
Director's details changed for Gordon James Norval on 2016-05-01
dot icon01/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon15/01/2015
Director's details changed for Sally Leonard Norval on 2015-01-01
dot icon15/01/2015
Director's details changed for Gordon James Norval on 2015-01-01
dot icon15/01/2015
Secretary's details changed for Gordon James Norval on 2015-01-01
dot icon15/01/2015
Registered office address changed from C/O Haines Watts Q Court 3 Quality Street Edinburgh EH4 5BP Scotland to 78/6 Barnton Park View Edinburgh EH4 6HJ on 2015-01-15
dot icon11/08/2014
Registered office address changed from 22 Orchard Road South Edinburgh Midlothian EH4 3HZ to C/O Haines Watts Q Court 3 Quality Street Edinburgh EH4 5BP on 2014-08-11
dot icon11/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon23/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon27/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon27/05/2010
Director's details changed for Alistair Mcdonald Mclean on 2010-05-14
dot icon27/05/2010
Director's details changed for Gordon James Norval on 2010-05-14
dot icon27/05/2010
Director's details changed for Sally Leonard Norval on 2010-05-14
dot icon18/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/05/2009
Return made up to 14/05/09; full list of members
dot icon08/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/05/2008
Return made up to 14/05/08; full list of members
dot icon11/07/2007
Return made up to 14/05/07; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon17/05/2006
Return made up to 14/05/06; full list of members
dot icon17/05/2006
Location of register of members
dot icon22/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon08/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/05/2005
Return made up to 14/05/05; full list of members
dot icon01/06/2004
Return made up to 14/05/04; full list of members
dot icon01/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon20/09/2003
New director appointed
dot icon22/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon29/05/2003
Return made up to 14/05/03; full list of members
dot icon30/05/2002
Return made up to 14/05/02; full list of members
dot icon26/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon14/03/2002
Registered office changed on 14/03/02 from: 18 alva street edinburgh midlothian EH2 4QN
dot icon18/05/2001
Return made up to 14/05/01; full list of members
dot icon18/04/2001
Accounts for a small company made up to 2000-10-31
dot icon04/08/2000
Accounts for a small company made up to 1999-10-31
dot icon26/05/2000
Return made up to 14/05/00; full list of members
dot icon10/02/2000
Registered office changed on 10/02/00 from: 57 london road edinburgh EH7 6AA
dot icon19/05/1999
Return made up to 14/05/99; full list of members
dot icon05/05/1999
Secretary resigned;director resigned
dot icon05/05/1999
New secretary appointed
dot icon02/02/1999
Accounts for a small company made up to 1998-10-31
dot icon28/07/1998
Accounts for a small company made up to 1997-10-31
dot icon28/05/1998
Return made up to 14/05/98; no change of members
dot icon01/08/1997
Accounts for a small company made up to 1996-10-31
dot icon03/06/1997
Return made up to 14/05/97; no change of members
dot icon23/05/1996
Accounts for a small company made up to 1995-10-31
dot icon23/05/1996
Return made up to 14/05/96; full list of members
dot icon24/07/1995
Accounts for a small company made up to 1994-10-31
dot icon07/06/1995
Return made up to 14/05/95; no change of members
dot icon14/03/1995
Director resigned
dot icon27/05/1994
Accounts for a small company made up to 1993-10-31
dot icon18/05/1994
Return made up to 14/05/94; no change of members
dot icon08/03/1994
Secretary's particulars changed;director's particulars changed
dot icon21/05/1993
Return made up to 14/05/93; full list of members
dot icon26/04/1993
Accounts for a small company made up to 1992-10-31
dot icon27/08/1992
Full accounts made up to 1991-10-31
dot icon22/05/1992
Return made up to 14/05/92; no change of members
dot icon17/07/1991
Full accounts made up to 1990-10-31
dot icon21/05/1991
Return made up to 14/05/91; full list of members
dot icon05/06/1990
Full accounts made up to 1989-10-31
dot icon05/06/1990
Return made up to 14/05/90; full list of members
dot icon24/04/1990
New director appointed
dot icon26/06/1989
Return made up to 12/05/89; full list of members
dot icon26/06/1989
Full accounts made up to 1988-10-31
dot icon29/09/1988
Return made up to 14/09/88; full list of members
dot icon01/09/1988
Full accounts made up to 1987-10-31
dot icon03/06/1988
Memorandum and Articles of Association
dot icon31/05/1988
Memorandum and Articles of Association
dot icon26/04/1988
Memorandum and Articles of Association
dot icon29/03/1988
Resolutions
dot icon27/07/1987
Return made up to 22/07/87; full list of members
dot icon17/07/1987
Full accounts made up to 1986-10-31
dot icon17/02/1987
Return made up to 31/12/86; full list of members
dot icon11/07/1986
Full accounts made up to 1985-10-31
dot icon13/05/1986
Return made up to 30/12/85; full list of members
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
31/10/2023
dot iconNext confirmation date
14/05/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.77K
-
0.00
-
-
2022
0
64.57K
-
0.00
-
-
2022
0
64.57K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

64.57K £Ascended284.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norval, Sally Leonard
Director
10/09/2003 - Present
-
Norval, Gordon James
Secretary
30/04/1999 - Present
-

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDINA GARAGES LIMITED

EDINA GARAGES LIMITED is an(a) Liquidation company incorporated on 01/08/1973 with the registered office located at 7-11 Melville Street, Edinburgh EH3 7PE. 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 EDINA GARAGES LIMITED?

toggle

EDINA GARAGES LIMITED is currently Liquidation. It was registered on 01/08/1973 .

Where is EDINA GARAGES LIMITED located?

toggle

EDINA GARAGES LIMITED is registered at 7-11 Melville Street, Edinburgh EH3 7PE.

What does EDINA GARAGES LIMITED do?

toggle

EDINA GARAGES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EDINA GARAGES LIMITED?

toggle

The latest filing was on 20/02/2026: Final account prior to dissolution in MVL (final account attached).