EDINBARNET ESTATES LIMITED

Register to unlock more data on OkredoRegister

EDINBARNET ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC098643

Incorporation date

28/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Edinbarnet Estates, Cochno Road, Clydebank G81 5QNCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1987)
dot icon04/11/2025
Termination of appointment of Martin Mcrobert as a director on 2025-09-30
dot icon04/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon20/04/2022
Registered office address changed from Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2nd to Edinbarnet Estates Cochno Road Clydebank G81 5QN on 2022-04-20
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon02/11/2021
Director's details changed for Martin Mcrobert on 2021-09-30
dot icon10/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon15/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon14/10/2019
Director's details changed for Mr James Allan Somerville Carrick on 2019-10-14
dot icon05/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon13/02/2017
Appointment of Mr Steven Easton as a director on 2016-11-24
dot icon13/02/2017
Termination of appointment of Kenneth James Easton as a director on 2016-11-24
dot icon17/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon06/01/2015
Annual return made up to 2014-11-04 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 2014-05-07
dot icon20/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/12/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon11/11/2009
Director's details changed for Elizabeth Mcrobert on 2009-11-11
dot icon11/11/2009
Director's details changed for Martin Mcrobert on 2009-11-11
dot icon11/11/2009
Director's details changed for Heather Jean Carrick on 2009-11-11
dot icon11/11/2009
Director's details changed for Kenneth James Easton on 2009-11-11
dot icon11/11/2009
Director's details changed for James Allan Somerville Carrick on 2009-11-11
dot icon17/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/12/2008
Return made up to 01/12/08; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/12/2007
Return made up to 02/12/07; full list of members
dot icon09/02/2007
Return made up to 02/12/06; full list of members
dot icon04/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/01/2006
Return made up to 02/12/05; full list of members
dot icon28/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/12/2004
Return made up to 02/12/04; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/01/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon06/01/2004
Return made up to 21/12/03; full list of members
dot icon06/10/2003
Accounts for a small company made up to 2002-12-31
dot icon31/12/2002
Return made up to 21/12/02; full list of members
dot icon22/08/2002
Accounts for a small company made up to 2001-12-31
dot icon28/12/2001
Return made up to 21/12/01; full list of members
dot icon11/06/2001
Accounts for a small company made up to 2000-12-31
dot icon07/02/2001
Registered office changed on 07/02/01 from: arawak 31 blackhill drive helensburgh dunbartonshire G84 9AF
dot icon12/01/2001
Return made up to 21/12/00; full list of members
dot icon07/08/2000
Accounts for a small company made up to 1999-12-31
dot icon04/01/2000
Return made up to 21/12/99; full list of members
dot icon21/09/1999
Accounts for a small company made up to 1998-12-31
dot icon24/01/1999
Return made up to 21/12/98; full list of members
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon23/12/1997
Return made up to 21/12/97; no change of members
dot icon29/04/1997
Accounts for a small company made up to 1996-12-31
dot icon30/12/1996
Return made up to 21/12/96; no change of members
dot icon05/09/1996
Dec mort/charge *
dot icon24/07/1996
Accounts for a small company made up to 1995-12-31
dot icon05/01/1996
Return made up to 21/12/95; full list of members
dot icon05/05/1995
Accounts for a small company made up to 1994-12-31
dot icon17/01/1995
Dec mort/charge *
dot icon03/01/1995
Return made up to 21/12/94; no change of members
dot icon29/12/1994
Partic of mort/charge *
dot icon18/11/1994
Partic of mort/charge *
dot icon03/05/1994
Accounts for a small company made up to 1993-12-31
dot icon08/01/1994
Return made up to 21/12/93; no change of members
dot icon30/08/1993
Accounts for a small company made up to 1992-12-31
dot icon23/12/1992
Return made up to 21/12/92; full list of members
dot icon29/04/1992
Accounts for a small company made up to 1991-12-31
dot icon07/01/1992
Return made up to 31/12/91; no change of members
dot icon24/05/1991
Accounts for a small company made up to 1990-12-31
dot icon24/05/1991
Accounts for a small company made up to 1989-12-31
dot icon14/03/1991
Return made up to 31/12/90; no change of members
dot icon10/05/1990
Dec mort/charge 4985
dot icon08/05/1990
Dec mort/charge 4885
dot icon08/05/1990
Dec mort/charge 4884
dot icon08/05/1990
Dec mort/charge 4883
dot icon16/04/1990
Dec mort/charge 4089
dot icon16/04/1990
Dec mort/charge 4088
dot icon27/03/1990
Partic of mort/charge 3383
dot icon20/03/1990
Partic of mort/charge 3060
dot icon06/03/1990
Return made up to 31/12/89; full list of members
dot icon05/09/1989
Accounts for a small company made up to 1988-12-31
dot icon03/03/1989
Return made up to 31/12/88; full list of members
dot icon26/09/1988
Accounting reference date shortened from 30/06 to 31/12
dot icon25/07/1988
Accounts made up to 1987-12-31
dot icon11/07/1988
Return made up to 31/12/87; full list of members
dot icon04/07/1988
Alterations to a floating charge
dot icon04/07/1988
Alterations to a floating charge
dot icon04/07/1988
Alterations to a floating charge
dot icon01/06/1988
Partic of mort/charge 5502
dot icon13/05/1988
Partic of mort/charge 4842
dot icon10/05/1988
Partic of mort/charge 4731
dot icon10/05/1988
Partic of mort/charge 410
dot icon05/05/1988
Memorandum and Articles of Association
dot icon05/05/1988
Resolutions
dot icon05/05/1988
Resolutions
dot icon20/04/1988
Resolutions
dot icon11/03/1988
Miscellaneous
dot icon16/11/1987
New director appointed
dot icon18/03/1987
New director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

72
2023
change arrow icon+134.97 % *

* during past year

Cash in Bank

£135,975.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
73
2.08M
-
0.00
133.07K
-
2022
75
2.13M
-
0.00
57.87K
-
2023
72
2.13M
-
0.00
135.98K
-
2023
72
2.13M
-
0.00
135.98K
-

Employees

2023

Employees

72 Descended-4 % *

Net Assets(GBP)

2.13M £Ascended0.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

135.98K £Ascended134.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Easton, Steven
Director
24/11/2016 - Present
38

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About EDINBARNET ESTATES LIMITED

EDINBARNET ESTATES LIMITED is an(a) Active company incorporated on 28/04/1986 with the registered office located at Edinbarnet Estates, Cochno Road, Clydebank G81 5QN. There is currently 1 active director according to the latest confirmation statement. Number of employees 72 according to last financial statements.

Frequently Asked Questions

What is the current status of EDINBARNET ESTATES LIMITED?

toggle

EDINBARNET ESTATES LIMITED is currently Active. It was registered on 28/04/1986 .

Where is EDINBARNET ESTATES LIMITED located?

toggle

EDINBARNET ESTATES LIMITED is registered at Edinbarnet Estates, Cochno Road, Clydebank G81 5QN.

What does EDINBARNET ESTATES LIMITED do?

toggle

EDINBARNET ESTATES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does EDINBARNET ESTATES LIMITED have?

toggle

EDINBARNET ESTATES LIMITED had 72 employees in 2023.

What is the latest filing for EDINBARNET ESTATES LIMITED?

toggle

The latest filing was on 04/11/2025: Termination of appointment of Martin Mcrobert as a director on 2025-09-30.