EDINBURGH DESIGNS LIMITED

Register to unlock more data on OkredoRegister

EDINBURGH DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC113088

Incorporation date

26/08/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Edgefield Road Industrial Estate, Loanhead EH20 9TBCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1988)
dot icon09/04/2026
Termination of appointment of Matthew Rea as a director on 2026-04-09
dot icon09/04/2026
Termination of appointment of Matthew Rea as a secretary on 2026-04-09
dot icon09/04/2026
Appointment of Ms Vilma Sergiune as a secretary on 2026-04-09
dot icon09/04/2026
Change of details for Edinburgh Designs Eot Trustee Limited as a person with significant control on 2025-08-15
dot icon28/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon19/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon26/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon26/07/2024
Registered office address changed from 3 3 Edgefield Road Industrial Estate Loanhead EH20 9TB Scotland to 3 Edgefield Road Industrial Estate Loanhead EH20 9TB on 2024-07-26
dot icon25/07/2024
Registered office address changed from 27 Ratcliffe Terrace Edinburgh EH9 1SX to 3 3 Edgefield Road Industrial Estate Loanhead EH20 9TB on 2024-07-25
dot icon02/07/2024
Confirmation statement made on 2024-05-17 with updates
dot icon05/06/2024
Change of details for Edinburgh Designs Eot Trustee Limited as a person with significant control on 2024-04-19
dot icon09/04/2024
Withdrawal of a person with significant control statement on 2024-04-09
dot icon09/04/2024
Notification of Edinburgh Designs Eot Trustee Limited as a person with significant control on 2024-03-28
dot icon02/04/2024
Appointment of Mr Ivan Rea as a director on 2024-03-28
dot icon02/04/2024
Appointment of Mr Ian Paul Jason as a director on 2024-03-28
dot icon02/04/2024
Appointment of Mr Marco Rivolta as a director on 2024-03-28
dot icon02/04/2024
Termination of appointment of Douglas James Rogers as a director on 2024-03-28
dot icon02/04/2024
Termination of appointment of Norah Rogers as a director on 2024-03-28
dot icon02/04/2024
Termination of appointment of Jennifer Mary Haslam as a director on 2024-03-28
dot icon02/04/2024
Resolutions
dot icon02/04/2024
Memorandum and Articles of Association
dot icon05/03/2024
Amended total exemption full accounts made up to 2018-11-30
dot icon05/03/2024
Amended total exemption full accounts made up to 2022-11-30
dot icon05/03/2024
Amended total exemption full accounts made up to 2021-11-30
dot icon05/03/2024
Amended total exemption full accounts made up to 2020-11-30
dot icon05/03/2024
Amended total exemption full accounts made up to 2019-11-30
dot icon28/12/2023
Satisfaction of charge SC1130880004 in full
dot icon28/12/2023
Satisfaction of charge SC1130880003 in full
dot icon28/12/2023
Satisfaction of charge SC1130880005 in full
dot icon04/09/2023
Registration of charge SC1130880006, created on 2023-08-29
dot icon28/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/06/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon13/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon18/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon07/01/2021
Registration of charge SC1130880005, created on 2020-12-23
dot icon26/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon01/06/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/06/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon31/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon22/03/2018
Statement of capital following an allotment of shares on 2018-03-16
dot icon22/03/2018
Resolutions
dot icon01/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon17/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon06/02/2017
Registration of charge SC1130880004, created on 2017-01-27
dot icon02/02/2017
All of the property or undertaking has been released from charge 1
dot icon02/02/2017
Satisfaction of charge 1 in full
dot icon16/12/2016
All of the property or undertaking has been released from charge 1
dot icon18/08/2016
All of the property or undertaking has been released from charge 1
dot icon12/08/2016
Registration of charge SC1130880003, created on 2016-08-11
dot icon25/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/06/2016
Satisfaction of charge SC1130880002 in full
dot icon26/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon12/01/2016
Registration of charge SC1130880002, created on 2016-01-12
dot icon19/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/07/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon25/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon25/05/2010
Director's details changed for Jennifer Mary Haslam on 2010-05-17
dot icon25/05/2010
Director's details changed for Matthew Rea on 2010-05-17
dot icon25/05/2010
Director's details changed for Douglas Rogers on 2010-05-17
dot icon25/05/2010
Appointment of Mr Matthew Rea as a secretary
dot icon25/05/2010
Director's details changed for Norah Rogers on 2010-05-17
dot icon25/05/2010
Termination of appointment of Jennifer Haslam as a secretary
dot icon01/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/05/2009
Return made up to 17/05/09; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/08/2008
Return made up to 17/05/08; full list of members
dot icon10/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon05/07/2007
Return made up to 17/05/07; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon03/07/2006
Return made up to 17/05/06; full list of members
dot icon31/05/2005
Return made up to 17/05/05; full list of members
dot icon04/05/2005
Total exemption full accounts made up to 2004-11-30
dot icon13/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon25/05/2004
Return made up to 17/05/04; full list of members
dot icon05/01/2004
Total exemption small company accounts made up to 2002-11-30
dot icon10/09/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon22/05/2003
Return made up to 17/05/03; full list of members
dot icon11/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon27/08/2002
Registered office changed on 27/08/02 from: 27 ratcliffe terrace edinburgh EH9 1SR
dot icon29/07/2002
Return made up to 17/05/02; full list of members
dot icon01/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon11/05/2001
Return made up to 17/05/01; full list of members
dot icon02/10/2000
Full accounts made up to 1999-11-30
dot icon19/05/2000
Return made up to 17/05/00; full list of members
dot icon20/01/2000
Full accounts made up to 1998-11-30
dot icon04/06/1999
Return made up to 17/05/99; no change of members
dot icon30/09/1998
Full accounts made up to 1997-11-30
dot icon19/05/1998
Return made up to 17/05/98; full list of members
dot icon24/11/1997
Full accounts made up to 1996-11-30
dot icon27/06/1997
Return made up to 17/05/97; no change of members
dot icon30/09/1996
Full accounts made up to 1995-11-30
dot icon06/05/1996
Return made up to 17/05/96; no change of members
dot icon05/12/1995
Partic of mort/charge *
dot icon02/10/1995
Accounts for a small company made up to 1994-11-30
dot icon18/05/1995
Return made up to 17/05/95; full list of members
dot icon12/09/1994
Accounts for a small company made up to 1993-11-30
dot icon05/07/1994
Director resigned;new director appointed
dot icon29/06/1994
Return made up to 17/05/94; full list of members
dot icon29/11/1993
Full accounts made up to 1992-11-30
dot icon05/05/1993
Return made up to 17/05/93; no change of members
dot icon24/08/1992
Full accounts made up to 1991-11-30
dot icon26/05/1992
Return made up to 17/05/92; full list of members
dot icon07/08/1991
Full accounts made up to 1990-11-30
dot icon29/05/1991
Return made up to 17/05/91; no change of members
dot icon17/04/1990
Return made up to 09/03/90; full list of members
dot icon11/04/1990
Full accounts made up to 1989-11-30
dot icon22/12/1989
Accounting reference date shortened from 31/03 to 30/11
dot icon26/09/1988
New director appointed
dot icon14/09/1988
Miscellaneous
dot icon14/09/1988
Memorandum and Articles of Association
dot icon14/09/1988
Resolutions
dot icon14/09/1988
Resolutions
dot icon13/09/1988
Registered office changed on 13/09/88 from:\15 atholl crescent edinburgh EH3 8HA
dot icon13/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/09/1988
Certificate of change of name
dot icon26/08/1988
Miscellaneous
dot icon26/08/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

21
2022
change arrow icon+369.94 % *

* during past year

Cash in Bank

£3,169,521.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
4.19M
-
0.00
674.45K
-
2022
21
5.15M
-
0.00
3.17M
-
2022
21
5.15M
-
0.00
3.17M
-

Employees

2022

Employees

21 Descended-25 % *

Net Assets(GBP)

5.15M £Ascended22.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.17M £Ascended369.94 % *

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
Rivolta, Marco
Director
28/03/2024 - Present
2
Rogers, Douglas James
Director
30/08/2003 - 28/03/2024
3
Rea, Ivan
Director
28/03/2024 - Present
-
Jason, Ian Paul
Director
28/03/2024 - Present
-
Rogers, Norah
Director
28/01/1994 - 28/03/2024
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About EDINBURGH DESIGNS LIMITED

EDINBURGH DESIGNS LIMITED is an(a) Active company incorporated on 26/08/1988 with the registered office located at 3 Edgefield Road Industrial Estate, Loanhead EH20 9TB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of EDINBURGH DESIGNS LIMITED?

toggle

EDINBURGH DESIGNS LIMITED is currently Active. It was registered on 26/08/1988 .

Where is EDINBURGH DESIGNS LIMITED located?

toggle

EDINBURGH DESIGNS LIMITED is registered at 3 Edgefield Road Industrial Estate, Loanhead EH20 9TB.

What does EDINBURGH DESIGNS LIMITED do?

toggle

EDINBURGH DESIGNS LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

How many employees does EDINBURGH DESIGNS LIMITED have?

toggle

EDINBURGH DESIGNS LIMITED had 21 employees in 2022.

What is the latest filing for EDINBURGH DESIGNS LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Matthew Rea as a director on 2026-04-09.