EDINBURGH INVESTMENT CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

EDINBURGH INVESTMENT CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC157756

Incorporation date

01/05/1995

Size

Full

Contacts

Registered address

Registered address

Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1995)
dot icon07/05/2020
Final Gazette dissolved following liquidation
dot icon07/02/2020
Final account prior to dissolution in MVL (final account attached)
dot icon31/01/2020
Termination of appointment of Michael John Hill as a director on 2020-01-23
dot icon14/05/2018
Director's details changed for Mr Michael John Hill on 2018-05-09
dot icon15/11/2017
Registered office address changed from Succession Group Limited 25 Blythswood Square Glasgow G2 4BL Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 2017-11-15
dot icon31/10/2017
Resolutions
dot icon27/07/2017
Satisfaction of charge 5 in full
dot icon17/07/2017
Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 2017-07-10
dot icon17/05/2017
Appointment of Michelmores Secretaries Limited as a secretary on 2017-05-01
dot icon19/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon29/03/2017
Statement of capital on 2017-03-29
dot icon29/03/2017
Statement by Directors
dot icon29/03/2017
Solvency Statement dated 14/03/17
dot icon29/03/2017
Resolutions
dot icon21/02/2017
Termination of appointment of Lesley Carol Mackintosh as a director on 2017-02-21
dot icon21/02/2017
Termination of appointment of Scott Mackintosh as a director on 2017-02-21
dot icon19/01/2017
Termination of appointment of Sanjay Shah as a director on 2016-12-22
dot icon11/01/2017
Full accounts made up to 2015-12-31
dot icon21/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon20/10/2016
Registered office address changed from Tribune Court 2 Roman Road Bearsden Glasgow G61 2SW Scotland to Succession Group Limited 25 Blythswood Square Glasgow G2 4BL on 2016-10-20
dot icon19/04/2016
Appointment of Wesley Nixon as a director on 2016-04-08
dot icon19/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon09/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon21/12/2015
Satisfaction of charge 4 in full
dot icon18/12/2015
Appointment of Sanjay Shah as a director on 2015-12-16
dot icon18/12/2015
Appointment of Mr Paul Stephen Morrish as a director on 2015-12-16
dot icon18/12/2015
Appointment of Mr Michael John Hill as a director on 2015-12-16
dot icon27/11/2015
Current accounting period shortened from 2016-05-31 to 2015-12-31
dot icon26/11/2015
Registered office address changed from Ronaldsons Wharf 2 Sandport Place Edinburgh Lothian EH6 6EU to Tribune Court 2 Roman Road Bearsden Glasgow G61 2SW on 2015-11-26
dot icon01/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon29/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon09/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon18/06/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon25/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon25/04/2012
Director's details changed for Mrs Lesley Carol Mackintosh on 2010-12-01
dot icon14/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon29/08/2011
Director's details changed for Lesley Carol Collins on 2011-08-06
dot icon29/06/2011
Termination of appointment of Clare Logie as a director
dot icon13/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/06/2010
Termination of appointment of Kathryn Philip as a director
dot icon17/06/2010
Termination of appointment of Kathryn Philip as a secretary
dot icon02/06/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon02/06/2010
Director's details changed for Mrs Kathryn Philip on 2010-03-22
dot icon02/06/2010
Appointment of Mr Scott Mackintosh as a director
dot icon02/06/2010
Secretary's details changed for Kathryn Philip on 2010-03-22
dot icon03/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/02/2010
Appointment of Ms Clare Logie as a director
dot icon16/04/2009
Return made up to 15/04/09; full list of members
dot icon16/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon17/07/2008
Return made up to 16/04/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon10/10/2007
New secretary appointed
dot icon01/06/2007
Return made up to 16/04/07; full list of members
dot icon21/03/2007
Full accounts made up to 2006-05-31
dot icon26/01/2007
Secretary resigned
dot icon26/01/2007
New director appointed
dot icon03/05/2006
Return made up to 16/04/06; full list of members
dot icon29/03/2006
Full accounts made up to 2005-05-31
dot icon15/03/2006
Particulars of contract relating to shares
dot icon15/03/2006
Ad 01/03/06--------- £ si 49980@1=49980 £ ic 20/50000
dot icon08/03/2006
Nc inc already adjusted 28/02/06
dot icon08/03/2006
Resolutions
dot icon13/02/2006
Director resigned
dot icon04/11/2005
Resolutions
dot icon01/06/2005
Return made up to 16/04/05; full list of members
dot icon06/10/2004
Full accounts made up to 2004-05-31
dot icon23/04/2004
Return made up to 16/04/04; full list of members
dot icon06/01/2004
Dec mort/charge *
dot icon06/01/2004
Dec mort/charge *
dot icon14/12/2003
Registered office changed on 14/12/03 from: 3 huntingdon place edinburgh midlothian EH7 4AT
dot icon01/10/2003
Full accounts made up to 2003-05-31
dot icon13/09/2003
Partic of mort/charge *
dot icon04/09/2003
Partic of mort/charge *
dot icon08/05/2003
Return made up to 16/04/03; full list of members
dot icon04/11/2002
New director appointed
dot icon03/09/2002
Full accounts made up to 2002-05-31
dot icon17/04/2002
Return made up to 16/04/02; full list of members
dot icon29/03/2002
Full accounts made up to 2001-05-31
dot icon01/06/2001
Return made up to 01/05/01; full list of members
dot icon14/02/2001
Full accounts made up to 2000-05-31
dot icon11/10/2000
Registered office changed on 11/10/00 from: 110B st stephen street edinburgh EH3 5AQ
dot icon15/05/2000
Return made up to 01/05/00; full list of members
dot icon21/01/2000
Full accounts made up to 1999-05-31
dot icon03/06/1999
Return made up to 01/05/99; full list of members
dot icon18/03/1999
Full accounts made up to 1998-05-31
dot icon29/01/1999
Partic of mort/charge *
dot icon25/01/1999
Resolutions
dot icon25/01/1999
Auditor's resignation
dot icon12/11/1998
Auditor's resignation
dot icon04/08/1998
Director resigned
dot icon24/04/1998
Return made up to 01/05/98; full list of members
dot icon30/03/1998
Full accounts made up to 1997-05-31
dot icon31/10/1997
Certificate of change of name
dot icon31/10/1997
Certificate of change of name
dot icon24/10/1997
Secretary's particulars changed;director's particulars changed
dot icon22/10/1997
Registered office changed on 22/10/97 from: 1 st colme street edinburgh midlothian EH3 6AA
dot icon29/08/1997
Full accounts made up to 1996-05-31
dot icon14/05/1997
Return made up to 01/05/97; no change of members
dot icon02/02/1997
New director appointed
dot icon13/09/1996
Partic of mort/charge *
dot icon16/08/1996
Memorandum and Articles of Association
dot icon07/08/1996
Resolutions
dot icon06/08/1996
Director resigned
dot icon12/07/1996
Return made up to 01/05/96; full list of members
dot icon05/07/1996
New secretary appointed
dot icon14/06/1996
Registered office changed on 14/06/96 from: 24 great king street edinburgh EH3 6QN
dot icon12/04/1996
Secretary resigned;director resigned
dot icon29/02/1996
New director appointed
dot icon29/02/1996
New secretary appointed;new director appointed
dot icon29/02/1996
Ad 01/10/95--------- £ si 18@1=18 £ ic 2/20
dot icon29/02/1996
Director resigned
dot icon29/02/1996
Secretary resigned
dot icon09/11/1995
Certificate of change of name
dot icon09/11/1995
Certificate of change of name
dot icon11/10/1995
Certificate of change of name
dot icon11/10/1995
Certificate of change of name
dot icon01/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Sanjay
Director
16/12/2015 - 22/12/2016
22
Hill, Michael John
Director
16/12/2015 - 23/01/2020
74
MD DIRECTORS LIMITED
Nominee Director
01/05/1995 - 01/10/1995
335
MD SECRETARIES LIMITED
Nominee Secretary
01/05/1995 - 01/10/1995
448
Morrish, Paul Stephen
Director
16/12/2015 - Present
90

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

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 EDINBURGH INVESTMENT CONSULTANTS LIMITED

EDINBURGH INVESTMENT CONSULTANTS LIMITED is an(a) Dissolved company incorporated on 01/05/1995 with the registered office located at Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG. There are currently 2 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 EDINBURGH INVESTMENT CONSULTANTS LIMITED?

toggle

EDINBURGH INVESTMENT CONSULTANTS LIMITED is currently Dissolved. It was registered on 01/05/1995 and dissolved on 07/05/2020.

Where is EDINBURGH INVESTMENT CONSULTANTS LIMITED located?

toggle

EDINBURGH INVESTMENT CONSULTANTS LIMITED is registered at Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG.

What does EDINBURGH INVESTMENT CONSULTANTS LIMITED do?

toggle

EDINBURGH INVESTMENT CONSULTANTS LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for EDINBURGH INVESTMENT CONSULTANTS LIMITED?

toggle

The latest filing was on 07/05/2020: Final Gazette dissolved following liquidation.