EDINBURGH MARCH RIDING ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

EDINBURGH MARCH RIDING ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC371098

Incorporation date

13/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Gayfield Square, Edinburgh EH1 3NWCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2010)
dot icon06/02/2026
Termination of appointment of Kay Robertson as a director on 2026-02-02
dot icon06/02/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon03/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon28/10/2024
Registered office address changed from 11 Forthview Crescent Wallyford Musselburgh EH21 8LN Scotland to 1 Gayfield Square Edinburgh EH1 3NW on 2024-10-28
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/01/2024
Registered office address changed from 4th Floor, 115 George Street George Street Edinburgh EH2 4JN to 11 Forthview Crescent Wallyford Musselburgh EH21 8LN on 2024-01-31
dot icon15/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon01/02/2022
Notification of Stuart Nicoll as a person with significant control on 2022-02-01
dot icon01/02/2022
Cessation of Stuart Nicoll as a person with significant control on 2022-02-01
dot icon19/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon09/03/2020
Amended total exemption full accounts made up to 2018-10-31
dot icon09/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/01/2020
Director's details changed for Mr Stuart Mitchell on 2020-01-14
dot icon14/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon15/11/2019
Current accounting period extended from 2019-10-31 to 2019-12-31
dot icon19/02/2019
Micro company accounts made up to 2018-10-31
dot icon29/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon23/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/01/2016
Annual return made up to 2016-01-13 no member list
dot icon26/01/2016
Director's details changed for Councillor Iain Whyte on 2016-01-25
dot icon03/10/2015
Total exemption full accounts made up to 2014-10-31
dot icon23/09/2015
Director's details changed for Mr Stuart Mitchell on 2015-09-23
dot icon23/09/2015
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN to 4th Floor, 115 George Street George Street Edinburgh EH2 4JN on 2015-09-23
dot icon26/03/2015
Annual return made up to 2015-01-13 no member list
dot icon11/12/2014
Appointment of Mr Stuart Mitchell as a director on 2013-01-14
dot icon11/12/2014
Termination of appointment of Ian William Douglas as a director on 2014-11-21
dot icon11/12/2014
Termination of appointment of Stephen Mcgill as a director on 2014-11-21
dot icon21/11/2014
Director's details changed for Iain Whyte on 2014-11-21
dot icon07/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon11/02/2014
Annual return made up to 2014-01-13 no member list
dot icon11/02/2014
Appointment of Mr Stuart Nicoll as a director
dot icon17/10/2013
Termination of appointment of Gareth Monro as a director
dot icon02/04/2013
Annual return made up to 2013-01-13 no member list
dot icon02/04/2013
Director's details changed for Iain Whyte on 2013-03-30
dot icon19/02/2013
Total exemption full accounts made up to 2012-10-31
dot icon27/03/2012
Total exemption full accounts made up to 2011-10-31
dot icon26/01/2012
Annual return made up to 2012-01-13 no member list
dot icon19/01/2012
Termination of appointment of Robert Hardie as a director
dot icon03/05/2011
Total exemption full accounts made up to 2010-10-31
dot icon31/01/2011
Annual return made up to 2011-01-13 no member list
dot icon28/01/2011
Director's details changed for Mr Stephen Mcgill on 2011-01-27
dot icon28/01/2011
Director's details changed for Stephen Mcgill on 2011-01-27
dot icon27/01/2010
Current accounting period shortened from 2011-01-31 to 2010-10-31
dot icon13/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whyte, Iain
Director
13/01/2010 - Present
15
Nicoll, Stuart
Director
20/01/2014 - Present
6
Mitchell, Stuart Logan
Director
14/01/2013 - Present
2
Robertson, Kay
Director
13/01/2010 - 02/02/2026
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDINBURGH MARCH RIDING ASSOCIATION LIMITED

EDINBURGH MARCH RIDING ASSOCIATION LIMITED is an(a) Active company incorporated on 13/01/2010 with the registered office located at 1 Gayfield Square, Edinburgh EH1 3NW. There are currently 3 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 MARCH RIDING ASSOCIATION LIMITED?

toggle

EDINBURGH MARCH RIDING ASSOCIATION LIMITED is currently Active. It was registered on 13/01/2010 .

Where is EDINBURGH MARCH RIDING ASSOCIATION LIMITED located?

toggle

EDINBURGH MARCH RIDING ASSOCIATION LIMITED is registered at 1 Gayfield Square, Edinburgh EH1 3NW.

What does EDINBURGH MARCH RIDING ASSOCIATION LIMITED do?

toggle

EDINBURGH MARCH RIDING ASSOCIATION LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for EDINBURGH MARCH RIDING ASSOCIATION LIMITED?

toggle

The latest filing was on 06/02/2026: Termination of appointment of Kay Robertson as a director on 2026-02-02.