EDISTON SPF CO-INVEST LIMITED

Register to unlock more data on OkredoRegister

EDISTON SPF CO-INVEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC464816

Incorporation date

28/11/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

14-18 Hill Street, Edinburgh EH2 3JZCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2013)
dot icon16/10/2024
Resolutions
dot icon16/10/2024
Registered office address changed from 1 st. Andrew Square Edinburgh EH2 2BD Scotland to 14-18 Hill Street Edinburgh EH2 3JZ on 2024-10-16
dot icon18/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon14/09/2021
Termination of appointment of Alastair William Dickie as a director on 2021-08-31
dot icon13/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon30/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon23/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/09/2018
Registered office address changed from Ediston Real Estate 1 st. Andrew Square Edinburgh EH2 2BD Scotland to 1 st. Andrew Square Edinburgh EH2 2BD on 2018-09-19
dot icon28/08/2018
Registered office address changed from 1st Floor 39 George Street Edinburgh Midlothian EH2 2HN to Ediston Real Estate 1 st. Andrew Square Edinburgh EH2 2BD on 2018-08-28
dot icon04/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon14/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/02/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon17/02/2015
Annual return made up to 2014-11-28 with full list of shareholders
dot icon04/02/2015
Statement of capital following an allotment of shares on 2015-01-08
dot icon04/02/2015
Appointment of Mr Alastair William Dickie as a director on 2015-01-08
dot icon04/02/2015
Appointment of Mr Andrew David Mckinlay as a director on 2015-01-08
dot icon09/04/2014
Resolutions
dot icon27/03/2014
Statement of capital following an allotment of shares on 2014-02-19
dot icon03/03/2014
Appointment of Mr Daniel O'neill as a director
dot icon03/03/2014
Appointment of Rankin Laing as a director
dot icon03/03/2014
Appointment of Calum Bruce as a director
dot icon03/03/2014
Appointment of Rankin Laing as a secretary
dot icon03/03/2014
Current accounting period extended from 2014-11-30 to 2015-03-31
dot icon03/03/2014
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DP on 2014-03-03
dot icon03/03/2014
Termination of appointment of Ewan Gilchrist as a director
dot icon03/03/2014
Termination of appointment of Dm Company Services Limited as a secretary
dot icon19/02/2014
Certificate of change of name
dot icon28/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon-99.97 % *

* during past year

Cash in Bank

£506.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
24/11/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
34.07K
-
0.00
1.56M
-
2022
4
32.27K
-
0.00
506.00
-
2022
4
32.27K
-
0.00
506.00
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

32.27K £Descended-5.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

506.00 £Descended-99.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

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

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

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

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About EDISTON SPF CO-INVEST LIMITED

EDISTON SPF CO-INVEST LIMITED is an(a) Liquidation company incorporated on 28/11/2013 with the registered office located at 14-18 Hill Street, Edinburgh EH2 3JZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of EDISTON SPF CO-INVEST LIMITED?

toggle

EDISTON SPF CO-INVEST LIMITED is currently Liquidation. It was registered on 28/11/2013 .

Where is EDISTON SPF CO-INVEST LIMITED located?

toggle

EDISTON SPF CO-INVEST LIMITED is registered at 14-18 Hill Street, Edinburgh EH2 3JZ.

What does EDISTON SPF CO-INVEST LIMITED do?

toggle

EDISTON SPF CO-INVEST LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does EDISTON SPF CO-INVEST LIMITED have?

toggle

EDISTON SPF CO-INVEST LIMITED had 4 employees in 2022.

What is the latest filing for EDISTON SPF CO-INVEST LIMITED?

toggle

The latest filing was on 16/10/2024: Resolutions.