EDISTON SPF GP LIMITED

Register to unlock more data on OkredoRegister

EDISTON SPF GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC449232

Incorporation date

03/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

1 St. Andrew Square, Edinburgh EH2 2BDCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2013)
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon08/01/2025
Appointment of Mr Calum Scott Bruce as a director on 2025-01-08
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon08/06/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon28/09/2023
Satisfaction of charge SC4492320042 in full
dot icon28/09/2023
Satisfaction of charge SC4492320041 in full
dot icon27/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon19/09/2023
Satisfaction of charge SC4492320001 in full
dot icon19/09/2023
Satisfaction of charge SC4492320002 in full
dot icon19/09/2023
Satisfaction of charge SC4492320003 in full
dot icon19/09/2023
Satisfaction of charge SC4492320004 in full
dot icon19/09/2023
Satisfaction of charge SC4492320005 in full
dot icon19/09/2023
Satisfaction of charge SC4492320006 in full
dot icon19/09/2023
Satisfaction of charge SC4492320007 in full
dot icon19/09/2023
Satisfaction of charge SC4492320008 in full
dot icon19/09/2023
Satisfaction of charge SC4492320009 in full
dot icon19/09/2023
Satisfaction of charge SC4492320010 in full
dot icon19/09/2023
Satisfaction of charge SC4492320011 in full
dot icon19/09/2023
Satisfaction of charge SC4492320012 in full
dot icon19/09/2023
Satisfaction of charge SC4492320013 in full
dot icon19/09/2023
Satisfaction of charge SC4492320014 in full
dot icon19/09/2023
Satisfaction of charge SC4492320016 in full
dot icon19/09/2023
Satisfaction of charge SC4492320017 in full
dot icon19/09/2023
Satisfaction of charge SC4492320018 in full
dot icon19/09/2023
Satisfaction of charge SC4492320019 in full
dot icon19/09/2023
Satisfaction of charge SC4492320020 in full
dot icon19/09/2023
Satisfaction of charge SC4492320021 in full
dot icon19/09/2023
Satisfaction of charge SC4492320022 in full
dot icon19/09/2023
Satisfaction of charge SC4492320024 in full
dot icon19/09/2023
Satisfaction of charge SC4492320025 in full
dot icon19/09/2023
Satisfaction of charge SC4492320027 in full
dot icon19/09/2023
Satisfaction of charge SC4492320026 in full
dot icon19/09/2023
Satisfaction of charge SC4492320028 in full
dot icon19/09/2023
Satisfaction of charge SC4492320029 in full
dot icon19/09/2023
Satisfaction of charge SC4492320030 in full
dot icon19/09/2023
Satisfaction of charge SC4492320031 in full
dot icon19/09/2023
Satisfaction of charge SC4492320033 in full
dot icon19/09/2023
Satisfaction of charge SC4492320032 in full
dot icon19/09/2023
Satisfaction of charge SC4492320034 in full
dot icon19/09/2023
Satisfaction of charge SC4492320035 in full
dot icon19/09/2023
Satisfaction of charge SC4492320037 in full
dot icon19/09/2023
Satisfaction of charge SC4492320036 in full
dot icon19/09/2023
Satisfaction of charge SC4492320038 in full
dot icon19/09/2023
Satisfaction of charge SC4492320039 in full
dot icon19/09/2023
Satisfaction of charge SC4492320040 in full
dot icon17/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon17/08/2022
All of the property or undertaking has been released and no longer forms part of charge SC4492320007
dot icon17/08/2022
All of the property or undertaking has been released and no longer forms part of charge SC4492320005
dot icon23/09/2021
Purchase of own shares.
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 icon04/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon01/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon28/08/2020
Appointment of Mr Rankin Vallance Laing as a director on 2020-08-28
dot icon21/08/2020
Appointment of Mr Alastair William Dickie as a director on 2020-08-21
dot icon07/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon11/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon07/11/2018
Satisfaction of charge SC4492320015 in full
dot icon07/11/2018
Satisfaction of charge SC4492320023 in full
dot icon03/10/2018
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 2018-10-03
dot icon20/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/08/2018
Registered office address changed from 39 George Street Edinburgh United Kingdom EH2 2HN to Ediston Real Estate 1 st. Andrew Square Edinburgh EH2 2BD on 2018-08-20
dot icon07/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon01/05/2018
Registration of charge SC4492320037, created on 2018-04-18
dot icon01/05/2018
Registration of charge SC4492320036, created on 2018-04-18
dot icon01/05/2018
Registration of charge SC4492320042, created on 2018-04-18
dot icon01/05/2018
Registration of charge SC4492320038, created on 2018-04-18
dot icon01/05/2018
Registration of charge SC4492320039, created on 2018-04-18
dot icon01/05/2018
Registration of charge SC4492320040, created on 2018-04-18
dot icon01/05/2018
Registration of charge SC4492320041, created on 2018-04-18
dot icon25/04/2018
Registration of charge SC4492320034, created on 2018-04-16
dot icon25/04/2018
Registration of charge SC4492320035, created on 2018-04-16
dot icon24/04/2018
Registration of charge SC4492320029, created on 2018-04-16
dot icon24/04/2018
Registration of charge SC4492320028, created on 2018-04-16
dot icon24/04/2018
Registration of charge SC4492320031, created on 2018-04-16
dot icon24/04/2018
Registration of charge SC4492320030, created on 2018-04-16
dot icon24/04/2018
Registration of charge SC4492320033, created on 2018-04-16
dot icon24/04/2018
Registration of charge SC4492320032, created on 2018-04-16
dot icon23/10/2017
Second filing of Confirmation Statement dated 03/05/2017
dot icon14/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon04/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon28/04/2016
Registration of charge SC4492320021, created on 2016-04-26
dot icon28/04/2016
Registration of charge SC4492320022, created on 2016-04-19
dot icon28/04/2016
Registration of charge SC4492320023, created on 2016-04-19
dot icon28/04/2016
Registration of charge SC4492320024, created on 2016-04-19
dot icon28/04/2016
Registration of charge SC4492320025, created on 2016-04-19
dot icon28/04/2016
Registration of charge SC4492320026, created on 2016-04-19
dot icon28/04/2016
Registration of charge SC4492320027, created on 2016-04-19
dot icon15/04/2016
Registration of charge SC4492320017, created on 2016-04-07
dot icon15/04/2016
Registration of charge SC4492320014, created on 2016-04-07
dot icon15/04/2016
Registration of charge SC4492320016, created on 2016-04-07
dot icon15/04/2016
Registration of charge SC4492320018, created on 2016-04-07
dot icon15/04/2016
Registration of charge SC4492320015, created on 2016-04-07
dot icon15/04/2016
Registration of charge SC4492320019, created on 2016-04-07
dot icon15/04/2016
Registration of charge SC4492320020, created on 2016-04-07
dot icon13/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/11/2015
Registration of charge SC4492320010, created on 2015-11-18
dot icon20/11/2015
Registration of charge SC4492320011, created on 2015-11-18
dot icon20/11/2015
Registration of charge SC4492320012, created on 2015-11-19
dot icon20/11/2015
Registration of charge SC4492320013, created on 2015-11-19
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/06/2015
Registration of charge SC4492320007, created on 2015-06-04
dot icon05/06/2015
Registration of charge SC4492320008, created on 2015-06-04
dot icon05/06/2015
Registration of charge SC4492320009, created on 2015-06-04
dot icon04/06/2015
Registration of charge SC4492320001, created on 2015-05-29
dot icon04/06/2015
Registration of charge SC4492320006, created on 2015-05-29
dot icon04/06/2015
Registration of charge SC4492320005, created on 2015-05-29
dot icon04/06/2015
Registration of charge SC4492320004, created on 2015-05-29
dot icon04/06/2015
Registration of charge SC4492320002, created on 2015-05-29
dot icon04/06/2015
Registration of charge SC4492320003, created on 2015-05-29
dot icon14/05/2015
Statement of capital following an allotment of shares on 2015-04-14
dot icon14/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon18/02/2015
Previous accounting period shortened from 2015-05-31 to 2014-12-31
dot icon13/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon13/12/2013
Appointment of Mr Daniel O'neill as a director
dot icon13/12/2013
Appointment of Daniel O'neill as a secretary
dot icon13/12/2013
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 2013-12-13
dot icon13/12/2013
Termination of appointment of Dm Company Services Limited as a secretary
dot icon13/12/2013
Termination of appointment of Ewan Gilchrist as a director
dot icon12/12/2013
Certificate of change of name
dot icon03/05/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£5,234.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
7.97K
-
0.00
5.23K
-
2022
2
7.97K
-
0.00
5.23K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

7.97K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.23K £Ascended- *

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EDISTON SPF GP LIMITED

EDISTON SPF GP LIMITED is an(a) Active company incorporated on 03/05/2013 with the registered office located at 1 St. Andrew Square, Edinburgh EH2 2BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EDISTON SPF GP LIMITED?

toggle

EDISTON SPF GP LIMITED is currently Active. It was registered on 03/05/2013 .

Where is EDISTON SPF GP LIMITED located?

toggle

EDISTON SPF GP LIMITED is registered at 1 St. Andrew Square, Edinburgh EH2 2BD.

What does EDISTON SPF GP LIMITED do?

toggle

EDISTON SPF GP LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does EDISTON SPF GP LIMITED have?

toggle

EDISTON SPF GP LIMITED had 2 employees in 2022.

What is the latest filing for EDISTON SPF GP LIMITED?

toggle

The latest filing was on 18/09/2025: Micro company accounts made up to 2024-12-31.