EDONI LIMITED

Register to unlock more data on OkredoRegister

EDONI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC219909

Incorporation date

06/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clement Millar Spiersbridge House, 1 Spiersbridge Way, Spiersbridge Business Park, Glasgow G46 8NGCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2001)
dot icon02/03/2026
Termination of appointment of Riccardo Edoni as a director on 2026-03-02
dot icon02/03/2026
Cessation of Riccardo Edoni as a person with significant control on 2026-03-02
dot icon27/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/07/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon28/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/07/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/07/2019
Termination of appointment of Carlo Edoni as a director on 2019-07-02
dot icon08/07/2019
Termination of appointment of Karen Glover as a secretary on 2019-07-02
dot icon08/07/2019
Notification of Riccardo Edoni as a person with significant control on 2019-07-02
dot icon08/07/2019
Notification of Carlo Paul Edoni as a person with significant control on 2019-07-02
dot icon08/07/2019
Cessation of Carlo Edoni as a person with significant control on 2019-07-02
dot icon08/07/2019
Confirmation statement made on 2019-06-06 with updates
dot icon07/06/2019
Registered office address changed from C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT to Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG on 2019-06-07
dot icon10/10/2018
Appointment of Mr Carlo Paul Edoni as a director on 2018-10-09
dot icon10/10/2018
Appointment of Mr Riccardo Edoni as a director on 2018-10-09
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/07/2017
Notification of Carlo Edoni as a person with significant control on 2016-04-06
dot icon14/07/2017
Confirmation statement made on 2017-06-06 with no updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon26/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon01/07/2015
Director's details changed for Carlo Edoni on 2015-07-01
dot icon07/05/2015
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 2015-05-07
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/06/2012
Director's details changed for Carlo Edoni on 2012-06-18
dot icon18/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon18/06/2012
Registered office address changed from Gordon Chambers Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 2012-06-18
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon29/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/07/2009
Resolutions
dot icon29/06/2009
Return made up to 06/06/09; full list of members; amend
dot icon26/06/2009
Return made up to 06/06/09; full list of members; amend
dot icon18/06/2009
Secretary's change of particulars / karen edoni / 18/06/2005
dot icon09/06/2009
Return made up to 06/06/09; full list of members
dot icon09/06/2009
Director's change of particulars / carlo edoni / 06/07/2008
dot icon09/06/2009
Secretary's change of particulars / karen glover / 16/09/2007
dot icon10/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/06/2008
Return made up to 06/06/08; full list of members; amend
dot icon16/06/2008
Return made up to 06/06/08; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/06/2007
Return made up to 06/06/07; full list of members
dot icon27/06/2007
Location of debenture register
dot icon27/06/2007
Location of register of members
dot icon27/06/2007
Registered office changed on 27/06/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ
dot icon26/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/07/2006
Return made up to 06/06/06; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/07/2005
Return made up to 06/06/04; full list of members; amend
dot icon12/07/2005
Return made up to 06/06/05; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/07/2004
Return made up to 06/06/04; full list of members
dot icon29/09/2003
Accounts for a small company made up to 2002-12-31
dot icon22/09/2003
Return made up to 06/06/03; full list of members
dot icon24/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon25/06/2002
Return made up to 06/06/02; full list of members
dot icon25/06/2002
Secretary resigned
dot icon25/06/2002
New secretary appointed
dot icon24/07/2001
New secretary appointed
dot icon20/07/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon20/07/2001
New director appointed
dot icon20/07/2001
Ad 06/06/01--------- £ si 999@1=999 £ ic 1/1000
dot icon20/06/2001
Director resigned
dot icon20/06/2001
Secretary resigned;director resigned
dot icon20/06/2001
Registered office changed on 20/06/01 from: 78 montgomery street edinburgh lothian EH7 5JA
dot icon06/06/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
754.25K
-
0.00
-
-
2022
0
754.25K
-
0.00
-
-
2022
0
754.25K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

754.25K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edoni, Riccardo
Director
09/10/2018 - 02/03/2026
3
Edoni, Carlo Paul
Director
09/10/2018 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDONI LIMITED

EDONI LIMITED is an(a) Active company incorporated on 06/06/2001 with the registered office located at Clement Millar Spiersbridge House, 1 Spiersbridge Way, Spiersbridge Business Park, Glasgow G46 8NG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EDONI LIMITED?

toggle

EDONI LIMITED is currently Active. It was registered on 06/06/2001 .

Where is EDONI LIMITED located?

toggle

EDONI LIMITED is registered at Clement Millar Spiersbridge House, 1 Spiersbridge Way, Spiersbridge Business Park, Glasgow G46 8NG.

What does EDONI LIMITED do?

toggle

EDONI LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EDONI LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Riccardo Edoni as a director on 2026-03-02.