ESSENTIAL EDINBURGH

Register to unlock more data on OkredoRegister

ESSENTIAL EDINBURGH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC343592

Incorporation date

29/05/2008

Size

Full

Contacts

Registered address

Registered address

Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HECopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2022)
dot icon19/03/2026
Termination of appointment of John Alan Thomlinson as a director on 2026-03-05
dot icon09/03/2026
Termination of appointment of Barry Blamire as a director on 2026-02-24
dot icon17/02/2026
Appointment of Mr Ian Murray Smith as a director on 2026-02-10
dot icon22/12/2025
Termination of appointment of Richard Morris as a director on 2025-12-19
dot icon25/11/2025
Termination of appointment of David Alexander Stewart as a director on 2025-11-11
dot icon13/11/2025
Resolutions
dot icon13/11/2025
Memorandum and Articles of Association
dot icon13/11/2025
Full accounts made up to 2025-03-31
dot icon14/10/2025
Appointment of Mrs Kimberley Stevenson-Grant as a director on 2025-09-23
dot icon30/06/2025
Termination of appointment of Caoimhe Duignan as a director on 2025-06-24
dot icon30/06/2025
Appointment of Cllr Lezley Marion Cameron as a director on 2025-06-24
dot icon12/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon10/04/2025
Termination of appointment of Derek Brownlee as a director on 2025-03-27
dot icon10/04/2025
Appointment of Mr Stephen Walker as a director on 2025-02-25
dot icon10/04/2025
Appointment of Mr Neil Miller as a director on 2025-02-25
dot icon18/11/2024
Full accounts made up to 2024-03-31
dot icon17/10/2024
Termination of appointment of Kieran Jp Quinn as a director on 2024-10-17
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon01/03/2024
Appointment of Ms Anne Ledgerwood as a director on 2024-02-27
dot icon01/03/2024
Appointment of Ms Caoimhe Duignan as a director on 2024-02-27
dot icon17/11/2023
Accounts for a small company made up to 2023-03-31
dot icon14/09/2023
Appointment of Mr Richard Morris as a director on 2022-06-01
dot icon13/09/2023
Director's details changed for Mr Kieran Jp Quinn on 2023-09-10
dot icon20/06/2023
Termination of appointment of Nicholas Peel as a director on 2023-06-09
dot icon12/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon22/11/2022
Accounts for a small company made up to 2022-03-31
dot icon21/11/2022
Appointment of Mr David Stewart as a director on 2021-09-21

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

66
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Katherine Rosa
Director
25/09/2018 - 07/06/2022
12
Campbell, Thomas Robert
Director
24/01/2009 - 04/02/2011
11
Halpin, Tom
Director
27/10/2008 - 07/08/2009
1
Peel, Nicholas
Director
18/02/2020 - 09/06/2023
3
Watson, Andrew
Director
26/03/2012 - 14/11/2016
2

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+
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 ESSENTIAL EDINBURGH

ESSENTIAL EDINBURGH is an(a) Active company incorporated on 29/05/2008 with the registered office located at Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HE. There are currently 12 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 ESSENTIAL EDINBURGH?

toggle

ESSENTIAL EDINBURGH is currently Active. It was registered on 29/05/2008 .

Where is ESSENTIAL EDINBURGH located?

toggle

ESSENTIAL EDINBURGH is registered at Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HE.

What does ESSENTIAL EDINBURGH do?

toggle

ESSENTIAL EDINBURGH operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for ESSENTIAL EDINBURGH?

toggle

The latest filing was on 19/03/2026: Termination of appointment of John Alan Thomlinson as a director on 2026-03-05.