THE EDI GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE EDI GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC110956
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE EDI GROUP LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is THE EDI GROUP LIMITED located?

    Registered Office Address
    Waverley Court
    4 East Market Street
    EH8 8BG Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of THE EDI GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDINBURGH DEVELOPMENT & INVESTMENT LIMITEDDec 02, 1991Dec 02, 1991
    ENTERPRISE EDINBURGH LIMITEDJun 30, 1988Jun 30, 1988
    PACIFIC SHELF 190 LIMITEDMay 03, 1988May 03, 1988

    What are the latest accounts for THE EDI GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE EDI GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 04, 2026
    Next Confirmation Statement DueFeb 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 04, 2025
    OverdueNo

    What are the latest filings for THE EDI GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge SC1109560029, created on Sep 04, 2025

    9 pagesMR01

    Group of companies' accounts made up to Dec 31, 2024

    32 pagesAA

    Appointment of Councillor Lezley Marion Cameron as a director on Feb 06, 2025

    2 pagesAP01

    Termination of appointment of Jane Meagher as a director on Feb 24, 2025

    1 pagesTM01

    Confirmation statement made on Feb 04, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    34 pagesAA

    Appointment of Councillor Danny Aston as a director on Jun 27, 2024

    2 pagesAP01

    Confirmation statement made on Feb 04, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    33 pagesAA

    Confirmation statement made on Feb 04, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    36 pagesAA

    Appointment of Councillor Jane Meagher as a director on Jun 30, 2022

    2 pagesAP01

    Termination of appointment of Lezley Marion Cameron as a director on Jun 30, 2022

    1 pagesTM01

    Termination of appointment of Katherine Rosa Campbell as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on Feb 04, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    36 pagesAA

    Appointment of Mr David Wylie as a secretary on Nov 09, 2018

    2 pagesAP03

    Confirmation statement made on Feb 04, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    39 pagesAA

    Confirmation statement made on Feb 04, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 04, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    42 pagesAA

    Confirmation statement made on Dec 27, 2018 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    42 pagesAA

    Director's details changed for Cllr Iain Whyte on Jul 11, 2018

    2 pagesCH01

    Who are the officers of THE EDI GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WYLIE, David
    30 Semple Street
    EH3 8BL Edinburgh
    Excel House
    Scotland
    Secretary
    30 Semple Street
    EH3 8BL Edinburgh
    Excel House
    Scotland
    284555190001
    ASTON, Danny, Councillor
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    Director
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    ScotlandBritish325030770001
    CAMERON, Lezley Marion, Cllr
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    Director
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    ScotlandBritish77460160001
    WHYTE, Iain, Cllr
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    Director
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    ScotlandBritish148139080002
    BLYTH, William
    Carradale 516 Lanark Road West
    EH14 7DH Balerno
    Midlothian
    Secretary
    Carradale 516 Lanark Road West
    EH14 7DH Balerno
    Midlothian
    British514950001
    MCGOWAN, Carol Ann
    374 Leith Walk
    EH7 4PE Edinburgh
    Midlothian
    Secretary
    374 Leith Walk
    EH7 4PE Edinburgh
    Midlothian
    British112664200001
    WILSON, Mary
    3 Belgrave Road
    EH12 6NG Edinburgh
    Secretary
    3 Belgrave Road
    EH12 6NG Edinburgh
    British42188180001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    ADAIR, Eric Weir
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    Director
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    ScotlandBritish116185430001
    AITCHISON, Thomas Nisbet
    27 Dudley Terrace
    EH6 4QQ Edinburgh
    Director
    27 Dudley Terrace
    EH6 4QQ Edinburgh
    British43674840001
    ANDERSON, Donald Craig
    39 The Spinney
    EH17 7LE Edinburgh
    Midlothian
    Director
    39 The Spinney
    EH17 7LE Edinburgh
    Midlothian
    ScotlandBritish48629740001
    ATKINSON, Elspeth, Dr
    The Rectory 203 Gilmore Place
    EH3 9PN Edinburgh
    Director
    The Rectory 203 Gilmore Place
    EH3 9PN Edinburgh
    British51045490001
    BALFOUR, Jeremy Ross
    107 Comiston Drive
    EH10 5QU Edinburgh
    Midlothian
    Director
    107 Comiston Drive
    EH10 5QU Edinburgh
    Midlothian
    ScotlandBritish117838080001
    BARRETT, John
    3 Traquair Park West
    EH12 7AN Edinburgh
    Midlothian
    Director
    3 Traquair Park West
    EH12 7AN Edinburgh
    Midlothian
    British728540001
    BARRIE, Gavin Knight
    The City Of Edinburgh Council
    City Chambers, High Street
    EH1 1YJ Edinburgh
    Rm 7.30
    United Kingdom
    Director
    The City Of Edinburgh Council
    City Chambers, High Street
    EH1 1YJ Edinburgh
    Rm 7.30
    United Kingdom
    ScotlandBritish206373190001
    BEGG, David, Councillor
    12/5 Mayfield Terrace
    EH9 1SA Edinburgh
    Director
    12/5 Mayfield Terrace
    EH9 1SA Edinburgh
    British48777780003
    BENSON, Deborah Clare, Dr
    Dolphinton
    EH46 7AF West Linton
    White Hill Estate
    Peeblesshire
    Scotland
    Director
    Dolphinton
    EH46 7AF West Linton
    White Hill Estate
    Peeblesshire
    Scotland
    United KingdomBritish52845300006
    BLACKLOCK, Angela
    North St. David Street
    EH2 1AW Edinburgh
    7/9
    Scotland
    Director
    North St. David Street
    EH2 1AW Edinburgh
    7/9
    Scotland
    United KingdomBritish154314260002
    BLYTH, William
    Carradale 516 Lanark Road West
    EH14 7DH Balerno
    Midlothian
    Director
    Carradale 516 Lanark Road West
    EH14 7DH Balerno
    Midlothian
    British514950001
    BUCHANAN, Tom
    Dolphin House
    4 Hunter Square
    EH1 1QW Edinburgh
    Director
    Dolphin House
    4 Hunter Square
    EH1 1QW Edinburgh
    United KingdomBritish123330960001
    CAIRNS, Robert
    70 Ratcliffe Terrace
    EH9 1ST Edinburgh
    Director
    70 Ratcliffe Terrace
    EH9 1ST Edinburgh
    British37590200001
    CAMERON, Lezley Marion, Cllr
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    Director
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    ScotlandBritish77460160001
    CAMERON, Lezley Marion
    7/6 Roseburn Maltings
    EH12 5LY Edinburgh
    Midlothian
    Director
    7/6 Roseburn Maltings
    EH12 5LY Edinburgh
    Midlothian
    British77460160002
    CAMPBELL, Katherine Rosa
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    Director
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    United KingdomBritish233686000001
    CARDOWNIE, Archibald Stephen
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Scotland
    Director
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Scotland
    ScotlandBritish179678290001
    CARDOWNIE, Stephen Archibald
    30 Bellevue Terrace
    EH7 4DS Edinburgh
    Midlothian
    Director
    30 Bellevue Terrace
    EH7 4DS Edinburgh
    Midlothian
    United KingdomBritish122966850001
    CHAPMAN, Margaret Frances Mary
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    United Kingdom
    Director
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    United Kingdom
    ScotlandSouth African132684580001
    CHILD, Maureen Margaret, Councillor
    Dolphin House
    4 Hunter Square
    EH1 1QW Edinburgh
    Director
    Dolphin House
    4 Hunter Square
    EH1 1QW Edinburgh
    ScotlandBritish38674860001
    DALGETY, Susan
    16 Temple Park Crescent
    EH11 1HT Edinburgh
    Director
    16 Temple Park Crescent
    EH11 1HT Edinburgh
    British103240003
    DAY, Cameron Blyth, Cllr
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    United Kingdom
    Director
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    United Kingdom
    United KingdomBritish154799320001
    DI CIACCA, John Mark
    Main Road
    KY11 1HA North Queensferry
    The Red Post
    Fife
    Director
    Main Road
    KY11 1HA North Queensferry
    The Red Post
    Fife
    United KingdomBritish77111830002
    DIXON, Michael Perceval
    97 Dudley Avenue
    EH6 4PP Edinburgh
    Midlothian
    Director
    97 Dudley Avenue
    EH6 4PP Edinburgh
    Midlothian
    British110276740001
    DREVER, Peng Geik
    13 Northumberland Street
    EH3 6LL Edinburgh
    Midlothian
    Director
    13 Northumberland Street
    EH3 6LL Edinburgh
    Midlothian
    Malaysian69597360001
    DREVER, Peng Geik
    13 Northumberland Street
    EH3 6LL Edinburgh
    Midlothian
    Director
    13 Northumberland Street
    EH3 6LL Edinburgh
    Midlothian
    Malaysian69597360001
    DUNN, Hugh John
    33 Waverley Crescent
    Cumbernauld
    G67 4BG Glasgow
    Lanarkshire
    Director
    33 Waverley Crescent
    Cumbernauld
    G67 4BG Glasgow
    Lanarkshire
    ScotlandBritish124746760001

    Who are the persons with significant control of THE EDI GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    East Market Street
    Waverley Court
    EH8 8BG Edinburgh
    4
    Scotland
    Jul 01, 2016
    East Market Street
    Waverley Court
    EH8 8BG Edinburgh
    4
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityScotland, Scots Law
    Place RegisteredUnited Kingdom
    Registration NumberSc135444
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0