THE EDI GROUP LIMITED
Overview
| Company Name | THE EDI GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC110956 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE EDI GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDINBURGH DEVELOPMENT & INVESTMENT LIMITED | Dec 02, 1991 | Dec 02, 1991 |
| ENTERPRISE EDINBURGH LIMITED | Jun 30, 1988 | Jun 30, 1988 |
| PACIFIC SHELF 190 LIMITED | May 03, 1988 | May 03, 1988 |
What are the latest accounts for THE EDI GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE EDI GROUP LIMITED?
| Last Confirmation Statement Made Up To | Feb 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 04, 2025 |
| Overdue | No |
What are the latest filings for THE EDI GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge SC1109560029, created on Sep 04, 2025 | 9 pages | MR01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Appointment of Councillor Lezley Marion Cameron as a director on Feb 06, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jane Meagher as a director on Feb 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 04, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Appointment of Councillor Danny Aston as a director on Jun 27, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 04, 2024 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Feb 04, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Appointment of Councillor Jane Meagher as a director on Jun 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Lezley Marion Cameron as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Katherine Rosa Campbell as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 04, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Appointment of Mr David Wylie as a secretary on Nov 09, 2018 | 2 pages | AP03 | ||
Confirmation statement made on Feb 04, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 39 pages | AA | ||
Confirmation statement made on Feb 04, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 04, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 42 pages | AA | ||
Confirmation statement made on Dec 27, 2018 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2017 | 42 pages | AA | ||
Director's details changed for Cllr Iain Whyte on Jul 11, 2018 | 2 pages | CH01 | ||
Who are the officers of THE EDI GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WYLIE, David | Secretary | 30 Semple Street EH3 8BL Edinburgh Excel House Scotland | 284555190001 | |||||||
| ASTON, Danny, Councillor | Director | 4 East Market Street EH8 8BG Edinburgh Waverley Court Scotland | Scotland | British | 325030770001 | |||||
| CAMERON, Lezley Marion, Cllr | Director | 4 East Market Street EH8 8BG Edinburgh Waverley Court Scotland | Scotland | British | 77460160001 | |||||
| WHYTE, Iain, Cllr | Director | 4 East Market Street EH8 8BG Edinburgh Waverley Court Scotland | Scotland | British | 148139080002 | |||||
| BLYTH, William | Secretary | Carradale 516 Lanark Road West EH14 7DH Balerno Midlothian | British | 514950001 | ||||||
| MCGOWAN, Carol Ann | Secretary | 374 Leith Walk EH7 4PE Edinburgh Midlothian | British | 112664200001 | ||||||
| WILSON, Mary | Secretary | 3 Belgrave Road EH12 6NG Edinburgh | British | 42188180001 | ||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
| ADAIR, Eric Weir | Director | 4 East Market Street EH8 8BG Edinburgh Waverley Court Scotland | Scotland | British | 116185430001 | |||||
| AITCHISON, Thomas Nisbet | Director | 27 Dudley Terrace EH6 4QQ Edinburgh | British | 43674840001 | ||||||
| ANDERSON, Donald Craig | Director | 39 The Spinney EH17 7LE Edinburgh Midlothian | Scotland | British | 48629740001 | |||||
| ATKINSON, Elspeth, Dr | Director | The Rectory 203 Gilmore Place EH3 9PN Edinburgh | British | 51045490001 | ||||||
| BALFOUR, Jeremy Ross | Director | 107 Comiston Drive EH10 5QU Edinburgh Midlothian | Scotland | British | 117838080001 | |||||
| BARRETT, John | Director | 3 Traquair Park West EH12 7AN Edinburgh Midlothian | British | 728540001 | ||||||
| BARRIE, Gavin Knight | Director | The City Of Edinburgh Council City Chambers, High Street EH1 1YJ Edinburgh Rm 7.30 United Kingdom | Scotland | British | 206373190001 | |||||
| BEGG, David, Councillor | Director | 12/5 Mayfield Terrace EH9 1SA Edinburgh | British | 48777780003 | ||||||
| BENSON, Deborah Clare, Dr | Director | Dolphinton EH46 7AF West Linton White Hill Estate Peeblesshire Scotland | United Kingdom | British | 52845300006 | |||||
| BLACKLOCK, Angela | Director | North St. David Street EH2 1AW Edinburgh 7/9 Scotland | United Kingdom | British | 154314260002 | |||||
| BLYTH, William | Director | Carradale 516 Lanark Road West EH14 7DH Balerno Midlothian | British | 514950001 | ||||||
| BUCHANAN, Tom | Director | Dolphin House 4 Hunter Square EH1 1QW Edinburgh | United Kingdom | British | 123330960001 | |||||
| CAIRNS, Robert | Director | 70 Ratcliffe Terrace EH9 1ST Edinburgh | British | 37590200001 | ||||||
| CAMERON, Lezley Marion, Cllr | Director | 4 East Market Street EH8 8BG Edinburgh Waverley Court Scotland | Scotland | British | 77460160001 | |||||
| CAMERON, Lezley Marion | Director | 7/6 Roseburn Maltings EH12 5LY Edinburgh Midlothian | British | 77460160002 | ||||||
| CAMPBELL, Katherine Rosa | Director | 4 East Market Street EH8 8BG Edinburgh Waverley Court Scotland | United Kingdom | British | 233686000001 | |||||
| CARDOWNIE, Archibald Stephen | Director | High Street EH1 1YJ Edinburgh City Chambers Scotland | Scotland | British | 179678290001 | |||||
| CARDOWNIE, Stephen Archibald | Director | 30 Bellevue Terrace EH7 4DS Edinburgh Midlothian | United Kingdom | British | 122966850001 | |||||
| CHAPMAN, Margaret Frances Mary | Director | High Street EH1 1YJ Edinburgh City Chambers United Kingdom | Scotland | South African | 132684580001 | |||||
| CHILD, Maureen Margaret, Councillor | Director | Dolphin House 4 Hunter Square EH1 1QW Edinburgh | Scotland | British | 38674860001 | |||||
| DALGETY, Susan | Director | 16 Temple Park Crescent EH11 1HT Edinburgh | British | 103240003 | ||||||
| DAY, Cameron Blyth, Cllr | Director | High Street EH1 1YJ Edinburgh City Chambers United Kingdom | United Kingdom | British | 154799320001 | |||||
| DI CIACCA, John Mark | Director | Main Road KY11 1HA North Queensferry The Red Post Fife | United Kingdom | British | 77111830002 | |||||
| DIXON, Michael Perceval | Director | 97 Dudley Avenue EH6 4PP Edinburgh Midlothian | British | 110276740001 | ||||||
| DREVER, Peng Geik | Director | 13 Northumberland Street EH3 6LL Edinburgh Midlothian | Malaysian | 69597360001 | ||||||
| DREVER, Peng Geik | Director | 13 Northumberland Street EH3 6LL Edinburgh Midlothian | Malaysian | 69597360001 | ||||||
| DUNN, Hugh John | Director | 33 Waverley Crescent Cumbernauld G67 4BG Glasgow Lanarkshire | Scotland | British | 124746760001 |
Who are the persons with significant control of THE EDI GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cec Holdings Ltd | Jul 01, 2016 | East Market Street Waverley Court EH8 8BG Edinburgh 4 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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