EDI (INDUSTRIAL) LIMITED
Overview
| Company Name | EDI (INDUSTRIAL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC119939 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EDI (INDUSTRIAL) LIMITED?
- Development of building projects (41100) / Construction
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EDI (INDUSTRIAL) 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 EDI (INDUSTRIAL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENTERPRISE EDINBURGH SERVICES LIMITED | Jan 10, 1990 | Jan 10, 1990 |
| PACIFIC SHELF 279 LIMITED | Sep 04, 1989 | Sep 04, 1989 |
What are the latest accounts for EDI (INDUSTRIAL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for EDI (INDUSTRIAL) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Change of details for The Edi Group Ltd as a person with significant control on Jun 25, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Cllr Lezley Marion Cameron as a director on Jul 11, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Cllr Iain Whyte as a director on Jul 11, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eric Weir Adair as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Cllr Katherine Rosa Campbell as a director on Jul 11, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Registered office address changed from 3 Cockburn Street Edinburgh EH1 1QB Scotland to Waverley Court 4 East Market Street Edinburgh EH8 8BG on Jun 19, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Registered office address changed from 7/9 North St. David Street Edinburgh EH2 1AW to 3 Cockburn Street Edinburgh EH1 1QB on Jul 24, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 10, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jan 10, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Registered office address changed from * Dolphin House 4 Hunter Square Edinburgh EH1 1QW* on Apr 08, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 10, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Termination of appointment of Tom Buchanan as a director | 1 pages | TM01 | ||||||||||
Who are the officers of EDI (INDUSTRIAL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMERON, Lezley Marion, Cllr | Director | 4 East Market Street EH8 8BG Edinburgh Waverley Court Scotland | Scotland | British | 77460160001 | |||||
| CAMPBELL, Katherine Rosa | Director | 4 East Market Street EH8 8BG Edinburgh Waverley Court Scotland | United Kingdom | British | 233686000001 | |||||
| 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 | ||||||
| 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 | ||||||
| BARRETT, John | Director | 3 Traquair Park West EH12 7AN Edinburgh Midlothian | British | 728540001 | ||||||
| BEGG, David, Councillor | Director | 29/9 Castle Terrace EH1 2EL Edinburgh | British | 48777780002 | ||||||
| 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 | |||||
| CAMERON, Lezley Marion, Cllr | Director | 12/5 Mayfield Terrace EH9 1SA Edinburgh | Scotland | British | 77460160001 | |||||
| DALGETY, Susan | Director | 16 Temple Park Crescent EH11 1HT Edinburgh | British | 103240003 | ||||||
| DI CIACCA, John Mark | Director | Main Road KY11 1HA North Queensferry The Red Post Fife | United Kingdom | British | 77111830002 | |||||
| DREVER, Peng Geik | Director | 13 Northumberland Street EH3 6LL Edinburgh Midlothian | Malaysian | 69597360001 | ||||||
| GEDDES, Keith Taylor | Director | 9 Willowbrae Avenue EH8 7HB Edinburgh Midlothian | British | 975490001 | ||||||
| GILCHRIST, James | Director | 21 Heriot Row EH3 6EN Edinburgh Midlothian | British | 318630002 | ||||||
| GILMORE, Sheila | Director | 16 St Catherines Place EH9 1NU Edinburgh Midlothian Scotland | Uk | British | 27232470001 | |||||
| GILMORE, Sheila | Director | 16 St Catherines Place EH9 1NU Edinburgh Midlothian Scotland | Uk | British | 27232470001 | |||||
| GORRIE, Donald Cameron Easterbrook | Director | 9 Garscube Terrace EH12 6BW Edinburgh Midlothian | Scotland | British | 76140001 | |||||
| HINDS, Lesley Adelaide | Director | 4 Easter Drylaw Place EH4 2QD Edinburgh Lothian | Scotland | British | 3480180001 | |||||
| HUNTER, Colin Ian | Director | Stonelaws Farm EH40 3DX East Linton East Lothian | Scotland | British | 37329910003 | |||||
| KENNEDY, Sheila | Director | 30 House O'Hill Road EH4 2AN Edinburgh | British | 35269940001 | ||||||
| KENNEDY, Sheila | Director | 30 House O'Hill Road EH4 2AN Edinburgh | British | 35269940001 | ||||||
| KEREVAN, George | Director | Brunstane House South Wing Brunstane Road South EH15 2NQ Edinburgh | Scotland | British | 660740002 | |||||
| LAZAROWICZ, Marek Jerzy | Director | 97 Marchmont Road EH9 1HB Edinburgh Lothian | British | 6335060002 | ||||||
| LOWENBERG, Paul George | Director | 37 Salisbury Road EH16 5AA Edinburgh Midlothian | American | 70889900001 | ||||||
| MACKAY, Angus John | Director | 84 Liberton Brae EH16 6LB Edinburgh | Scotland | British | 48624810001 | |||||
| MACKINTOSH, Hugh Frederick Dundas | Director | 204 Dalkeith Road EH16 5DT Edinburgh Midlothian | British | 71329550001 | ||||||
| MARSHALL, Robert Alexander | Director | Flat 1 Silverknowes Road 3 Silverknowes Road EH4 5NX Edinburgh Midlothian | British | 648950001 | ||||||
| PERRY, Ian | Director | Lilyhill Terrace EH8 7DR Edinburgh 49 | Scotland | British | 127893650001 | |||||
| PERRY, Ian | Director | Lilyhill Terrace EH8 7DR Edinburgh 49 | Scotland | British | 127893650001 |
Who are the persons with significant control of EDI (INDUSTRIAL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Edi Group Limited | Jun 01, 2016 | East Market Street EH8 8BG EH8 8BG Edinburgh 4 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EDI (INDUSTRIAL) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Nov 26, 2008 Delivered On Dec 03, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Unit 10B kings haugh, peffermill industrial estate, peffermill road, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Feb 05, 2008 Delivered On Feb 14, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Generally knowns as peffermill industrial estate, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Feb 05, 2008 Delivered On Feb 14, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects generally known as 7,9,9A,9B,9C,10,11,12,12A,13-15, 16-22, 23 & 24 south gyle crescent, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jan 29, 2008 Delivered On Feb 01, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignation of rents | Created On Jun 02, 2005 Delivered On Jun 10, 2005 | Outstanding | Amount secured All sums due under or in connection with the finance documents | |
Short particulars The company's whole right, title, benefit and interest whether at the charge date or in the future to the rental income pursuant to each of the scheduled leases of the property at peffermill industrial estate, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignation of rents | Created On Jun 02, 2005 Delivered On Jun 10, 2005 | Outstanding | Amount secured All sums due under or in connection with the finance documents | |
Short particulars The company's whole right, title, benefit and interest whether at the charge date or in the future in and to the rental income in relation to the lease of the property at south gyle crescent, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jun 01, 2005 Delivered On Jun 10, 2005 | Satisfied | Amount secured All sums due under or in connection with the finance documents | |
Short particulars All those subjects at south gyle crescent, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jun 01, 2005 Delivered On Jun 10, 2005 | Satisfied | Amount secured All sums due under or in connection with the finance documents | |
Short particulars Those subjects at peffermill industrial estate, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On May 26, 2005 Delivered On Jun 10, 2005 | Satisfied | Amount secured All sums due under or in connection with the finance documents | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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