EDI (INDUSTRIAL) LIMITED

EDI (INDUSTRIAL) LIMITED

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

    Company NameEDI (INDUSTRIAL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC119939
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of EDI (INDUSTRIAL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENTERPRISE EDINBURGH SERVICES LIMITEDJan 10, 1990Jan 10, 1990
    PACIFIC SHELF 279 LIMITEDSep 04, 1989Sep 04, 1989

    What are the latest accounts for EDI (INDUSTRIAL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for EDI (INDUSTRIAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Change of details for The Edi Group Ltd as a person with significant control on Jun 25, 2018

    2 pagesPSC05

    Confirmation statement made on Jan 10, 2019 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Cllr Lezley Marion Cameron as a director on Jul 11, 2018

    2 pagesAP01

    Appointment of Cllr Iain Whyte as a director on Jul 11, 2018

    2 pagesAP01

    Termination of appointment of Eric Weir Adair as a director on Jun 30, 2018

    1 pagesTM01

    Appointment of Cllr Katherine Rosa Campbell as a director on Jul 11, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 10, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Jan 10, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    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 pagesAD01

    Annual return made up to Jan 10, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jan 10, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Registered office address changed from * Dolphin House 4 Hunter Square Edinburgh EH1 1QW* on Apr 08, 2014

    1 pagesAD01

    Annual return made up to Jan 10, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2014

    Statement of capital on Jan 14, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Termination of appointment of Tom Buchanan as a director

    1 pagesTM01

    Who are the officers of EDI (INDUSTRIAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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
    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
    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
    BARRETT, John
    3 Traquair Park West
    EH12 7AN Edinburgh
    Midlothian
    Director
    3 Traquair Park West
    EH12 7AN Edinburgh
    Midlothian
    British728540001
    BEGG, David, Councillor
    29/9 Castle Terrace
    EH1 2EL Edinburgh
    Director
    29/9 Castle Terrace
    EH1 2EL Edinburgh
    British48777780002
    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
    CAMERON, Lezley Marion, Cllr
    12/5 Mayfield Terrace
    EH9 1SA Edinburgh
    Director
    12/5 Mayfield Terrace
    EH9 1SA Edinburgh
    ScotlandBritish77460160001
    DALGETY, Susan
    16 Temple Park Crescent
    EH11 1HT Edinburgh
    Director
    16 Temple Park Crescent
    EH11 1HT Edinburgh
    British103240003
    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
    DREVER, Peng Geik
    13 Northumberland Street
    EH3 6LL Edinburgh
    Midlothian
    Director
    13 Northumberland Street
    EH3 6LL Edinburgh
    Midlothian
    Malaysian69597360001
    GEDDES, Keith Taylor
    9 Willowbrae Avenue
    EH8 7HB Edinburgh
    Midlothian
    Director
    9 Willowbrae Avenue
    EH8 7HB Edinburgh
    Midlothian
    British975490001
    GILCHRIST, James
    21 Heriot Row
    EH3 6EN Edinburgh
    Midlothian
    Director
    21 Heriot Row
    EH3 6EN Edinburgh
    Midlothian
    British318630002
    GILMORE, Sheila
    16 St Catherines Place
    EH9 1NU Edinburgh
    Midlothian
    Scotland
    Director
    16 St Catherines Place
    EH9 1NU Edinburgh
    Midlothian
    Scotland
    UkBritish27232470001
    GILMORE, Sheila
    16 St Catherines Place
    EH9 1NU Edinburgh
    Midlothian
    Scotland
    Director
    16 St Catherines Place
    EH9 1NU Edinburgh
    Midlothian
    Scotland
    UkBritish27232470001
    GORRIE, Donald Cameron Easterbrook
    9 Garscube Terrace
    EH12 6BW Edinburgh
    Midlothian
    Director
    9 Garscube Terrace
    EH12 6BW Edinburgh
    Midlothian
    ScotlandBritish76140001
    HINDS, Lesley Adelaide
    4 Easter Drylaw Place
    EH4 2QD Edinburgh
    Lothian
    Director
    4 Easter Drylaw Place
    EH4 2QD Edinburgh
    Lothian
    ScotlandBritish3480180001
    HUNTER, Colin Ian
    Stonelaws Farm
    EH40 3DX East Linton
    East Lothian
    Director
    Stonelaws Farm
    EH40 3DX East Linton
    East Lothian
    ScotlandBritish37329910003
    KENNEDY, Sheila
    30 House O'Hill Road
    EH4 2AN Edinburgh
    Director
    30 House O'Hill Road
    EH4 2AN Edinburgh
    British35269940001
    KENNEDY, Sheila
    30 House O'Hill Road
    EH4 2AN Edinburgh
    Director
    30 House O'Hill Road
    EH4 2AN Edinburgh
    British35269940001
    KEREVAN, George
    Brunstane House South Wing
    Brunstane Road South
    EH15 2NQ Edinburgh
    Director
    Brunstane House South Wing
    Brunstane Road South
    EH15 2NQ Edinburgh
    ScotlandBritish660740002
    LAZAROWICZ, Marek Jerzy
    97 Marchmont Road
    EH9 1HB Edinburgh
    Lothian
    Director
    97 Marchmont Road
    EH9 1HB Edinburgh
    Lothian
    British6335060002
    LOWENBERG, Paul George
    37 Salisbury Road
    EH16 5AA Edinburgh
    Midlothian
    Director
    37 Salisbury Road
    EH16 5AA Edinburgh
    Midlothian
    American70889900001
    MACKAY, Angus John
    84 Liberton Brae
    EH16 6LB Edinburgh
    Director
    84 Liberton Brae
    EH16 6LB Edinburgh
    ScotlandBritish48624810001
    MACKINTOSH, Hugh Frederick Dundas
    204 Dalkeith Road
    EH16 5DT Edinburgh
    Midlothian
    Director
    204 Dalkeith Road
    EH16 5DT Edinburgh
    Midlothian
    British71329550001
    MARSHALL, Robert Alexander
    Flat 1 Silverknowes Road
    3 Silverknowes Road
    EH4 5NX Edinburgh
    Midlothian
    Director
    Flat 1 Silverknowes Road
    3 Silverknowes Road
    EH4 5NX Edinburgh
    Midlothian
    British648950001
    PERRY, Ian
    Lilyhill Terrace
    EH8 7DR Edinburgh
    49
    Director
    Lilyhill Terrace
    EH8 7DR Edinburgh
    49
    ScotlandBritish127893650001
    PERRY, Ian
    Lilyhill Terrace
    EH8 7DR Edinburgh
    49
    Director
    Lilyhill Terrace
    EH8 7DR Edinburgh
    49
    ScotlandBritish127893650001

    Who are the persons with significant control of EDI (INDUSTRIAL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    East Market Street
    EH8 8BG
    EH8 8BG Edinburgh
    4
    Scotland
    Jun 01, 2016
    East Market Street
    EH8 8BG
    EH8 8BG Edinburgh
    4
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityScottish Law
    Place RegisteredCompanies House
    Registration NumberSc110956
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EDI (INDUSTRIAL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Scotland PLC
    Transactions
    • Dec 03, 2008Registration of a charge (410)
    • Jan 18, 2010Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Lloyds Tsb Scotland PLC
    Transactions
    • Feb 14, 2008Registration of a charge (410)
    • Jan 18, 2010Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Lloyds Tsb Scotland PLC
    Transactions
    • Feb 14, 2008Registration of a charge (410)
    • Jan 18, 2010Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Lloyds Tsb Scotland PLC
    Transactions
    • Feb 01, 2008Registration of a charge (410)
    • Dec 18, 2009Statement of satisfaction of a floating charge (MG03s)
    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
    • Deutsche Postbank Ag, London Branch
    Transactions
    • Jun 10, 2005Registration of a charge (410)
    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
    • Deutsche Postbank Ag, London Branch
    Transactions
    • Jun 10, 2005Registration of a charge (410)
    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
    • Deutsche Postbank Ag, London Branch
    Transactions
    • Jun 10, 2005Registration of a charge (410)
    • Jan 18, 2010Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Deutsche Postbank Ag, London Branch
    Transactions
    • Jun 10, 2005Registration of a charge (410)
    • Jan 18, 2010Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Deutsche Postbank Ag, London Branch
    Transactions
    • Jun 10, 2005Registration of a charge (410)
    • Feb 12, 2008Statement of satisfaction of a charge in full or part (419a)

    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