EDINBURGH RETAIL INVESTMENTS LIMITED

EDINBURGH RETAIL INVESTMENTS LIMITED

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

    Company NameEDINBURGH RETAIL INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC212911
    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 EDINBURGH RETAIL INVESTMENTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is EDINBURGH RETAIL INVESTMENTS 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 EDINBURGH RETAIL INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 443 LIMITEDNov 17, 2000Nov 17, 2000

    What are the latest accounts for EDINBURGH RETAIL INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for EDINBURGH RETAIL INVESTMENTS 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

    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

    Confirmation statement made on Aug 01, 2018 with no updates

    3 pagesCS01

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

    2 pagesPSC05

    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 Nov 17, 2017 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Nov 17, 2016 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 Nov 17, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2015

    Statement of capital on Dec 10, 2015

    • Capital: GBP 1
    SH01

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

    7 pagesAA

    Annual return made up to Nov 17, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2014

    Statement of capital on Nov 24, 2014

    • Capital: GBP 1
    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 Lothian EH1 1QW* on Apr 08, 2014

    1 pagesAD01

    Annual return made up to Nov 17, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2013

    Statement of capital on Dec 02, 2013

    • Capital: GBP 1
    SH01

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

    7 pagesAA

    Who are the officers of EDINBURGH RETAIL INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Lezley Marion, Councillor
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    Director
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    ScotlandBritishElected Councillor77460160001
    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 KingdomBritishElected Councillor233686000001
    WHYTE, Iain, Cllr
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    Director
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    ScotlandBritishElected Councillor148139080002
    MCGOWAN, Carol Ann
    374 Leith Walk
    EH7 4PE Edinburgh
    Midlothian
    Secretary
    374 Leith Walk
    EH7 4PE Edinburgh
    Midlothian
    BritishSolicitor112664200001
    WILSON, Mary
    3 Belgrave Road
    EH12 6NG Edinburgh
    Secretary
    3 Belgrave Road
    EH12 6NG Edinburgh
    British42188180001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    ADAIR, Eric Weir
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    Director
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    ScotlandBritishFinance Director116185430001
    BUCHANAN, Tom
    Dolphin House
    4 Hunter Square
    EH1 1QW Edinburgh
    Lothian
    Director
    Dolphin House
    4 Hunter Square
    EH1 1QW Edinburgh
    Lothian
    United KingdomBritishDirector123330960001
    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 KingdomBritishSurveyor77111830002
    TURNER, Derrick
    3 Admiral Terrace
    EH10 4JH Edinburgh
    Director
    3 Admiral Terrace
    EH10 4JH Edinburgh
    ScotlandBritishFinancial Controller79590200002
    WALL, Ian James, Prof
    85 Warrender Park Road
    EH9 1EW Edinburgh
    Midlothian
    Director
    85 Warrender Park Road
    EH9 1EW Edinburgh
    Midlothian
    ScotlandBritishChartered Surveyor430300001
    DM DIRECTOR LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900020020001

    Who are the persons with significant control of EDINBURGH RETAIL INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Edi Group Limited
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    Jun 30, 2016
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc110956
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EDINBURGH RETAIL INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 05, 2008
    Delivered On Feb 14, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    44,46,50,52,54, 56 & 60 high street, edinburgh; 7-9, 11, 15, 23, 25 & 29 blackfriars street, edinburgh MID39850.
    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
    9,32,32A, 45 & 47 cockburn street, 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
    244 morrison street, edinburgh MID74.
    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 at torphichen place lane, edinburgh MID15944.
    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)
    Standard security
    Created On Jan 09, 2007
    Delivered On Jan 24, 2007
    Satisfied
    Amount secured
    The obligations in terms of the guarantee
    Short particulars
    Shop premises at 45,47 & 47A cockburn street, edinburgh.
    Persons Entitled
    • The Lothian Valuation Joint Board
    Transactions
    • Jan 24, 2007Registration of a charge (410)
    • Jan 18, 2010Statement of satisfaction of a charge in full or part (MG02s)

    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