EDINBURGH RETAIL INVESTMENTS LIMITED
Overview
Company Name | EDINBURGH RETAIL INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC212911 |
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 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 Address | No |
What were the previous names of EDINBURGH RETAIL INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
DMWS 443 LIMITED | Nov 17, 2000 | Nov 17, 2000 |
What are the latest accounts for EDINBURGH RETAIL INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for EDINBURGH RETAIL INVESTMENTS 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 | ||||||||||
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 | ||||||||||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for The Edi Group Ltd as a person with significant control on Jun 25, 2018 | 2 pages | PSC05 | ||||||||||
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 Nov 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2016 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 Nov 17, 2015 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 Nov 17, 2014 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 Lothian EH1 1QW* on Apr 08, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 17, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Who are the officers of EDINBURGH RETAIL INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMERON, Lezley Marion, Councillor | Director | 4 East Market Street EH8 8BG Edinburgh Waverley Court Scotland | Scotland | British | Elected Councillor | 77460160001 | ||||
CAMPBELL, Katherine Rosa | Director | 4 East Market Street EH8 8BG Edinburgh Waverley Court Scotland | United Kingdom | British | Elected Councillor | 233686000001 | ||||
WHYTE, Iain, Cllr | Director | 4 East Market Street EH8 8BG Edinburgh Waverley Court Scotland | Scotland | British | Elected Councillor | 148139080002 | ||||
MCGOWAN, Carol Ann | Secretary | 374 Leith Walk EH7 4PE Edinburgh Midlothian | British | Solicitor | 112664200001 | |||||
WILSON, Mary | Secretary | 3 Belgrave Road EH12 6NG Edinburgh | British | 42188180001 | ||||||
DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
ADAIR, Eric Weir | Director | 4 East Market Street EH8 8BG Edinburgh Waverley Court Scotland | Scotland | British | Finance Director | 116185430001 | ||||
BUCHANAN, Tom | Director | Dolphin House 4 Hunter Square EH1 1QW Edinburgh Lothian | United Kingdom | British | Director | 123330960001 | ||||
DI CIACCA, John Mark | Director | Main Road KY11 1HA North Queensferry The Red Post Fife | United Kingdom | British | Surveyor | 77111830002 | ||||
TURNER, Derrick | Director | 3 Admiral Terrace EH10 4JH Edinburgh | Scotland | British | Financial Controller | 79590200002 | ||||
WALL, Ian James, Prof | Director | 85 Warrender Park Road EH9 1EW Edinburgh Midlothian | Scotland | British | Chartered Surveyor | 430300001 | ||||
DM DIRECTOR LIMITED | Nominee Director | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900020020001 |
Who are the persons with significant control of EDINBURGH RETAIL INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Edi Group Limited | Jun 30, 2016 | 4 East Market Street EH8 8BG Edinburgh Waverley Court Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does EDINBURGH RETAIL INVESTMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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 9,32,32A, 45 & 47 cockburn street, 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 244 morrison street, edinburgh MID74. | ||||
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 at torphichen place lane, edinburgh MID15944. | ||||
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
| ||||
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
| ||||
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