EDI CENTRAL LIMITED
Overview
Company Name | EDI CENTRAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC282046 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of EDI CENTRAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EDI CENTRAL LIMITED located?
Registered Office Address | Titanium 1 King's Inch Place PA4 8WF Renfrew |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EDI CENTRAL LIMITED?
Company Name | From | Until |
---|---|---|
EDI (CENTRAL) SCOTLAND LIMITED | Mar 22, 2005 | Mar 22, 2005 |
What are the latest accounts for EDI CENTRAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for EDI CENTRAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 9 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from Waverley Court 4 East Market Street Edinburgh EH8 8BG Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on Dec 07, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 19 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 Mar 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for The Edi Group Limited as a person with significant control on Jun 25, 2018 | 2 pages | PSC05 | ||||||||||
Change of details for The Edi Group Limited as a person with significant control on Jun 25, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Eric Weir Adair as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Termination of appointment of Hugh Alexander Rutherford as a director on May 30, 2018 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Appointment of Miss Katherine Rosa Campbell as a director on Mar 27, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gavin Knight Barrie as a director on Mar 14, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Who are the officers of EDI CENTRAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MEAGHER, Jane | Director | King's Inch Place PA4 8WF Renfrew Titanium 1 | Scotland | British | Councillor | 297865380001 | ||||
WHYTE, Iain, Cllr | Director | High Street EH1 1YJ Edinburgh City Chambers Scotland | Scotland | British | 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 | ||||||
CHARLOTTE SECRETARIES LIMITED | Secretary | Saltire Court 20 Castle Terrace EH1 2ET Edinburgh Midlothian | 65770370001 | |||||||
ADAIR, Eric Weir | Director | 4 East Market Street EH8 8BG Edinburgh Waverley Court Scotland | Scotland | British | Finance Director | 116185430001 | ||||
BARRIE, Gavin Knight | Director | The City Of Edinburgh Council City Chambers, High Street EH1 1YJ Edinburgh Rm 7.30 Scotland | Scotland | British | Elected Member | 206373190001 | ||||
BENSON, Deborah Clare, Dr | Director | Dolphinton EH46 7AF West Linton White Hill Estate Peeblesshire Scotland | United Kingdom | British | Managing Director | 52845300006 | ||||
BUCHANAN, Tom | Director | Dolphin House, 4 Hunter Square Edinburgh EH1 1QW Midlothian | United Kingdom | British | Director | 123330960001 | ||||
CAMERON, Lezley Marion, Councillor | Director | c/o The Edi Group Ltd Cockburn Street EH1 1QB Edinburgh 3 United Kingdom | 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 | ||||
DI CIACCA, John Mark | Director | Main Road KY11 1HA North Queensferry The Red Post Fife | United Kingdom | British | Surveyor | 77111830002 | ||||
GIBB, Stephen John | Director | 4 Kaimes Road EH12 6JS Edinburgh Midlothian | Scotland | British | Solicitor | 40976570003 | ||||
MACKENZIE, Gordon Ferguson | Director | High Street EH1 1YJ Edinburgh City Chambers Scotland | Scotland | British | Local Government Officer | 122810520001 | ||||
MUNRO, Gordon John | Director | High Street EH1 1YJ Edinburgh City Chambers Scotland | Scotland | British | Councillor | 90551760001 | ||||
ROSS, Francis Wright | Director | High Street EH1 1YJ Edinburgh City Chambers Scotland | Scotland | British | Councillor | 66727300001 | ||||
RUST, Jason Geoffrey | Director | High Street EH1 1YJ Edinburgh City Chambers Scotland | Scotland | British | Councillor | 130445740001 | ||||
RUTHERFORD, Hugh Alexander | Director | Exchange Tower 19 Canning Street Edinburgh 4th Floor Scotland | Scotland | British | Chartered Surveyor & Property Consultant | 91579110001 | ||||
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 | ||||
WATT, John Edgar Allison | Director | North St. David Street EH2 1AW Edinburgh 7/9 Scotland | Scotland | British | Chartered Accountant | 64040450001 |
Who are the persons with significant control of EDI CENTRAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Edi Group Limited | Jul 01, 2016 | 4 East Market Street EH8 8BG Edinburgh Waverley Court Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does EDI CENTRAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Nov 07, 2005 Delivered On Nov 16, 2005 | Satisfied | Amount secured All sums due in terms of the personal bond | |
Short particulars The tenant's interest in and to the minute of lease of that area of ground lying between castle terrace and king's stables road, edinburgh extending to 1.32 acres (title number MID82917). | ||||
Persons Entitled
| ||||
Transactions
|
Does EDI CENTRAL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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