Company NameEdinburgh Investments Limited
DirectorMargaret Miller
Company StatusActive
Company NumberSC034993
CategoryPrivate Limited Company
Incorporation Date14 March 1960(64 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Margaret Miller
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1989(29 years, 6 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Hillpark Terrace
Edinburgh
EH4 7SX
Scotland
Director NameGordon James Hislop
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(29 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address66 Hillhouse Road
Edinburgh
EH4 5BL
Scotland
Director NameRobert Miller
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(29 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 April 1994)
RoleCompany Director
Correspondence Address1 Saughton Mains Loan
Edinburgh
Midlothian
EH11 3PP
Scotland
Secretary NameRobert Miller
NationalityBritish
StatusResigned
Appointed30 September 1989(29 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 April 1994)
RoleCompany Director
Correspondence Address1 Saughton Mains Loan
Edinburgh
Midlothian
EH11 3PP
Scotland
Secretary NameMs Margaret Miller
NationalityBritish
StatusResigned
Appointed18 April 1994(34 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Hillpark Terrace
Edinburgh
EH4 7SX
Scotland
Secretary NameMessrs McKay & Norwell Ws (Corporation)
StatusResigned
Appointed01 August 1996(36 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 18 June 2012)
Correspondence Address5 Rutland Square
Edinburgh
Midlothian
EH1 2AX
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusResigned
Appointed18 June 2012(52 years, 3 months after company formation)
Appointment Duration11 months (resigned 16 May 2013)
Correspondence Address30 & 34
Reform Street
Dundee
DD1 1RJ
Scotland

Contact

Telephone0131 2259846
Telephone regionEdinburgh

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70 at £1Margaret Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£278,039
Cash£3,455
Current Liabilities£8,758

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

14 May 1984Delivered on: 4 June 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at miller place lane, edinburgh.
Outstanding
22 April 1965Delivered on: 22 April 1965
Persons entitled: National Commercial Bank of Scotland LTD

Classification: Bond for cash credit and disposition in security
Secured details: All moneys due or to become due from thecompany to the chargee but not exceeding £2,500 of principal.
Particulars: Subjects at (1) millar place lane, edinburgh and (2) shop at 3 millar crescent, edinburgh.
Outstanding
23 August 1965Delivered on: 27 August 1965
Satisfied on: 24 October 1991
Persons entitled: National Commercial Bank of Scotland Limited

Classification: Bond for cash credit and floating charge
Secured details: All sums of money due or to become due to the bank on current accounts together with interest.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

23 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
8 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
4 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
11 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
28 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
3 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
7 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 70
(3 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 70
(3 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 70
(3 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 70
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 70
(3 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 70
(3 pages)
16 May 2013Termination of appointment of Blackadders Llp as a secretary (1 page)
16 May 2013Termination of appointment of Blackadders Llp as a secretary (1 page)
15 May 2013Registered office address changed from 5 Rutland Square Edinburgh Midlothian EH1 2AS on 15 May 2013 (1 page)
15 May 2013Registered office address changed from 5 Rutland Square Edinburgh Midlothian EH1 2AS on 15 May 2013 (1 page)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Appointment of Blackadders Llp as a secretary (2 pages)
6 November 2012Termination of appointment of Messrs Mckay & Norwell Ws as a secretary (1 page)
6 November 2012Termination of appointment of Messrs Mckay & Norwell Ws as a secretary (1 page)
6 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
6 November 2012Appointment of Blackadders Llp as a secretary (2 pages)
6 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
2 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Margaret Miller on 30 September 2010 (2 pages)
2 November 2010Director's details changed for Margaret Miller on 30 September 2010 (2 pages)
2 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
24 October 2007Return made up to 30/09/07; full list of members (2 pages)
24 October 2007Return made up to 30/09/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 October 2006Return made up to 30/09/06; full list of members (2 pages)
24 October 2006Return made up to 30/09/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
7 October 2005Return made up to 30/09/05; full list of members (6 pages)
7 October 2005Return made up to 30/09/05; full list of members (6 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
28 September 2004Return made up to 30/09/04; full list of members (6 pages)
28 September 2004Return made up to 30/09/04; full list of members (6 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
18 October 2003Return made up to 30/09/03; full list of members (6 pages)
18 October 2003Return made up to 30/09/03; full list of members (6 pages)
5 March 2003Total exemption full accounts made up to 31 March 2002 (16 pages)
5 March 2003Total exemption full accounts made up to 31 March 2002 (16 pages)
14 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 14/10/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 14/10/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
20 August 2001Company name changed welsh & kivlin LIMITED\certificate issued on 20/08/01 (2 pages)
20 August 2001Company name changed welsh & kivlin LIMITED\certificate issued on 20/08/01 (2 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
18 October 2000Return made up to 30/09/00; full list of members (6 pages)
18 October 2000Return made up to 30/09/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999Return made up to 30/09/99; full list of members (7 pages)
7 October 1999Registered office changed on 07/10/99 from: 6 st colme street edinburgh EH3 6AD (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999Return made up to 30/09/99; full list of members (7 pages)
7 October 1999Registered office changed on 07/10/99 from: 6 st colme street edinburgh EH3 6AD (1 page)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
9 November 1998Return made up to 30/09/98; no change of members (4 pages)
9 November 1998Return made up to 30/09/98; no change of members (4 pages)
20 November 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 1997Full accounts made up to 31 March 1997 (8 pages)
8 August 1997Full accounts made up to 31 March 1997 (8 pages)
4 March 1997New secretary appointed (2 pages)
4 March 1997New secretary appointed (2 pages)
24 February 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
24 February 1997£ ic 100/70 12/02/97 £ sr 30@1=30 (1 page)
24 February 1997£ ic 100/70 12/02/97 £ sr 30@1=30 (1 page)
24 February 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
27 January 1997Full accounts made up to 31 March 1996 (8 pages)
27 January 1997Full accounts made up to 31 March 1996 (8 pages)
24 December 1996Memorandum and Articles of Association (4 pages)
24 December 1996Memorandum and Articles of Association (4 pages)
13 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 November 1996Return made up to 30/09/96; full list of members (6 pages)
26 November 1996Return made up to 30/09/96; full list of members (6 pages)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
22 September 1995Registered office changed on 22/09/95 from: 7 rutland square edinburgh EH1 2EX (1 page)
22 September 1995Registered office changed on 22/09/95 from: 7 rutland square edinburgh EH1 2EX (1 page)
8 September 1995Full accounts made up to 31 March 1995 (8 pages)
8 September 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)