Company NameEdit 515 Limited
Company StatusDissolved
Company NumberSC047828
CategoryPrivate Limited Company
Incorporation Date14 August 1970(53 years, 8 months ago)
Dissolution Date11 July 2023 (9 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 70221Financial management
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameWilliam Armitage
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1990(20 years, 3 months after company formation)
Appointment Duration32 years, 7 months (closed 11 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Birkdale Wood
Westerwood
Cumbernauld
G68 0GY
Scotland
Director NameWilliam Charles Robertson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(20 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 07 June 2007)
RoleRetired
Correspondence Address24 Buckstone Grove
Edinburgh
Midlothian
EH10 6PF
Scotland
Director NameMr David John Hutchings
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(20 years, 3 months after company formation)
Appointment Duration26 years, 6 months (resigned 24 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Manor Way
Aldwick Bay
Bognor Regis
West Sussex
PO21 4HU
Secretary NameMr Daniel Davidson
NationalityBritish
StatusResigned
Appointed05 December 1990(20 years, 3 months after company formation)
Appointment Duration31 years, 9 months (resigned 31 August 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address30 Pollock Road
Newton Mearns
Glasgow
East Renfrewshire
G77 6DH
Scotland
Director NameMr Daniel Davidson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(23 years, 5 months after company formation)
Appointment Duration28 years, 7 months (resigned 31 August 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address30 Pollock Road
Newton Mearns
Glasgow
East Renfrewshire
G77 6DH
Scotland
Director NameMr Raymond Cecil John Taylor
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 1995(24 years, 9 months after company formation)
Appointment Duration25 years, 10 months (resigned 31 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMilestone Eden Road
Totland Bay
Isle Of Wight
PO39 0EJ

Contact

Websiteedit515.co.uk
Telephone0141 5636906
Telephone regionGlasgow

Location

Registered Address7 Palmerston Place
Edinburgh
EH12 5AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Bruce Robertson
16.67%
Ordinary
20 at £1Daniel Davidson
16.67%
Ordinary
20 at £1David John Hutchings
16.67%
Ordinary
20 at £1Hamayon Mustar Mian
16.67%
Ordinary
20 at £1Raymond Cecil John Taylor
16.67%
Ordinary
20 at £1William Armitage
16.67%
Ordinary

Financials

Year2014
Turnover£73,061
Net Worth£199,665
Cash£244,124
Current Liabilities£40,582

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

11 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2023First Gazette notice for voluntary strike-off (1 page)
13 April 2023Application to strike the company off the register (3 pages)
27 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
28 October 2022Termination of appointment of Daniel Davidson as a secretary on 31 August 2022 (1 page)
28 October 2022Termination of appointment of Daniel Davidson as a director on 31 August 2022 (1 page)
22 June 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
24 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
21 June 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
31 March 2021Cessation of Raymond Cecil John Taylor as a person with significant control on 24 December 2020 (1 page)
31 March 2021Termination of appointment of Raymond Cecil John Taylor as a director on 31 March 2021 (1 page)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
10 November 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
23 December 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
18 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
15 September 2017Termination of appointment of David John Hutchings as a director on 24 June 2017 (1 page)
15 September 2017Cessation of David John Hutchings as a person with significant control on 24 June 2017 (1 page)
15 September 2017Cessation of David John Hutchings as a person with significant control on 24 June 2017 (1 page)
15 September 2017Termination of appointment of David John Hutchings as a director on 24 June 2017 (1 page)
23 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
23 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 120
(8 pages)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 120
(8 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 120
(8 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 120
(8 pages)
4 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
4 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 120
(8 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 120
(8 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
29 November 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
29 November 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
6 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
6 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
27 November 2009Director's details changed for William Armitage on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Raymond Cecil John Taylor on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Dr Daniel Davidson on 31 October 2009 (2 pages)
27 November 2009Director's details changed for David John Hutchings on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Raymond Cecil John Taylor on 31 October 2009 (2 pages)
27 November 2009Director's details changed for William Armitage on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Dr Daniel Davidson on 31 October 2009 (2 pages)
27 November 2009Director's details changed for David John Hutchings on 31 October 2009 (2 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
23 November 2009Termination of appointment of William Robertson as a director (1 page)
23 November 2009Termination of appointment of William Robertson as a director (1 page)
30 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
8 January 2009Director's change of particulars / william robertson / 08/01/2009 (1 page)
8 January 2009Return made up to 31/10/08; full list of members (6 pages)
8 January 2009Director and secretary's change of particulars / daniel davidson / 08/05/2008 (2 pages)
8 January 2009Return made up to 31/10/08; full list of members (6 pages)
8 January 2009Director's change of particulars / william robertson / 08/01/2009 (1 page)
8 January 2009Director and secretary's change of particulars / daniel davidson / 08/01/2009 (2 pages)
8 January 2009Director and secretary's change of particulars / daniel davidson / 08/01/2009 (2 pages)
8 January 2009Director and secretary's change of particulars / daniel davidson / 08/05/2008 (2 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
10 December 2007Return made up to 31/10/07; no change of members (8 pages)
10 December 2007Return made up to 31/10/07; no change of members (8 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
23 November 2006Return made up to 31/10/06; full list of members (9 pages)
23 November 2006Return made up to 31/10/06; full list of members (9 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
17 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
17 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
27 October 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
10 November 2004Return made up to 31/10/04; full list of members (9 pages)
10 November 2004Return made up to 31/10/04; full list of members (9 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
6 November 2003Return made up to 31/10/03; full list of members (9 pages)
6 November 2003Return made up to 31/10/03; full list of members (9 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
14 November 2002Return made up to 31/10/02; full list of members (9 pages)
14 November 2002Return made up to 31/10/02; full list of members (9 pages)
24 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
24 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
5 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
25 April 2001Registered office changed on 25/04/01 from: 57 comiston road edinburgh EH10 6AG (1 page)
25 April 2001Registered office changed on 25/04/01 from: 57 comiston road edinburgh EH10 6AG (1 page)
22 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
29 November 1999Return made up to 31/10/99; full list of members (8 pages)
29 November 1999Return made up to 31/10/99; full list of members (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
26 November 1998Return made up to 31/10/98; no change of members (6 pages)
26 November 1998Return made up to 31/10/98; no change of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (7 pages)
29 October 1998Full accounts made up to 31 December 1997 (7 pages)
28 October 1997Return made up to 31/10/97; no change of members (6 pages)
28 October 1997Return made up to 31/10/97; no change of members (6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
30 October 1995Return made up to 31/10/95; no change of members (6 pages)
30 October 1995Return made up to 31/10/95; no change of members (6 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
14 August 1970Incorporation (14 pages)
14 August 1970Incorporation (14 pages)