Company NameEdinburgh House Publishing Limited
Company StatusDissolved
Company NumberSC153564
CategoryPrivate Limited Company
Incorporation Date12 October 1994(29 years, 6 months ago)
Dissolution Date14 November 2023 (5 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr David Currie Grahame
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2022(27 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 St. Vincent Place
Glasgow
G1 2DT
Scotland
Director NameMr William Alexander Finlayson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(same day as company formation)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address6 Garscube Terrace
Edinburgh
Midlothian
EH12 6BQ
Scotland
Director NameMr Christopher John Stoddard
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(6 days after company formation)
Appointment Duration6 years (resigned 23 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressCreeds Cottage
Walford
Ross On Wye
Herefordshire
HR9 5QU
Wales
Director NameMr Jonathan Harris
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(6 days after company formation)
Appointment Duration27 years, 5 months (resigned 31 March 2022)
RoleManager
Country of ResidenceScotland
Correspondence Address8 Oxford Terrace
Edinburgh
EH4 1PX
Scotland
Secretary NameJonathan Harris
NationalityBritish
StatusResigned
Appointed18 October 1994(6 days after company formation)
Appointment Duration6 years (resigned 26 October 2000)
RoleManager
Correspondence Address10 Learmonth Place
Edinburgh
Midlothian
EH4 1AU
Scotland
Secretary NameCarol Diana Harris
NationalityBritish
StatusResigned
Appointed26 October 2000(6 years after company formation)
Appointment Duration21 years, 5 months (resigned 31 March 2022)
RoleCompany Director
Correspondence Address8 Oxford Terrace
Edinburgh
EH4 1PX
Scotland
Secretary NameMurray Beith & Murray Ws (Corporation)
StatusResigned
Appointed12 October 1994(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
Midlothian
EH2 3DN
Scotland

Contact

Websiteycf.co.uk
Email address[email protected]

Location

Registered Address19 St. Vincent Place
Glasgow
G1 2DT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at £1Jonathan Harris
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,034
Current Liabilities£7,449

Accounts

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

Charges

23 July 1995Delivered on: 3 August 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

29 August 2023First Gazette notice for voluntary strike-off (1 page)
23 August 2023Application to strike the company off the register (1 page)
17 October 2022Confirmation statement made on 15 October 2022 with updates (4 pages)
31 March 2022Appointment of Mr David Currie Grahame as a director on 31 March 2022 (2 pages)
31 March 2022Notification of Linc Scotland Ventures Limited as a person with significant control on 31 March 2022 (2 pages)
31 March 2022Termination of appointment of Carol Diana Harris as a secretary on 31 March 2022 (1 page)
31 March 2022Termination of appointment of Jonathan Harris as a director on 31 March 2022 (1 page)
31 March 2022Cessation of Jonathan Harris as a person with significant control on 31 March 2022 (1 page)
31 March 2022Registered office address changed from 8 Oxford Terrace Edinburgh EH4 1PX to 19 st. Vincent Place Glasgow G1 2DT on 31 March 2022 (1 page)
29 March 2022Satisfaction of charge 1 in full (1 page)
4 February 2022Micro company accounts made up to 31 December 2021 (5 pages)
18 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
19 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
20 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
19 December 2018Change of share class name or designation (2 pages)
19 December 2018Resolutions
  • RES13 ‐ The company minimum number of directors shall be one/members approve article 18 and 28 12/09/2018
(2 pages)
26 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(4 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(4 pages)
1 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(4 pages)
5 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
16 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2008Return made up to 15/10/08; full list of members (3 pages)
21 October 2008Return made up to 15/10/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 November 2007Return made up to 15/10/07; full list of members (2 pages)
14 November 2007Secretary's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
14 November 2007Location of debenture register (1 page)
14 November 2007Secretary's particulars changed (1 page)
14 November 2007Location of debenture register (1 page)
14 November 2007Return made up to 15/10/07; full list of members (2 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Location of register of members (1 page)
14 November 2007Registered office changed on 14/11/07 from: 8 oxford terrace edinburgh midlothian EH4 1PX (1 page)
14 November 2007Location of register of members (1 page)
14 November 2007Registered office changed on 14/11/07 from: 8 oxford terrace edinburgh midlothian EH4 1PX (1 page)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 September 2007Registered office changed on 10/09/07 from: 10 learmonth place edinburgh EH4 1AU (1 page)
10 September 2007Registered office changed on 10/09/07 from: 10 learmonth place edinburgh EH4 1AU (1 page)
18 October 2006Return made up to 15/10/06; full list of members (2 pages)
18 October 2006Return made up to 15/10/06; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2005Return made up to 15/10/05; full list of members (2 pages)
18 October 2005Return made up to 15/10/05; full list of members (2 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 October 2004Return made up to 15/10/04; full list of members (6 pages)
20 October 2004Return made up to 15/10/04; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 October 2003Return made up to 15/10/03; full list of members (6 pages)
21 October 2003Return made up to 15/10/03; full list of members (6 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 October 2002Return made up to 15/10/02; full list of members (6 pages)
28 October 2002Return made up to 15/10/02; full list of members (6 pages)
26 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
26 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
1 November 2001Return made up to 15/10/01; full list of members (6 pages)
1 November 2001Return made up to 15/10/01; full list of members (6 pages)
17 May 2001Accounts made up to 31 December 2000 (11 pages)
17 May 2001Accounts made up to 31 December 2000 (11 pages)
2 November 2000Return made up to 15/10/00; full list of members (6 pages)
2 November 2000Return made up to 15/10/00; full list of members (6 pages)
27 October 2000Director resigned (2 pages)
27 October 2000New secretary appointed (2 pages)
27 October 2000Secretary resigned (2 pages)
27 October 2000New secretary appointed (2 pages)
27 October 2000Secretary resigned (2 pages)
27 October 2000Director resigned (2 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 October 1999Return made up to 15/10/99; full list of members (6 pages)
19 October 1999Return made up to 15/10/99; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 December 1998Return made up to 15/10/98; no change of members (4 pages)
21 December 1998Return made up to 15/10/98; no change of members (4 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 November 1997Registered office changed on 07/11/97 from: 39 castle street edinburgh EH2 3BH (1 page)
7 November 1997Return made up to 15/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 1997Return made up to 15/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 1997Registered office changed on 07/11/97 from: 39 castle street edinburgh EH2 3BH (1 page)
24 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 October 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 October 1995Return made up to 10/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
18 October 1995Return made up to 10/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
3 August 1995Partic of mort/charge * (10 pages)
3 August 1995Partic of mort/charge * (10 pages)
12 October 1994Incorporation (26 pages)