Company NameEDI Construction Limited
Company StatusDissolved
Company NumberSC239678
CategoryPrivate Limited Company
Incorporation Date15 November 2002(21 years, 5 months ago)
Dissolution Date30 January 2015 (9 years, 2 months ago)
Previous NamesLothian Fifty (944) Limited and Haymarket Construction Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Eric Weir Adair
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2007(5 years after company formation)
Appointment Duration7 years, 2 months (closed 30 January 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address7/9 North St. David Street
Edinburgh
EH2 1AW
Scotland
Director NameMr Ian James Wall
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 02 April 2008)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address85 Warrender Park Road
Edinburgh
Midlothian
EH9 1EW
Scotland
Secretary NameMary Wilson
NationalityBritish
StatusResigned
Appointed22 January 2003(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address3 Belgrave Road
Edinburgh
EH12 6NG
Scotland
Director NameMr John Mark Di Ciacca
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(2 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 02 July 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressJaytu
Main Road
North Queensferry
Fife
KY11 1HA
Scotland
Secretary NameCarol Ann McGowan
NationalityBritish
StatusResigned
Appointed28 April 2006(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 July 2009)
RoleSolicitor
Correspondence Address374 Leith Walk
Edinburgh
Midlothian
EH7 4PE
Scotland
Director NameMr Charles Ian William Rowley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 2009)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Millbrae
Gargunnock
Stirling
FK8 3BB
Scotland
Director NameMr Tom Buchanan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 April 2013)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressDolphin House
4 Hunter Square
Edinburgh
EH1 1QW
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland

Location

Registered Address7/9 North St. David Street
Edinburgh
EH2 1AW
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Edi Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014Application to strike the company off the register (3 pages)
8 April 2014Registered office address changed from Dolphin House 4 Hunter Square Edinburgh EH1 1QW on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Dolphin House 4 Hunter Square Edinburgh EH1 1QW on 8 April 2014 (1 page)
2 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
9 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
18 April 2013Termination of appointment of Tom Buchanan as a director on 3 April 2013 (1 page)
18 April 2013Termination of appointment of Tom Buchanan as a director on 3 April 2013 (1 page)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
18 September 2012Full accounts made up to 31 December 2011 (11 pages)
9 February 2012Auditor's resignation (1 page)
1 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
13 April 2011Full accounts made up to 31 December 2010 (12 pages)
25 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
3 September 2010Full accounts made up to 31 December 2009 (12 pages)
18 November 2009Director's details changed for Eric Weir Adair on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Tom Buchanan on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
6 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 October 2009Appointment of Mr Tom Buchanan as a director (3 pages)
31 July 2009Appointment terminated secretary carol mcgowan (1 page)
22 July 2009Appointment terminated director charles rowley (1 page)
22 July 2009Appointment terminate, director charles rowley logged form (1 page)
9 July 2009Appointment terminate, director john mark di ciacca logged form (1 page)
2 December 2008Return made up to 15/11/08; full list of members (4 pages)
6 October 2008Accounts made up to 31 December 2007 (6 pages)
21 April 2008Appointment terminated director ian wall (1 page)
10 April 2008Director appointed charles ian william rowley (2 pages)
1 February 2008Partic of mort/charge * (6 pages)
29 November 2007Return made up to 15/11/07; no change of members (7 pages)
20 November 2007New director appointed (4 pages)
25 October 2007Accounts made up to 31 December 2006 (5 pages)
3 April 2007Company name changed haymarket construction LIMITED\certificate issued on 03/04/07 (2 pages)
4 December 2006Accounts made up to 31 December 2005 (5 pages)
24 November 2006Return made up to 15/11/06; full list of members (7 pages)
30 June 2006New secretary appointed (2 pages)
2 May 2006Secretary resigned (1 page)
23 November 2005Return made up to 15/11/05; full list of members (7 pages)
28 October 2005Accounts made up to 31 December 2004 (4 pages)
5 December 2004Return made up to 15/11/04; full list of members (7 pages)
26 August 2004Accounts made up to 31 December 2003 (5 pages)
26 November 2003Return made up to 15/11/03; full list of members (7 pages)
22 July 2003New director appointed (3 pages)
11 February 2003New director appointed (3 pages)
11 February 2003New secretary appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
24 January 2003Registered office changed on 24/01/03 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
23 January 2003Company name changed lothian fifty (944) LIMITED\certificate issued on 23/01/03 (2 pages)
15 November 2002Incorporation (24 pages)