Company NameEden Scott Ltd
Company StatusActive
Company NumberSC243605
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Christopher Robert Logue
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 King's Cramond
Edinburgh
Midlothian
EH4 6RL
Scotland
Director NameMs Michelle Noble Lownie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Findhorn Place
Edinburgh
EH9 2JP
Scotland
Director NameMr Guy Stewart Martin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Findhorn Place
Edinburgh
EH9 2JP
Scotland
Secretary NameMr Christopher Robert Logue
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 King's Cramond
Edinburgh
Midlothian
EH4 6RL
Scotland
Director NameMr James Paul Milne
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 January 2017)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence Address26 St Andrew Square
Edinburgh
EH2 1AF
Scotland

Contact

Websitewww.edenscott.com

Location

Registered Address3rd Floor, 132
Princes Street
Edinburgh
EH2 4AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

4k at £0.1Christopher Logue
40.00%
Ordinary
4k at £0.1Guy Martin
40.00%
Ordinary
2k at £0.1Michelle Lownie
20.00%
Ordinary

Financials

Year2014
Turnover£15,231,406
Gross Profit£2,393,577
Net Worth£657,378
Cash£308,774
Current Liabilities£1,465,505

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

29 March 2007Delivered on: 17 April 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
6 June 2003Delivered on: 12 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

2 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
9 January 2023Group of companies' accounts made up to 31 March 2022 (32 pages)
6 April 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
22 December 2021Group of companies' accounts made up to 31 March 2021 (37 pages)
7 October 2021Registered office address changed from The Exchange 142 st. Vincent Street Glasgow G2 5LA Scotland to 3rd Floor, 132 Princes Street Edinburgh EH2 4AH on 7 October 2021 (1 page)
30 April 2021Registered office address changed from 26 st Andrew Square Edinburgh EH2 1AF to The Exchange 142 st. Vincent Street Glasgow G2 5LA on 30 April 2021 (1 page)
7 April 2021Group of companies' accounts made up to 31 March 2020 (36 pages)
12 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
17 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
27 December 2019Group of companies' accounts made up to 31 March 2019 (36 pages)
25 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
16 November 2018Group of companies' accounts made up to 31 March 2018 (34 pages)
20 March 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
7 January 2018Group of companies' accounts made up to 31 March 2017 (33 pages)
5 July 2017Solvency Statement dated 19/06/17 (1 page)
5 July 2017Statement by Directors (1 page)
5 July 2017Solvency Statement dated 19/06/17 (1 page)
5 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 July 2017Statement by Directors (1 page)
5 July 2017Statement of capital on 5 July 2017
  • GBP 1,000
(5 pages)
5 July 2017Statement of capital on 5 July 2017
  • GBP 1,000
(5 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
21 February 2017Termination of appointment of James Paul Milne as a director on 17 January 2017 (1 page)
21 February 2017Termination of appointment of James Paul Milne as a director on 17 January 2017 (1 page)
3 January 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
22 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,063.8
(8 pages)
22 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,063.8
(8 pages)
9 October 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
9 October 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
26 June 2015Director's details changed for Mr James Paul Milne on 26 June 2015 (2 pages)
26 June 2015Director's details changed for Mr James Paul Milne on 26 June 2015 (2 pages)
16 March 2015Appointment of Mr James Paul Milne as a director on 4 March 2015 (2 pages)
16 March 2015Appointment of Mr James Paul Milne as a director on 4 March 2015 (2 pages)
16 March 2015Appointment of Mr James Paul Milne as a director on 4 March 2015 (2 pages)
12 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
12 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
12 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 1,063.80
(4 pages)
12 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 1,063.80
(4 pages)
12 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 1,063.80
(4 pages)
27 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(6 pages)
27 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(6 pages)
27 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(6 pages)
16 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 October 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
6 October 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
3 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(6 pages)
27 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(6 pages)
27 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(6 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
15 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 February 2013Director's details changed for Michelle Lownie on 31 March 2012 (2 pages)
25 February 2013Director's details changed for Guy Martin on 31 March 2012 (2 pages)
25 February 2013Director's details changed for Michelle Lownie on 31 March 2012 (2 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
25 February 2013Director's details changed for Guy Martin on 31 March 2012 (2 pages)
1 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
1 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
5 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
5 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
7 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
25 February 2010Director's details changed for Guy Martin on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Michelle Lownie on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Michelle Lownie on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Christopher Robert Logue on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Guy Martin on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Christopher Robert Logue on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
3 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
3 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
9 February 2009Return made up to 09/02/09; full list of members (4 pages)
9 February 2009Return made up to 09/02/09; full list of members (4 pages)
22 January 2009Director and secretary's change of particulars / christopher logue / 14/01/2009 (1 page)
22 January 2009Director and secretary's change of particulars / christopher logue / 14/01/2009 (1 page)
27 November 2008Director and secretary's change of particulars / christopher logue / 18/11/2008 (1 page)
27 November 2008Director and secretary's change of particulars / christopher logue / 18/11/2008 (1 page)
18 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
18 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
18 February 2008Return made up to 10/02/08; full list of members (3 pages)
18 February 2008Return made up to 10/02/08; full list of members (3 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 May 2007Alterations to a floating charge (5 pages)
5 May 2007Alterations to a floating charge (5 pages)
3 May 2007Alterations to a floating charge (5 pages)
3 May 2007Alterations to a floating charge (5 pages)
17 April 2007Partic of mort/charge * (3 pages)
17 April 2007Partic of mort/charge * (3 pages)
23 February 2007Return made up to 10/02/07; full list of members (7 pages)
23 February 2007Return made up to 10/02/07; full list of members (7 pages)
20 December 2006Nc inc already adjusted 26/10/06 (2 pages)
20 December 2006S-div 26/10/06 (2 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 December 2006S-div 26/10/06 (2 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 December 2006Nc inc already adjusted 26/10/06 (2 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2006Return made up to 10/02/06; full list of members
  • 363(287) ‐ Registered office changed on 30/03/06
(7 pages)
30 March 2006Return made up to 10/02/06; full list of members
  • 363(287) ‐ Registered office changed on 30/03/06
(7 pages)
27 March 2006Registered office changed on 27/03/06 from: 25 ainslie place edinburgh EH3 6AJ (1 page)
27 March 2006Registered office changed on 27/03/06 from: 25 ainslie place edinburgh EH3 6AJ (1 page)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 February 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2003Registered office changed on 16/12/03 from: 46A whitehouse road edinburgh EH4 6PH (1 page)
16 December 2003Location of register of members (1 page)
16 December 2003Location of register of members (1 page)
16 December 2003Location of register of directors' interests (1 page)
16 December 2003Location of register of directors' interests (1 page)
16 December 2003Registered office changed on 16/12/03 from: 46A whitehouse road edinburgh EH4 6PH (1 page)
4 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
4 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
12 June 2003Partic of mort/charge * (6 pages)
12 June 2003Partic of mort/charge * (6 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 April 2003Ad 07/04/03--------- £ si 300@1=300 £ ic 700/1000 (2 pages)
11 April 2003Ad 07/04/03--------- £ si 300@1=300 £ ic 700/1000 (2 pages)
10 February 2003Incorporation (8 pages)
10 February 2003Incorporation (8 pages)