Edinburgh
Midlothian
EH4 6RL
Scotland
Director Name | Ms Michelle Noble Lownie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Findhorn Place Edinburgh EH9 2JP Scotland |
Director Name | Mr Guy Stewart Martin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Findhorn Place Edinburgh EH9 2JP Scotland |
Secretary Name | Mr Christopher Robert Logue |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 King's Cramond Edinburgh Midlothian EH4 6RL Scotland |
Director Name | Mr James Paul Milne |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(12 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 January 2017) |
Role | Recruitment Consultant |
Country of Residence | Scotland |
Correspondence Address | 26 St Andrew Square Edinburgh EH2 1AF Scotland |
Website | www.edenscott.com |
---|
Registered Address | 3rd Floor, 132 Princes Street Edinburgh EH2 4AH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
4k at £0.1 | Christopher Logue 40.00% Ordinary |
---|---|
4k at £0.1 | Guy Martin 40.00% Ordinary |
2k at £0.1 | Michelle Lownie 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,231,406 |
Gross Profit | £2,393,577 |
Net Worth | £657,378 |
Cash | £308,774 |
Current Liabilities | £1,465,505 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
29 March 2007 | Delivered 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 2003 | Delivered 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 |
2 March 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Group of companies' accounts made up to 31 March 2022 (32 pages) |
6 April 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
22 December 2021 | Group of companies' accounts made up to 31 March 2021 (37 pages) |
7 October 2021 | Registered 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 2021 | Registered 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 2021 | Group of companies' accounts made up to 31 March 2020 (36 pages) |
12 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
17 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
27 December 2019 | Group of companies' accounts made up to 31 March 2019 (36 pages) |
25 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
16 November 2018 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
20 March 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
7 January 2018 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
5 July 2017 | Solvency Statement dated 19/06/17 (1 page) |
5 July 2017 | Statement by Directors (1 page) |
5 July 2017 | Solvency Statement dated 19/06/17 (1 page) |
5 July 2017 | Resolutions
|
5 July 2017 | Resolutions
|
5 July 2017 | Statement by Directors (1 page) |
5 July 2017 | Statement of capital on 5 July 2017
|
5 July 2017 | Statement of capital on 5 July 2017
|
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
21 February 2017 | Termination of appointment of James Paul Milne as a director on 17 January 2017 (1 page) |
21 February 2017 | Termination of appointment of James Paul Milne as a director on 17 January 2017 (1 page) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
22 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
9 October 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
9 October 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
26 June 2015 | Director's details changed for Mr James Paul Milne on 26 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Mr James Paul Milne on 26 June 2015 (2 pages) |
16 March 2015 | Appointment of Mr James Paul Milne as a director on 4 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr James Paul Milne as a director on 4 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr James Paul Milne as a director on 4 March 2015 (2 pages) |
12 March 2015 | Resolutions
|
12 March 2015 | Resolutions
|
12 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
12 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
12 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
27 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
16 February 2015 | Resolutions
|
6 October 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
6 October 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
3 September 2014 | Resolutions
|
27 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Resolutions
|
25 February 2013 | Director's details changed for Michelle Lownie on 31 March 2012 (2 pages) |
25 February 2013 | Director's details changed for Guy Martin on 31 March 2012 (2 pages) |
25 February 2013 | Director's details changed for Michelle Lownie on 31 March 2012 (2 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Director's details changed for Guy Martin on 31 March 2012 (2 pages) |
1 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
25 February 2010 | Director's details changed for Guy Martin on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Michelle Lownie on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Michelle Lownie on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Christopher Robert Logue on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Guy Martin on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Christopher Robert Logue on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
3 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
22 January 2009 | Director and secretary's change of particulars / christopher logue / 14/01/2009 (1 page) |
22 January 2009 | Director and secretary's change of particulars / christopher logue / 14/01/2009 (1 page) |
27 November 2008 | Director and secretary's change of particulars / christopher logue / 18/11/2008 (1 page) |
27 November 2008 | Director and secretary's change of particulars / christopher logue / 18/11/2008 (1 page) |
18 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 May 2007 | Alterations to a floating charge (5 pages) |
5 May 2007 | Alterations to a floating charge (5 pages) |
3 May 2007 | Alterations to a floating charge (5 pages) |
3 May 2007 | Alterations to a floating charge (5 pages) |
17 April 2007 | Partic of mort/charge * (3 pages) |
17 April 2007 | Partic of mort/charge * (3 pages) |
23 February 2007 | Return made up to 10/02/07; full list of members (7 pages) |
23 February 2007 | Return made up to 10/02/07; full list of members (7 pages) |
20 December 2006 | Nc inc already adjusted 26/10/06 (2 pages) |
20 December 2006 | S-div 26/10/06 (2 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | S-div 26/10/06 (2 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Nc inc already adjusted 26/10/06 (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 March 2006 | Return made up to 10/02/06; full list of members
|
30 March 2006 | Return made up to 10/02/06; full list of members
|
27 March 2006 | Registered office changed on 27/03/06 from: 25 ainslie place edinburgh EH3 6AJ (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 25 ainslie place edinburgh EH3 6AJ (1 page) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 February 2005 | Return made up to 10/02/05; full list of members
|
16 February 2005 | Return made up to 10/02/05; full list of members
|
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 February 2004 | Return made up to 10/02/04; full list of members
|
18 February 2004 | Return made up to 10/02/04; full list of members
|
16 December 2003 | Registered office changed on 16/12/03 from: 46A whitehouse road edinburgh EH4 6PH (1 page) |
16 December 2003 | Location of register of members (1 page) |
16 December 2003 | Location of register of members (1 page) |
16 December 2003 | Location of register of directors' interests (1 page) |
16 December 2003 | Location of register of directors' interests (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 46A whitehouse road edinburgh EH4 6PH (1 page) |
4 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
4 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
12 June 2003 | Partic of mort/charge * (6 pages) |
12 June 2003 | Partic of mort/charge * (6 pages) |
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
11 April 2003 | Ad 07/04/03--------- £ si 300@1=300 £ ic 700/1000 (2 pages) |
11 April 2003 | Ad 07/04/03--------- £ si 300@1=300 £ ic 700/1000 (2 pages) |
10 February 2003 | Incorporation (8 pages) |
10 February 2003 | Incorporation (8 pages) |