Company NameEdmonds UK Limited
Company StatusDissolved
Company NumberSC246784
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Dissolution Date7 June 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Paul Macgilp
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(7 years after company formation)
Appointment Duration4 years, 2 months (closed 07 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Mitchell Street
Edinburgh
Midlothian
EH6 7BD
Scotland
Director NameJames McKie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(7 years after company formation)
Appointment Duration4 years, 2 months (closed 07 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Mitchell Street
Edinburgh
Midlothian
EH6 7BD
Scotland
Secretary NameScott Paul McGilp
NationalityBritish
StatusClosed
Appointed31 July 2010(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 07 June 2014)
RoleCompany Director
Correspondence Address29 Nan Walker Wynd
Kinross
Perthshire
KY13 8FF
Scotland
Director NameMr David Cowan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address12 Chalmers Building
Main Street, Linlithgow Bridge
Linlithgow
West Lothian
EH49 7PR
Scotland
Director NameMarion McLaren
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Kirkbank Road
Burntisland
Fife
KY3 9HX
Scotland
Secretary NameMarion McLaren
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Kirkbank Road
Burntisland
Fife
KY3 9HX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.edmonds.co.uk

Location

Registered Address6b Mill Lane
Leith
Edinburgh
Lothian
EH6 6TJ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

75 at £1James Mckie
37.50%
Ordinary
75 at £1Scott Macgilp
37.50%
Ordinary
25 at £1Craig Mclaren
12.50%
Ordinary
25 at £1Graeme Mclaren
12.50%
Ordinary

Financials

Year2014
Net Worth£4,559
Cash£85,117
Current Liabilities£149,066

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 March 2014Notice of final meeting of creditors (1 page)
7 March 2014Return of final meeting of voluntary winding up (3 pages)
13 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2012Annual return made up to 28 March 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 200
(6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 October 2011Alterations to floating charge 2 (5 pages)
5 October 2011Alterations to floating charge 1 (9 pages)
12 August 2011Registered office address changed from 23 Mitchell Street Edinburgh Midlothian EH6 7BD on 12 August 2011 (2 pages)
18 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
18 May 2011Termination of appointment of Marion Mclaren as a secretary (1 page)
3 November 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
31 August 2010Appointment of Scott Paul Mcgilp as a secretary (3 pages)
31 August 2010Termination of appointment of David Cowan as a director (2 pages)
30 June 2010Termination of appointment of Marion Mclaren as a director (2 pages)
30 June 2010Termination of appointment of Marion Mclaren as a director (2 pages)
24 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 May 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 200
(4 pages)
5 May 2010Appointment of James Mckie as a director (3 pages)
28 April 2010Appointment of Scott Paul Macgilp as a director (3 pages)
28 April 2010Resolutions
  • RES13 ‐ Removal of max auth share capital 20/04/2010
(1 page)
26 April 2010Director's details changed for David Cowan on 28 March 2010 (2 pages)
26 April 2010Director's details changed for Marion Mclaren on 28 March 2010 (2 pages)
26 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
5 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 March 2009Return made up to 28/03/09; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
31 March 2008Return made up to 28/03/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 April 2007Return made up to 28/03/07; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 April 2006Return made up to 28/03/06; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 March 2005Return made up to 28/03/05; full list of members (2 pages)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
31 March 2004Return made up to 28/03/04; full list of members (7 pages)
29 January 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
6 June 2003Partic of mort/charge * (6 pages)
16 May 2003Ad 16/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 2003New secretary appointed;new director appointed (2 pages)
16 May 2003New director appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
28 March 2003Incorporation (16 pages)