Company NameEdencrest Limited
DirectorsColin Cochrane McGowan and Leslie Gray
Company StatusActive
Company NumberSC251459
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Colin Cochrane McGowan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 8 months
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address37 Watling Street
Uddingston
Glasgow
Lanarkshire
G71 6DJ
Scotland
Director NameMr Leslie Gray
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2012(9 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Secretary NameMr Mark Carlin
StatusCurrent
Appointed19 January 2022(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressThe Cross Main Street
Uddingston
Glasgow
G71 7ES
Scotland
Director NameMr Walter Hamilton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(2 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 August 2004)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address16 Marine Gardens
Glasgow
G51 1HH
Scotland
Secretary NameMr Colin Cochrane McGowan
NationalityBritish
StatusResigned
Appointed26 August 2003(2 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 August 2004)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address37 Watling Street
Uddingston
Glasgow
Lanarkshire
G71 6DJ
Scotland
Secretary NameMr Laurence Vincent Reilly
NationalityBritish
StatusResigned
Appointed10 August 2004(1 year, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 19 January 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Briar Gardens
Newlands
Glasgow
G43 2TF
Scotland
Director NameWalter Hamilton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(9 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMr Ronald Duncan MacDonald
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(9 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThe Cross 23 Main Street
Uddingston
Glasgow
G71 7ES
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston

Shareholders

5 at £0.1Clan Business Consultants LTD
25.00%
Ordinary
5 at £0.1Colin Mcgowan
25.00%
Ordinary
5 at £0.1Krista Macdonald & David Macdonald
25.00%
Ordinary
5 at £0.1Walter Hamilton
25.00%
Ordinary

Financials

Year2014
Net Worth-£22,937
Cash£213
Current Liabilities£575,900

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Charges

5 November 2005Delivered on: 8 November 2005
Persons entitled: Aib Group (UK) 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

1 August 2023Confirmation statement made on 19 June 2023 with updates (4 pages)
13 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
19 October 2022Satisfaction of charge 1 in full (4 pages)
21 July 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
13 April 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
19 January 2022Appointment of Mr Mark Carlin as a secretary on 19 January 2022 (2 pages)
19 January 2022Termination of appointment of Laurence Vincent Reilly as a secretary on 19 January 2022 (1 page)
19 January 2022Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW to The Cross 23 Main Street Uddingston Glasgow G71 7ES on 19 January 2022 (1 page)
29 October 2021Termination of appointment of Ronald Duncan Macdonald as a director on 28 October 2021 (1 page)
15 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
13 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
3 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
27 August 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 July 2017Notification of Colin Mcgowan as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Colin Mcgowan as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
12 May 2017Sub-division of shares on 2 May 2017 (6 pages)
12 May 2017Sub-division of shares on 2 May 2017 (6 pages)
2 May 2017Termination of appointment of Walter Hamilton as a director on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Walter Hamilton as a director on 2 May 2017 (1 page)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(7 pages)
28 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(7 pages)
23 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(7 pages)
21 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(8 pages)
9 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(8 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 October 2012Sub-division of shares on 27 September 2012 (6 pages)
12 October 2012Appointment of Walter Hamilton as a director (3 pages)
12 October 2012Appointment of Walter Hamilton as a director (3 pages)
12 October 2012Appointment of Ronald Duncan Macdonald as a director (3 pages)
12 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share subdivision of ord shares into 10 ord shares 27/09/2012
(38 pages)
12 October 2012Appointment of Leslie Gray as a director (3 pages)
12 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share subdivision of ord shares into 10 ord shares 27/09/2012
(38 pages)
12 October 2012Appointment of Leslie Gray as a director (3 pages)
12 October 2012Appointment of Ronald Duncan Macdonald as a director (3 pages)
12 October 2012Sub-division of shares on 27 September 2012 (6 pages)
23 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 July 2009Return made up to 19/06/09; full list of members (3 pages)
14 July 2009Return made up to 19/06/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 July 2008Return made up to 19/06/08; full list of members (3 pages)
16 July 2008Return made up to 19/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 July 2007Return made up to 19/06/07; no change of members (6 pages)
23 July 2007Return made up to 19/06/07; no change of members (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Registered office changed on 16/01/07 from: 16 marine gardens glasgow G51 1HH (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Registered office changed on 16/01/07 from: 16 marine gardens glasgow G51 1HH (1 page)
16 January 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 January 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 July 2006Return made up to 19/06/06; full list of members (7 pages)
5 July 2006Return made up to 19/06/06; full list of members (7 pages)
8 November 2005Partic of mort/charge * (3 pages)
8 November 2005Partic of mort/charge * (3 pages)
4 August 2005Return made up to 19/06/05; full list of members (7 pages)
4 August 2005Return made up to 19/06/05; full list of members (7 pages)
28 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
28 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
26 August 2004Return made up to 19/06/04; full list of members (7 pages)
26 August 2004Return made up to 19/06/04; full list of members (7 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New secretary appointed;new director appointed (2 pages)
6 September 2003New director appointed (2 pages)
6 September 2003Registered office changed on 06/09/03 from: 33A gordon street glasgow G1 3PF (1 page)
6 September 2003New secretary appointed;new director appointed (2 pages)
6 September 2003Registered office changed on 06/09/03 from: 33A gordon street glasgow G1 3PF (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Registered office changed on 29/08/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Registered office changed on 29/08/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
19 June 2003Incorporation (16 pages)
19 June 2003Incorporation (16 pages)