Company NameEdinburgh Granite & Marble Limited
DirectorSean Kane
Company StatusActive
Company NumberSC256151
CategoryPrivate Limited Company
Incorporation Date18 September 2003(20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameSean Kane
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2003(same day as company formation)
RoleStonemason
Country of ResidenceUnited Kingdom
Correspondence Address61 Rowanhill Drive
Port Seton
East Lothian
EH32 0SX
Scotland
Director NameKenneth Taylor
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(same day as company formation)
RoleLicencee
Country of ResidenceScotland
Correspondence Address211 Ferry Road
Edinburgh
Midlothian
EH6 4NN
Scotland
Director NameJohn Young
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address15 Kingsknowe Crescent
Edinburgh
Midlothian
EH14 2JZ
Scotland
Secretary NameJohn Young
NationalityBritish
StatusResigned
Appointed18 September 2003(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address15 Kingsknowe Crescent
Edinburgh
Midlothian
EH14 2JZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.edinburghgranite.co.uk
Telephone0131 4480075
Telephone regionEdinburgh

Location

Registered Address4 Unit 4
Pentland Industrial Estate
Loanhead
EH20 9QH
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

1 at £1Sean Kane
100.00%
Ordinary

Financials

Year2014
Net Worth£10,337
Cash£22,196
Current Liabilities£54,335

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 September 2023 (6 months, 1 week ago)
Next Return Due2 October 2024 (6 months, 1 week from now)

Charges

28 May 2013Delivered on: 30 May 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 October 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
29 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
19 November 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
4 November 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
16 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
16 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
13 December 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
22 November 2017Registered office address changed from 7 Howe Street Edinburgh EH3 6TE to 4 Unit 4 Pentland Industrial Estate Loanhead EH20 9QH on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 7 Howe Street Edinburgh EH3 6TE to 4 Unit 4 Pentland Industrial Estate Loanhead EH20 9QH on 22 November 2017 (1 page)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 September 2015Registered office address changed from C/O Steedman & Co 12a Beaverhall Road Edinburgh EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 29 September 2015 (1 page)
29 September 2015Registered office address changed from C/O Steedman & Co 12a Beaverhall Road Edinburgh EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 29 September 2015 (1 page)
29 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 7 Howe Street Edinburgh EH3 6TE on 29 September 2015 (1 page)
29 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 7 Howe Street Edinburgh EH3 6TE on 29 September 2015 (1 page)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
30 May 2013Registration of charge 2561510001 (9 pages)
30 May 2013Registration of charge 2561510001 (9 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 October 2012Termination of appointment of John Young as a director (1 page)
3 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
3 October 2012Termination of appointment of Kenneth Taylor as a director (1 page)
3 October 2012Termination of appointment of Kenneth Taylor as a director (1 page)
3 October 2012Termination of appointment of John Young as a director (1 page)
3 October 2012Termination of appointment of John Young as a secretary (1 page)
3 October 2012Termination of appointment of John Young as a secretary (1 page)
3 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
21 September 2010Director's details changed for John Young on 18 September 2010 (2 pages)
21 September 2010Director's details changed for Sean Kane on 18 September 2010 (2 pages)
21 September 2010Director's details changed for Sean Kane on 18 September 2010 (2 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
21 September 2010Director's details changed for John Young on 18 September 2010 (2 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 September 2009Return made up to 18/09/09; full list of members (4 pages)
28 September 2009Return made up to 18/09/09; full list of members (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 September 2008Return made up to 18/09/08; full list of members (4 pages)
24 September 2008Return made up to 18/09/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 October 2007Return made up to 18/09/07; full list of members (2 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Return made up to 18/09/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
9 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 December 2006Return made up to 18/09/06; full list of members (7 pages)
6 December 2006Return made up to 18/09/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 January 2006Return made up to 18/09/05; full list of members (7 pages)
5 January 2006Return made up to 18/09/05; full list of members (7 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New secretary appointed;new director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New secretary appointed;new director appointed (2 pages)
17 April 2004New director appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003Incorporation (17 pages)
18 September 2003Incorporation (17 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Secretary resigned (1 page)