Company NameEdina Technical Company Limited
DirectorCalum Ross
Company StatusActive
Company NumberSC298830
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameCalum Ross
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2006(same day as company formation)
RoleLocksmith
Correspondence Address21 Darnell Road
Edinburgh
City Of Edinburgh
EH5 3PQ
Scotland
Secretary NameGodfrey McKay
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Caddells Row
Clamond
Edinburgh
Midlothian
EH4 6HY
Scotland

Contact

Websiteetc-locks.com
Telephone0131 3321616
Telephone regionEdinburgh

Location

Registered Address46 Craighall Road
C/O Facts And Figures
Edinburgh
EH6 4RU
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Calum Ross
100.00%
Ordinary

Financials

Year2014
Net Worth£87
Cash£10,285
Current Liabilities£11,640

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

4 April 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
2 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
15 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
14 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
19 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
21 January 2019Change of details for Mr Calum Gordon Ross as a person with significant control on 21 January 2019 (2 pages)
21 January 2019Change of details for Mr Calum Gordon Ross as a person with significant control on 21 January 2019 (2 pages)
21 January 2019Director's details changed for Calum Ross on 21 January 2019 (2 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
24 March 2017Director's details changed for Calum Ross on 11 July 2016 (2 pages)
24 March 2017Director's details changed for Calum Ross on 11 July 2016 (2 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
11 July 2016Registered office address changed from 50 Silverknowes Road Edinburgh EH4 5LF to 46 Craighall Road C/O Facts and Figures Edinburgh EH6 4RU on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 50 Silverknowes Road Edinburgh EH4 5LF to 46 Craighall Road C/O Facts and Figures Edinburgh EH6 4RU on 11 July 2016 (1 page)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 April 2016Annual return made up to 14 March 2016
Statement of capital on 2016-04-11
  • GBP 2
(19 pages)
11 April 2016Annual return made up to 14 March 2016
Statement of capital on 2016-04-11
  • GBP 2
(19 pages)
19 January 2016Administrative restoration application (3 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 January 2016Administrative restoration application (3 pages)
19 January 2016Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(17 pages)
19 January 2016Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(17 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Termination of appointment of Godfrey Mckay as a secretary on 12 April 2013 (2 pages)
4 August 2015Termination of appointment of Godfrey Mckay as a secretary on 12 April 2013 (2 pages)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(14 pages)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(14 pages)
28 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014Compulsory strike-off action has been discontinued (1 page)
27 January 2014Annual return made up to 14 March 2009 with a full list of shareholders (10 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 January 2014Annual return made up to 14 March 2012 with a full list of shareholders (14 pages)
27 January 2014Annual return made up to 14 March 2010 (14 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 January 2014Annual return made up to 14 March 2010 (14 pages)
27 January 2014Annual return made up to 14 March 2013 with a full list of shareholders (13 pages)
27 January 2014Annual return made up to 14 March 2009 with a full list of shareholders (10 pages)
27 January 2014Annual return made up to 14 March 2013 with a full list of shareholders (13 pages)
27 January 2014Annual return made up to 14 March 2012 with a full list of shareholders (14 pages)
27 January 2014Annual return made up to 14 March 2011 (14 pages)
27 January 2014Annual return made up to 14 March 2011 (14 pages)
17 January 2014First Gazette notice for compulsory strike-off (1 page)
17 January 2014First Gazette notice for compulsory strike-off (1 page)
29 June 2013Compulsory strike-off action has been suspended (1 page)
29 June 2013Compulsory strike-off action has been suspended (1 page)
26 April 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2013First Gazette notice for compulsory strike-off (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 November 2009Director's details changed for Calum Ross on 5 May 2009 (1 page)
6 November 2009Director's details changed for Calum Ross on 5 May 2009 (1 page)
6 November 2009Director's details changed for Calum Ross on 5 May 2009 (1 page)
9 October 2009Annual return made up to 14 March 2008 (10 pages)
9 October 2009Annual return made up to 14 March 2008 (10 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 March 2007Return made up to 14/03/07; full list of members (2 pages)
22 March 2007Return made up to 14/03/07; full list of members (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2006New director appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2006New secretary appointed (2 pages)
3 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2006Incorporation (17 pages)
14 March 2006Incorporation (17 pages)