Company NameEdgemor (Cowgate) Limited
DirectorsAlexander Peter Morrison and Declan Thompson
Company StatusActive
Company NumberSC299234
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Previous NameDMWS 762 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander Peter Morrison
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2006(1 week, 1 day after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Manse Of Pilmuir
Haddington
East Lothian
EH41 4HP
Scotland
Director NameMr Declan Thompson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed09 February 2016(9 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address80/3 Commercial Quay
Edinburgh
EH6 6LX
Scotland
Director NameMr Philip Thomas Anderson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(1 week, 1 day after company formation)
Appointment Duration6 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Beacon Croft
Bridge Of Allan
Stirling
FK9 4RX
Scotland
Director NameMr Andrew James Macfie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(1 week, 1 day after company formation)
Appointment Duration6 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Corrennie Gardens
Edinburgh
EH10 6DG
Scotland
Director NameMr Peter Thomas Hunter Lowrie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(1 week, 1 day after company formation)
Appointment Duration9 years, 10 months (resigned 09 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48/10 Belford Road
Edinburgh
EH4 3BR
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameD M Company Services Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitegranite-edge.com

Location

Registered Address80/3 Commercial Quay
Edinburgh
EH6 6LX
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Granite Edge LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£782,889
Cash£1
Current Liabilities£3,180,546

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 Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Charges

22 October 2013Delivered on: 29 October 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Right title and interest in and to the rents please see form for details. Notification of addition to or amendment of charge.
Outstanding
17 October 2013Delivered on: 24 October 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Subjects known as and forming 11,13 and 17/19 cowgate and 14 peter street dundee ANG14281 and the subjects known as and forming 23 cowgate dundee ANG712. Notification of addition to or amendment of charge.
Outstanding
14 October 2013Delivered on: 21 October 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 December 2006Delivered on: 12 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11, 13 and 17/19 cowgate, dundee and 14 peter street dundee ANG14281 and 23 cowgate, dundee ANG712.
Outstanding
2 November 2006Delivered on: 21 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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
22 November 2006Delivered on: 6 December 2006
Satisfied on: 13 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: The assignors rights, title, interests and benefits in and to the rental income including without limitation the right to receive the same ans the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims, actions and damages arising in connection therewith and any proceeds of the foregoing.
Fully Satisfied

Filing History

21 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
6 February 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
14 April 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
31 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
23 March 2022Confirmation statement made on 20 March 2021 with no updates (3 pages)
24 April 2021Alterations to floating charge 1 (44 pages)
20 April 2021Alterations to floating charge SC2992340004 (44 pages)
24 August 2020Termination of appointment of D M Company Services Limited as a secretary on 13 July 2020 (1 page)
21 August 2020Alterations to floating charge 1 (40 pages)
11 August 2020Alterations to floating charge SC2992340004 (40 pages)
20 May 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
13 February 2018Withdrawal of a person with significant control statement on 13 February 2018 (2 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 December 2017Notification of Duthus Properties Limited as a person with significant control on 6 April 2016 (1 page)
11 December 2017Notification of Duthus Properties Limited as a person with significant control on 6 April 2016 (1 page)
23 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
16 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
9 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
24 March 2016Appointment of Mr Declan Thompson as a director on 9 February 2016 (2 pages)
24 March 2016Appointment of Mr Declan Thompson as a director on 9 February 2016 (2 pages)
24 March 2016Registered office address changed from Granite House 18 Alva Street Edinburgh EH2 4QG to 80/3 Commercial Quay Edinburgh EH6 6LX on 24 March 2016 (1 page)
24 March 2016Registered office address changed from Granite House 18 Alva Street Edinburgh EH2 4QG to 80/3 Commercial Quay Edinburgh EH6 6LX on 24 March 2016 (1 page)
23 March 2016Termination of appointment of Peter Thomas Hunter Lowrie as a director on 9 February 2016 (1 page)
23 March 2016Termination of appointment of Peter Thomas Hunter Lowrie as a director on 9 February 2016 (1 page)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Director's details changed for Mr Peter Thomas Hunter Lowrie on 10 March 2015 (2 pages)
1 September 2015Director's details changed for Mr Peter Thomas Hunter Lowrie on 10 March 2015 (2 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(5 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(5 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2013Satisfaction of charge 2 in full (4 pages)
13 November 2013Satisfaction of charge 2 in full (4 pages)
31 October 2013Alterations to floating charge 1 (32 pages)
31 October 2013Alterations to floating charge 1 (32 pages)
29 October 2013Registration of charge 2992340006 (19 pages)
29 October 2013Registration of charge 2992340006 (19 pages)
24 October 2013Registration of charge 2992340005 (11 pages)
24 October 2013Registration of charge 2992340005 (11 pages)
21 October 2013Alterations to a floating charge (28 pages)
21 October 2013Registration of charge 2992340004 (11 pages)
21 October 2013Alterations to a floating charge (28 pages)
21 October 2013Registration of charge 2992340004 (11 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
21 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
18 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
18 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 March 2010Secretary's details changed for Dm Company Services Limited on 25 March 2010 (1 page)
30 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
30 March 2010Secretary's details changed for Dm Company Services Limited on 25 March 2010 (1 page)
27 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
27 January 2010Accounts for a small company made up to 31 March 2008 (6 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
27 January 2010Accounts for a small company made up to 31 March 2008 (6 pages)
23 March 2009Return made up to 20/03/09; full list of members (3 pages)
23 March 2009Return made up to 20/03/09; full list of members (3 pages)
28 March 2008Return made up to 20/03/08; full list of members (3 pages)
28 March 2008Return made up to 20/03/08; full list of members (3 pages)
23 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
23 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
4 April 2007Return made up to 20/03/07; full list of members (2 pages)
4 April 2007Return made up to 20/03/07; full list of members (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
12 December 2006Partic of mort/charge * (4 pages)
12 December 2006Partic of mort/charge * (4 pages)
6 December 2006Partic of mort/charge * (5 pages)
6 December 2006Partic of mort/charge * (5 pages)
21 November 2006Partic of mort/charge * (4 pages)
21 November 2006Partic of mort/charge * (4 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
5 April 2006New director appointed (3 pages)
5 April 2006New director appointed (3 pages)
5 April 2006Company name changed dmws 762 LIMITED\certificate issued on 05/04/06 (2 pages)
5 April 2006Registered office changed on 05/04/06 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
5 April 2006Director resigned (1 page)
5 April 2006New director appointed (5 pages)
5 April 2006New director appointed (5 pages)
5 April 2006New director appointed (3 pages)
5 April 2006Company name changed dmws 762 LIMITED\certificate issued on 05/04/06 (2 pages)
5 April 2006New director appointed (3 pages)
5 April 2006New director appointed (3 pages)
5 April 2006Director resigned (1 page)
5 April 2006New director appointed (3 pages)
5 April 2006Registered office changed on 05/04/06 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
20 March 2006Incorporation (26 pages)
20 March 2006Incorporation (26 pages)