Edinburgh
EH2 4AH
Scotland
Director Name | Ms Michelle Noble Lownie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, 132 Princes Street Edinburgh EH2 4AH Scotland |
Director Name | Mr Guy Stewart Martin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, 132 Princes Street Edinburgh EH2 4AH Scotland |
Secretary Name | Chris Logue |
---|---|
Status | Current |
Appointed | 01 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor, 132 Princes Street Edinburgh EH2 4AH Scotland |
Director Name | Mr James Paul Milne |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 October 2016) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 26 St Andrew Square Edinburgh EH2 1AF Scotland |
Website | www.edenscott.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 5501100 |
Telephone region | Edinburgh |
Registered Address | 3rd Floor, 132 Princes Street Edinburgh EH2 4AH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Eden Scott LTD 75.00% Ordinary |
---|---|
25 at £1 | James Milne 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £254,619 |
Cash | £169,855 |
Current Liabilities | £716,873 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
30 May 2012 | Delivered on: 15 June 2012 Persons entitled: Rsb Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
6 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Accounts for a small company made up to 31 March 2022 (9 pages) |
2 August 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
21 October 2021 | Registered office address changed from The Exchange 142 st. Vincent Street Glasgow G2 5LA Scotland to 3rd Floor, 132 Princes Street Edinburgh EH2 4AH on 21 October 2021 (1 page) |
3 August 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
30 April 2021 | Registered office address changed from 26 st Andrew Square Edinburgh EH2 1AF to The Exchange 142 st. Vincent Street Glasgow G2 5LA on 30 April 2021 (1 page) |
7 April 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
7 September 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
13 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
16 November 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
8 August 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (10 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
10 July 2017 | Cessation of James Paul Milne as a person with significant control on 21 February 2017 (1 page) |
10 July 2017 | Cessation of James Paul Milne as a person with significant control on 21 February 2017 (1 page) |
10 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
9 February 2017 | Termination of appointment of James Paul Milne as a director on 18 October 2016 (2 pages) |
9 February 2017 | Termination of appointment of James Paul Milne as a director on 18 October 2016 (2 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (8 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (8 pages) |
9 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
22 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
26 June 2015 | Director's details changed for Mr James Paul Milne on 26 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Mr James Paul Milne on 26 June 2015 (2 pages) |
6 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
22 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
31 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
31 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
5 February 2013 | Director's details changed for James Paul Milne on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for James Paul Milne on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for James Paul Milne on 5 February 2013 (2 pages) |
1 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
1 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
26 July 2012 | Director's details changed for Guy Martin on 30 March 2012 (2 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Secretary's details changed for Chris Logue on 30 April 2012 (1 page) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Director's details changed for Michelle Lownie on 30 March 2012 (2 pages) |
26 July 2012 | Director's details changed for James Paul Milne on 30 March 2012 (2 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Secretary's details changed for Chris Logue on 30 April 2012 (1 page) |
26 July 2012 | Director's details changed for Guy Martin on 30 March 2012 (2 pages) |
26 July 2012 | Director's details changed for Christopher Robert Logue on 30 March 2012 (2 pages) |
26 July 2012 | Director's details changed for Christopher Robert Logue on 30 March 2012 (2 pages) |
26 July 2012 | Director's details changed for James Paul Milne on 30 March 2012 (2 pages) |
26 July 2012 | Director's details changed for Michelle Lownie on 30 March 2012 (2 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
5 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
7 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
7 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
27 July 2010 | Director's details changed for James Paul Milne on 1 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for James Paul Milne on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for James Paul Milne on 1 July 2010 (2 pages) |
5 May 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
5 May 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
27 August 2009 | Resolutions
|
27 August 2009 | Ad 12/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 August 2009 | Director appointed james paul milne (2 pages) |
27 August 2009 | Resolutions
|
27 August 2009 | Director appointed james paul milne (2 pages) |
27 August 2009 | Ad 12/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 July 2009 | Incorporation (17 pages) |
1 July 2009 | Incorporation (17 pages) |