Company NameEden Scott (Aberdeen) Limited
Company StatusActive
Company NumberSC362015
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Christopher Robert Logue
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, 132 Princes Street
Edinburgh
EH2 4AH
Scotland
Director NameMs Michelle Noble Lownie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, 132 Princes Street
Edinburgh
EH2 4AH
Scotland
Director NameMr Guy Stewart Martin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, 132 Princes Street
Edinburgh
EH2 4AH
Scotland
Secretary NameChris Logue
StatusCurrent
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor, 132 Princes Street
Edinburgh
EH2 4AH
Scotland
Director NameMr James Paul Milne
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 18 October 2016)
RoleExecutive
Country of ResidenceScotland
Correspondence Address26 St Andrew Square
Edinburgh
EH2 1AF
Scotland

Contact

Websitewww.edenscott.com/
Email address[email protected]
Telephone0131 5501100
Telephone regionEdinburgh

Location

Registered Address3rd Floor, 132
Princes Street
Edinburgh
EH2 4AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Eden Scott LTD
75.00%
Ordinary
25 at £1James Milne
25.00%
Ordinary

Financials

Year2014
Net Worth£254,619
Cash£169,855
Current Liabilities£716,873

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

30 May 2012Delivered 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

Filing History

6 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
9 January 2023Accounts for a small company made up to 31 March 2022 (9 pages)
2 August 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
21 October 2021Registered 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 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
30 April 2021Registered 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 2021Accounts for a small company made up to 31 March 2020 (9 pages)
7 September 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
13 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
16 November 2018Accounts for a small company made up to 31 March 2018 (10 pages)
8 August 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
7 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
10 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
10 July 2017Cessation of James Paul Milne as a person with significant control on 21 February 2017 (1 page)
10 July 2017Cessation of James Paul Milne as a person with significant control on 21 February 2017 (1 page)
10 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
9 February 2017Termination of appointment of James Paul Milne as a director on 18 October 2016 (2 pages)
9 February 2017Termination of appointment of James Paul Milne as a director on 18 October 2016 (2 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (8 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (8 pages)
9 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
9 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
22 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
26 June 2015Director's details changed for Mr James Paul Milne on 26 June 2015 (2 pages)
26 June 2015Director's details changed for Mr James Paul Milne on 26 June 2015 (2 pages)
6 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
6 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
5 February 2013Director's details changed for James Paul Milne on 5 February 2013 (2 pages)
5 February 2013Director's details changed for James Paul Milne on 5 February 2013 (2 pages)
5 February 2013Director's details changed for James Paul Milne on 5 February 2013 (2 pages)
1 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
1 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
26 July 2012Director's details changed for Guy Martin on 30 March 2012 (2 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
26 July 2012Secretary's details changed for Chris Logue on 30 April 2012 (1 page)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
26 July 2012Director's details changed for Michelle Lownie on 30 March 2012 (2 pages)
26 July 2012Director's details changed for James Paul Milne on 30 March 2012 (2 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
26 July 2012Secretary's details changed for Chris Logue on 30 April 2012 (1 page)
26 July 2012Director's details changed for Guy Martin on 30 March 2012 (2 pages)
26 July 2012Director's details changed for Christopher Robert Logue on 30 March 2012 (2 pages)
26 July 2012Director's details changed for Christopher Robert Logue on 30 March 2012 (2 pages)
26 July 2012Director's details changed for James Paul Milne on 30 March 2012 (2 pages)
26 July 2012Director's details changed for Michelle Lownie on 30 March 2012 (2 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
5 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
7 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
7 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
27 July 2010Director's details changed for James Paul Milne on 1 July 2010 (2 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for James Paul Milne on 1 July 2010 (2 pages)
27 July 2010Director's details changed for James Paul Milne on 1 July 2010 (2 pages)
5 May 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
5 May 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
27 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
27 August 2009Ad 12/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 August 2009Director appointed james paul milne (2 pages)
27 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
27 August 2009Director appointed james paul milne (2 pages)
27 August 2009Ad 12/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 July 2009Incorporation (17 pages)
1 July 2009Incorporation (17 pages)