Company NameEdencross Limited
DirectorAlan Morgan Forrest
Company StatusActive
Company NumberSC404936
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Morgan Forrest
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(4 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address45, 1l Balmoral Place
Aberdeen
AB10 6HQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Alan Morgan Forrest
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 December 2014)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address44 Viewfield Road
Aberdeen
AB15 7XP
Scotland
Director NameMrs Dawn Dawson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(3 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Viewfield Road
Aberdeen
AB15 7XP
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 August 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address18 North Silver Street
Aberdeen
Aberdeenshire
AB10 1JU
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Alan Forrest
100.00%
Ordinary

Financials

Year2014
Net Worth£12,411
Cash£25,596
Current Liabilities£17,906

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

22 January 2021Delivered on: 28 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as mayfield, 42 albert road, ballater registered in the land register of scotland under ABN108708.
Outstanding
6 January 2021Delivered on: 14 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 August 2023Confirmation statement made on 8 August 2023 with updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
27 September 2022Change of details for Mr Alan Morgan Forrest as a person with significant control on 26 September 2022 (2 pages)
27 September 2022Director's details changed for Mr Alan Morgan Forrest on 26 September 2022 (2 pages)
11 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 August 2021 (5 pages)
25 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
19 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
28 January 2021Registration of charge SC4049360002, created on 22 January 2021 (15 pages)
14 January 2021Registration of charge SC4049360001, created on 6 January 2021 (17 pages)
11 August 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
25 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
23 March 2020Cessation of Dawn Dawson as a person with significant control on 22 March 2020 (1 page)
23 March 2020Termination of appointment of Dawn Dawson as a director on 22 March 2020 (1 page)
8 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
6 November 2018Micro company accounts made up to 31 August 2018 (5 pages)
29 August 2018Sub-division of shares on 10 May 2018 (4 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 31 August 2017 (5 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 February 2016Appointment of Mr Alan Morgan Forrest as a director on 25 February 2016 (2 pages)
25 February 2016Appointment of Mr Alan Morgan Forrest as a director on 25 February 2016 (2 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 December 2014Termination of appointment of Alan Morgan Forrest as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Alan Morgan Forrest as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Alan Morgan Forrest as a director on 8 December 2014 (1 page)
1 December 2014Appointment of Ms Dawn Dawson as a director on 26 November 2014 (2 pages)
1 December 2014Appointment of Ms Dawn Dawson as a director on 26 November 2014 (2 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
12 November 2013Termination of appointment of Dawn Dawson as a director (1 page)
12 November 2013Appointment of Mr Alan Morgan Forrest as a director (2 pages)
12 November 2013Termination of appointment of Dawn Dawson as a director (1 page)
12 November 2013Appointment of Mr Alan Morgan Forrest as a director (2 pages)
13 September 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
13 September 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
25 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 June 2013Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
17 June 2013Termination of appointment of Stephen Mabbott as a director (1 page)
17 June 2013Termination of appointment of Stephen Mabbott as a director (1 page)
17 June 2013Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
17 June 2013Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
17 June 2013Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
13 June 2013Appointment of Dawn Dawson as a director (3 pages)
13 June 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 13 June 2013 (2 pages)
13 June 2013Appointment of Dawn Dawson as a director (3 pages)
13 June 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 13 June 2013 (2 pages)
11 June 2013Order of court - restore and wind up (1 page)
11 June 2013Order of court - restore and wind up (1 page)
29 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2012First Gazette notice for compulsory strike-off (1 page)
8 August 2011Incorporation (23 pages)
8 August 2011Incorporation (23 pages)