Company NameMb Edinburgh Investments Limited
Company StatusActive
Company NumberSC495471
CategoryPrivate Limited Company
Incorporation Date20 January 2015(9 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Rory Euan Ballantyne
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address30 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameMr James William McKinnon Manclark
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
Director NameMr Rory Michael Stuart Milne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland

Location

Registered Address30 Stafford Street
Edinburgh
EH3 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

6 August 2020Delivered on: 27 August 2020
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: 1, 2, 3, 4, 5, 6, 7 & 8 st leonard's court, st leonard's bank, perth, PH2 8EB.
Outstanding
31 July 2020Delivered on: 3 August 2020
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
27 September 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
26 September 2023Director's details changed for Mr Rory Euan Ballantyne on 26 September 2023 (2 pages)
26 September 2023Director's details changed for Mr Rory Euan Ballantyne on 1 October 2022 (2 pages)
2 November 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
15 December 2021Appointment of Rory Michael Stuart Milne as a director on 3 December 2021 (2 pages)
15 December 2021Satisfaction of charge SC4954710002 in full (1 page)
28 October 2021Satisfaction of charge SC4954710001 in full (1 page)
20 October 2021Confirmation statement made on 11 October 2021 with updates (4 pages)
25 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
27 January 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
13 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
27 August 2020Registration of charge SC4954710002, created on 6 August 2020 (17 pages)
11 August 2020Change of details for Mr James William Mckinnon Manclark as a person with significant control on 11 August 2020 (2 pages)
3 August 2020Registration of charge SC4954710001, created on 31 July 2020 (17 pages)
29 July 2020Appointment of James William Mckinnon Manclark as a director on 20 July 2020 (2 pages)
23 January 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 August 2019Change of details for Mr Rory Euan Ballantyne as a person with significant control on 12 July 2019 (2 pages)
31 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
21 December 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
10 December 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
24 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
6 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
6 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 400
(3 pages)
8 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 400
(3 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 400
(26 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 400
(26 pages)