Company NameEdmiston House Cic
Company StatusDissolved
Company NumberSC520806
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 November 2015(8 years, 4 months ago)
Dissolution Date16 May 2023 (10 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Greg Robertson Marshall
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2018(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Greg Robertson Marshall
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Robert Michael Marshall
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMrs Alice McCulloch Robertson Marshall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Location

Registered Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2021Compulsory strike-off action has been suspended (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
6 January 2020Confirmation statement made on 19 November 2019 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
31 December 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
19 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
8 January 2018Appointment of Mr Greg Robertson Marshall as a director on 7 January 2018 (2 pages)
8 January 2018Cessation of Robert Michael Marshall as a person with significant control on 7 January 2018 (1 page)
8 January 2018Notification of Greg Robertson Marshall as a person with significant control on 7 January 2018 (2 pages)
8 January 2018Termination of appointment of Alice Mcculloch Robertson Marshall as a director on 8 January 2018 (1 page)
22 December 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2017Termination of appointment of Robert Michael Marshall as a director on 18 November 2017 (1 page)
13 December 2017Termination of appointment of Robert Michael Marshall as a director on 18 November 2017 (1 page)
12 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Confirmation statement made on 19 November 2016 with updates (4 pages)
11 January 2017Confirmation statement made on 19 November 2016 with updates (4 pages)
5 February 2016Termination of appointment of Greg Robertson Marshall as a director on 21 January 2016 (2 pages)
5 February 2016Appointment of Mrs Alice Mcculloch Robertson Marshall as a director on 21 January 2016 (3 pages)
5 February 2016Termination of appointment of Greg Robertson Marshall as a director on 21 January 2016 (2 pages)
5 February 2016Appointment of Mrs Alice Mcculloch Robertson Marshall as a director on 21 January 2016 (3 pages)
20 November 2015Incorporation of a Community Interest Company (46 pages)
20 November 2015Incorporation of a Community Interest Company (46 pages)