Company NameEdwards Inverurie Ltd
DirectorsGary Robert Cox and Jennifer Dawn Cox
Company StatusActive
Company NumberSC556284
CategoryPrivate Limited Company
Incorporation Date1 February 2017(7 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56301Licenced clubs
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Gary Robert Cox
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(2 years after company formation)
Appointment Duration5 years, 1 month
RoleHotelier/Publican
Country of ResidenceUnited Kingdom
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMrs Jennifer Dawn Cox
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(2 years after company formation)
Appointment Duration5 years, 1 month
RoleHotelier/Self Employed
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusCurrent
Appointed01 February 2017(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr Gary Robert Cox
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(same day as company formation)
RoleHotelier/Publican
Country of ResidenceUnited Kingdom
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMrs Jennifer Dawn Cox
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(same day as company formation)
RoleHotelier/Self Employed
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr John Laird Parker
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(2 months after company formation)
Appointment Duration5 months (resigned 07 September 2017)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr Graeme Hay
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland

Location

Registered Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

8 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
12 January 2021Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page)
12 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
7 March 2019Appointment of Mr Gary Robert Cox as a director on 27 February 2019 (2 pages)
7 March 2019Termination of appointment of Graeme Hay as a director on 27 February 2019 (1 page)
7 March 2019Appointment of Mrs Jennifer Dawn Cox as a director on 27 February 2019 (2 pages)
6 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
25 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
25 September 2018Cessation of Abigail Jennifer Cox as a person with significant control on 19 September 2018 (1 page)
25 September 2018Change of details for Miss Olivia Jane Cox as a person with significant control on 19 September 2018 (2 pages)
27 February 2018Current accounting period extended from 28 February 2018 to 30 April 2018 (1 page)
6 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
12 September 2017Notification of Olivia Jane Cox as a person with significant control on 3 March 2017 (2 pages)
12 September 2017Withdrawal of a person with significant control statement on 12 September 2017 (2 pages)
12 September 2017Notification of Abigail Jennifer Cox as a person with significant control on 3 March 2017 (2 pages)
12 September 2017Termination of appointment of John Laird Parker as a director on 7 September 2017 (1 page)
12 September 2017Notification of Olivia Jane Cox as a person with significant control on 3 March 2017 (2 pages)
12 September 2017Termination of appointment of John Laird Parker as a director on 7 September 2017 (1 page)
12 September 2017Withdrawal of a person with significant control statement on 12 September 2017 (2 pages)
12 September 2017Notification of Abigail Jennifer Cox as a person with significant control on 3 March 2017 (2 pages)
12 April 2017Termination of appointment of Gary Robert Cox as a director on 6 April 2017 (1 page)
12 April 2017Termination of appointment of Jennifer Dawn Cox as a director on 6 April 2017 (1 page)
12 April 2017Appointment of Mr John Laird Parker as a director on 6 April 2017 (2 pages)
12 April 2017Termination of appointment of Gary Robert Cox as a director on 6 April 2017 (1 page)
12 April 2017Appointment of Mr John Laird Parker as a director on 6 April 2017 (2 pages)
12 April 2017Termination of appointment of Jennifer Dawn Cox as a director on 6 April 2017 (1 page)
12 April 2017Appointment of Mr Graeme Hay as a director on 6 April 2017 (2 pages)
12 April 2017Appointment of Mr Graeme Hay as a director on 6 April 2017 (2 pages)
2 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 1,000
(3 pages)
2 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 1,000
(3 pages)
22 February 2017Appointment of Mrs Jennifer Dawn Cox as a director on 1 February 2017 (2 pages)
22 February 2017Appointment of Mrs Jennifer Dawn Cox as a director on 1 February 2017 (2 pages)
3 February 2017Termination of appointment of Innes Richard Miller as a director on 1 February 2017 (1 page)
3 February 2017Appointment of Mr Gary Robert Cox as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Mr Gary Robert Cox as a director on 1 February 2017 (2 pages)
3 February 2017Termination of appointment of Innes Richard Miller as a director on 1 February 2017 (1 page)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 1
(23 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 1
(23 pages)