Company NameEdmobility Ltd
Company StatusDissolved
Company NumberSC577926
CategoryPrivate Limited Company
Incorporation Date4 October 2017(6 years, 6 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)
Previous NameThe Whistling Tortoise Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Patrick William Murray Marr
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr Mark Tuckwood
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMrs Verity Ann Murray Tuckwood
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Secretary NameMr Mark Tuckwood
StatusClosed
Appointed04 October 2017(same day as company formation)
RoleCompany Director
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr Christopher Horobin
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2018(1 year, 1 month after company formation)
Appointment Duration2 years (closed 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 December 2020Final Gazette dissolved following liquidation (1 page)
22 September 2020Final account prior to dissolution in CVL (11 pages)
27 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-25
(1 page)
27 March 2019Registered office address changed from 29 Rutland Square Edinburgh EH1 2BW United Kingdom to 56 Palmerston Place Edinburgh EH12 5AY on 27 March 2019 (2 pages)
11 March 2019Notification of Patrick William Murray Marr as a person with significant control on 28 November 2018 (2 pages)
11 March 2019Appointment of Mr Christopher Horobin as a director on 27 November 2018 (2 pages)
11 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
18 February 2019Statement of capital following an allotment of shares on 27 November 2018
  • GBP 0.111
(8 pages)
9 January 2019Change of share class name or designation (2 pages)
9 January 2019Particulars of variation of rights attached to shares (2 pages)
9 January 2019Particulars of variation of rights attached to shares (2 pages)
9 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors entitled to participate in decision making relating to reclassification 27/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
10 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
22 August 2018Registered office address changed from Gilson Gray Llp 29 Rutland Square Edinburgh EH1 2BW Scotland to 29 Rutland Square Edinburgh EH1 2BW on 22 August 2018 (1 page)
25 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
30 May 2018Previous accounting period shortened from 31 October 2018 to 31 March 2018 (1 page)
30 March 2018Registered office address changed from Hollinlee Ettrickbridge Selkirk Scotland TD7 5JJ United Kingdom to Gilson Gray Llp 29 Rutland Square Edinburgh EH1 2BW on 30 March 2018 (1 page)
11 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-10
(3 pages)
11 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-10
(3 pages)
4 October 2017Incorporation
Statement of capital on 2017-10-04
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
4 October 2017Incorporation
Statement of capital on 2017-10-04
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)