Company NameEdinburgh Organics Wholesale Limited
DirectorCalum John Dickson Reilly
Company StatusActive
Company NumberSC622748
CategoryPrivate Limited Company
Incorporation Date28 February 2019(5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Calum John Dickson Reilly
Date of BirthNovember 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed30 March 2021(2 years, 1 month after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Roman Camp Cottages
Broxburn
EH52 5PJ
Scotland
Director NameMr Graham Gardiner
Date of BirthJuly 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed28 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Robert Smith Place
Dalkeith
Midlothian
EH22 1JF
Scotland

Location

Registered Address9 Nasmyth Court
Houstoun Industrial Estate
Livingston
EH54 5EG
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Filing History

29 August 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
1 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
28 February 2022Confirmation statement made on 27 February 2022 with updates (4 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
31 March 2021Termination of appointment of Graham Gardiner as a director on 30 March 2021 (1 page)
31 March 2021Cessation of Graham Gardiner as a person with significant control on 30 March 2021 (1 page)
31 March 2021Notification of Calum Reilly as a person with significant control on 30 March 2021 (2 pages)
30 March 2021Appointment of Mr Calum Reilly as a director on 30 March 2021 (2 pages)
30 March 2021Registered office address changed from 17 Robert Smith Place Dalkeith Midlothian EH22 1JF Scotland to 9 Nasmyth Court Houstoun Industrial Estate Livingston EH54 5EG on 30 March 2021 (1 page)
1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
2 April 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
28 February 2019Incorporation
Statement of capital on 2019-02-28
  • GBP 1
(29 pages)