Liquidation
Company Information for EDISTON HOMES LIMITED
C/O MIDDLEBROOKS, 14-18 HILL STREET, EDINBURGH, EH2 3JZ,
|
Company Registration Number
SC464356
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
EDISTON HOMES LIMITED | ||||
Legal Registered Office | ||||
C/O MIDDLEBROOKS 14-18 HILL STREET EDINBURGH EH2 3JZ Other companies in EH3 | ||||
Previous Names | ||||
|
Company Number | SC464356 | |
---|---|---|
Company ID Number | SC464356 | |
Date formed | 2013-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB206111173 |
Last Datalog update: | 2023-12-07 02:21:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EDISTON HOMES (PAISLEY) LIMITED | 1 ST. ANDREW SQUARE EDINBURGH EH2 2BD | Active | Company formed on the 2016-08-17 | |
EDISTON HOMES SAUCHIE LIMITED | 1 ST. ANDREW SQUARE EDINBURGH EH2 2BD | Active | Company formed on the 2016-07-04 | |
EDISTON HOMES (BALGONIE) LIMITED | 1 ST. ANDREW SQUARE EDINBURGH EH2 2BD | Active | Company formed on the 2017-06-12 | |
EDISTON HOMES (AUCHTERMUCHTY) LIMITED | 1 ST. ANDREW SQUARE EDINBURGH EH2 2BD | Active | Company formed on the 2018-07-20 |
Officer | Role | Date Appointed |
---|---|---|
RANKIN VALLANCE LAING |
||
RANKIN VALLANCE LAING |
||
ANDREW DAVID MCKINLAY |
||
ROBERT BRANDON MILLAR |
||
HARRY JOSEPH O'DONNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER GEORGE BROGAN |
Director | ||
BRODIES SECRETARIAL SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDINBURGH LIVING LIMITED | Director | 2017-12-22 | CURRENT | 2013-06-11 | Active | |
EPIC (WIDNES) LIMITED | Director | 2017-12-08 | CURRENT | 2005-10-25 | Liquidation | |
EPIC (HULL) LIMITED | Director | 2017-12-08 | CURRENT | 2006-03-07 | Liquidation | |
EPIC (BARNSLEY) LIMITED | Director | 2017-12-08 | CURRENT | 2006-10-18 | Liquidation | |
EPIC (PRESTATYN) LIMITED | Director | 2017-12-08 | CURRENT | 2006-11-24 | Liquidation | |
EPIC (PRESTATYN SOUTH) LIMITED | Director | 2017-12-08 | CURRENT | 2014-02-06 | Liquidation | |
GLASGOW LIVING LIMITED | Director | 2017-11-09 | CURRENT | 2017-11-09 | Active | |
BENMORE HOMES LIMITED | Director | 2017-10-31 | CURRENT | 2017-10-31 | Active | |
EDISTON HOMES (BALGONIE) LIMITED | Director | 2017-06-12 | CURRENT | 2017-06-12 | Active | |
CRAIGHEAD PROPERTIES LIMITED | Director | 2017-05-10 | CURRENT | 2005-10-26 | Active | |
EDISTON LIONS LIMITED | Director | 2016-09-28 | CURRENT | 2016-09-28 | Active | |
EDISTON HOMES (PAISLEY) LIMITED | Director | 2016-08-17 | CURRENT | 2016-08-17 | Active | |
EDISTON HOMES SAUCHIE LIMITED | Director | 2016-07-04 | CURRENT | 2016-07-04 | Active | |
EDISTON RESIDENTIAL INVESTMENT LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Liquidation | |
EDISTON HADDINGTON LIMITED | Director | 2015-06-15 | CURRENT | 2015-06-15 | Active | |
EDISTON INVESTMENT SERVICES LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active | |
EDISTON TEMPLE COURT LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Liquidation | |
EDISTON LUX. LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active | |
CARNEGIE REGENERATION LTD | Director | 2015-01-08 | CURRENT | 2011-03-21 | Dissolved 2016-06-07 | |
EDISTON HEMEL LIMITED | Director | 2015-01-08 | CURRENT | 2013-03-05 | Dissolved 2017-07-24 | |
EDISTON INTERNATIONAL HOLDINGS LIMITED | Director | 2015-01-08 | CURRENT | 2006-09-21 | Liquidation | |
EDISTON CHESSER LIMITED | Director | 2015-01-08 | CURRENT | 2010-07-30 | Liquidation | |
EDISTON PROPERTIES LIMITED | Director | 2015-01-08 | CURRENT | 2003-09-24 | Active | |
EDISTON SPF CO-INVEST LIMITED | Director | 2014-02-19 | CURRENT | 2013-11-28 | Active | |
EDINBURGH LIVING LIMITED | Director | 2017-12-22 | CURRENT | 2013-06-11 | Active | |
GLASGOW LIVING LIMITED | Director | 2017-11-09 | CURRENT | 2017-11-09 | Active | |
BENMORE HOMES LIMITED | Director | 2017-10-31 | CURRENT | 2017-10-31 | Active | |
EDISTON HOMES (BALGONIE) LIMITED | Director | 2017-06-12 | CURRENT | 2017-06-12 | Active | |
CRAIGHEAD PROPERTIES LIMITED | Director | 2017-05-10 | CURRENT | 2005-10-26 | Active | |
EDISTON LIONS LIMITED | Director | 2016-09-28 | CURRENT | 2016-09-28 | Active | |
EDISTON HOMES (PAISLEY) LIMITED | Director | 2016-08-17 | CURRENT | 2016-08-17 | Active | |
EDISTON HOMES SAUCHIE LIMITED | Director | 2016-07-04 | CURRENT | 2016-07-04 | Active | |
EDISTON RESIDENTIAL INVESTMENT LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Liquidation | |
EDISTON HADDINGTON LIMITED | Director | 2015-06-15 | CURRENT | 2015-06-15 | Active | |
EDISTON INVESTMENT SERVICES LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active | |
EDISTON TEMPLE COURT LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Liquidation | |
EDISTON LUX. LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active | |
CARNEGIE REGENERATION LTD | Director | 2015-01-08 | CURRENT | 2011-03-21 | Dissolved 2016-06-07 | |
EDISTON HEMEL LIMITED | Director | 2015-01-08 | CURRENT | 2013-03-05 | Dissolved 2017-07-24 | |
EDISTON INTERNATIONAL HOLDINGS LIMITED | Director | 2015-01-08 | CURRENT | 2006-09-21 | Liquidation | |
EDISTON CHESSER LIMITED | Director | 2015-01-08 | CURRENT | 2010-07-30 | Liquidation | |
EDISTON SPF CO-INVEST LIMITED | Director | 2015-01-08 | CURRENT | 2013-11-28 | Active | |
EDISTON PROPERTIES LIMITED | Director | 2007-03-28 | CURRENT | 2003-09-24 | Active | |
NEW CITY VISION (MMR) MAXWELL ROAD LIMITED | Director | 2018-01-08 | CURRENT | 2018-01-08 | Active | |
NEW CITY VISION (ROTHESAY) LIMITED | Director | 2018-01-08 | CURRENT | 2018-01-08 | Active | |
NEW CITY VISION (CARMYLE) LIMITED | Director | 2017-10-17 | CURRENT | 2017-10-17 | Active | |
NEW CITY VISION (GARTLOCH) LIMITED | Director | 2017-07-28 | CURRENT | 2002-10-23 | Active - Proposal to Strike off | |
EDISTON HOMES SAUCHIE LIMITED | Director | 2016-07-04 | CURRENT | 2016-07-04 | Active | |
ENERGETICS ELECTRICITY CONNECTIONS LIMITED | Director | 2012-10-01 | CURRENT | 2012-06-21 | Dissolved 2014-02-14 | |
ENERGETICS GAS CONNECTIONS LIMITED | Director | 2012-10-01 | CURRENT | 2012-08-31 | Dissolved 2014-02-14 | |
NEW CITY VISION (RENTON) LIMITED | Director | 2009-11-10 | CURRENT | 2009-11-10 | Active | |
NEW CITY VISION (UK) LIMITED | Director | 2009-02-26 | CURRENT | 2009-02-26 | Active | |
ONECITY LIMITED | Director | 2007-03-30 | CURRENT | 2007-03-30 | Active | |
NEW CITY VISION (MANCHESTER) LIMITED | Director | 2007-02-20 | CURRENT | 2005-10-20 | Active | |
NEW CITY VISION GROUP HOLDINGS LIMITED | Director | 2006-12-13 | CURRENT | 2006-01-26 | Active - Proposal to Strike off | |
NEW CITY VISION (DRUMCHAPEL) LIMITED | Director | 2006-03-07 | CURRENT | 2006-02-28 | Active | |
NEW CITY VISION HOLDINGS LIMITED | Director | 2005-11-11 | CURRENT | 2005-10-18 | Active | |
NEW CITY VISION LIMITED | Director | 2005-01-31 | CURRENT | 2005-01-31 | Dissolved 2014-08-29 | |
OAK-NGATE LIMITED | Director | 2003-10-07 | CURRENT | 2003-01-24 | Active | |
NEW CITY VISION (LIVERPOOL) LIMITED | Director | 2002-07-16 | CURRENT | 2002-04-24 | Active - Proposal to Strike off | |
BELL'S MILLS LIMITED | Director | 2002-05-17 | CURRENT | 2002-02-28 | Dissolved 2017-11-16 | |
FORTHBAY LIMITED | Director | 2001-08-27 | CURRENT | 1999-04-23 | Active | |
BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITED | Director | 2001-01-30 | CURRENT | 2000-08-18 | Active | |
BISHOP LOCH HOMES LIMITED | Director | 2000-08-08 | CURRENT | 2000-08-08 | Active | |
BISHOP LOCH (MACDONALD) LIMITED | Director | 2000-02-18 | CURRENT | 1999-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Amended account full exemption | ||
REGISTERED OFFICE CHANGED ON 23/11/23 FROM 1 st. Andrew Square Edinburgh EH2 2BD Scotland | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES | |
SH01 | 08/10/18 STATEMENT OF CAPITAL GBP 134100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/18 FROM Ediston Real Estate 1 st. Andrew Square Edinburgh EH2 2BD Scotland | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/18 FROM 39/1 George Street Edinburgh EH2 2HN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4643560006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE BROGAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4643560006 | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4643560005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4643560004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4643560003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4643560002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4643560001 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Rankin Vallance Laing as company secretary on 2015-10-01 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER GEORGE BROGAN | |
TM02 | Termination of appointment of Brodies Secretarial Services Limited on 2015-08-18 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/15 FROM 15 Atholl Crescent Edinburgh EH3 8HA | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 27/07/15 STATEMENT OF CAPITAL GBP 100 | |
RES15 | CHANGE OF NAME 27/07/2015 | |
CERTNM | COMPANY NAME CHANGED CHESSER DEVELOPMENTS LTD CERTIFICATE ISSUED ON 29/07/15 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID MCKINLAY | |
AP01 | DIRECTOR APPOINTED MR RANKIN VALLANCE LAING | |
AA01 | PREVEXT FROM 30/11/2014 TO 31/12/2014 | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/11/14 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED NCV (CHESSER) LIMITED CERTIFICATE ISSUED ON 03/09/14 | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-11-21 |
Resolutions for Winding-up | 2023-11-21 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDISTON HOMES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EDISTON HOMES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |