Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EDISTON HOMES LIMITED
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 Overview

About Ediston Homes Ltd
EDISTON HOMES LIMITED was founded on 2013-11-22 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Ediston Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EDISTON HOMES LIMITED
 
Legal Registered Office
C/O MIDDLEBROOKS
14-18 HILL STREET
EDINBURGH
EH2 3JZ
Other companies in EH3
 
Previous Names
CHESSER DEVELOPMENTS LTD29/07/2015
NCV (CHESSER) LIMITED03/09/2014
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name EDISTON HOMES LIMITED
The following companies were found which have the same name as EDISTON HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of EDISTON HOMES LIMITED

Current Directors
Officer Role Date Appointed
RANKIN VALLANCE LAING
Company Secretary 2015-10-01
RANKIN VALLANCE LAING
Director 2015-07-27
ANDREW DAVID MCKINLAY
Director 2015-07-27
ROBERT BRANDON MILLAR
Director 2013-11-22
HARRY JOSEPH O'DONNELL
Director 2013-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GEORGE BROGAN
Director 2015-10-29 2017-03-31
BRODIES SECRETARIAL SERVICES LIMITED
Company Secretary 2013-11-22 2015-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RANKIN VALLANCE LAING EDINBURGH LIVING LIMITED Director 2017-12-22 CURRENT 2013-06-11 Active
RANKIN VALLANCE LAING EPIC (WIDNES) LIMITED Director 2017-12-08 CURRENT 2005-10-25 Liquidation
RANKIN VALLANCE LAING EPIC (HULL) LIMITED Director 2017-12-08 CURRENT 2006-03-07 Liquidation
RANKIN VALLANCE LAING EPIC (BARNSLEY) LIMITED Director 2017-12-08 CURRENT 2006-10-18 Liquidation
RANKIN VALLANCE LAING EPIC (PRESTATYN) LIMITED Director 2017-12-08 CURRENT 2006-11-24 Liquidation
RANKIN VALLANCE LAING EPIC (PRESTATYN SOUTH) LIMITED Director 2017-12-08 CURRENT 2014-02-06 Liquidation
RANKIN VALLANCE LAING GLASGOW LIVING LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
RANKIN VALLANCE LAING BENMORE HOMES LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
RANKIN VALLANCE LAING EDISTON HOMES (BALGONIE) LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
RANKIN VALLANCE LAING CRAIGHEAD PROPERTIES LIMITED Director 2017-05-10 CURRENT 2005-10-26 Active
RANKIN VALLANCE LAING EDISTON LIONS LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
RANKIN VALLANCE LAING EDISTON HOMES (PAISLEY) LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
RANKIN VALLANCE LAING EDISTON HOMES SAUCHIE LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
RANKIN VALLANCE LAING EDISTON RESIDENTIAL INVESTMENT LIMITED Director 2015-08-04 CURRENT 2015-08-04 Liquidation
RANKIN VALLANCE LAING EDISTON HADDINGTON LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active
RANKIN VALLANCE LAING EDISTON INVESTMENT SERVICES LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
RANKIN VALLANCE LAING EDISTON TEMPLE COURT LIMITED Director 2015-06-03 CURRENT 2015-06-03 Liquidation
RANKIN VALLANCE LAING EDISTON LUX. LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
RANKIN VALLANCE LAING CARNEGIE REGENERATION LTD Director 2015-01-08 CURRENT 2011-03-21 Dissolved 2016-06-07
RANKIN VALLANCE LAING EDISTON HEMEL LIMITED Director 2015-01-08 CURRENT 2013-03-05 Dissolved 2017-07-24
RANKIN VALLANCE LAING EDISTON INTERNATIONAL HOLDINGS LIMITED Director 2015-01-08 CURRENT 2006-09-21 Liquidation
RANKIN VALLANCE LAING EDISTON CHESSER LIMITED Director 2015-01-08 CURRENT 2010-07-30 Liquidation
RANKIN VALLANCE LAING EDISTON PROPERTIES LIMITED Director 2015-01-08 CURRENT 2003-09-24 Active
RANKIN VALLANCE LAING EDISTON SPF CO-INVEST LIMITED Director 2014-02-19 CURRENT 2013-11-28 Active
ANDREW DAVID MCKINLAY EDINBURGH LIVING LIMITED Director 2017-12-22 CURRENT 2013-06-11 Active
ANDREW DAVID MCKINLAY GLASGOW LIVING LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
ANDREW DAVID MCKINLAY BENMORE HOMES LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
ANDREW DAVID MCKINLAY EDISTON HOMES (BALGONIE) LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
ANDREW DAVID MCKINLAY CRAIGHEAD PROPERTIES LIMITED Director 2017-05-10 CURRENT 2005-10-26 Active
ANDREW DAVID MCKINLAY EDISTON LIONS LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
ANDREW DAVID MCKINLAY EDISTON HOMES (PAISLEY) LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
ANDREW DAVID MCKINLAY EDISTON HOMES SAUCHIE LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
ANDREW DAVID MCKINLAY EDISTON RESIDENTIAL INVESTMENT LIMITED Director 2015-08-04 CURRENT 2015-08-04 Liquidation
ANDREW DAVID MCKINLAY EDISTON HADDINGTON LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active
ANDREW DAVID MCKINLAY EDISTON INVESTMENT SERVICES LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
ANDREW DAVID MCKINLAY EDISTON TEMPLE COURT LIMITED Director 2015-06-03 CURRENT 2015-06-03 Liquidation
ANDREW DAVID MCKINLAY EDISTON LUX. LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
ANDREW DAVID MCKINLAY CARNEGIE REGENERATION LTD Director 2015-01-08 CURRENT 2011-03-21 Dissolved 2016-06-07
ANDREW DAVID MCKINLAY EDISTON HEMEL LIMITED Director 2015-01-08 CURRENT 2013-03-05 Dissolved 2017-07-24
ANDREW DAVID MCKINLAY EDISTON INTERNATIONAL HOLDINGS LIMITED Director 2015-01-08 CURRENT 2006-09-21 Liquidation
ANDREW DAVID MCKINLAY EDISTON CHESSER LIMITED Director 2015-01-08 CURRENT 2010-07-30 Liquidation
ANDREW DAVID MCKINLAY EDISTON SPF CO-INVEST LIMITED Director 2015-01-08 CURRENT 2013-11-28 Active
ANDREW DAVID MCKINLAY EDISTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2003-09-24 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (MMR) MAXWELL ROAD LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (ROTHESAY) LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (CARMYLE) LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (GARTLOCH) LIMITED Director 2017-07-28 CURRENT 2002-10-23 Active - Proposal to Strike off
HARRY JOSEPH O'DONNELL EDISTON HOMES SAUCHIE LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
HARRY JOSEPH O'DONNELL ENERGETICS ELECTRICITY CONNECTIONS LIMITED Director 2012-10-01 CURRENT 2012-06-21 Dissolved 2014-02-14
HARRY JOSEPH O'DONNELL ENERGETICS GAS CONNECTIONS LIMITED Director 2012-10-01 CURRENT 2012-08-31 Dissolved 2014-02-14
HARRY JOSEPH O'DONNELL NEW CITY VISION (RENTON) LIMITED Director 2009-11-10 CURRENT 2009-11-10 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (UK) LIMITED Director 2009-02-26 CURRENT 2009-02-26 Active
HARRY JOSEPH O'DONNELL ONECITY LIMITED Director 2007-03-30 CURRENT 2007-03-30 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (MANCHESTER) LIMITED Director 2007-02-20 CURRENT 2005-10-20 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION GROUP HOLDINGS LIMITED Director 2006-12-13 CURRENT 2006-01-26 Active - Proposal to Strike off
HARRY JOSEPH O'DONNELL NEW CITY VISION (DRUMCHAPEL) LIMITED Director 2006-03-07 CURRENT 2006-02-28 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION HOLDINGS LIMITED Director 2005-11-11 CURRENT 2005-10-18 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION LIMITED Director 2005-01-31 CURRENT 2005-01-31 Dissolved 2014-08-29
HARRY JOSEPH O'DONNELL OAK-NGATE LIMITED Director 2003-10-07 CURRENT 2003-01-24 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (LIVERPOOL) LIMITED Director 2002-07-16 CURRENT 2002-04-24 Active - Proposal to Strike off
HARRY JOSEPH O'DONNELL BELL'S MILLS LIMITED Director 2002-05-17 CURRENT 2002-02-28 Dissolved 2017-11-16
HARRY JOSEPH O'DONNELL FORTHBAY LIMITED Director 2001-08-27 CURRENT 1999-04-23 Active
HARRY JOSEPH O'DONNELL BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITED Director 2001-01-30 CURRENT 2000-08-18 Active
HARRY JOSEPH O'DONNELL BISHOP LOCH HOMES LIMITED Director 2000-08-08 CURRENT 2000-08-08 Active
HARRY JOSEPH O'DONNELL BISHOP LOCH (MACDONALD) LIMITED Director 2000-02-18 CURRENT 1999-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02Amended account full exemption
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM 1 st. Andrew Square Edinburgh EH2 2BD Scotland
2023-11-17Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-10-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2019-02-14SH0108/10/18 STATEMENT OF CAPITAL GBP 134100
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 FROM Ediston Real Estate 1 st. Andrew Square Edinburgh EH2 2BD Scotland
2018-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/18 FROM 39/1 George Street Edinburgh EH2 2HN
2018-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4643560006
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE BROGAN
2016-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4643560006
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4643560005
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4643560004
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4643560003
2016-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4643560002
2016-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4643560001
2016-06-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12AP03Appointment of Mr Rankin Vallance Laing as company secretary on 2015-10-01
2015-11-23AR0122/11/15 ANNUAL RETURN FULL LIST
2015-11-04AP01DIRECTOR APPOINTED MR PETER GEORGE BROGAN
2015-08-19TM02Termination of appointment of Brodies Secretarial Services Limited on 2015-08-18
2015-08-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/15 FROM 15 Atholl Crescent Edinburgh EH3 8HA
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-04SH0127/07/15 STATEMENT OF CAPITAL GBP 100
2015-07-29RES15CHANGE OF NAME 27/07/2015
2015-07-29CERTNMCOMPANY NAME CHANGED CHESSER DEVELOPMENTS LTD CERTIFICATE ISSUED ON 29/07/15
2015-07-29AP01DIRECTOR APPOINTED MR ANDREW DAVID MCKINLAY
2015-07-29AP01DIRECTOR APPOINTED MR RANKIN VALLANCE LAING
2015-02-17AA01PREVEXT FROM 30/11/2014 TO 31/12/2014
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-17AR0122/11/14 FULL LIST
2014-09-03CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-09-03CERTNMCOMPANY NAME CHANGED NCV (CHESSER) LIMITED CERTIFICATE ISSUED ON 03/09/14
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EDISTON HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-11-21
Resolutions for Winding-up2023-11-21
Fines / Sanctions
No fines or sanctions have been issued against EDISTON HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EDISTON HOMES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2020-12-31

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

Intangible Assets
Patents
We have not found any records of EDISTON HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDISTON HOMES LIMITED
Trademarks
We have not found any records of EDISTON HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDISTON HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EDISTON HOMES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EDISTON HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDISTON HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDISTON HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.