Company NameEdiston Properties Limited
Company StatusActive
Company Number04910369
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Daniel O'Neill
Date of BirthNovember 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed07 November 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 5 months
RoleSurveyor
Country of ResidenceScotland
Correspondence Address18 Succoth Avenue
Edinburgh
Lothian
EH12 6BU
Scotland
Director NameMr Andrew David McKinlay
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2007(3 years, 6 months after company formation)
Appointment Duration17 years
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address29 Mid Steil
Edinburgh
Lothian
EH10 5XB
Scotland
Director NameMr Rankin Vallance Laing
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2015(11 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLevel 4, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Alastair William Dickie
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2015(11 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 4, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Secretary NameMr Rankin Laing
StatusCurrent
Appointed08 January 2015(11 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressLevel 4, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Neal Jamieson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(13 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 4, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Calum Scott Bruce
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(13 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressLevel 4, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Palace Gardens Terrace
London
W8 4SA
Director NameAlexander David William Price
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 2007)
RoleCompany Director
Correspondence Address44 Ashen Grove
Wimbledon
London
SW19 8BN
Director NameMr Kenneth John Barrett
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodside Terrace
Glasgow
G3 7XH
Scotland
Secretary NameMr Kenneth John Barrett
NationalityBritish
StatusResigned
Appointed07 November 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodside Terrace
Glasgow
G3 7XH
Scotland
Director NameMr Roger Alan Lees
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 July 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedstack
58 Sanderstead Court Avenue
Croydon
Surrey
CR2 9AJ
Director NameMr William Anthony Hill
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(3 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 November 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOaklawn
Burnhams Road
Little Bookham
Surrey
KT23 3BB
Secretary NameMr Daniel O'Neill
NationalityScottish
StatusResigned
Appointed09 June 2009(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Succoth Avenue
Edinburgh
Lothian
EH12 6BU
Scotland
Director NameMs Gillian Anne Roantree
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2011(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitemurray-international.com

Location

Registered AddressLevel 4, Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Ediston International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,975,764
Net Worth£871,871
Cash£415,692
Current Liabilities£674,870

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

11 May 2020Delivered on: 15 May 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

10 October 2023Accounts for a small company made up to 31 December 2022 (8 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
28 June 2023Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 28 June 2023 (1 page)
1 October 2022Accounts for a small company made up to 31 December 2021 (12 pages)
22 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
18 January 2022Satisfaction of charge 049103690001 in full (1 page)
6 October 2021Accounts for a small company made up to 31 December 2020 (8 pages)
22 September 2021Purchase of own shares. (3 pages)
14 September 2021Confirmation statement made on 14 September 2021 with updates (5 pages)
11 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
5 October 2020Accounts for a small company made up to 31 December 2019 (8 pages)
15 May 2020Registration of charge 049103690001, created on 11 May 2020 (11 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
23 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
10 June 2019Sub-division of shares on 27 February 2019 (6 pages)
5 March 2019Cessation of Ediston International Holdings Limited as a person with significant control on 27 February 2019 (1 page)
5 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
8 October 2018Confirmation statement made on 24 September 2018 with updates (5 pages)
4 October 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 9.9
(3 pages)
4 October 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 100
(3 pages)
2 August 2018Accounts for a small company made up to 31 December 2017 (8 pages)
5 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
11 January 2017Appointment of Mr Calum Scott Bruce as a director on 10 January 2017 (2 pages)
11 January 2017Appointment of Mr Calum Scott Bruce as a director on 10 January 2017 (2 pages)
11 January 2017Appointment of Mr Neal Richard Jamieson as a director on 10 January 2017 (2 pages)
11 January 2017Appointment of Mr Neal Richard Jamieson as a director on 10 January 2017 (2 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
21 July 2016Full accounts made up to 31 December 2015 (14 pages)
21 July 2016Full accounts made up to 31 December 2015 (14 pages)
2 October 2015Full accounts made up to 31 December 2014 (13 pages)
2 October 2015Full accounts made up to 31 December 2014 (13 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 99
(6 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 99
(6 pages)
4 February 2015Appointment of Mr Alastair William Dickie as a director on 8 January 2015 (2 pages)
4 February 2015Appointment of Mr Rankin Laing as a secretary on 8 January 2015 (2 pages)
4 February 2015Appointment of Mr Rankin Laing as a secretary on 8 January 2015 (2 pages)
4 February 2015Appointment of Mr Rankin Laing as a director on 8 January 2015 (2 pages)
4 February 2015Appointment of Mr Rankin Laing as a secretary on 8 January 2015 (2 pages)
4 February 2015Appointment of Mr Rankin Laing as a director on 8 January 2015 (2 pages)
4 February 2015Termination of appointment of Daniel O'neill as a secretary on 8 January 2015 (1 page)
4 February 2015Termination of appointment of Daniel O'neill as a secretary on 8 January 2015 (1 page)
4 February 2015Appointment of Mr Rankin Laing as a director on 8 January 2015 (2 pages)
4 February 2015Appointment of Mr Alastair William Dickie as a director on 8 January 2015 (2 pages)
4 February 2015Termination of appointment of Daniel O'neill as a secretary on 8 January 2015 (1 page)
4 February 2015Appointment of Mr Alastair William Dickie as a director on 8 January 2015 (2 pages)
20 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 99
(5 pages)
20 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 99
(5 pages)
23 October 2014Section 519 (1 page)
23 October 2014Section 519 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
10 February 2014Termination of appointment of Gillian Roantree as a director (2 pages)
10 February 2014Termination of appointment of Gillian Roantree as a director (2 pages)
22 November 2013Termination of appointment of William Hill as a director (1 page)
22 November 2013Termination of appointment of William Hill as a director (1 page)
31 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 99
(7 pages)
31 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 99
(7 pages)
14 October 2013Full accounts made up to 31 December 2012 (15 pages)
14 October 2013Full accounts made up to 31 December 2012 (15 pages)
9 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
11 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
28 July 2011Termination of appointment of Roger Lees as a director (1 page)
28 July 2011Appointment of Gillian Anne Roantree as a director (2 pages)
28 July 2011Appointment of Gillian Anne Roantree as a director (2 pages)
28 July 2011Termination of appointment of Roger Lees as a director (1 page)
19 November 2010Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 19 November 2010 (2 pages)
19 November 2010Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 19 November 2010 (2 pages)
6 October 2010Full accounts made up to 31 December 2009 (15 pages)
6 October 2010Full accounts made up to 31 December 2009 (15 pages)
24 September 2010Director's details changed for Andrew David Mckinlay on 24 September 2010 (2 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Andrew David Mckinlay on 24 September 2010 (2 pages)
10 May 2010Director's details changed for Mr Roger Alan Lees on 14 December 2009 (3 pages)
10 May 2010Director's details changed for Mr Roger Alan Lees on 14 December 2009 (3 pages)
12 November 2009Full accounts made up to 31 December 2008 (13 pages)
12 November 2009Full accounts made up to 31 December 2008 (13 pages)
15 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
8 July 2009Secretary appointed daniel o'neill (2 pages)
8 July 2009Appointment terminated director and secretary kenneth barrett (1 page)
8 July 2009Appointment terminated director and secretary kenneth barrett (1 page)
8 July 2009Secretary appointed daniel o'neill (2 pages)
4 November 2008Full accounts made up to 31 December 2007 (11 pages)
4 November 2008Full accounts made up to 31 December 2007 (11 pages)
8 October 2008Return made up to 24/09/08; full list of members (5 pages)
8 October 2008Return made up to 24/09/08; full list of members (5 pages)
17 October 2007Return made up to 24/09/07; full list of members (4 pages)
17 October 2007Return made up to 24/09/07; full list of members (4 pages)
11 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 May 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
29 May 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
14 May 2007New director appointed (3 pages)
14 May 2007New director appointed (4 pages)
14 May 2007New director appointed (4 pages)
14 May 2007New director appointed (3 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 April 2007Director resigned (1 page)
5 April 2007Registered office changed on 05/04/07 from: time & life building one bruton street 6TH floor mayfair london W1J 6TL (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Registered office changed on 05/04/07 from: time & life building one bruton street 6TH floor mayfair london W1J 6TL (1 page)
5 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 October 2006Return made up to 24/09/06; full list of members (8 pages)
3 October 2006Return made up to 24/09/06; full list of members (8 pages)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
19 October 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 June 2005Secretary's particulars changed;director's particulars changed (1 page)
29 June 2005Secretary's particulars changed;director's particulars changed (1 page)
23 June 2005Registered office changed on 23/06/05 from: 17 clifford street london W1S 3RQ (1 page)
23 June 2005Registered office changed on 23/06/05 from: 17 clifford street london W1S 3RQ (1 page)
29 September 2004Return made up to 24/09/04; full list of members (8 pages)
29 September 2004Return made up to 24/09/04; full list of members (8 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Registered office changed on 19/12/03 from: 190 strand london WC2R 1JN (1 page)
19 December 2003Registered office changed on 19/12/03 from: 190 strand london WC2R 1JN (1 page)
15 December 2003Ad 07/11/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
15 December 2003Ad 07/11/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
3 December 2003Company name changed ediston estates LIMITED\certificate issued on 03/12/03 (2 pages)
3 December 2003Company name changed ediston estates LIMITED\certificate issued on 03/12/03 (2 pages)
28 November 2003New secretary appointed;new director appointed (2 pages)
28 November 2003New secretary appointed;new director appointed (2 pages)
27 November 2003New director appointed (5 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (5 pages)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 November 2003Director resigned (1 page)
10 November 2003Company name changed lawgra (no.1060) LIMITED\certificate issued on 10/11/03 (2 pages)
10 November 2003Company name changed lawgra (no.1060) LIMITED\certificate issued on 10/11/03 (2 pages)
24 September 2003Incorporation (15 pages)
24 September 2003Incorporation (15 pages)