Edinburgh
Lothian
EH12 6BU
Scotland
Director Name | Mr Andrew David McKinlay |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2007(3 years, 6 months after company formation) |
Appointment Duration | 17 years |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 29 Mid Steil Edinburgh Lothian EH10 5XB Scotland |
Director Name | Mr Rankin Vallance Laing |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2015(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Alastair William Dickie |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2015(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
Secretary Name | Mr Rankin Laing |
---|---|
Status | Current |
Appointed | 08 January 2015(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Neal Jamieson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2017(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Calum Scott Bruce |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2017(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Raymond John Stewart Palmer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Palace Gardens Terrace London W8 4SA |
Director Name | Alexander David William Price |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 March 2007) |
Role | Company Director |
Correspondence Address | 44 Ashen Grove Wimbledon London SW19 8BN |
Director Name | Mr Kenneth John Barrett |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodside Terrace Glasgow G3 7XH Scotland |
Secretary Name | Mr Kenneth John Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodside Terrace Glasgow G3 7XH Scotland |
Director Name | Mr Roger Alan Lees |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 July 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Redstack 58 Sanderstead Court Avenue Croydon Surrey CR2 9AJ |
Director Name | Mr William Anthony Hill |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 November 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Oaklawn Burnhams Road Little Bookham Surrey KT23 3BB |
Secretary Name | Mr Daniel O'Neill |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 09 June 2009(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Succoth Avenue Edinburgh Lothian EH12 6BU Scotland |
Director Name | Ms Gillian Anne Roantree |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2011(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | murray-international.com |
---|
Registered Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Ediston International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,975,764 |
Net Worth | £871,871 |
Cash | £415,692 |
Current Liabilities | £674,870 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
11 May 2020 | Delivered on: 15 May 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
10 October 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
28 June 2023 | Registered 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 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
22 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
18 January 2022 | Satisfaction of charge 049103690001 in full (1 page) |
6 October 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
22 September 2021 | Purchase of own shares. (3 pages) |
14 September 2021 | Confirmation statement made on 14 September 2021 with updates (5 pages) |
11 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
5 October 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
15 May 2020 | Registration of charge 049103690001, created on 11 May 2020 (11 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
10 June 2019 | Sub-division of shares on 27 February 2019 (6 pages) |
5 March 2019 | Cessation of Ediston International Holdings Limited as a person with significant control on 27 February 2019 (1 page) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
8 October 2018 | Confirmation statement made on 24 September 2018 with updates (5 pages) |
4 October 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
4 October 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
2 August 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
5 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
11 January 2017 | Appointment of Mr Calum Scott Bruce as a director on 10 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Calum Scott Bruce as a director on 10 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Neal Richard Jamieson as a director on 10 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Neal Richard Jamieson as a director on 10 January 2017 (2 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
4 February 2015 | Appointment of Mr Alastair William Dickie as a director on 8 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Rankin Laing as a secretary on 8 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Rankin Laing as a secretary on 8 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Rankin Laing as a director on 8 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Rankin Laing as a secretary on 8 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Rankin Laing as a director on 8 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Daniel O'neill as a secretary on 8 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Daniel O'neill as a secretary on 8 January 2015 (1 page) |
4 February 2015 | Appointment of Mr Rankin Laing as a director on 8 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Alastair William Dickie as a director on 8 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Daniel O'neill as a secretary on 8 January 2015 (1 page) |
4 February 2015 | Appointment of Mr Alastair William Dickie as a director on 8 January 2015 (2 pages) |
20 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
23 October 2014 | Section 519 (1 page) |
23 October 2014 | Section 519 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
10 February 2014 | Termination of appointment of Gillian Roantree as a director (2 pages) |
10 February 2014 | Termination of appointment of Gillian Roantree as a director (2 pages) |
22 November 2013 | Termination of appointment of William Hill as a director (1 page) |
22 November 2013 | Termination of appointment of William Hill as a director (1 page) |
31 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
14 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 July 2011 | Termination of appointment of Roger Lees as a director (1 page) |
28 July 2011 | Appointment of Gillian Anne Roantree as a director (2 pages) |
28 July 2011 | Appointment of Gillian Anne Roantree as a director (2 pages) |
28 July 2011 | Termination of appointment of Roger Lees as a director (1 page) |
19 November 2010 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 19 November 2010 (2 pages) |
19 November 2010 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 19 November 2010 (2 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 September 2010 | Director's details changed for Andrew David Mckinlay on 24 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Director's details changed for Andrew David Mckinlay on 24 September 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Roger Alan Lees on 14 December 2009 (3 pages) |
10 May 2010 | Director's details changed for Mr Roger Alan Lees on 14 December 2009 (3 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
15 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
8 July 2009 | Secretary appointed daniel o'neill (2 pages) |
8 July 2009 | Appointment terminated director and secretary kenneth barrett (1 page) |
8 July 2009 | Appointment terminated director and secretary kenneth barrett (1 page) |
8 July 2009 | Secretary appointed daniel o'neill (2 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 October 2008 | Return made up to 24/09/08; full list of members (5 pages) |
8 October 2008 | Return made up to 24/09/08; full list of members (5 pages) |
17 October 2007 | Return made up to 24/09/07; full list of members (4 pages) |
17 October 2007 | Return made up to 24/09/07; full list of members (4 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 May 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
29 May 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (3 pages) |
14 May 2007 | New director appointed (4 pages) |
14 May 2007 | New director appointed (4 pages) |
14 May 2007 | New director appointed (3 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: time & life building one bruton street 6TH floor mayfair london W1J 6TL (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: time & life building one bruton street 6TH floor mayfair london W1J 6TL (1 page) |
5 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
4 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 October 2006 | Return made up to 24/09/06; full list of members (8 pages) |
3 October 2006 | Return made up to 24/09/06; full list of members (8 pages) |
13 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
19 October 2005 | Return made up to 24/09/05; full list of members
|
19 October 2005 | Return made up to 24/09/05; full list of members
|
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 17 clifford street london W1S 3RQ (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 17 clifford street london W1S 3RQ (1 page) |
29 September 2004 | Return made up to 24/09/04; full list of members (8 pages) |
29 September 2004 | Return made up to 24/09/04; full list of members (8 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: 190 strand london WC2R 1JN (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: 190 strand london WC2R 1JN (1 page) |
15 December 2003 | Ad 07/11/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
15 December 2003 | Ad 07/11/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
3 December 2003 | Company name changed ediston estates LIMITED\certificate issued on 03/12/03 (2 pages) |
3 December 2003 | Company name changed ediston estates LIMITED\certificate issued on 03/12/03 (2 pages) |
28 November 2003 | New secretary appointed;new director appointed (2 pages) |
28 November 2003 | New secretary appointed;new director appointed (2 pages) |
27 November 2003 | New director appointed (5 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (5 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | Resolutions
|
27 November 2003 | Resolutions
|
27 November 2003 | Director resigned (1 page) |
10 November 2003 | Company name changed lawgra (no.1060) LIMITED\certificate issued on 10/11/03 (2 pages) |
10 November 2003 | Company name changed lawgra (no.1060) LIMITED\certificate issued on 10/11/03 (2 pages) |
24 September 2003 | Incorporation (15 pages) |
24 September 2003 | Incorporation (15 pages) |