Ediston Homes Limited
- Active
- Incorporated on 22 Nov 2013
Reg Address: 1 St. Andrew Square, Edinburgh EH2 2BD, Scotland
Previous Names:
Chesser Developments Ltd - 29 Jul 2015
Ncv (Chesser) Limited - 3 Sep 2014
Chesser Developments Ltd - 3 Sep 2014
Ncv (Chesser) Limited - 22 Nov 2013
Company Classifications:
41100 - Development of building projects
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Ediston Homes Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Peter George Brogan | Director | 29 Oct 2015 | Scottish | Resigned 31 Mar 2017 |
2 | Rankin Vallance Laing | Secretary | 1 Oct 2015 | - | Active |
3 | Rankin Vallance Laing | Director | 27 Jul 2015 | British | Active |
4 | Andrew David Mckinlay | Director | 27 Jul 2015 | British | Active |
5 | Robert Brandon Millar | Director | 22 Nov 2013 | British | Active |
6 | Harry Joseph O'Donnell | Director | 22 Nov 2013 | British | Active |
7 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 22 Nov 2013 | - | Resigned 18 Aug 2015 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Ediston Residential Investment Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 50 To 75 Percent | 3 Aug 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Ediston Homes Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Mortgage - Satisfy Charge Full | 22 May 2024 | Download PDF |
2 | Mortgage - Satisfy Charge Full | 22 May 2024 | Download PDF |
3 | Mortgage - Satisfy Charge Full | 22 May 2024 | Download PDF |
4 | Mortgage - Satisfy Charge Full | 22 May 2024 | Download PDF |
5 | Mortgage - Satisfy Charge Full | 22 May 2024 | Download PDF |
6 | Accounts - Amended Total Exemption Full | 2 Feb 2024 | Download PDF |
7 | Confirmation Statement - No Updates | 15 Feb 2023 | Download PDF |
8 | Accounts - Total Exemption Full | 3 Oct 2022 | Download PDF |
9 | Confirmation Statement - No Updates | 17 Feb 2021 | Download PDF 3 Pages |
10 | Accounts - Small | 21 Aug 2020 | Download PDF 8 Pages |
11 | Confirmation Statement - No Updates | 14 Feb 2020 | Download PDF 3 Pages |
12 | Accounts - Small | 29 Aug 2019 | Download PDF 8 Pages |
13 | Capital - Allotment Shares | 14 Feb 2019 | Download PDF 3 Pages |
14 | Confirmation Statement - Updates | 14 Feb 2019 | Download PDF 5 Pages |
15 | Confirmation Statement - No Updates | 3 Dec 2018 | Download PDF 3 Pages |
16 | Address - Change Registered Office Company With Date Old New | 3 Oct 2018 | Download PDF 1 Pages |
17 | Address - Change Registered Office Company With Date Old New | 28 Aug 2018 | Download PDF 1 Pages |
18 | Accounts - Small | 5 Jun 2018 | Download PDF 8 Pages |
19 | Mortgage - Satisfy Charge Full | 7 Feb 2018 | Download PDF 4 Pages |
20 | Confirmation Statement - No Updates | 4 Dec 2017 | Download PDF 3 Pages |
21 | Accounts - Small | 23 Sep 2017 | Download PDF 12 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 13 Apr 2017 | Download PDF 1 Pages |
23 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 Dec 2016 | Download PDF 7 Pages |
24 | Confirmation Statement - Updates | 22 Nov 2016 | Download PDF 5 Pages |
25 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Jul 2016 | Download PDF 8 Pages |
26 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Jul 2016 | Download PDF 8 Pages |
27 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 1 Jul 2016 | Download PDF 13 Pages |
28 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Jun 2016 | Download PDF 16 Pages |
29 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Jun 2016 | Download PDF 27 Pages |
30 | Accounts - Total Exemption Small | 28 Jun 2016 | Download PDF 4 Pages |
31 | Officers - Appoint Person Secretary Company With Name Date | 12 Feb 2016 | Download PDF 2 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Nov 2015 | Download PDF 6 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 4 Nov 2015 | Download PDF 2 Pages |
34 | Officers - Termination Secretary Company With Name Termination Date | 19 Aug 2015 | Download PDF 1 Pages |
35 | Accounts - Total Exemption Small | 19 Aug 2015 | Download PDF 3 Pages |
36 | Address - Change Registered Office Company With Date Old New | 4 Aug 2015 | Download PDF 1 Pages |
37 | Capital - Allotment Shares | 4 Aug 2015 | Download PDF 3 Pages |
38 | Change Of Name - Certificate Company | 29 Jul 2015 | Download PDF 3 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 29 Jul 2015 | Download PDF 2 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 29 Jul 2015 | Download PDF 2 Pages |
41 | Accounts - Change Account Reference Date Company Previous Extended | 17 Feb 2015 | Download PDF 1 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Feb 2015 | Download PDF 4 Pages |
43 | Change Of Name - Certificate Company | 3 Sep 2014 | Download PDF 3 Pages |
44 | Incorporation - Company | 22 Nov 2013 | Download PDF 40 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.