Ediston Chesser Limited

General information

Name:

Ediston Chesser Ltd

Office Address:

Atria One 144 Morrison Street EH3 8EX Edinburgh

Number: SC382889

Incorporation date: 2010-07-30

Dissolution date: 2021-03-14

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was registered in Edinburgh registered with number: SC382889. It was established in 2010. The main office of this company was situated at Atria One 144 Morrison Street. The zip code for this location is EH3 8EX. The firm was dissolved in 2021, meaning it had been in business for 11 years. The registered name transformation from Ediston (glasgow) to Ediston Chesser Limited took place on 2015/03/23.

Alastair D., Rankin L., Andrew M. and Daniel O. were registered as the firm's directors and were running the company from 2015 to 2021.

Executives who controlled the firm include: Daniel O. had substantial control or influence over the company owned over 3/4 of company shares. Alastair D. had substantial control or influence over the company. Rankin L. had substantial control or influence over the company.

  • Previous company's names
  • Ediston Chesser Limited 2015-03-23
  • Ediston (glasgow) Limited 2010-07-30

Financial data based on annual reports

Company staff

Alastair D.

Role: Director

Appointed: 08 January 2015

Latest update: 4 August 2023

Rankin L.

Role: Director

Appointed: 08 January 2015

Latest update: 4 August 2023

Andrew M.

Role: Director

Appointed: 08 January 2015

Latest update: 4 August 2023

Daniel O.

Role: Director

Appointed: 30 July 2010

Latest update: 4 August 2023

People with significant control

Daniel O.
Notified on 30 July 2016
Nature of control:
over 3/4 of shares
substantial control or influence
Alastair D.
Notified on 30 July 2016
Nature of control:
substantial control or influence
Rankin L.
Notified on 30 July 2016
Nature of control:
substantial control or influence
Andrew M.
Notified on 30 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 13 August 2019
Confirmation statement last made up date 30 July 2018
Annual Accounts 18 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 18 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts 1 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 1 April 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 12 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 23 April 2014
Date Approval Accounts 23 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
10
Company Age

Closest Companies - by postcode