EDI FOUNTAINBRIDGE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 1QB
Company number SC498147
Status Active
Incorporation Date 18 February 2015
Company Type Private Limited Company
Address 3 COCKBURN STREET, EDINBURGH, SCOTLAND, EH1 1QB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 7-9 North St David Street Edinburgh EH2 1AW Scotland to 3 Cockburn Street Edinburgh EH1 1QB on 24 July 2016. The most likely internet sites of EDI FOUNTAINBRIDGE LIMITED are www.edifountainbridge.co.uk, and www.edi-fountainbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Edi Fountainbridge Limited is a Private Limited Company. The company registration number is SC498147. Edi Fountainbridge Limited has been working since 18 February 2015. The present status of the company is Active. The registered address of Edi Fountainbridge Limited is 3 Cockburn Street Edinburgh Scotland Eh1 1qb. . ADAIR, Eric Weir is a Director of the company. BARRIE, Gavin Knight, Cllr is a Director of the company. MUNRO, Gordon John is a Director of the company. RUTHERFORD, Hugh Alexander is a Director of the company. WHYTE, Iain, Councillor is a Director of the company. Director BENSON, Deborah Clare, Dr has been resigned. Director ROSS, Francis Wright has been resigned. Director RUST, Jason Geoffrey has been resigned. Director WATT, John Edgar Allison has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
ADAIR, Eric Weir
Appointed Date: 18 February 2015
66 years old

Director
BARRIE, Gavin Knight, Cllr
Appointed Date: 10 March 2016
69 years old

Director
MUNRO, Gordon John
Appointed Date: 18 February 2015
67 years old

Director
RUTHERFORD, Hugh Alexander
Appointed Date: 18 February 2015
67 years old

Director
WHYTE, Iain, Councillor
Appointed Date: 25 June 2015
58 years old

Resigned Directors

Director
BENSON, Deborah Clare, Dr
Resigned: 31 May 2016
Appointed Date: 18 February 2015
65 years old

Director
ROSS, Francis Wright
Resigned: 10 March 2016
Appointed Date: 18 February 2015
67 years old

Director
RUST, Jason Geoffrey
Resigned: 28 May 2015
Appointed Date: 18 February 2015
47 years old

Director
WATT, John Edgar Allison
Resigned: 31 May 2016
Appointed Date: 18 February 2015
68 years old

Persons With Significant Control

The Edi Group Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

EDI FOUNTAINBRIDGE LIMITED Events

21 Feb 2017
Confirmation statement made on 18 February 2017 with updates
07 Sep 2016
Full accounts made up to 31 December 2015
24 Jul 2016
Registered office address changed from 7-9 North St David Street Edinburgh EH2 1AW Scotland to 3 Cockburn Street Edinburgh EH1 1QB on 24 July 2016
02 Jun 2016
Termination of appointment of John Edgar Allison Watt as a director on 31 May 2016
02 Jun 2016
Termination of appointment of Deborah Clare Benson as a director on 31 May 2016
...
... and 2 more events
25 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2

15 Sep 2015
Current accounting period shortened from 28 February 2016 to 31 December 2015
09 Jul 2015
Appointment of Councillor Iain Whyte as a director on 25 June 2015
06 Jul 2015
Termination of appointment of Jason Geoffrey Rust as a director on 28 May 2015
18 Feb 2015
Incorporation
Statement of capital on 2015-02-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted