EDI MARKET STREET LIMITED
EDINBURGH LOTHIAN SHELF (159) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 1QB
Company number SC261283
Status Active
Incorporation Date 24 December 2003
Company Type Private Limited Company
Address 3 COCKBURN STREET, EDINBURGH, SCOTLAND, EH1 1QB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 7-9 North St. David Street Edinburgh EH2 1AW to 3 Cockburn Street Edinburgh EH1 1QB on 24 July 2016. The most likely internet sites of EDI MARKET STREET LIMITED are www.edimarketstreet.co.uk, and www.edi-market-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Edi Market Street Limited is a Private Limited Company. The company registration number is SC261283. Edi Market Street Limited has been working since 24 December 2003. The present status of the company is Active. The registered address of Edi Market Street 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. Secretary MCGOWAN, Carol Ann has been resigned. Secretary WILSON, Mary has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director BENSON, Deborah Clare, Dr has been resigned. Director DI CIACCA, John Mark 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. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ADAIR, Eric Weir
Appointed Date: 27 September 2006
66 years old

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

Director
MUNRO, Gordon John
Appointed Date: 18 June 2014
67 years old

Director
RUTHERFORD, Hugh Alexander
Appointed Date: 18 June 2014
67 years old

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

Resigned Directors

Secretary
MCGOWAN, Carol Ann
Resigned: 23 July 2009
Appointed Date: 28 April 2006

Secretary
WILSON, Mary
Resigned: 28 April 2006
Appointed Date: 23 January 2004

Nominee Secretary
BURNESS SOLICITORS
Resigned: 23 January 2004
Appointed Date: 24 December 2003

Director
BENSON, Deborah Clare, Dr
Resigned: 31 May 2016
Appointed Date: 18 June 2014
65 years old

Director
DI CIACCA, John Mark
Resigned: 02 July 2009
Appointed Date: 23 January 2004
61 years old

Director
ROSS, Francis Wright
Resigned: 10 March 2016
Appointed Date: 18 June 2014
67 years old

Director
RUST, Jason Geoffrey
Resigned: 28 May 2015
Appointed Date: 18 June 2014
47 years old

Director
WATT, John Edgar Allison
Resigned: 31 May 2016
Appointed Date: 18 June 2014
68 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 23 January 2004
Appointed Date: 24 December 2003

Persons With Significant Control

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

EDI MARKET STREET LIMITED Events

04 Jan 2017
Confirmation statement made on 24 December 2016 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 to 3 Cockburn Street Edinburgh EH1 1QB on 24 July 2016
02 Jun 2016
Termination of appointment of Deborah Clare Benson as a director on 31 May 2016
02 Jun 2016
Termination of appointment of John Edgar Allison Watt as a director on 31 May 2016
...
... and 44 more events
24 Jan 2004
Director resigned
24 Jan 2004
Secretary resigned
24 Jan 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Jan 2004
Company name changed lothian shelf (159) LIMITED\certificate issued on 23/01/04
24 Dec 2003
Incorporation