Company number SC147763
Status Active
Incorporation Date 29 November 1993
Company Type Private Limited Company
Address LINKS HOUSE, 15 LINKS PLACE, EDINBURGH, EH6 7EZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-02-17
GBP 1,214
. The most likely internet sites of INDICIA EDINBURGH LIMITED are www.indiciaedinburgh.co.uk, and www.indicia-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Indicia Edinburgh Limited is a Private Limited Company.
The company registration number is SC147763. Indicia Edinburgh Limited has been working since 29 November 1993.
The present status of the company is Active. The registered address of Indicia Edinburgh Limited is Links House 15 Links Place Edinburgh Eh6 7ez. . STOCKLEY, Ian James is a Director of the company. Secretary PERKINS, David Charles has been resigned. Secretary WATSON, Robert Duncan Paterson has been resigned. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Secretary MURRAY BEITH MURRAY WS has been resigned. Director BERESFORD JONES, Warwick has been resigned. Director CUNNINGHAM, Edward Brandwood has been resigned. Director FERGUSON, Iain has been resigned. Director HARVEY-JAMIESON, Rodger Ridout has been resigned. Director JONES, Trevor William has been resigned. Director PERKINS, David Charles has been resigned. Director RIPPIN, Ian Nigel has been resigned. Director ROBINSON, Mark Edmund has been resigned. Director THOMPSON, Howard Sidney has been resigned. Director WATSON, Robert Duncan Paterson has been resigned. Director WESTON, Gordon James has been resigned. Director YOUNG, Joanne Emma has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 18 July 2000
Appointed Date: 25 June 1997
Director
FERGUSON, Iain
Resigned: 13 March 1996
Appointed Date: 01 January 1994
62 years old
Director
RIPPIN, Ian Nigel
Resigned: 30 September 1996
Appointed Date: 13 March 1996
60 years old
Persons With Significant Control
Indicia Group Limited
Notified on: 1 November 2016
Nature of control: Has significant influence or control
INDICIA EDINBURGH LIMITED Events
31 December 2012
Accession deed to a composite debenture
Delivered: 15 January 2013
Status: Satisfied
on 10 January 2015
Persons entitled: Epic Investments 2 LLP
Description: Fixed and floating charge over the undertaking and all…
15 September 2011
Composite guarantee and debenture
Delivered: 22 September 2011
Status: Satisfied
on 10 January 2015
Persons entitled: Epic Investments LLP
Description: Fixed and floating charge over the undertaking and all…
15 September 2011
Bond & floating charge
Delivered: 22 September 2011
Status: Satisfied
on 10 January 2015
Persons entitled: Epic Investments LLP
Description: Undertaking & all property & assets present & future…
28 March 2008
Composite guarantee and debenture
Delivered: 5 April 2008
Status: Satisfied
on 10 January 2015
Persons entitled: Epic Investments Limited
Description: Undertaking & all property & assets present & future…
28 March 2008
Bond & floating charge
Delivered: 5 April 2008
Status: Satisfied
on 10 January 2015
Persons entitled: Epic Investments LLP
Description: Undertaking & all property & assets present & future…
4 October 2006
Floating charge
Delivered: 23 October 2006
Status: Satisfied
on 10 January 2015
Persons entitled: Epic Investments LLP
Description: Undertaking and all property and assets present and future…
4 October 2006
Bond & floating charge
Delivered: 11 October 2006
Status: Satisfied
on 10 January 2015
Persons entitled: Epic Investments LLP
Description: Undertaking and all property and assets present and future…
20 March 1996
Bond & floating charge
Delivered: 29 March 1996
Status: Satisfied
on 21 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…