INDICIA EDINBURGH LIMITED
EDINBURGH MARKETING DATABASICS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH6 7EZ
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

Director
STOCKLEY, Ian James
Appointed Date: 17 December 2009
67 years old

Resigned Directors

Secretary
PERKINS, David Charles
Resigned: 01 October 2009
Appointed Date: 04 October 2006

Secretary
WATSON, Robert Duncan Paterson
Resigned: 04 October 2006
Appointed Date: 18 July 2000

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 18 July 2000
Appointed Date: 25 June 1997

Secretary
MURRAY BEITH MURRAY WS
Resigned: 25 June 1997
Appointed Date: 29 November 1993

Director
BERESFORD JONES, Warwick
Resigned: 12 February 2010
Appointed Date: 29 August 2007
50 years old

Director
CUNNINGHAM, Edward Brandwood
Resigned: 13 March 1996
Appointed Date: 01 January 1994
94 years old

Director
FERGUSON, Iain
Resigned: 13 March 1996
Appointed Date: 01 January 1994
62 years old

Director
HARVEY-JAMIESON, Rodger Ridout
Resigned: 01 January 1994
Appointed Date: 29 November 1993
78 years old

Director
JONES, Trevor William
Resigned: 28 September 2009
Appointed Date: 01 January 1994
74 years old

Director
PERKINS, David Charles
Resigned: 17 December 2009
Appointed Date: 04 October 2006
73 years old

Director
RIPPIN, Ian Nigel
Resigned: 30 September 1996
Appointed Date: 13 March 1996
60 years old

Director
ROBINSON, Mark Edmund
Resigned: 23 February 2010
Appointed Date: 01 December 1997
58 years old

Director
THOMPSON, Howard Sidney
Resigned: 29 November 1999
Appointed Date: 30 August 1994
78 years old

Director
WATSON, Robert Duncan Paterson
Resigned: 04 October 2006
Appointed Date: 03 December 2001
78 years old

Director
WESTON, Gordon James
Resigned: 23 February 2010
Appointed Date: 01 May 2007
52 years old

Director
YOUNG, Joanne Emma
Resigned: 23 February 2010
Appointed Date: 29 April 2009
57 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

30 Dec 2016
Confirmation statement made on 29 November 2016 with updates
06 Jul 2016
Accounts for a dormant company made up to 31 March 2016
17 Feb 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,214

23 Jul 2015
Accounts for a dormant company made up to 31 March 2015
05 Mar 2015
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,214

...
... and 111 more events
27 Jan 1994
Director resigned;new director appointed

27 Jan 1994
Accounting reference date notified as 31/12

19 Jan 1994
New director appointed

19 Jan 1994
Registered office changed on 19/01/94 from: 39 castle street edinburgh EH2 3BH

29 Nov 1993
Incorporation

INDICIA EDINBURGH LIMITED Charges

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…