Active
Company Information for THE HOUSE OF EDGAR LIMITED
Tower House, Ruthvenfield Road, Inveralmond, Perth, PH1 3UN,
|
Company Registration Number
SC028085
Private Limited Company
Active |
Company Name | ||
---|---|---|
THE HOUSE OF EDGAR LIMITED | ||
Legal Registered Office | ||
Tower House Ruthvenfield Road, Inveralmond Perth PH1 3UN Other companies in PH1 | ||
Previous Names | ||
|
Company Number | SC028085 | |
---|---|---|
Company ID Number | SC028085 | |
Date formed | 1951-01-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-01-31 | |
Account next due | 2025-10-31 | |
Latest return | 2024-07-07 | |
Return next due | 2025-07-21 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-14 12:57:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE HOUSE OF EDGAR ALLAN POE, LLC | 11 BROADWAY SUITE 615 New York NEW YORK NY 10004 | Active | Company formed on the 2017-05-16 |
Officer | Role | Date Appointed |
---|---|---|
LINDA ANN KENNEDY |
||
BLAIR ALAN CHARLES MACNAUGHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET LOUISE MACNAUGHTON |
Company Secretary | ||
DAVID JOHNSTON STOBIE |
Director | ||
DOUGLAS ANDERSON |
Director | ||
ROSS MORRISON DEMPSTER |
Director | ||
JOHN MITCHELL |
Director | ||
WILLIAM WHEELAN |
Director | ||
DAVID ALEXANDER RUSSELL MATHER |
Director | ||
HARRY CHRISTOPHER CAMPBELL GAUL |
Director | ||
DAVID JOHN ECKFORD JOHNSON |
Director | ||
HARRY CHRISTOPHER CAMPBELL GAUL |
Company Secretary | ||
GEORGE MORRISON HAY |
Director | ||
BLAIR CHARLES MACNAUGHTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REMONY HOLDINGS LIMITED | Director | 2016-11-15 | CURRENT | 2016-11-15 | Active | |
WHITEHILL & WILSONS LIMITED | Director | 1998-06-16 | CURRENT | 1988-06-22 | Active | |
THE ISLE MILL LIMITED | Director | 1987-01-01 | CURRENT | 1959-09-11 | Active | |
MACNAUGHTON GROUP LIMITED | Director | 1987-01-01 | CURRENT | 1957-05-01 | Active | |
MACNAUGHTON HOLDINGS LIMITED | Director | 1986-12-15 | CURRENT | 1986-10-15 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23 | ||
Termination of appointment of Linda Ann Kennedy on 2023-05-30 | ||
CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR BLAIR ALAN CHARLES MACNAUGHTON | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES COTTON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES | |
CH01 | Director's details changed for Blair Alan Charles Macnaughton on 2019-06-15 | |
CH01 | Director's details changed for Blair Alan Charles Macnaughton on 2018-09-07 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES | |
AP03 | Appointment of Ms Linda Ann Kennedy as company secretary on 2017-06-23 | |
TM02 | Termination of appointment of Janet Louise Macnaughton on 2017-05-01 | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 05/06/2015 | |
CERTNM | Company name changed house of edgar (woollens)LIMITED (the)\certificate issued on 10/06/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 | |
AR01 | 07/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 07/07/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 07/07/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
SH20 | STATEMENT BY DIRECTORS | |
MISC | MEMORANDUM OF CAPITAL - 08/01/10 | |
CAP-SS | SOLVENCY STATEMENT DATED 08/01/10 | |
RES13 | AUTH CAP SET AT £2 AMEND MEMO 08/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANET LOUISE MACNAUGHTON / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BLAIR ALAN CHARLES MACNAUGHTON / 11/11/2009 | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/06/99 FROM: TOWER HOUSE STATION ROAD PITLOCHRY PERTHSHIRE PH16 5AN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LETTER OF OFFSET | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LETTER OF OFFSET | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE HOUSE OF EDGAR LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THE HOUSE OF EDGAR LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |