Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EDINBURGH BUSINESS DEVELOPMENT LIMITED
Company Information for

EDINBURGH BUSINESS DEVELOPMENT LIMITED

95 HAYMARKET TERRACE, EDINBURGH, EH12,
Company Registration Number
SC144062
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2015-09-22

Company Overview

About Edinburgh Business Development Ltd
EDINBURGH BUSINESS DEVELOPMENT LIMITED was founded on 1993-04-27 and had its registered office in 95 Haymarket Terrace. The company was dissolved on the 2015-09-22 and is no longer trading or active.

Key Data
Company Name
EDINBURGH BUSINESS DEVELOPMENT LIMITED
 
Legal Registered Office
95 HAYMARKET TERRACE
EDINBURGH
 
Previous Names
THE CAPITAL ENTERPRISE TRUST25/04/1997
Filing Information
Company Number SC144062
Date formed 1993-04-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2015-09-22
Type of accounts FULL
Last Datalog update: 2016-04-28 03:56:03
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of EDINBURGH BUSINESS DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
SYLVIA CLARE JENKINS
Company Secretary 2012-06-01
JEREMY MICHAEL CHITTLEBURGH
Director 2007-10-01
DAVID FORBES RUTHERFORD
Director 2000-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BENJAMIN JEFFREY
Director 2009-10-22 2012-08-21
CHERYL SUZETTE SYMON
Company Secretary 2006-06-01 2012-06-01
RONALD JAMES HEWITT
Director 2007-02-23 2011-09-01
ROBERT CARR
Director 2009-10-22 2011-08-22
MANUS JOSEPH FULLERTON
Director 2008-09-15 2011-02-14
HEATHER BRODIE O'NEILL
Company Secretary 2003-01-09 2006-06-01
BRENDAN SWEENEY DICK
Director 2002-06-10 2005-09-23
WILLIAM ALEXANDER FINLAYSON
Director 2002-06-13 2005-09-03
ROBERT GRAHAME CUNNINGHAM
Company Secretary 1998-09-23 2003-02-19
JOAN CAWDERY
Director 1993-06-21 2003-02-01
DONALD FREDERICK LEACH
Director 1993-05-13 2002-07-01
ROBERT MAXWELL STEWART GUNNING
Director 2000-06-02 2002-05-28
WILLIAM ARTHUR FURNESS
Director 2000-04-01 2000-08-16
JEFFREY WILLIAM MORREN
Director 1998-03-27 2000-06-02
HEATHER BRODIE O'NEILL
Director 1995-09-20 2000-06-02
HEATHER BRODIE O'NEILL
Company Secretary 1995-09-20 1998-09-22
MARK HECTOR LAING
Director 1993-04-27 1997-10-21
ROBERT MCDONALD MORRICE
Director 1993-06-01 1997-02-26
WILLIAM WALKER BRAND
Director 1993-05-13 1997-02-25
GREGOR MCGREGOR COWAN
Director 1993-05-13 1997-02-25
JAMES DOUGLAS DAWSON MACFARLANE
Director 1993-05-13 1997-02-25
JOSEPH MCGRANE
Director 1993-07-06 1997-02-25
JOHN EDWIN MOORHOUSE
Director 1993-05-13 1997-02-25
ROBERT MCDONALD MORRICE
Director 1993-05-13 1997-02-25
SHEILA KENNEDY
Director 1995-06-28 1996-08-12
DAVID NICOLSON
Director 1994-06-08 1996-06-17
ANTHONY WARWICK BRINDLE
Director 1994-11-23 1996-03-29
JOHN GEORGE MALCOLM-SMITH
Company Secretary 1993-04-27 1995-08-30
JOHN GEORGE MALCOLM-SMITH
Director 1993-05-13 1995-08-30
PETER J R O'MALLEY
Director 1993-04-27 1995-08-30
PATRICK DOUGLAS MAYNE
Director 1993-06-14 1995-04-24
JOSEPH ANDREW LOGAN
Director 1993-08-05 1994-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY MICHAEL CHITTLEBURGH EDINBURGH WORLD HERITAGE TRUST Director 2012-12-10 CURRENT 1999-03-31 Active
JEREMY MICHAEL CHITTLEBURGH PAN 1 GP LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active
JEREMY MICHAEL CHITTLEBURGH WILLIAM HUNTER'S OLD MENS FUND NOMINEES LIMITED Director 2009-10-22 CURRENT 1944-06-29 Dissolved 2017-01-03
JEREMY MICHAEL CHITTLEBURGH CHAMBER DEVELOPMENTS LIMITED Director 2006-12-18 CURRENT 1975-10-23 Dissolved 2015-07-03
JEREMY MICHAEL CHITTLEBURGH SEVEN STREET WEALTH LTD Director 2002-06-24 CURRENT 2000-01-24 Active
JEREMY MICHAEL CHITTLEBURGH CALUM C PHOTOGRAPHY LIMITED Director 2001-03-30 CURRENT 1999-02-03 Active
JEREMY MICHAEL CHITTLEBURGH BEANCO LIMITED Director 1998-10-27 CURRENT 1998-10-27 Active
JEREMY MICHAEL CHITTLEBURGH ALBYN TRUST LIMITED Director 1997-01-14 CURRENT 1913-08-19 Active
DAVID FORBES RUTHERFORD COWAN & PARTNERS LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active
DAVID FORBES RUTHERFORD LEITH MUSEUM COMPANY Director 2008-10-24 CURRENT 2008-10-24 Active - Proposal to Strike off
DAVID FORBES RUTHERFORD INDEPENDENT INSOLVENCY PRACTITIONERS (SCOTLAND) LTD. Director 2008-10-01 CURRENT 2007-03-21 Dissolved 2014-04-04
DAVID FORBES RUTHERFORD ROYAL HIGH SCHOOL CLUB TRUST LIMITED Director 1997-06-30 CURRENT 1942-07-02 Active
DAVID FORBES RUTHERFORD COWAN SMALL & PARTNERS LIMITED Director 1990-02-23 CURRENT 1990-03-23 Dissolved 2013-08-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-09-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-224.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2015-06-224.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 160 DUNDEE STREET EDINBURGH EH11 1DQ
2012-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2012 FROM CAPITAL HOUSE 2 FESTIVAL SQUARE EDINBURGH EH3 9SU UK
2012-12-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JEFFREY
2012-06-01AP03SECRETARY APPOINTED MS SYLVIA CLARE JENKINS
2012-06-01TM02APPOINTMENT TERMINATED, SECRETARY CHERYL SYMON
2012-05-08AUDAUDITOR'S RESIGNATION
2012-05-03AR0127/04/12 NO MEMBER LIST
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CARR
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HEWITT
2011-05-05AR0127/04/11 NO MEMBER LIST
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MANUS FULLERTON
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-06AR0127/04/10 NO MEMBER LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MANUS JOSEPH FULLERTON / 27/04/2010
2009-12-14AP01DIRECTOR APPOINTED RICHARD JEFFREY
2009-12-02AP01DIRECTOR APPOINTED ROBERT CARR
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD HEWITT / 01/11/2009
2009-07-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-01363aANNUAL RETURN MADE UP TO 27/04/09
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-02288aDIRECTOR APPOINTED MANUS JOSEPH FULLERTON
2008-05-15363aANNUAL RETURN MADE UP TO 27/04/08
2008-05-15190LOCATION OF DEBENTURE REGISTER
2008-05-15353LOCATION OF REGISTER OF MEMBERS
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM CAPITAL HOUSE 2 FESTIVAL SQUARE EDINBURGH EH3 9SU
2007-12-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-16288aNEW DIRECTOR APPOINTED
2007-05-11363sANNUAL RETURN MADE UP TO 27/04/07
2007-03-05288aNEW DIRECTOR APPOINTED
2006-11-30288bSECRETARY RESIGNED
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-21288aNEW SECRETARY APPOINTED
2006-06-09287REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 27 MELVILLE STREET EDINBURGH LOTHIAN EH3 7JF
2006-06-09288bDIRECTOR RESIGNED
2006-06-09288bDIRECTOR RESIGNED
2006-06-09288bDIRECTOR RESIGNED
2006-06-06363sANNUAL RETURN MADE UP TO 27/04/06
2005-07-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-31363(288)DIRECTOR RESIGNED
2005-05-31363sANNUAL RETURN MADE UP TO 27/04/05
2004-10-08288aNEW DIRECTOR APPOINTED
2004-06-16AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-03363sANNUAL RETURN MADE UP TO 27/04/04
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-21363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-21363sANNUAL RETURN MADE UP TO 27/04/03
2003-04-14288aNEW SECRETARY APPOINTED
2003-04-09288aNEW DIRECTOR APPOINTED
2002-12-22AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-04288aNEW DIRECTOR APPOINTED
2002-05-30363sANNUAL RETURN MADE UP TO 27/04/02
2002-05-30288bDIRECTOR RESIGNED
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-25363sANNUAL RETURN MADE UP TO 27/04/01
2001-03-12287REGISTERED OFFICE CHANGED ON 12/03/01 FROM: CONFERENCE HOUSE 152 MORRISON STREET EDINBURGH MIDLOTHIAN EH3 8EB
2000-09-05288bSECRETARY RESIGNED
2000-09-05363sANNUAL RETURN MADE UP TO 27/04/00
2000-08-17288bDIRECTOR RESIGNED
2000-08-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EDINBURGH BUSINESS DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-05-22
Resolutions for Winding-up2012-12-11
Fines / Sanctions
No fines or sanctions have been issued against EDINBURGH BUSINESS DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-08-06 Outstanding BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of EDINBURGH BUSINESS DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDINBURGH BUSINESS DEVELOPMENT LIMITED
Trademarks
We have not found any records of EDINBURGH BUSINESS DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDINBURGH BUSINESS DEVELOPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as EDINBURGH BUSINESS DEVELOPMENT LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where EDINBURGH BUSINESS DEVELOPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyEDINBURGH BUSINESS DEVELOPMENT LIMITEDEvent Date2015-05-19
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that general meetings of Contributories and Creditors of the above named company will be held at the offices of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on 19th June 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before the meetings showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meeting should be lodged at FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD no later than 12 noon on the working day immediately before the meetings. Date of Appointment: 7 December 2012. Office holder details: Thomas Campbell MacLennan and Kenneth Robert Craig (IP Nos 8209 and 8584) of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD. For further details contact: Tel: 0131 221 8850. Alternative contact: Email: Alistair.mitchell@frpadvisory.com Thomas Campbell MacLennan , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEDINBURGH BUSINESS DEVELOPMENT LIMITEDEvent Date2012-12-11
Company Number: SC144062 At a General Meeting of the Company, duly convened, and held at Capital House, 2 Festival Square, Edinburgh on 07 December 2012 at 10.00 am, the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Thomas Campbell MacLennan and Kenneth Robert Craig, both of RSM Tenon, 160 Dundee Street, Edinburgh, EH11 1DQ, be appointed Joint Liquidators of the Company, and that they act jointly and severally. David F Rutherford , Chairman
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDINBURGH BUSINESS DEVELOPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDINBURGH BUSINESS DEVELOPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.