Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EDINBURGH 194 LTD.
Company Information for

EDINBURGH 194 LTD.

12 BADGER WAY, EDINBURGH, LOTHIAN, EH17 8XD,
Company Registration Number
SC254263
Private Limited Company
Active

Company Overview

About Edinburgh 194 Ltd.
EDINBURGH 194 LTD. was founded on 2003-08-14 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Edinburgh 194 Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EDINBURGH 194 LTD.
 
Legal Registered Office
12 BADGER WAY
EDINBURGH
LOTHIAN
EH17 8XD
Other companies in EH8
 
Filing Information
Company Number SC254263
Company ID Number SC254263
Date formed 2003-08-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 20:07:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDINBURGH 194 LTD.
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 194 LTD.

Current Directors
Officer Role Date Appointed
BRIAN EDWARD PATERSON
Company Secretary 2009-06-11
BRIAN EDWARD PATERSON
Director 2009-06-11
GAIL ELIZABETH PATERSON
Director 2009-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
MURRAY STEVEN FLEMING
Company Secretary 2005-09-09 2009-07-09
MURRAY STEVEN FLEMING
Director 2008-09-20 2009-07-09
GAIL IDA NISBETT
Director 2005-09-09 2009-06-11
IAIN ARCHIBALD COLQUHOUN
Director 2005-01-11 2009-04-24
TERI ELIZABETH BURNETT
Company Secretary 2005-05-04 2005-09-09
CAROLYN DUNBAR
Company Secretary 2004-10-17 2005-05-04
THOMAS ALEXANDER WATSON BRUCE
Director 2004-10-17 2005-05-04
CAROLYN DUNBAR
Director 2004-10-17 2005-05-04
REGINALD BAILLIE DUNBAR
Director 2004-10-17 2005-05-04
KATHLEEN MURIEL LONGMUIR
Director 2004-10-18 2005-05-04
JAMES FALCONER NEILSON
Company Secretary 2003-08-14 2004-10-18
JAMES FALCONER NEILSON
Director 2003-08-14 2004-10-18
MARK COLLEY GREENHALGH
Director 2003-08-14 2004-10-17
BRIAN REID LTD.
Nominated Secretary 2003-08-14 2003-08-14
STEPHEN MABBOTT LTD.
Nominated Director 2003-08-14 2003-08-14

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
2023-08-21CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-04-26MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2022-08-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD PATERSON
2021-10-18PSC07CESSATION OF BRIAN EDWARD PATERSON AS A PERSON OF SIGNIFICANT CONTROL
2021-10-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBBIE MACDONALD
2021-10-18PSC04Change of details for Mr Paul Angelo Antonio Pontone as a person with significant control on 2021-09-16
2021-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/21 FROM 39 Paisley Gardens Edinburgh EH8 7JN
2021-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANGELO ANTONIO PONTONE
2021-08-14PSC07CESSATION OF GAIL ELIZABETH PATERSON AS A PERSON OF SIGNIFICANT CONTROL
2021-08-14AP01DIRECTOR APPOINTED MR PAUL ANGELO ANTONIO PONTONE
2021-08-14TM01APPOINTMENT TERMINATED, DIRECTOR GAIL ELIZABETH PATERSON
2021-08-14TM02Termination of appointment of Brian Edward Paterson on 2021-08-14
2020-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2019-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2018-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2017-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2016-09-14AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2015-09-17AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-14AR0114/08/15 ANNUAL RETURN FULL LIST
2014-09-15AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-15AR0114/08/14 ANNUAL RETURN FULL LIST
2013-10-22AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0114/08/13 ANNUAL RETURN FULL LIST
2012-09-25AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-16AR0114/08/12 ANNUAL RETURN FULL LIST
2011-11-21AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-15AR0114/08/11 ANNUAL RETURN FULL LIST
2010-10-13AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-16AR0114/08/10 ANNUAL RETURN FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL ELIZABETH PATERSON / 14/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD PATERSON / 14/08/2010
2010-05-20AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-17363aReturn made up to 14/08/09; full list of members
2009-07-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN PATERSON / 09/07/2009
2009-07-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN PATERSON / 09/07/2009
2009-07-17288bAPPOINTMENT TERMINATED SECRETARY MURRAY FLEMING
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR MURRAY FLEMING
2009-07-17287REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 39 PAISLEY CRESCENT EDINBURGH EH8 7JN
2009-06-12288aDIRECTOR AND SECRETARY APPOINTED BRIAN EDWARD PATERSON
2009-06-12288aDIRECTOR APPOINTED GAIL ELIZABETH PATERSON
2009-06-12287REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 75 LABURNUM AVENUE, PORT SETON PRESTONPANS EAST LOTHIAN EH32 0UD
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR GAIL NISBETT
2009-05-29AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR IAIN COLQUHOUN
2008-10-01AA31/08/07 TOTAL EXEMPTION SMALL
2008-09-26288aDIRECTOR APPOINTED MR MURRAY STEVEN FLEMING
2008-08-18363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2007-09-07363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-13363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-21287REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 3/3 MAY COURT EDINBURGH EH4 4SD
2005-09-21288bSECRETARY RESIGNED
2005-09-21288aNEW SECRETARY APPOINTED
2005-09-19363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-06-30288aNEW SECRETARY APPOINTED
2005-06-30288bDIRECTOR RESIGNED
2005-06-30287REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 29 DRUM BRAE PARK EDINBURGH MIDLOTHIAN EH12 8TF
2005-06-30288bDIRECTOR RESIGNED
2005-06-30288bDIRECTOR RESIGNED
2005-06-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 21 WEMYSS GARDENS WALLYFORD MUSSELBURGH EAST LOTHIAN EH21 8LA
2005-01-21288aNEW DIRECTOR APPOINTED
2004-10-20287REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 18 FORTH STREET EDINBURGH LOTHIAN EH1 3LH
2004-10-20288aNEW DIRECTOR APPOINTED
2004-10-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-20288bDIRECTOR RESIGNED
2004-10-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-20288aNEW DIRECTOR APPOINTED
2004-10-20288aNEW DIRECTOR APPOINTED
2004-09-17363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2003-09-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-23287REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 19/4 NORTHFIELD DRIVE EDINBURGH EH8 7RJ
2003-09-23288aNEW DIRECTOR APPOINTED
2003-08-15288bSECRETARY RESIGNED
2003-08-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EDINBURGH 194 LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDINBURGH 194 LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDINBURGH 194 LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8696
MortgagesNumMortOutstanding1.099
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.7795

This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Creditors
Creditors Due Within One Year 2012-09-01 £ 28,203

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 EDINBURGH 194 LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 2
Cash Bank In Hand 2012-09-01 £ 835
Current Assets 2012-09-01 £ 835
Fixed Assets 2012-09-01 £ 39,500
Shareholder Funds 2012-09-01 £ 12,132

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EDINBURGH 194 LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for EDINBURGH 194 LTD.
Trademarks
We have not found any records of EDINBURGH 194 LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDINBURGH 194 LTD.. 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as EDINBURGH 194 LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where EDINBURGH 194 LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDINBURGH 194 LTD. 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 194 LTD. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1