About

Registered Number: SC199457
Date of Incorporation: 02/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 31 Lower London Road, Edinburgh, EH7 5TE,

 

Edisc Ltd was registered on 02 September 1999 and are based in Edinburgh, it's status in the Companies House registry is set to "Active". There are 3 directors listed for Edisc Ltd at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANTANDREU, Richard 03 September 1999 - 1
Secretary Name Appointed Resigned Total Appointments
ALVAREZ, John Jairo 22 May 2005 30 August 2011 1
MCERLEAN, James Murray 03 September 1999 22 May 2005 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 01 June 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 15 September 2018
CS01 - N/A 15 September 2017
AD01 - Change of registered office address 05 June 2017
AD01 - Change of registered office address 05 June 2017
AA - Annual Accounts 25 May 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 15 September 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 04 October 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 08 September 2011
TM02 - Termination of appointment of secretary 30 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 25 September 2009
363a - Annual Return 22 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
AA - Annual Accounts 30 January 2009
AA - Annual Accounts 10 January 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 25 October 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 18 November 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 29 October 2003
287 - Change in situation or address of Registered Office 13 December 2002
363s - Annual Return 11 December 2002
AA - Annual Accounts 30 October 2002
MISC - Miscellaneous document 07 November 2001
363s - Annual Return 01 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 17 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
225 - Change of Accounting Reference Date 09 April 2001
287 - Change in situation or address of Registered Office 09 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2001
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
287 - Change in situation or address of Registered Office 22 September 1999
NEWINC - New incorporation documents 02 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.