About

Registered Number: SC170057
Date of Incorporation: 20/11/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 2 months ago)
Registered Address: DICKSON & CO CA, 1 The Square, East Linton, East Lothian, EH40 3AD

 

Founded in 1996, The Edinburgh Construction Group Ltd have registered office in East Linton, it's status at Companies House is "Dissolved". The current directors of the business are listed as Deacon, Raymond Richmond, Bickmore, Steven Gary, Booth, Charles in the Companies House registry. We do not know the number of employees at The Edinburgh Construction Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEACON, Raymond Richmond 16 July 2001 - 1
BICKMORE, Steven Gary 11 January 1999 01 July 2001 1
BOOTH, Charles 19 February 1997 31 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1 - First notification of strike-off action in London Gazette 21 November 2017
OC-DV - Order of Court - dissolution void 12 September 2014
GAZ2 - Second notification of strike-off action in London Gazette 11 October 2012
4.17(Scot) - N/A 11 July 2012
AD01 - Change of registered office address 06 January 2011
4.9(Scot) - N/A 06 January 2011
CO4.2(Scot) - N/A 06 January 2011
4.2(Scot) - N/A 06 January 2011
4.9(Scot) - N/A 23 September 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
AA - Annual Accounts 12 February 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 10 April 2008
287 - Change in situation or address of Registered Office 10 April 2008
AA - Annual Accounts 26 February 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
AA - Annual Accounts 04 May 2004
363a - Annual Return 20 February 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 07 January 2003
410(Scot) - N/A 07 June 2002
RESOLUTIONS - N/A 03 May 2002
RESOLUTIONS - N/A 03 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2002
123 - Notice of increase in nominal capital 03 May 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
AA - Annual Accounts 27 March 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
363s - Annual Return 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 28 November 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 22 December 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
AA - Annual Accounts 13 July 2000
410(Scot) - N/A 04 April 2000
363s - Annual Return 17 December 1999
RESOLUTIONS - N/A 05 May 1999
RESOLUTIONS - N/A 05 May 1999
MEM/ARTS - N/A 05 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1999
123 - Notice of increase in nominal capital 05 May 1999
AA - Annual Accounts 01 March 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
363s - Annual Return 09 December 1998
225 - Change of Accounting Reference Date 04 November 1998
363s - Annual Return 10 February 1998
225 - Change of Accounting Reference Date 18 September 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
RESOLUTIONS - N/A 18 February 1997
MEM/ARTS - N/A 18 February 1997
NEWINC - New incorporation documents 20 November 1996

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 29 May 2002 Outstanding

N/A

Floating charge 27 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.