Edinburgh Capital Limited BARNET


Edinburgh Capital started in year 2012 as Private Limited Company with registration number 08077856. The Edinburgh Capital company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Barnet at No 5 Cosmo House. Postal code: EN5 4BS.

The firm has one director. Alistair C., appointed on 20 October 2020. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - Alistair C., Michael C. and others listed below. There were no ex secretaries.

Edinburgh Capital Limited Address / Contact

Office Address No 5 Cosmo House
Office Address2 53 Wood Street
Town Barnet
Post code EN5 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08077856
Date of Incorporation Tue, 22nd May 2012
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Savio Services Ltd

Position: Corporate Secretary

Appointed: 14 February 2023

Alistair C.

Position: Director

Appointed: 20 October 2020

Alistair C.

Position: Director

Appointed: 31 August 2014

Resigned: 20 October 2020

Michael C.

Position: Director

Appointed: 22 May 2012

Resigned: 31 August 2014

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is The Franchise Holdings Limited from Bexhill-On-Sea, England. The abovementioned PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is The Cci Trust that entered Isle Of Man, Isle Of Man as the address. This PSC has a legal form of "a trust" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

The Franchise Holdings Limited

Unit 2.02 Glovers End, Bexhill-On-Sea, East Sussex, TN39 5ES, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 10294565
Notified on 19 December 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

The Cci Trust

2a Lord Street Douglas, Isle Of Man, IM99 1HP, PO Box 95, Isle Of Man

Legal authority Isle Of Man
Legal form Trust
Notified on 10 August 2016
Ceased on 19 December 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-302015-03-312016-03-312016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-10 048-132 950 -42 554        
Balance Sheet
Cash Bank On Hand    77 336110 05693 993156 308118 680121 516105 040173 369
Current Assets101 655121 684291 089291 089114 868154 225135 192198 905157 707262 774287 397214 272
Debtors41 36060 527198 266198 26637 53244 16941 19942 59739 027141 258182 35740 903
Net Assets Liabilities    -18 260-7 595-2 34365 534109 786151 82283 886125 432
Other Debtors       2 024  23 235 
Property Plant Equipment    496 518459 279409 823348 349310 007290 230246 695211 433
Cash Bank In Hand60 29561 15792 82392 82377 336       
Net Assets Liabilities Including Pension Asset Liability-10 048-132 950-42 554-42 554-18 260       
Tangible Fixed Assets28 785690 668584 138584 138496 518       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-10 148-133 050-42 654-42 654-18 360       
Shareholder Funds-10 048-132 950 -42 554        
Other
Accumulated Depreciation Impairment Property Plant Equipment    306 783344 022416 344477 818532 526583 743627 278663 982
Additions Other Than Through Business Combinations Property Plant Equipment      22 866 16 36631 440 1 442
Average Number Employees During Period        1111
Bank Borrowings    424 630424 630   279 740208 293230 481
Corporation Tax Payable    7 97712 616 17 3099 6216 609 17 724
Creditors    74 46530 61657 47550 00348 059121 541242 01269 891
Fixed Assets28 785690 767584 237584 237496 617459 378409 922348 448310 106290 329246 794211 532
Increase From Depreciation Charge For Year Property Plant Equipment     37 23972 32261 47454 70851 21743 53536 704
Investments Fixed Assets 9999999999999999999999
Net Current Assets Liabilities-38 833-183 408-12 166-12 16640 403123 60977 717148 902109 648141 23345 385144 381
Other Creditors    130 650590 582489 982431 816309 968   
Other Investments Other Than Loans    9999999999999999
Other Taxation Social Security Payable    7 556 5 675 6 2149 621  
Property Plant Equipment Gross Cost    803 301803 301826 167826 167842 533873 973873 973875 415
Total Assets Less Current Liabilities-10 048507 359572 071572 071537 020582 987487 639497 350419 754431 562292 179355 913
Trade Creditors Trade Payables    58 93218 00051 80032 69432 224105 311242 01252 167
Trade Debtors Trade Receivables    37 53244 16941 19940 57339 027141 258159 12240 903
Accounting Period Subsidiary 2 014 2 015        
Creditors Due After One Year 640 309614 625614 625555 280       
Creditors Due Within One Year140 488305 092303 255303 25574 465       
Number Shares Allotted 100 100100       
Par Value Share 1 11       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 1 000 550 13 966        
Tangible Fixed Assets Cost Or Valuation28 785789 335 803 301803 301       
Tangible Fixed Assets Depreciation 98 667 219 163306 783       
Tangible Fixed Assets Depreciation Charged In Period 98 667 120 49687 620       
Tangible Fixed Assets Disposals 240 000          
Capital Employed  -42 554 -18 260       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/07/24
filed on: 3rd, August 2023
Free Download (5 pages)

Company search

Advertisements