Edenmill Limited EDINBURGH


Founded in 1999, Edenmill, classified under reg no. SC200411 is an active company. Currently registered at 27 Fauldburn EH12 8YQ, Edinburgh the company has been in the business for twenty five years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Ritchie C., Daniel C.. Of them, Daniel C. has been with the company the longest, being appointed on 8 March 2023 and Ritchie C. has been with the company for the least time - from 10 June 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - June H. who worked with the the firm until 1 March 2019.

Edenmill Limited Address / Contact

Office Address 27 Fauldburn
Town Edinburgh
Post code EH12 8YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC200411
Date of Incorporation Wed, 29th Sep 1999
Industry Non-trading company
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 13th Oct 2023 (2023-10-13)
Last confirmation statement dated Thu, 29th Sep 2022

Company staff

Ritchie C.

Position: Director

Appointed: 10 June 2023

Daniel C.

Position: Director

Appointed: 08 March 2023

Ritchie C.

Position: Director

Appointed: 26 July 2022

Resigned: 08 March 2023

Garry M.

Position: Director

Appointed: 20 November 2020

Resigned: 01 September 2022

Leanne T.

Position: Director

Appointed: 01 March 2019

Resigned: 20 November 2020

June H.

Position: Director

Appointed: 21 October 1999

Resigned: 01 March 2019

James F.

Position: Director

Appointed: 21 October 1999

Resigned: 19 January 2001

Brian H.

Position: Director

Appointed: 21 October 1999

Resigned: 20 November 2020

June H.

Position: Secretary

Appointed: 21 October 1999

Resigned: 01 March 2019

People with significant control

The register of persons with significant control that own or control the company includes 6 names. As we identified, there is Daniel C. This PSC and has 75,01-100% shares. Another one in the PSC register is Ritchie C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Garry M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Daniel C.

Notified on 8 March 2023
Nature of control: 75,01-100% shares

Ritchie C.

Notified on 26 July 2022
Ceased on 8 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Garry M.

Notified on 20 November 2020
Ceased on 26 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leanne T.

Notified on 1 March 2019
Ceased on 20 November 2020
Nature of control: 25-50% shares

Brian H.

Notified on 6 April 2016
Ceased on 20 November 2020
Nature of control: 25-50% shares

June H.

Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Net Assets Liabilities-1 6281 0001 0001 000
Other
Average Number Employees During Period111 
Creditors2 628   
Fixed Assets1 0001 0001 0001 000
Total Assets Less Current Liabilities 1 0001 0001 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 18th, July 2023
Free Download (3 pages)

Company search