Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EDDIE MAIR LIMITED
Company Information for

EDDIE MAIR LIMITED

BROAD HOUSE, BROAD STREET, PETERHEAD, ABERDEENSHIRE, AB42 1HY,
Company Registration Number
SC212941
Private Limited Company
Active

Company Overview

About Eddie Mair Ltd
EDDIE MAIR LIMITED was founded on 2000-11-17 and has its registered office in Peterhead. The organisation's status is listed as "Active". Eddie Mair Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EDDIE MAIR LIMITED
 
Legal Registered Office
BROAD HOUSE
BROAD STREET
PETERHEAD
ABERDEENSHIRE
AB42 1HY
Other companies in AB42
 
Filing Information
Company Number SC212941
Company ID Number SC212941
Date formed 2000-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2025
Account next due 30/11/2026
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB761945014  
Last Datalog update: 2025-11-05 19:07:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDDIE MAIR LIMITED
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 EDDIE MAIR LIMITED

Current Directors
Officer Role Date Appointed
MASSON GLENNIE LLP
Company Secretary 2000-11-17
EDWARD MAIR
Director 2001-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN FORMAN
Director 2002-05-01 2003-08-25
BRUCE MILTON
Nominated Director 2000-11-17 2001-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MASSON GLENNIE LLP THE CRAB COMPANY (SCOTLAND) LIMITED Company Secretary 2016-08-05 CURRENT 2016-08-05 In Administration/Administrative Receiver
MASSON GLENNIE LLP ANDERSON SEAFOOD CONSULTANCY LIMITED Company Secretary 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
MASSON GLENNIE LLP ANDERSON PELAGIC LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
MASSON GLENNIE LLP NORTH SEA STORES (PROVISIONS) LIMITED Company Secretary 2015-05-28 CURRENT 1963-05-14 Active - Proposal to Strike off
MASSON GLENNIE LLP BLUE OCEAN HOLDINGS LTD Company Secretary 2015-02-23 CURRENT 2015-02-23 Active
MASSON GLENNIE LLP MIAWATT ENTERPRISES LTD Company Secretary 2014-06-03 CURRENT 2014-06-03 Active
MASSON GLENNIE LLP GT SUSTAINABLE SEAFOODS LTD Company Secretary 2012-06-21 CURRENT 2005-01-07 Active
MASSON GLENNIE LLP PETERHEAD FOOTBALL CLUB LIMITED Company Secretary 2011-09-16 CURRENT 1993-08-23 Active
MASSON GLENNIE LLP SCOTIA CHARTERS LTD. Company Secretary 2011-06-01 CURRENT 2002-06-14 Active
MASSON GLENNIE LLP FRESH CATCH (ASIA) LIMITED Company Secretary 2010-10-21 CURRENT 2010-10-21 Active - Proposal to Strike off
MASSON GLENNIE LLP JACKSON OFFSHORE SUPPLY LIMITED Company Secretary 2008-07-23 CURRENT 2008-07-23 Active
MASSON GLENNIE LLP BERRYFIELDS AUCHTYDONALD LIMITED Company Secretary 2008-06-04 CURRENT 2008-06-04 Liquidation
MASSON GLENNIE LLP CALEY COLD STORE LIMITED Company Secretary 2008-04-01 CURRENT 2004-07-13 Active
MASSON GLENNIE LLP E2 PARTNERSHIP LIMITED Company Secretary 2008-01-24 CURRENT 2008-01-24 Active
MASSON GLENNIE LLP BUCHAN BRAES HOTEL LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active
MASSON GLENNIE LLP TESS ABERDEEN LIMITED Company Secretary 2006-11-07 CURRENT 1998-03-26 Active
MASSON GLENNIE LLP J F B SERVICES LIMITED Company Secretary 2006-02-06 CURRENT 2006-02-06 Active - Proposal to Strike off
MASSON GLENNIE LLP C & L SEAFOODS LIMITED Company Secretary 2005-11-01 CURRENT 2005-11-01 Active - Proposal to Strike off
MASSON GLENNIE LLP OBBLIGATO CONSULTANTS LIMITED Company Secretary 2005-07-12 CURRENT 2005-07-12 Active - Proposal to Strike off
MASSON GLENNIE LLP UGIE PROPERTIES LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Active
MASSON GLENNIE LLP UGIE INVESTMENTS LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Active
MASSON GLENNIE LLP PALACE HOTEL (PETERHEAD) LIMITED Company Secretary 2005-04-22 CURRENT 2000-03-21 Active
MASSON GLENNIE LLP SHINNESS WIND FARM LTD Company Secretary 2004-07-23 CURRENT 2004-07-23 Active
MASSON GLENNIE LLP RON SHANKS DEVELOPMENT PROJECTS LIMITED Company Secretary 2004-05-14 CURRENT 2004-05-14 Active
MASSON GLENNIE LLP MORGAN WATT ENTERPRISES LIMITED Company Secretary 2004-05-11 CURRENT 2004-05-11 Active
MASSON GLENNIE LLP DALES ENGINEERING SERVICES LIMITED Company Secretary 2002-09-05 CURRENT 1987-11-30 Active
MASSON GLENNIE LLP DALES 2002 LIMITED Company Secretary 2002-08-01 CURRENT 2002-08-01 Active
MASSON GLENNIE LLP WESTFIELD MOTORS (PETERHEAD) LIMITED Company Secretary 2002-07-29 CURRENT 2002-07-29 Active
MASSON GLENNIE LLP FRASERBURGH ALL WEATHER SPORTS FACILITY Company Secretary 2002-03-28 CURRENT 2002-03-28 Active
MASSON GLENNIE LLP COOL SEAS (SEAFOODS) LIMITED Company Secretary 1998-10-02 CURRENT 1998-10-02 Liquidation
MASSON GLENNIE LLP FRASERBURGH FOOTBALL CLUB LIMITED Company Secretary 1998-07-17 CURRENT 1998-07-17 Active
MASSON GLENNIE LLP PETERHEAD HARDWARE & DIY LIMITED Company Secretary 1997-09-08 CURRENT 1997-09-08 Active
MASSON GLENNIE LLP BARCLAY ROSS & HUTCHISON LIMITED Company Secretary 1993-01-06 CURRENT 1993-01-06 Active
MASSON GLENNIE LLP JAMES REID & SON (HAULAGE CONTRACTORS) LIMITED Company Secretary 1990-05-17 CURRENT 1945-08-24 Liquidation
MASSON GLENNIE LLP STRACHANS LIMITED Company Secretary 1989-12-14 CURRENT 1977-03-30 Active
MASSON GLENNIE LLP JAMES SIMPSON & SON (PETERHEAD) LIMITED Company Secretary 1989-10-09 CURRENT 1928-10-17 Active - Proposal to Strike off
MASSON GLENNIE LLP PETERHEAD MARINE ELECTRICS LIMITED Company Secretary 1989-10-02 CURRENT 1987-08-18 Active
MASSON GLENNIE LLP RICE PROPERTIES LIMITED Company Secretary 1989-03-15 CURRENT 1985-08-09 Active
MASSON GLENNIE LLP JACKSON TRAWLS LIMITED Company Secretary 1989-02-20 CURRENT 1975-11-06 Active
MASSON GLENNIE LLP KELMAX (PETERHEAD) LIMITED Company Secretary 1988-12-15 CURRENT 1980-05-28 Active - Proposal to Strike off

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
2025-10-21CONFIRMATION STATEMENT MADE ON 21/10/25, WITH NO UPDATES
2025-09-22MICRO ENTITY ACCOUNTS MADE UP TO 28/02/25
2024-11-11CONFIRMATION STATEMENT MADE ON 11/11/24, WITH NO UPDATES
2024-10-21MICRO ENTITY ACCOUNTS MADE UP TO 29/02/24
2023-10-0928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-06-21AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-01DISS40Compulsory strike-off action has been discontinued
2021-04-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2019-12-02AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-01-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-01DISS40Compulsory strike-off action has been discontinued
2017-01-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-18CH04SECRETARY'S DETAILS CHNAGED FOR MASSON & GLENNIE on 2006-11-01
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 40000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2015-12-04AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 40000
2015-11-17AR0117/11/15 ANNUAL RETURN FULL LIST
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 40000
2014-11-18AR0117/11/14 ANNUAL RETURN FULL LIST
2014-11-17AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 40000
2013-11-18AR0117/11/13 ANNUAL RETURN FULL LIST
2012-11-28AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AR0117/11/12 ANNUAL RETURN FULL LIST
2011-12-02AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AR0117/11/11 ANNUAL RETURN FULL LIST
2010-11-30AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-17AR0117/11/10 ANNUAL RETURN FULL LIST
2010-11-17CH04SECRETARY'S DETAILS CHNAGED FOR MASSON & GLENNIE on 2010-11-17
2010-01-08AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-27AR0117/11/09 ANNUAL RETURN FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MAIR / 17/11/2009
2009-11-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 17/11/2009
2008-11-28AA29/02/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD MAIR / 17/11/2008
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-11-20363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2006-11-21363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-06-05169£ IC 52500/40000 27/04/06 £ SR 12500@1=12500
2005-11-28363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-11-18363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2003-11-19363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-09-15169£ IC 65833/52500 25/08/03 £ SR 13333@1=13333
2003-08-29288bDIRECTOR RESIGNED
2003-08-29RES13CONTRACT APPROVED 25/08/03
2003-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-01-06419a(Scot)DEC MORT/CHARGE *****
2002-12-18419a(Scot)DEC MORT/CHARGE *****
2002-12-18419a(Scot)DEC MORT/CHARGE *****
2002-12-18419a(Scot)DEC MORT/CHARGE *****
2002-11-22363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-07-12410(Scot)PARTIC OF MORT/CHARGE *****
2002-07-03410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-23RES04£ NC 52500/150000 01/05
2002-05-23123NC INC ALREADY ADJUSTED 01/05/02
2002-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-2388(2)RAD 01/05/02--------- £ SI 13333@1=13333 £ IC 52500/65833
2001-11-21363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-04-10410(Scot)PARTIC OF MORT/CHARGE *****
2001-04-10410(Scot)PARTIC OF MORT/CHARGE *****
2001-04-10410(Scot)PARTIC OF MORT/CHARGE *****
2001-03-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-03-20WRES01ADOPT ARTICLES 09/03/01
2001-03-20225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 28/02/02
2001-03-20ELRESS366A DISP HOLDING AGM 09/03/01
2001-03-20WRES04£ NC 100/52500
2001-03-20WRES13REDESIGNATE SHARES 09/03/01
2001-03-2088(2)RAD 09/03/01--------- £ SI 52499@1=52499 £ IC 1/52500
2001-03-20ELRESS252 DISP LAYING ACC 09/03/01
2001-03-20ELRESS386 DISP APP AUDS 09/03/01
2001-02-28410(Scot)PARTIC OF MORT/CHARGE *****
2001-02-20288aNEW DIRECTOR APPOINTED
2001-02-20288bDIRECTOR RESIGNED
2000-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities



Licences & Regulatory approval
We could not find any licences issued to EDDIE MAIR LIMITED 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 EDDIE MAIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2002-07-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-06-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-04-02 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-04-02 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-04-02 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2001-02-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28
Annual Accounts
2017-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 EDDIE MAIR LIMITED

Intangible Assets
Patents
We have not found any records of EDDIE MAIR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDDIE MAIR LIMITED
Trademarks
We have not found any records of EDDIE MAIR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDDIE MAIR LIMITED. 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 (56101 - Licensed restaurants) as EDDIE MAIR LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where EDDIE MAIR LIMITED 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 EDDIE MAIR LIMITED 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 EDDIE MAIR LIMITED 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.