Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EDGEMOR (COWGATE) LIMITED
Company Information for

EDGEMOR (COWGATE) LIMITED

80/3 Commercial Quay, Edinburgh, EH6 6LX,
Company Registration Number
SC299234
Private Limited Company
Active

Company Overview

About Edgemor (cowgate) Ltd
EDGEMOR (COWGATE) LIMITED was founded on 2006-03-20 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Edgemor (cowgate) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EDGEMOR (COWGATE) LIMITED
 
Legal Registered Office
80/3 Commercial Quay
Edinburgh
EH6 6LX
Other companies in EH2
 
Previous Names
DMWS 762 LIMITED05/04/2006
Filing Information
Company Number SC299234
Company ID Number SC299234
Date formed 2006-03-20
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-03-20
Return next due 2024-04-03
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-17 01:55:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDGEMOR (COWGATE) 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 EDGEMOR (COWGATE) LIMITED

Current Directors
Officer Role Date Appointed
D M COMPANY SERVICES LIMITED
Nominated Secretary 2006-03-20
ALEXANDER PETER MORRISON
Director 2006-03-29
DECLAN THOMPSON
Director 2016-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
PETER THOMAS HUNTER LOWRIE
Director 2006-03-29 2016-02-09
PHILIP THOMAS ANDERSON
Director 2006-03-29 2006-09-29
ANDREW JAMES MACFIE
Director 2006-03-29 2006-09-29
DM DIRECTOR LIMITED
Nominated Director 2006-03-20 2006-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER PETER MORRISON DINH INVESTMENTS LTD Director 2015-08-28 CURRENT 2015-08-28 Dissolved 2017-01-31
ALEXANDER PETER MORRISON MWEB ONE LIMITED Director 2012-02-23 CURRENT 2011-12-05 Active - Proposal to Strike off
ALEXANDER PETER MORRISON LAVA NATION LIMITED Director 2010-09-20 CURRENT 1993-02-02 Dissolved 2014-09-12
ALEXANDER PETER MORRISON MILOFT LTD Director 2009-01-13 CURRENT 2008-10-03 Dissolved 2014-02-07
ALEXANDER PETER MORRISON FUTUREPLACE LAND LIMITED Director 2008-01-07 CURRENT 2007-07-20 Dissolved 2014-09-12
ALEXANDER PETER MORRISON BELLS BRAE URBAN QUARTER LIMITED Director 2007-10-12 CURRENT 2007-07-20 Dissolved 2016-02-04
ALEXANDER PETER MORRISON EDGEMOR (WHISTLEBERRY) LIMITED Director 2005-11-10 CURRENT 2005-07-04 Active
ALEXANDER PETER MORRISON EDGEMOR (MOTHERWELL) LIMITED Director 2005-09-28 CURRENT 2005-07-04 Active
ALEXANDER PETER MORRISON DUTHUS PROPERTIES LIMITED Director 2005-05-31 CURRENT 2001-11-30 Active
ALEXANDER PETER MORRISON TEASSES CAPITAL LIMITED Director 2004-10-01 CURRENT 2001-08-17 Active
ALEXANDER PETER MORRISON BSR 2013 LIMITED Director 2003-11-28 CURRENT 2002-01-17 Dissolved 2016-02-04
ALEXANDER PETER MORRISON RMJM LIMITED Director 2003-11-28 CURRENT 1986-10-15 Active - Proposal to Strike off
DECLAN THOMPSON VOLO TV & MEDIA LIMITED Director 2016-09-26 CURRENT 2003-06-19 Active
DECLAN THOMPSON DUTHUS TECHNOLOGIES LIMITED Director 2016-04-21 CURRENT 2016-04-21 Liquidation
DECLAN THOMPSON EDGEMOR (WHISTLEBERRY) LIMITED Director 2016-02-09 CURRENT 2005-07-04 Active
DECLAN THOMPSON EDGEMOR (MOTHERWELL) LIMITED Director 2016-02-09 CURRENT 2005-07-04 Active
DECLAN THOMPSON CLEMMIE.XYZ LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
DECLAN THOMPSON VOLO HOLDINGS LIMITED Director 2015-02-06 CURRENT 2004-11-12 Active
DECLAN THOMPSON MWEB SEVEN LIMITED Director 2015-01-23 CURRENT 2014-10-29 Active - Proposal to Strike off
DECLAN THOMPSON MWEB SIX LIMITED Director 2014-11-17 CURRENT 2014-06-11 Active - Proposal to Strike off
DECLAN THOMPSON MWEB TWO LIMITED Director 2014-11-17 CURRENT 2014-06-11 Active - Proposal to Strike off
DECLAN THOMPSON MWEB FIVE LIMITED Director 2014-10-21 CURRENT 2014-06-11 Active
DECLAN THOMPSON DUTHUS PROPERTIES LIMITED Director 2014-01-24 CURRENT 2001-11-30 Active
DECLAN THOMPSON MWEB THREE LIMITED Director 2013-07-17 CURRENT 2013-05-03 Dissolved 2018-07-03
DECLAN THOMPSON MWEB FOUR LIMITED Director 2013-07-17 CURRENT 2013-05-03 Active - Proposal to Strike off
DECLAN THOMPSON CLEMMIE DEVELOPMENT LIMITED Director 2013-06-10 CURRENT 2013-03-05 Active
DECLAN THOMPSON DPL INVESTMENTS LIMITED Director 2013-04-09 CURRENT 2013-03-05 Active
DECLAN THOMPSON WILL ALSOP AT RMJM LIMITED Director 2009-11-10 CURRENT 2009-10-08 Dissolved 2014-01-24
DECLAN THOMPSON LAND LANDSCAPE ARCHITECTURE LIMITED Director 2009-07-13 CURRENT 2006-03-14 Dissolved 2014-01-24
DECLAN THOMPSON RMJM 2012 LIMITED Director 2009-07-13 CURRENT 2006-03-14 Dissolved 2014-07-10
DECLAN THOMPSON RMJM SPORT LIMITED Director 2009-07-13 CURRENT 2006-03-14 Dissolved 2014-01-24
DECLAN THOMPSON FUTUREPLACE LAND LIMITED Director 2009-07-13 CURRENT 2007-07-20 Dissolved 2014-09-12
DECLAN THOMPSON BSR 2014 LIMITED Director 2009-07-13 CURRENT 2005-06-13 Dissolved 2016-01-22
DECLAN THOMPSON BELLS BRAE URBAN QUARTER LIMITED Director 2009-07-13 CURRENT 2007-07-20 Dissolved 2016-02-04
DECLAN THOMPSON MATTHEW, JOHNSON-MARSHALL LIMITED Director 2009-04-23 CURRENT 2008-03-22 Dissolved 2014-05-16
DECLAN THOMPSON MILOFT LTD Director 2009-01-13 CURRENT 2008-10-03 Dissolved 2014-02-07
DECLAN THOMPSON RMJM LONDON LIMITED Director 2008-04-11 CURRENT 1983-10-25 Liquidation
DECLAN THOMPSON BSR 2013 LIMITED Director 2008-02-06 CURRENT 2002-01-17 Dissolved 2016-02-04
DECLAN THOMPSON RMJM LIMITED Director 2008-02-06 CURRENT 1986-10-15 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
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-02-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-04-24466(Scot)Alter floating charge 1
2021-04-20466(Scot)Alter floating charge SC2992340004
2020-08-24TM02Termination of appointment of D M Company Services Limited on 2020-07-13
2020-08-21466(Scot)Alter floating charge 1
2020-08-11466(Scot)Alter floating charge SC2992340004
2020-05-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-08-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-06-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-02-13PSC09Withdrawal of a person with significant control statement on 2018-02-13
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11PSC02Notification of Duthus Properties Limited as a person with significant control on 2016-04-06
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-10-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-09AR0120/03/16 ANNUAL RETURN FULL LIST
2016-03-24AP01DIRECTOR APPOINTED MR DECLAN THOMPSON
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/16 FROM Granite House 18 Alva Street Edinburgh EH2 4QG
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS HUNTER LOWRIE
2015-10-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01CH01Director's details changed for Mr Peter Thomas Hunter Lowrie on 2015-03-10
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-24AR0120/03/15 ANNUAL RETURN FULL LIST
2014-11-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-28AR0120/03/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-10-31466(Scot)Alter floating charge 1
2013-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 2992340006
2013-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 2992340005
2013-10-21466(Scot)Alter floating charge/mortgage (Scotland)
2013-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 2992340004
2013-03-22AR0120/03/13 FULL LIST
2012-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-26AR0120/03/12 FULL LIST
2011-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-22AR0120/03/11 FULL LIST
2010-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-30AR0120/03/10 FULL LIST
2010-03-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DM COMPANY SERVICES LIMITED / 25/03/2010
2010-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-03-23363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-03-28363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-04363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-02-14288bDIRECTOR RESIGNED
2006-12-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-06410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-21410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-11288bDIRECTOR RESIGNED
2006-04-05CERTNMCOMPANY NAME CHANGED DMWS 762 LIMITED CERTIFICATE ISSUED ON 05/04/06
2006-04-05288aNEW DIRECTOR APPOINTED
2006-04-05288aNEW DIRECTOR APPOINTED
2006-04-05288aNEW DIRECTOR APPOINTED
2006-04-05288aNEW DIRECTOR APPOINTED
2006-04-05287REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF
2006-04-05288bDIRECTOR RESIGNED
2006-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to EDGEMOR (COWGATE) 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 EDGEMOR (COWGATE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-29 Outstanding SANTANDER UK PLC
2013-10-24 Outstanding SANTANDER UK PLC
2013-10-21 Outstanding SANTANDER UK PLC
STANDARD SECURITY 2006-12-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION OF RENTS 2006-11-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2006-11-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of EDGEMOR (COWGATE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDGEMOR (COWGATE) LIMITED
Trademarks
We have not found any records of EDGEMOR (COWGATE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDGEMOR (COWGATE) 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 (68100 - Buying and selling of own real estate) as EDGEMOR (COWGATE) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EDGEMOR (COWGATE) 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 EDGEMOR (COWGATE) 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 EDGEMOR (COWGATE) 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.