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

EDISTON INTERNATIONAL HOLDINGS LIMITED

ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC308946
Private Limited Company
Liquidation

Company Overview

About Ediston International Holdings Ltd
EDISTON INTERNATIONAL HOLDINGS LIMITED was founded on 2006-09-21 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Ediston International Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EDISTON INTERNATIONAL HOLDINGS LIMITED
 
Legal Registered Office
ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in EH2
 
Previous Names
DMWS 797 LIMITED14/05/2007
Filing Information
Company Number SC308946
Company ID Number SC308946
Date formed 2006-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts GROUP
Last Datalog update: 2019-11-27 17:14:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDISTON INTERNATIONAL HOLDINGS 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 EDISTON INTERNATIONAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RANKIN LAING
Company Secretary 2015-01-08
ALASTAIR WILLIAM DICKIE
Director 2015-01-08
RANKIN VALLANCE LAING
Director 2015-01-08
ANDREW DAVID MCKINLAY
Director 2015-01-08
DANIEL O'NEILL
Director 2007-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL O'NEILL
Company Secretary 2009-06-10 2015-01-08
NEIL JAMES KENWARD TURNER
Director 2013-11-15 2014-01-22
WILLIAM ANTHONY HILL
Director 2007-03-28 2013-11-15
KENNETH JOHN BARRETT
Company Secretary 2007-03-13 2009-06-10
KENNETH JOHN BARRETT
Director 2007-03-13 2009-06-10
DM COMPANY SERVICES LIMITED
Nominated Secretary 2006-09-21 2007-03-13
DM DIRECTOR LIMITED
Nominated Director 2006-09-21 2007-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR WILLIAM DICKIE EDISTON HOMES (PAISLEY) LIMITED Director 2018-02-13 CURRENT 2016-08-17 Active
ALASTAIR WILLIAM DICKIE EDINBURGH LIVING LIMITED Director 2017-12-22 CURRENT 2013-06-11 Active
ALASTAIR WILLIAM DICKIE GLASGOW LIVING LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
ALASTAIR WILLIAM DICKIE BENMORE HOMES LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
ALASTAIR WILLIAM DICKIE EDISTON HOMES (BALGONIE) LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
ALASTAIR WILLIAM DICKIE EDISTON LIONS LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
ALASTAIR WILLIAM DICKIE EDISTON ROBROYSTON RETAIL PARK LIMITED Director 2015-08-18 CURRENT 2013-01-24 Liquidation
ALASTAIR WILLIAM DICKIE EDISTON RESIDENTIAL INVESTMENT LIMITED Director 2015-08-04 CURRENT 2015-08-04 Liquidation
ALASTAIR WILLIAM DICKIE EDISTON HADDINGTON LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active
ALASTAIR WILLIAM DICKIE EDISTON TEMPLE COURT LIMITED Director 2015-06-03 CURRENT 2015-06-03 Liquidation
ALASTAIR WILLIAM DICKIE EDISTON LUX. LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
ALASTAIR WILLIAM DICKIE CARNEGIE REGENERATION LTD Director 2015-01-08 CURRENT 2011-03-21 Dissolved 2016-06-07
ALASTAIR WILLIAM DICKIE EDISTON HEMEL LIMITED Director 2015-01-08 CURRENT 2013-03-05 Dissolved 2017-07-24
ALASTAIR WILLIAM DICKIE EDISTON CHESSER LIMITED Director 2015-01-08 CURRENT 2010-07-30 Liquidation
ALASTAIR WILLIAM DICKIE EDISTON SPF CO-INVEST LIMITED Director 2015-01-08 CURRENT 2013-11-28 Active
ALASTAIR WILLIAM DICKIE EDISTON PROPERTIES LIMITED Director 2015-01-08 CURRENT 2003-09-24 Active
RANKIN VALLANCE LAING EDINBURGH LIVING LIMITED Director 2017-12-22 CURRENT 2013-06-11 Active
RANKIN VALLANCE LAING EPIC (WIDNES) LIMITED Director 2017-12-08 CURRENT 2005-10-25 Liquidation
RANKIN VALLANCE LAING EPIC (HULL) LIMITED Director 2017-12-08 CURRENT 2006-03-07 Liquidation
RANKIN VALLANCE LAING EPIC (BARNSLEY) LIMITED Director 2017-12-08 CURRENT 2006-10-18 Liquidation
RANKIN VALLANCE LAING EPIC (PRESTATYN) LIMITED Director 2017-12-08 CURRENT 2006-11-24 Liquidation
RANKIN VALLANCE LAING EPIC (PRESTATYN SOUTH) LIMITED Director 2017-12-08 CURRENT 2014-02-06 Liquidation
RANKIN VALLANCE LAING GLASGOW LIVING LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
RANKIN VALLANCE LAING BENMORE HOMES LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
RANKIN VALLANCE LAING EDISTON HOMES (BALGONIE) LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
RANKIN VALLANCE LAING CRAIGHEAD PROPERTIES LIMITED Director 2017-05-10 CURRENT 2005-10-26 Active
RANKIN VALLANCE LAING EDISTON LIONS LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
RANKIN VALLANCE LAING EDISTON HOMES (PAISLEY) LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
RANKIN VALLANCE LAING EDISTON HOMES SAUCHIE LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
RANKIN VALLANCE LAING EDISTON RESIDENTIAL INVESTMENT LIMITED Director 2015-08-04 CURRENT 2015-08-04 Liquidation
RANKIN VALLANCE LAING EDISTON HOMES LIMITED Director 2015-07-27 CURRENT 2013-11-22 Liquidation
RANKIN VALLANCE LAING EDISTON HADDINGTON LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active
RANKIN VALLANCE LAING EDISTON INVESTMENT SERVICES LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
RANKIN VALLANCE LAING EDISTON TEMPLE COURT LIMITED Director 2015-06-03 CURRENT 2015-06-03 Liquidation
RANKIN VALLANCE LAING EDISTON LUX. LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
RANKIN VALLANCE LAING CARNEGIE REGENERATION LTD Director 2015-01-08 CURRENT 2011-03-21 Dissolved 2016-06-07
RANKIN VALLANCE LAING EDISTON HEMEL LIMITED Director 2015-01-08 CURRENT 2013-03-05 Dissolved 2017-07-24
RANKIN VALLANCE LAING EDISTON CHESSER LIMITED Director 2015-01-08 CURRENT 2010-07-30 Liquidation
RANKIN VALLANCE LAING EDISTON PROPERTIES LIMITED Director 2015-01-08 CURRENT 2003-09-24 Active
RANKIN VALLANCE LAING EDISTON SPF CO-INVEST LIMITED Director 2014-02-19 CURRENT 2013-11-28 Active
ANDREW DAVID MCKINLAY EDINBURGH LIVING LIMITED Director 2017-12-22 CURRENT 2013-06-11 Active
ANDREW DAVID MCKINLAY GLASGOW LIVING LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
ANDREW DAVID MCKINLAY BENMORE HOMES LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
ANDREW DAVID MCKINLAY EDISTON HOMES (BALGONIE) LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
ANDREW DAVID MCKINLAY CRAIGHEAD PROPERTIES LIMITED Director 2017-05-10 CURRENT 2005-10-26 Active
ANDREW DAVID MCKINLAY EDISTON LIONS LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
ANDREW DAVID MCKINLAY EDISTON HOMES (PAISLEY) LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
ANDREW DAVID MCKINLAY EDISTON HOMES SAUCHIE LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
ANDREW DAVID MCKINLAY EDISTON RESIDENTIAL INVESTMENT LIMITED Director 2015-08-04 CURRENT 2015-08-04 Liquidation
ANDREW DAVID MCKINLAY EDISTON HOMES LIMITED Director 2015-07-27 CURRENT 2013-11-22 Liquidation
ANDREW DAVID MCKINLAY EDISTON HADDINGTON LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active
ANDREW DAVID MCKINLAY EDISTON INVESTMENT SERVICES LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
ANDREW DAVID MCKINLAY EDISTON TEMPLE COURT LIMITED Director 2015-06-03 CURRENT 2015-06-03 Liquidation
ANDREW DAVID MCKINLAY EDISTON LUX. LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
ANDREW DAVID MCKINLAY CARNEGIE REGENERATION LTD Director 2015-01-08 CURRENT 2011-03-21 Dissolved 2016-06-07
ANDREW DAVID MCKINLAY EDISTON HEMEL LIMITED Director 2015-01-08 CURRENT 2013-03-05 Dissolved 2017-07-24
ANDREW DAVID MCKINLAY EDISTON CHESSER LIMITED Director 2015-01-08 CURRENT 2010-07-30 Liquidation
ANDREW DAVID MCKINLAY EDISTON SPF CO-INVEST LIMITED Director 2015-01-08 CURRENT 2013-11-28 Active
ANDREW DAVID MCKINLAY EDISTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2003-09-24 Active
DANIEL O'NEILL EDISTON HOMES (BALGONIE) LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
DANIEL O'NEILL CRAIGHEAD PROPERTIES LIMITED Director 2017-05-10 CURRENT 2005-10-26 Active
DANIEL O'NEILL EDISTON LIONS LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
DANIEL O'NEILL EDISTON RESIDENTIAL INVESTMENT LIMITED Director 2015-08-04 CURRENT 2015-08-04 Liquidation
DANIEL O'NEILL EDISTON HADDINGTON LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active
DANIEL O'NEILL EDISTON INVESTMENT SERVICES LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
DANIEL O'NEILL EDISTON TEMPLE COURT LIMITED Director 2015-06-03 CURRENT 2015-06-03 Liquidation
DANIEL O'NEILL EDISTON LUX. LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
DANIEL O'NEILL EDISTON SPF CO-INVEST LIMITED Director 2014-02-19 CURRENT 2013-11-28 Active
DANIEL O'NEILL EDISTON SPF GP LIMITED Director 2013-12-10 CURRENT 2013-05-03 Active
DANIEL O'NEILL EDINBURGH LIVING LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
DANIEL O'NEILL EDISTON HEMEL LIMITED Director 2013-04-22 CURRENT 2013-03-05 Dissolved 2017-07-24
DANIEL O'NEILL CELTIC DEAL NO 2 LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
DANIEL O'NEILL EDISTON ROBROYSTON RETAIL PARK LIMITED Director 2013-01-24 CURRENT 2013-01-24 Liquidation
DANIEL O'NEILL GREENSANDS REGENERATION LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active - Proposal to Strike off
DANIEL O'NEILL CARNEGIE REGENERATION LTD Director 2011-03-21 CURRENT 2011-03-21 Dissolved 2016-06-07
DANIEL O'NEILL EDISTON CHESSER LIMITED Director 2010-07-30 CURRENT 2010-07-30 Liquidation
DANIEL O'NEILL EDISTON PROPERTIES (COWCADDENS) LIMITED Director 2006-05-16 CURRENT 2006-05-16 Dissolved 2015-07-17
DANIEL O'NEILL EDISTON (EDINBURGH GATE) LIMITED Director 2004-07-13 CURRENT 2004-07-13 Dissolved 2015-09-22
DANIEL O'NEILL EDISTON PROPERTIES LIMITED Director 2003-11-07 CURRENT 2003-09-24 Active

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
2019-02-04AD03Registers moved to registered inspection location of 1 st. Andrew Square Edinburgh EH2 2BD
2019-02-04AD02Register inspection address changed to 1 st. Andrew Square Edinburgh EH2 2BD
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM , 1 st. Andrew Square, Edinburgh, EH2 2BD, Scotland
2019-02-04LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-31
2018-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 FROM , Ediston Real Estate 1 st. Andrew Square, Edinburgh, EH2 2BD, Scotland
2018-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/18 FROM , 39 George Street, Edinburgh, EH2 2HN
2017-10-23RP04CS01Second filing of Confirmation Statement dated 30/09/2017
2017-10-05LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 2505000
2017-10-05CS01Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 23/10/2017
2017-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2017-08-29PSC07CESSATION OF ELAINE O'NEILL AS A PERSON OF SIGNIFICANT CONTROL
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2017-08-02PSC04Change of details for Mr Daniel O'neill as a person with significant control on 2016-04-06
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE O'NEILL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 2505000
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 2505000
2015-09-21AR0121/09/15 ANNUAL RETURN FULL LIST
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/15 FROM , 16 Charlotte Square, Edinburgh, EH2 4DF
2015-02-04AP03Appointment of Mr Rankin Laing as company secretary on 2015-01-08
2015-02-04TM02Termination of appointment of Daniel O'neill on 2015-01-08
2015-02-04AP01DIRECTOR APPOINTED MR ALASTAIR WILLIAM DICKIE
2015-02-04AP01DIRECTOR APPOINTED MR ANDREW DAVID MCKINLAY
2015-02-04AP01DIRECTOR APPOINTED MR RANKIN LAING
2014-11-20AR0121/09/14 ANNUAL RETURN FULL LIST
2014-10-20AUDAUDITOR'S RESIGNATION
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TURNER
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 2505000
2014-02-07SH0607/02/14 STATEMENT OF CAPITAL GBP 2505000.00
2014-02-07SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-02AP01DIRECTOR APPOINTED MR NEIL JAMES KENWARD TURNER
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILL
2013-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-10-08AR0121/09/13 FULL LIST
2012-10-09AR0121/09/12 FULL LIST
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-11AR0121/09/11 FULL LIST
2011-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-24AR0121/09/10 FULL LIST
2009-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-15AR0121/09/09 FULL LIST
2009-07-08288aSECRETARY APPOINTED DANIEL O'NEILL
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KENNETH BARRETT
2009-07-03RES12VARYING SHARE RIGHTS AND NAMES
2008-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-08363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2007-11-16225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-10-18363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-10-18287REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 16 CHARLOTTE SQUARE EDINBURGH EH12 4DF
2007-05-21288bDIRECTOR RESIGNED
2007-05-21288bSECRETARY RESIGNED
2007-05-14CERTNMCOMPANY NAME CHANGED DMWS 797 LIMITED CERTIFICATE ISSUED ON 14/05/07
2007-05-04288aNEW DIRECTOR APPOINTED
2007-05-03123NC INC ALREADY ADJUSTED 28/03/07
2007-05-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-03288aNEW DIRECTOR APPOINTED
2007-05-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-05-03RES12VARYING SHARE RIGHTS AND NAMES
2007-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-03RES04£ NC 100/5000000 28/0
2007-05-0388(2)RAD 28/03/07--------- £ SI 5000000@1
2007-05-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-09-21NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to EDISTON INTERNATIONAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-02-04
Fines / Sanctions
No fines or sanctions have been issued against EDISTON INTERNATIONAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDISTON INTERNATIONAL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of EDISTON INTERNATIONAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDISTON INTERNATIONAL HOLDINGS LIMITED
Trademarks
We have not found any records of EDISTON INTERNATIONAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDISTON INTERNATIONAL HOLDINGS 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 (68320 - Management of real estate on a fee or contract basis) as EDISTON INTERNATIONAL HOLDINGS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where EDISTON INTERNATIONAL HOLDINGS 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 EDISTON INTERNATIONAL HOLDINGS 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 EDISTON INTERNATIONAL HOLDINGS 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.