EDISTON CHESSER LIMITED

Dissolved Edinburgh

Management of real estate on a fee or contract basis

Management of real estate on a fee or contract basis
E

EDISTON CHESSER LIMITED

Management of real estate on a fee or contract basis

Founded 30 Jul 2010 Dissolved Edinburgh, United Kingdom website.com
Management of real estate on a fee or contract basis

Previous Company Names

EDISTON (GLASGOW) LIMITED 30 Jul 2010 — 23 Mar 2015
Accounts Submitted 16 Jan 2019
Confirmation Submitted 1 Aug 2018 Next due 13 Aug 2019 82 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

Atria One 144 Morrison Street Edinburgh EH3 8EX

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for EDISTON CHESSER LIMITED (SC382889), a dissolved company based in Edinburgh, United Kingdom. Incorporated 30 Jul 2010. Management of real estate on a fee or contract basis. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 999 Shares £0 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
8 Jan 2015999£0£0

Officers

Officers

3 active
Status
Alastair William DickieDirectorBritishScotland558 Jan 2015Active
Daniel O'neillDirectorScottishScotland5630 Jul 2010Active
Rankin Vallance LaingDirectorBritishScotland568 Jan 2015Active

Shareholders

Shareholders (4)

Daniel O'neill
77.5%
775
Alastair Dickie
7.5%
75

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Daniel O'neill

Scottish

Active
Notified 30 Jul 2016
Residence Scotland
DOB November 1969
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,significant Influence Or Control

Rankin Vallance Laing

British

Active
Notified 30 Jul 2016
Residence Scotland
DOB September 1969
Nature of Control
  • Significant Influence Or Control

Andrew David Mckinlay

British

Active
Notified 30 Jul 2016
Residence Scotland
DOB August 1966
Nature of Control
  • Significant Influence Or Control

Alastair William Dickie

British

Active
Notified 30 Jul 2016
Residence Scotland
DOB August 1970
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
14 Mar 2021GazetteGazette Dissolved Liquidation
14 Dec 2020InsolvencyLiquidation Voluntary Members Return Of Final Meeting Scotland
4 Feb 2019AddressChange Sail Address Company With New Address
4 Feb 2019ResolutionResolutions
4 Feb 2019AddressChange Registered Office Address Company With Date Old Address New Address
14 Mar 2021 Gazette

Gazette Dissolved Liquidation

14 Dec 2020 Insolvency

Liquidation Voluntary Members Return Of Final Meeting Scotland

4 Feb 2019 Address

Change Sail Address Company With New Address

4 Feb 2019 Resolution

Resolutions

4 Feb 2019 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

5 years ago on 14 Mar 2021

Liquidation Voluntary Members Return Of Final Meeting Scotland

5 years ago on 14 Dec 2020

Change Sail Address Company With New Address

7 years ago on 4 Feb 2019

Resolutions

7 years ago on 4 Feb 2019

Change Registered Office Address Company With Date Old Address New Address

7 years ago on 4 Feb 2019