CompanyTrack
T

THE EDI GROUP LIMITED

Active Edinburgh

Development of building projects

0 employees
Development of building projectsBuying and selling of own real estate +1
T

THE EDI GROUP LIMITED

Development of building projects

Founded 3 May 1988 Active Edinburgh, Scotland 0 employees
Development of building projectsBuying and selling of own real estateOther letting and operating of own or leased real estate
Accounts Submitted 16 Jul 2025
Confirmation Statement Submitted 11 Feb 2025
Net assets £5.42M £114.00K 2024 year on year
Total assets £10.03M £929.00K 2024 year on year
Total Liabilities £4.61M £1.04M 2024 year on year
Charges 26
1 outstanding 25 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Waverley Court 4 East Market Street Edinburgh EH8 8BG Scotland

Credit Report

Discover THE EDI GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£4.97M

Increased by £856.00k (+21%)

Net Assets

£5.42M

Decreased by £114.00k (-2%)

Total Liabilities

£4.61M

Increased by £1.04M (+29%)

Turnover

N/A

Employees

N/A

Debt Ratio

46%

Increased by 7 (+18%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 82 resigned
Status
Danny AstonDirectorBritishScotland4027 Jun 2024Active
David WylieSecretaryUnknownUnknown9 Nov 2018Active
Iain WhyteDirectorBritishScotland5825 Jun 2015Active
Lezley Marion CameronDirectorBritishScotland616 Feb 2025Active

Shareholders

Shareholders (1)

Cec Holdings Ltd
100.0%
8,500,5057 Jan 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Cec Holdings Ltd

United Kingdom

Active
Notified 1 Jul 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

C.E.C. HOLDINGS LIMITED united kingdom
THE EDI GROUP LIMITED Current Company
EDI CENTRAL LIMITED united kingdom shares 75 to 100 percent
EDI FOUNTAINBRIDGE LIMITED united kingdom shares 75 to 100 percent
EDI (INDUSTRIAL) LIMITED united kingdom shares 75 to 100 percent
EDI MARKET STREET LIMITED united kingdom shares 75 to 100 percent
EDINBURGH RETAIL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent
NEW LAURIESTON (GLASGOW) LIMITED united kingdom shares 25 to 50 percent
PARC CRAIGMILLAR LIMITED united kingdom shares 75 to 100 percent
SHAWFAIR LAND LIMITED united kingdom shares 75 to 100 percent
WATERFRONT EDINBURGH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

1 outstanding 25 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
5 Sept 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(9 pages)
16 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(32 pages)
14 Mar 2025OfficersAppointment of Councillor Lezley Marion Cameron as director on 2025-02-06View(2 pages)
24 Feb 2025OfficersTermination of Jane Meagher as director on 2025-02-24View(1 page)
11 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-04 with no updatesView(3 pages)
5 Sept 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

16 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

14 Mar 2025 Officers

Appointment of Councillor Lezley Marion Cameron as director on 2025-02-06

24 Feb 2025 Officers

Termination of Jane Meagher as director on 2025-02-24

11 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-04 with no updates

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 5 Sept 2025

Annual accounts made up to 2024-12-31

7 months ago on 16 Jul 2025

Appointment of Councillor Lezley Marion Cameron as director on 2025-02-06

11 months ago on 14 Mar 2025

Termination of Jane Meagher as director on 2025-02-24

11 months ago on 24 Feb 2025

Confirmation statement made on 2025-02-04 with no updates

1 years ago on 11 Feb 2025