Learn how to leverage transparent company data at scale. Subscribe to our emails
The Open Database Of The Corporate World

EDRINGTON BRANDS LIMITED

Company Number
SC335155
Status
Active
Incorporation Date
12 December 2007 (over 15 years ago)
Company Type
Private Limited Company
Jurisdiction
United Kingdom
Registered Address
  • 100 Queen Street
  • Glasgow
  • G1 3DN
  • Scotland
Latest Accounts Date
2022-03-31
Annual Return Last Made Up Date
2015-11-30
Previous Names
  • MM&S (5327) LIMITED
Directors / Officers
Inactive Directors / Officers
Registry Page
https://beta.companieshouse.gov.uk/co...
Source UK Companies House, http://xmlgw.companieshouse.gov.uk/, 7 Mar 2023 (UK Crown Copyright)

Statements of control (by this company)

Date Description Mechanisms
2016-04-06 United Kingdom flag THE EDRINGTON GROUP LIMITED (United Kingdom, 25 Apr 1961- ) controls United Kingdom flag EDRINGTON BRANDS LIMITED (United Kingdom, 12 Dec 2007- ) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details

Statements of control (relating to this company)

Date Description Mechanisms
2016-04-06 United Kingdom flag EDRINGTON BRANDS LIMITED (United Kingdom, 12 Dec 2007- ) controls United Kingdom flag EDRINGTON INTERNATIONAL BRANDS LIMITED (United Kingdom, 3 Jun 2005- ) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details

Filings

Filing Date Title Description
2022-12-05 Confirmation Statement Confirmation statement made on 2022-11-30 with no updates details
2022-10-07 Annual Accounts Accounts for a dormant company made up to 2022-03-31 details
2021-12-07 Confirmation Statement Confirmation statement made on 2021-11-30 with no updates details
2021-12-01 Annual Accounts Accounts for a dormant company made up to 2021-03-31 details
2020-12-03 Confirmation Statement Confirmation statement made on 2020-11-30 with no updates details
2020-11-24 Annual Accounts Accounts for a dormant company made up to 2020-03-31 details
2020-10-13 Appointment of secretary Appointment of Mr Gavin James Murray as a secretary on 2020-09-01 details
2020-10-13 Termination of appointment of secretary Termination of appointment of Martin Alexander Cooke as a secretary on 2020-09-01 details
2020-10-13 Termination of appointment of director Termination of appointment of Martin Alexander Cooke as a director on 2020-09-01 details
2019-12-03 Confirmation Statement Confirmation statement made on 2019-11-30 with no updates details
2019-10-18 Annual Accounts Accounts for a dormant company made up to 2019-03-31 details
2019-03-29 Termination of appointment of director Termination of appointment of Ian Barrett Curle as a director on 2019-03-29 details
2018-12-12 Annual Accounts Accounts for a dormant company made up to 2018-03-31 details
2018-12-04 Confirmation Statement Confirmation statement made on 2018-11-30 with no updates details
2017-12-11 Annual Accounts Accounts for a dormant company made up to 2017-03-31 details
2017-11-30 Confirmation Statement Confirmation statement made on 2017-11-30 with no updates details
2017-08-31 Appointment of director Appointment of Mr Paul Andrew Hyde as a director on 2017-08-24 details
2017-08-31 Appointment of director Appointment of Mr Scott John Mccroskie as a director on 2017-08-24 details
2017-06-15 Termination of appointment of director Termination of appointment of Richard William Farrar as a director on 2017-06-05 details
2017-06-15 Change of registered office address Registered office address changed from 2500 Great Western Road Glasgow G15 6RW to 100 Queen Street Glasgow G1 3DN on 2017-06-15 details

Industry codes

Code Description Code scheme
70.10 Activities of head offices UK SIC Classification 2007 details

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the company registry (see source, above) should always be referred to for definitive information
Data on this page last changed March 7 2023

Problem/question about this data? Click here

API Open Data

For access please Log in / Sign up