Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Edinburgh Designs Limited
Edinburgh Designs Limited is an active company incorporated on 26 August 1988 with the registered office located in Loanhead, Midlothian. Edinburgh Designs Limited was registered 37 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC113088
Private limited company
Scottish Company
Age
37 years
Incorporated
26 August 1988
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
17 May 2025
(6 months ago)
Next confirmation dated
17 May 2026
Due by
31 May 2026
(6 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Due Soon
For period
1 Dec
⟶
30 Nov 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2024
Due by
30 November 2025
(16 days remaining)
Learn more about Edinburgh Designs Limited
Contact
Update Details
Address
3 Edgefield Road Industrial Estate
Loanhead
EH20 9TB
Scotland
Address changed on
26 Jul 2024
(1 year 3 months ago)
Previous address was
3 3 Edgefield Road Industrial Estate Loanhead EH20 9TB Scotland
Companies in EH20 9TB
Telephone
01316624748
Email
Available in Endole App
Website
Edesign.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Matthew Rea
Director • Secretary • British • Lives in Scotland • Born in Mar 1956
Marco Rivolta
Director • Italian • Lives in Scotland • Born in Sep 1982
Ian Paul Jason
Director • British • Lives in Scotland • Born in Sep 1981
Ivan Rea
Director • British • Lives in Scotland • Born in Nov 1991
Edinburgh Designs Eot Trustee Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No Pollution Industrial Systems Limited
Marco Rivolta is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Nov 2023
For period
30 Nov
⟶
30 Nov 2023
Traded for
12 months
Cash in Bank
£3.8M
Increased by £632.07K (+20%)
Turnover
Unreported
Same as previous period
Employees
18
Decreased by 3 (-14%)
Total Assets
£5.55M
Decreased by £306.31K (-5%)
Total Liabilities
-£741.1K
Increased by £39.05K (+6%)
Net Assets
£4.81M
Decreased by £345.36K (-7%)
Debt Ratio (%)
13%
Increased by 1.36% (+11%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 19 May 2025
Full Accounts Submitted
1 Year 2 Months Ago on 26 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 26 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 25 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 2 Jul 2024
Edinburgh Designs Eot Trustee Limited (PSC) Details Changed
1 Year 6 Months Ago on 19 Apr 2024
Edinburgh Designs Eot Trustee Limited (PSC) Appointed
1 Year 7 Months Ago on 28 Mar 2024
Mr Marco Rivolta Appointed
1 Year 7 Months Ago on 28 Mar 2024
Jennifer Mary Haslam Resigned
1 Year 7 Months Ago on 28 Mar 2024
Mr Ivan Rea Appointed
1 Year 7 Months Ago on 28 Mar 2024
Get Alerts
Get Credit Report
Discover Edinburgh Designs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 17 May 2025 with no updates
Submitted on 19 May 2025
Total exemption full accounts made up to 30 November 2023
Submitted on 26 Aug 2024
Registered office address changed from 3 3 Edgefield Road Industrial Estate Loanhead EH20 9TB Scotland to 3 Edgefield Road Industrial Estate Loanhead EH20 9TB on 26 July 2024
Submitted on 26 Jul 2024
Registered office address changed from 27 Ratcliffe Terrace Edinburgh EH9 1SX to 3 3 Edgefield Road Industrial Estate Loanhead EH20 9TB on 25 July 2024
Submitted on 25 Jul 2024
Confirmation statement made on 17 May 2024 with updates
Submitted on 2 Jul 2024
Change of details for Edinburgh Designs Eot Trustee Limited as a person with significant control on 19 April 2024
Submitted on 5 Jun 2024
Withdrawal of a person with significant control statement on 9 April 2024
Submitted on 9 Apr 2024
Notification of Edinburgh Designs Eot Trustee Limited as a person with significant control on 28 March 2024
Submitted on 9 Apr 2024
Appointment of Mr Ian Paul Jason as a director on 28 March 2024
Submitted on 2 Apr 2024
Resolutions
Submitted on 2 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs