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
Edge Catering Engineers Ltd
Edge Catering Engineers Ltd is a dissolved company incorporated on 27 September 2017 with the registered office located in Inverness, Inverness. Edge Catering Engineers Ltd was registered 7 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 September 2020
(4 years ago)
Was
2 years 12 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC577386
Private limited company
Scottish Company
Age
7 years
Incorporated
27 September 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Edge Catering Engineers Ltd
Contact
Address
8-9 8-9
Strothers Lane
Inverness
IV1 1LR
United Kingdom
Same address for the past
5 years
Companies in IV1 1LR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Scott Murray
PSC • Director • British • Lives in UK • Born in Jun 1982
Mr Kenneth James Loades
Director • British • Lives in Scotland • Born in Oct 1984
Grant Murray
Director • British • Lives in UK • Born in Jul 1986
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
BTL OPS 111 Ltd
Scott Alan Murray and Grant Murray are mutual people.
Active
As OPS 111 Ltd
Scott Alan Murray and Grant Murray are mutual people.
Active
QG OPS 111 Ltd
Scott Alan Murray and Grant Murray are mutual people.
Active
NW OPS 351 Ltd
Scott Alan Murray and Grant Murray are mutual people.
Active
Cru Hospitality Ltd
Scott Alan Murray and Grant Murray are mutual people.
Active
CS OPS 1241 Ltd
Scott Alan Murray and Grant Murray are mutual people.
Active
Cru Eg OPS Ltd
Scott Alan Murray and Grant Murray are mutual people.
Active
Wanderluxe Travel Ltd
Scott Alan Murray is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 Mar 2019
Traded for
12 months
Cash in Bank
£5.21K
Increased by £1.81K (+53%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£20.73K
Decreased by £9.99K (-33%)
Total Liabilities
-£89.07K
Increased by £58.69K (+193%)
Net Assets
-£68.34K
Decreased by £68.68K (-20379%)
Debt Ratio (%)
430%
Increased by 330.74% (+334%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 22 Sep 2020
Voluntary Gazette Notice
5 Years Ago on 10 Mar 2020
Application To Strike Off
5 Years Ago on 3 Mar 2020
Registered Address Changed
5 Years Ago on 28 Feb 2020
Full Accounts Submitted
5 Years Ago on 2 Dec 2019
Mr Kenneth James Loades Appointed
6 Years Ago on 31 Jul 2019
Mr Grant Murray Appointed
6 Years Ago on 31 Jul 2019
Mr Scott Murray Details Changed
6 Years Ago on 31 Jul 2019
Accounting Period Shortened
6 Years Ago on 18 Dec 2018
Full Accounts Submitted
6 Years Ago on 18 Dec 2018
Get Alerts
Get Credit Report
Discover Edge Catering Engineers Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Sep 2020
First Gazette notice for voluntary strike-off
Submitted on 10 Mar 2020
Application to strike the company off the register
Submitted on 3 Mar 2020
Registered office address changed from Marr House Beechwood Inverness IV2 3JJ Scotland to 8-9 8-9 Strothers Lane Inverness IV1 1LR on 28 February 2020
Submitted on 28 Feb 2020
Total exemption full accounts made up to 31 March 2019
Submitted on 2 Dec 2019
Director's details changed for Mr Scott Murray on 31 July 2019
Submitted on 3 Sep 2019
Appointment of Mr Grant Murray as a director on 31 July 2019
Submitted on 3 Sep 2019
Appointment of Mr Kenneth James Loades as a director on 31 July 2019
Submitted on 3 Sep 2019
Total exemption full accounts made up to 31 March 2018
Submitted on 18 Dec 2018
Previous accounting period shortened from 30 September 2018 to 31 March 2018
Submitted on 18 Dec 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs