ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Edin NS 01 Limited

Edin NS 01 Limited is an active company incorporated on 4 April 2019 with the registered office located in Gretna, Dumfries. Edin NS 01 Limited was registered 6 years ago.
Status
Active
Active since 1 year 4 months ago
Active proposal to strike off
Company No
SC626733
Private limited company
Scottish Company
Age
6 years
Incorporated 4 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 148 days
Dated 3 April 2024 (1 year 5 months ago)
Next confirmation dated 3 April 2025
Was due on 17 April 2025 (4 months ago)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Unit 2, Kirtle Place
Kirtle Place
Gretna
DG16 5DE
Scotland
Address changed on 7 Mar 2025 (6 months ago)
Previous address was 2 Anderson Place Edinburgh EH6 5NP Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Sep 1976 • Corporate Strategy Director
Director • British • Lives in Scotland • Born in Nov 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cygnet Stocks Limited
Oliver David Alan Gray and Matthew Parry are mutual people.
Active
Emerald Lawn Care Limited
Matthew Parry is a mutual person.
Active
UK Internet Solutions Ltd
Matthew Parry is a mutual person.
Active
Planit Lifestyle Limited
Matthew Parry is a mutual person.
Active
Russell Jones Kitchens Ltd
Matthew Parry is a mutual person.
Active
Epc 4 Home Counties Ltd
Matthew Parry is a mutual person.
Active
The Vehicle Site Limited
Matthew Parry is a mutual person.
Active
Vip Aviation Services Ltd
Matthew Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£2
Increased by £2 (%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£2
Same as previous period
Total Liabilities
-£53.54K
Increased by £53.54K (%)
Net Assets
-£53.54K
Decreased by £53.54K (-2676850%)
Debt Ratio (%)
2676850%
Increased by 2676850% (%)
Latest Activity
Compulsory Strike-Off Suspended
1 Month Ago on 19 Jul 2025
Compulsory Gazette Notice
2 Months Ago on 24 Jun 2025
Registered Address Changed
6 Months Ago on 7 Mar 2025
Oliver David Alan Gray Resigned
6 Months Ago on 7 Mar 2025
Oliver David Alan Gray (PSC) Resigned
6 Months Ago on 7 Mar 2025
Mr Matthew Parry Appointed
6 Months Ago on 7 Mar 2025
Matthew Parry (PSC) Appointed
6 Months Ago on 7 Mar 2025
Full Accounts Submitted
6 Months Ago on 20 Feb 2025
Registered Address Changed
1 Year Ago on 16 Aug 2024
Compulsory Strike-Off Discontinued
1 Year 4 Months Ago on 27 Apr 2024
Get Credit Report
Discover Edin NS 01 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 19 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 24 Jun 2025
Termination of appointment of Oliver David Alan Gray as a director on 7 March 2025
Submitted on 7 Mar 2025
Registered office address changed from 2 Anderson Place Edinburgh EH6 5NP Scotland to Unit 2, Kirtle Place Kirtle Place Gretna DG16 5DE on 7 March 2025
Submitted on 7 Mar 2025
Appointment of Mr Matthew Parry as a director on 7 March 2025
Submitted on 7 Mar 2025
Cessation of Oliver David Alan Gray as a person with significant control on 7 March 2025
Submitted on 7 Mar 2025
Notification of Matthew Parry as a person with significant control on 7 March 2025
Submitted on 7 Mar 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 20 Feb 2025
Registered office address changed from 200 Gorgie Road Edinburgh EH11 2NX Scotland to 2 Anderson Place Edinburgh EH6 5NP on 16 August 2024
Submitted on 16 Aug 2024
Confirmation statement made on 3 April 2023 with updates
Submitted on 27 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year