ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ediston GP No 2 Limited

Ediston GP No 2 Limited is an active company incorporated on 29 April 2021 with the registered office located in Edinburgh, City of Edinburgh. Ediston GP No 2 Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
SC697247
Private limited company
Scottish Company
Age
4 years
Incorporated 29 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 April 2025 (5 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (6 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
1 St. Andrew Square
Edinburgh
EH2 2BD
Scotland
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • PSC • Chartered Surveyor • British • Lives in Scotland • Born in Nov 1969
Director • Accountant • British • Lives in Scotland • Born in Sep 1969
Director • Chartered Surveyor • British • Lives in Scotland • Born in Aug 1966
Director • Investment Director • Scottish • Lives in Scotland • Born in Dec 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ediston Properties Limited
Calum Scott Bruce, Andrew David McKinlay, and 1 more are mutual people.
Active
Ediston Investment Services Limited
Calum Scott Bruce, Andrew David McKinlay, and 1 more are mutual people.
Active
Ediston Capital Limited
Rankin Vallance Laing, Mr Daniel O'Neill, and 1 more are mutual people.
Active
Benmore Homes Limited
Mr Daniel O'Neill, Andrew David McKinlay, and 1 more are mutual people.
Active
Glasgow Living Limited
Mr Daniel O'Neill, Andrew David McKinlay, and 1 more are mutual people.
Active
Saint Andrew Residential Developments (No. 1) Limited
Rankin Vallance Laing, Mr Daniel O'Neill, and 1 more are mutual people.
Active
Ediston (Res) Limited
Rankin Vallance Laing, Mr Daniel O'Neill, and 1 more are mutual people.
Active
Ediston (NTN) Limited
Rankin Vallance Laing, Mr Daniel O'Neill, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £2.65K (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£4.52K
Increased by £855 (+23%)
Total Liabilities
-£929
Increased by £730 (+367%)
Net Assets
£3.59K
Increased by £125 (+4%)
Debt Ratio (%)
21%
Increased by 15.13% (+278%)
Latest Activity
New Charge Registered
2 Days Ago on 22 Oct 2025
New Charge Registered
4 Days Ago on 20 Oct 2025
Micro Accounts Submitted
1 Month Ago on 18 Sep 2025
New Charge Registered
1 Month Ago on 4 Sep 2025
New Charge Registered
1 Month Ago on 28 Aug 2025
Confirmation Submitted
5 Months Ago on 29 Apr 2025
Mr Calum Scott Bruce Appointed
9 Months Ago on 8 Jan 2025
Andrew David Mckinlay Resigned
9 Months Ago on 8 Jan 2025
Abridged Accounts Submitted
1 Year 4 Months Ago on 25 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 2 May 2024
Get Credit Report
Discover Ediston GP No 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge SC6972470004, created on 22 October 2025
Submitted on 23 Oct 2025
Registration of charge SC6972470003, created on 20 October 2025
Submitted on 21 Oct 2025
Micro company accounts made up to 31 December 2024
Submitted on 18 Sep 2025
Registration of charge SC6972470002, created on 4 September 2025
Submitted on 5 Sep 2025
Registration of charge SC6972470001, created on 28 August 2025
Submitted on 4 Sep 2025
Confirmation statement made on 28 April 2025 with no updates
Submitted on 29 Apr 2025
Termination of appointment of Andrew David Mckinlay as a director on 8 January 2025
Submitted on 8 Jan 2025
Appointment of Mr Calum Scott Bruce as a director on 8 January 2025
Submitted on 8 Jan 2025
Unaudited abridged accounts made up to 31 December 2023
Submitted on 25 Jun 2024
Confirmation statement made on 28 April 2024 with no updates
Submitted on 2 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year