Background WavePink WaveYellow Wave

INDICIA EDINBURGH LIMITED (SC147763)

INDICIA EDINBURGH LIMITED (SC147763) is an active UK company. incorporated on 29 November 1993. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INDICIA EDINBURGH LIMITED has been registered for 32 years. Current directors include BARTON, Justin Glenn, COLFLESH, Edward Michael, STOCKLEY, Ian James.

Company Number
SC147763
Status
active
Type
ltd
Incorporated
29 November 1993
Age
32 years
Address
C/O Brodies Llp, Capital Square,, Edinburgh, EH3 8BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARTON, Justin Glenn, COLFLESH, Edward Michael, STOCKLEY, Ian James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDICIA EDINBURGH LIMITED

INDICIA EDINBURGH LIMITED is an active company incorporated on 29 November 1993 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INDICIA EDINBURGH LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

SC147763

LTD Company

Age

32 Years

Incorporated 29 November 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 April 2025 - 31 December 2025(10 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

MARKETING DATABASICS LIMITED
From: 29 November 1993To: 3 February 2010
Contact
Address

C/O Brodies Llp, Capital Square, 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

Links House 15 Links Place Edinburgh EH6 7EZ
From: 29 November 1993To: 26 August 2025
Timeline

17 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Loan Cleared
Oct 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BARTON, Justin Glenn

Active
Bedford Row, LondonWC1R 4HE
Born April 1963
Director
Appointed 30 Jun 2025

COLFLESH, Edward Michael

Active
W Broad St,, Stamford, Ct 06902
Born November 1976
Director
Appointed 30 Jun 2025

STOCKLEY, Ian James

Active
Bedford Row, LondonWC1R 4HE
Born May 1958
Director
Appointed 17 Dec 2009

PERKINS, David Charles

Resigned
98 Lexham Gardens, LondonW8 6JQ
Secretary
Appointed 04 Oct 2006
Resigned 01 Oct 2009

WATSON, Robert Duncan Paterson

Resigned
29 Westerton Road, CumbernauldG68 0FF
Secretary
Appointed 18 Jul 2000
Resigned 04 Oct 2006

MBM SECRETARIAL SERVICES LIMITED

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate secretary
Appointed 25 Jun 1997
Resigned 18 Jul 2000

MURRAY BEITH MURRAY WS

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate secretary
Appointed 29 Nov 1993
Resigned 25 Jun 1997

BERESFORD JONES, Warwick

Resigned
Links House, EdinburghEH6 7EZ
Born August 1975
Director
Appointed 29 Aug 2007
Resigned 12 Feb 2010

CUNNINGHAM, Edward Brandwood

Resigned
8 Wester Coates Avenue, EdinburghEH12 5LS
Born September 1931
Director
Appointed 01 Jan 1994
Resigned 13 Mar 1996

FERGUSON, Iain

Resigned
4 Station Road, CheltenhamGL52 8HH
Born April 1963
Director
Appointed 01 Jan 1994
Resigned 13 Mar 1996

HARVEY-JAMIESON, Rodger Ridout

Resigned
19 Dean Terrace, EdinburghEH4 1NL
Born June 1947
Director
Appointed 29 Nov 1993
Resigned 01 Jan 1994

JONES, Trevor William

Resigned
Gyleburn, LockerbieDG11 1BY
Born March 1951
Director
Appointed 01 Jan 1994
Resigned 28 Sept 2009

PERKINS, David Charles

Resigned
Links House, EdinburghEH6 7EZ
Born March 1952
Director
Appointed 04 Oct 2006
Resigned 17 Dec 2009

RIPPIN, Ian Nigel

Resigned
Phantassie Cottage, East LintonEH40 3DF
Born September 1965
Director
Appointed 13 Mar 1996
Resigned 30 Sept 1996

ROBINSON, Mark Edmund

Resigned
Links House, EdinburghEH6 7EZ
Born November 1967
Director
Appointed 01 Dec 1997
Resigned 23 Feb 2010

THOMPSON, Howard Sidney

Resigned
20/1 Grandfield, EdinburghEH6 4TL
Born September 1947
Director
Appointed 30 Aug 1994
Resigned 29 Nov 1999

WATSON, Robert Duncan Paterson

Resigned
29 Westerton Road, CumbernauldG68 0FF
Born December 1947
Director
Appointed 03 Dec 2001
Resigned 04 Oct 2006

WESTON, Gordon James

Resigned
Links House, EdinburghEH6 7EZ
Born September 1973
Director
Appointed 01 May 2007
Resigned 23 Feb 2010

YOUNG, Joanne Emma

Resigned
Links House, EdinburghEH6 7EZ
Born June 1968
Director
Appointed 29 Apr 2009
Resigned 23 Feb 2010

Persons with significant control

1

Bedford Row, LondonWC1R 4HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 November 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
3 February 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Legacy
15 January 2013
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Legacy
22 September 2011
MG01sMG01s
Legacy
22 September 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Certificate Change Of Name Company
3 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Small
8 December 2009
AAAnnual Accounts
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
9 April 2008
466(Scot)466(Scot)
Resolution
8 April 2008
RESOLUTIONSResolutions
Legacy
8 April 2008
155(6)a155(6)a
Legacy
5 April 2008
410(Scot)410(Scot)
Legacy
5 April 2008
410(Scot)410(Scot)
Legacy
6 February 2008
88(2)R88(2)R
Legacy
29 January 2008
363sAnnual Return (shuttle)
Legacy
21 January 2008
123Notice of Increase in Nominal Capital
Resolution
21 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288cChange of Particulars
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
5 December 2006
287Change of Registered Office
Mortgage Alter Floating Charge
23 October 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
23 October 2006
466(Scot)466(Scot)
Legacy
23 October 2006
410(Scot)410(Scot)
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Resolution
12 October 2006
RESOLUTIONSResolutions
Legacy
12 October 2006
155(6)a155(6)a
Legacy
11 October 2006
410(Scot)410(Scot)
Mortgage Alter Floating Charge
6 October 2006
466(Scot)466(Scot)
Accounts With Accounts Type Small
25 September 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
88(2)R88(2)R
Accounts With Accounts Type Small
12 September 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2002
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 2002
AAAnnual Accounts
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
363sAnnual Return (shuttle)
Legacy
29 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
24 July 2000
225Change of Accounting Reference Date
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
30 November 1999
363aAnnual Return
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
21 September 1999
225Change of Accounting Reference Date
Legacy
18 December 1998
363aAnnual Return
Accounts With Accounts Type Small
30 October 1998
AAAnnual Accounts
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
11 December 1997
363aAnnual Return
Accounts With Accounts Type Small
8 August 1997
AAAnnual Accounts
Legacy
3 July 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
288bResignation of Director or Secretary
Legacy
27 December 1996
363aAnnual Return
Accounts With Accounts Type Small
5 September 1996
AAAnnual Accounts
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Legacy
29 March 1996
410(Scot)410(Scot)
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
1 December 1995
287Change of Registered Office
Accounts With Accounts Type Small
20 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
363sAnnual Return (shuttle)
Legacy
20 October 1994
287Change of Registered Office
Legacy
12 September 1994
288288
Resolution
27 January 1994
RESOLUTIONSResolutions
Resolution
27 January 1994
RESOLUTIONSResolutions
Resolution
27 January 1994
RESOLUTIONSResolutions
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
27 January 1994
224224
Legacy
19 January 1994
288288
Legacy
19 January 1994
287Change of Registered Office
Incorporation Company
29 November 1993
NEWINCIncorporation