Background WavePink WaveYellow Wave

EDGEMOR (WHISTLEBERRY) LIMITED (SC286984)

EDGEMOR (WHISTLEBERRY) LIMITED (SC286984) is an active UK company. incorporated on 4 July 2005. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EDGEMOR (WHISTLEBERRY) LIMITED has been registered for 20 years. Current directors include MORRISON, Alexander Peter, THOMPSON, Declan.

Company Number
SC286984
Status
active
Type
ltd
Incorporated
4 July 2005
Age
20 years
Address
80/3 Commercial Quay Commercial Street, Edinburgh, EH6 6LX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MORRISON, Alexander Peter, THOMPSON, Declan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGEMOR (WHISTLEBERRY) LIMITED

EDGEMOR (WHISTLEBERRY) LIMITED is an active company incorporated on 4 July 2005 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EDGEMOR (WHISTLEBERRY) LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

SC286984

LTD Company

Age

20 Years

Incorporated 4 July 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

DMWS 733 LIMITED
From: 4 July 2005To: 21 November 2005
Contact
Address

80/3 Commercial Quay Commercial Street Edinburgh, EH6 6LX,

Previous Addresses

, Granite House, 18 Alva Street, Edinburgh, EH2 4QG
From: 4 July 2005To: 2 September 2016
Timeline

8 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Jul 05
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Nov 13
Director Joined
Sept 16
Director Left
Sept 16
Owner Exit
Dec 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MORRISON, Alexander Peter

Active
The Old Manse Of Pilmuir, HaddingtonEH41 4HP
Born January 1974
Director
Appointed 10 Nov 2005

THOMPSON, Declan

Active
Commercial Street, EdinburghEH6 6LX
Born October 1971
Director
Appointed 09 Feb 2016

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 04 Jul 2005
Resigned 13 Jul 2020

ANDERSON, Philip Thomas

Resigned
2 Beacon Croft, StirlingFK9 4RX
Born January 1959
Director
Appointed 10 Nov 2005
Resigned 29 Sept 2006

LOWRIE, Peter Thomas Hunter

Resigned
Belford Road, EdinburghEH4 3BR
Born March 1956
Director
Appointed 10 Nov 2005
Resigned 09 Feb 2016

MACFIE, Andrew James

Resigned
9 Corrennie Gardens, EdinburghEH10 6DG
Born November 1956
Director
Appointed 10 Nov 2005
Resigned 29 Sept 2006

DM DIRECTOR LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee director
Appointed 04 Jul 2005
Resigned 10 Nov 2005

Persons with significant control

2

1 Active
1 Ceased
Commercial Street, EdinburghEH6 6LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Sept 2016

Duthus Properties Limited

Ceased
Commercial Street, EdinburghEH6 6LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
24 April 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 April 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 August 2020
466(Scot)466(Scot)
Termination Secretary Company With Name Termination Date
24 August 2020
TM02Termination of Secretary
Mortgage Alter Floating Charge With Number
11 August 2020
466(Scot)466(Scot)
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
16 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2013
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
31 October 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Mortgage Alter Floating Charge
21 October 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
21 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 July 2010
CH04Change of Corporate Secretary Details
Change Sail Address Company
9 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
21 January 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Small
30 April 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Small
23 November 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 October 2006
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Legacy
28 June 2006
410(Scot)410(Scot)
Legacy
28 June 2006
410(Scot)410(Scot)
Legacy
28 June 2006
410(Scot)410(Scot)
Legacy
22 March 2006
225Change of Accounting Reference Date
Legacy
20 March 2006
287Change of Registered Office
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 July 2005
NEWINCIncorporation