Background WavePink WaveYellow Wave

EDRINGTON BRANDS LIMITED (SC335155)

EDRINGTON BRANDS LIMITED (SC335155) is an active UK company. incorporated on 12 December 2007. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EDRINGTON BRANDS LIMITED has been registered for 18 years. Current directors include HYDE, Paul Andrew, MCCROSKIE, Scott John.

Company Number
SC335155
Status
active
Type
ltd
Incorporated
12 December 2007
Age
18 years
Address
100 Queen Street, Glasgow, G1 3DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HYDE, Paul Andrew, MCCROSKIE, Scott John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDRINGTON BRANDS LIMITED

EDRINGTON BRANDS LIMITED is an active company incorporated on 12 December 2007 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EDRINGTON BRANDS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

SC335155

LTD Company

Age

18 Years

Incorporated 12 December 2007

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 31 October 2025 (5 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

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

MM&S (5327) LIMITED
From: 12 December 2007To: 15 January 2008
Contact
Address

100 Queen Street Glasgow, G1 3DN,

Previous Addresses

2500 Great Western Road Glasgow G15 6RW
From: 12 December 2007To: 15 June 2017
Timeline

11 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Dec 07
Loan Cleared
Jun 13
Loan Secured
Jun 13
Director Left
Jun 14
Director Left
Jun 14
Loan Cleared
May 15
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Mar 19
Director Left
Oct 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MURRAY, Gavin James

Active
Queen Street, GlasgowG1 3DN
Secretary
Appointed 01 Sept 2020

HYDE, Paul Andrew

Active
Queen Street, GlasgowG1 3DN
Born September 1972
Director
Appointed 24 Aug 2017

MCCROSKIE, Scott John

Active
Queen Street, GlasgowG1 3DN
Born November 1967
Director
Appointed 24 Aug 2017

COOKE, Martin Alexander

Resigned
Queen Street, GlasgowG1 3DN
Secretary
Appointed 31 Dec 2007
Resigned 01 Sept 2020

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 12 Dec 2007
Resigned 31 Dec 2007

COOKE, Martin Alexander

Resigned
Queen Street, GlasgowG1 3DN
Born September 1961
Director
Appointed 31 Dec 2007
Resigned 01 Sept 2020

CURLE, Ian Barrett

Resigned
Queen Street, GlasgowG1 3DN
Born October 1961
Director
Appointed 31 Dec 2007
Resigned 29 Mar 2019

FARRAR, Richard William

Resigned
Queen Street, GlasgowG1 3DN
Born April 1958
Director
Appointed 31 Dec 2007
Resigned 05 Jun 2017

HUNTER, Richard Jackson Arrol

Resigned
Great Western Road, GlasgowG15 6RW
Born May 1955
Director
Appointed 31 Dec 2007
Resigned 01 Jul 2014

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 12 Dec 2007
Resigned 31 Dec 2007

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 12 Dec 2007
Resigned 31 Dec 2007

Persons with significant control

1

Great Western Road, GlasgowG15 6RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Termination Director Company
1 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Resolution
27 February 2008
RESOLUTIONSResolutions
Resolution
13 February 2008
RESOLUTIONSResolutions
Legacy
7 February 2008
410(Scot)410(Scot)
Certificate Change Of Name Company
15 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2008
225Change of Accounting Reference Date
Legacy
15 January 2008
287Change of Registered Office
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Resolution
15 January 2008
RESOLUTIONSResolutions
Resolution
15 January 2008
RESOLUTIONSResolutions
Incorporation Company
12 December 2007
NEWINCIncorporation