Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > E.D.C. (SCOTLAND) LIMITED
Company Information for

E.D.C. (SCOTLAND) LIMITED

45 KILPATRICK DRIVE, RIVERFRONT, ERSKINE, PA8 7AF,
Company Registration Number
SC167935
Private Limited Company
Active

Company Overview

About E.d.c. (scotland) Ltd
E.D.C. (SCOTLAND) LIMITED was founded on 1996-08-27 and has its registered office in Erskine. The organisation's status is listed as "Active". E.d.c. (scotland) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
E.D.C. (SCOTLAND) LIMITED
 
Legal Registered Office
45 KILPATRICK DRIVE
RIVERFRONT
ERSKINE
PA8 7AF
Other companies in PA8
 
Filing Information
Company Number SC167935
Company ID Number SC167935
Date formed 1996-08-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:04:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.D.C. (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E.D.C. (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANNE BROWN
Company Secretary 2015-01-30
NICHOLAS MARK BROWN
Director 2015-01-30
SHAUN WILLIAM SUTTON
Director 2011-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN WILLIAM SUTTON
Company Secretary 2011-06-21 2015-01-30
TIMOTHY JOHN SUTTON
Director 2011-06-21 2015-01-30
JOHN MICHAEL GORDON SUTTON
Director 2011-06-21 2013-07-01
ALLAN MURRAY
Company Secretary 1996-09-14 2011-06-21
ALLAN MURRAY
Director 1996-09-14 2011-06-21
LINDA MURRAY
Director 2011-03-25 2011-06-21
LINDA MURRAY
Director 1997-05-07 2009-10-09
ERIC WATSON
Director 2000-12-01 2006-10-31
JOSEPH DAY
Director 1996-09-14 1997-05-07
LEIGH FOOT
Nominated Secretary 1996-08-27 1996-08-27
SUSAN MCINTOSH
Nominated Director 1996-08-27 1996-08-27
PETER TRAINER
Nominated Director 1996-08-27 1996-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS MARK BROWN EDC (NORTH EAST) LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
NICHOLAS MARK BROWN EDC (NE) LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
NICHOLAS MARK BROWN EDC AIR COMPRESSORS LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
NICHOLAS MARK BROWN TQI AC (SCOTLAND) LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
NICHOLAS MARK BROWN EDC INTEGRATED LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
SHAUN WILLIAM SUTTON EDC (NORTH EAST) LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
SHAUN WILLIAM SUTTON EDC (NE) LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
SHAUN WILLIAM SUTTON CENTRAL (ENERGY & AUTOMATION) LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active - Proposal to Strike off
SHAUN WILLIAM SUTTON EDC AIR COMPRESSORS LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
SHAUN WILLIAM SUTTON TQI AC (SCOTLAND) LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
SHAUN WILLIAM SUTTON EDC INTEGRATED LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
SHAUN WILLIAM SUTTON ELECTRONIC DRIVES & CONTROLS LIMITED Director 2013-07-01 CURRENT 1997-04-14 Active
SHAUN WILLIAM SUTTON ORANGE CENTRAL LTD Director 2012-12-11 CURRENT 2012-12-11 Active
SHAUN WILLIAM SUTTON CENTRAL ELECTRICAL ARMATURE WINDING CO. LIMITED Director 2012-01-03 CURRENT 1977-03-18 Active
SHAUN WILLIAM SUTTON ORANGEMEAD LIMITED Director 2001-03-28 CURRENT 2001-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02Termination of appointment of Julie Anne Brown on 2024-04-01
2024-04-02Change of details for Tqi (Scotland) Limited as a person with significant control on 2024-03-05
2024-04-02Appointment of Mr Simon Hood as company secretary on 2024-04-01
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM E.D.C Scotland Limited Kilpatrick Drive Erskine Renfrewshire PA8 7AF
2024-04-02Change of details for Edc Integrated Limited as a person with significant control on 2024-03-05
2024-04-02APPOINTMENT TERMINATED, DIRECTOR SHAUN WILLIAM SUTTON
2024-04-02DIRECTOR APPOINTED MR SIMON HOOD
2024-04-02DIRECTOR APPOINTED MR DAVID MCCULLOUGH
2024-04-02DIRECTOR APPOINTED MR JULIAN MILLS
2024-04-02DIRECTOR APPOINTED MR JOHN GITHRIE
2024-04-02Director's details changed for Mr John Githrie on 2024-04-01
2024-02-02CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-01-30CESSATION OF SHAUN WILLIAM SUTTON AS A PERSON OF SIGNIFICANT CONTROL
2024-01-30Director's details changed for Mr Nicholas Mark Brown on 2024-01-30
2024-01-30SECRETARY'S DETAILS CHNAGED FOR JULIE ANNE BROWN on 2024-01-30
2024-01-30Notification of Tqi (Scotland) Limited as a person with significant control on 2024-01-30
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-10-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-10-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1679350004
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-06-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1679350004
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-02-07CH01Director's details changed for Mr Shaun William Sutton on 2019-02-07
2018-08-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-05-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-10CH01Director's details changed for Mr Shaun William Sutton on 2017-02-10
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1679350003
2016-05-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-11AR0101/02/16 ANNUAL RETURN FULL LIST
2015-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-27AR0101/02/15 ANNUAL RETURN FULL LIST
2015-02-09AP03Appointment of Julie Anne Brown as company secretary on 2015-01-30
2015-02-05TM02Termination of appointment of Shaun William Sutton on 2015-01-30
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN SUTTON
2015-02-05AP01DIRECTOR APPOINTED NICHOLAS MARK BROWN
2014-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-18AR0101/02/14 ANNUAL RETURN FULL LIST
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUTTON
2013-05-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0101/02/13 ANNUAL RETURN FULL LIST
2012-05-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0101/02/12 ANNUAL RETURN FULL LIST
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM HOMELEA HOUSE FAITH AVENUE QUARRIERS HOMES BRIDGE OF WEIR RENFREWSHIRE PA11 3SX
2011-10-05AR0127/08/11 FULL LIST
2011-07-15AP01DIRECTOR APPOINTED MR SHAUN WILLIAM SUTTON
2011-07-15AP01DIRECTOR APPOINTED MR JOHN MICHAEL GORDON SUTTON
2011-07-15AP03SECRETARY APPOINTED SHAUN WILLIAM SUTTON
2011-07-15AP01DIRECTOR APPOINTED MR TIMOTHY JOHN SUTTON
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MURRAY
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MURRAY
2011-07-15TM02APPOINTMENT TERMINATED, SECRETARY ALLAN MURRAY
2011-05-17AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-11AP01DIRECTOR APPOINTED LINDA MURRAY
2011-02-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-02-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2010-10-08AR0127/08/10 FULL LIST
2010-09-07AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MURRAY
2009-10-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2009-10-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-10-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-03363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-05-14AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-05-21AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-03363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-15288bDIRECTOR RESIGNED
2006-09-06363aRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-31363aRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-01363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-02363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-09-05225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2002-08-28363sRETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2002-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-11288cDIRECTOR'S PARTICULARS CHANGED
2002-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-29363sRETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2001-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-12-19288aNEW DIRECTOR APPOINTED
2000-08-30363sRETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
2000-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-06363sRETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS
1999-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-28363sRETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS
1998-07-14410(Scot)PARTIC OF MORT/CHARGE *****
1998-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-04-03287REGISTERED OFFICE CHANGED ON 03/04/98 FROM: BRECKENRIDGE HOUSE 274 SAUCHIEHALL STREET GLASGOW G2 3EH
1997-11-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-13363sRETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS
1997-05-23288aNEW DIRECTOR APPOINTED
1997-05-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to E.D.C. (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E.D.C. (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-10-05 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOND & FLOATING CHARGE 1998-07-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-12-31 £ 484,747
Creditors Due Within One Year 2011-12-31 £ 827,559

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E.D.C. (SCOTLAND) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 363,252
Cash Bank In Hand 2011-12-31 £ 399,330
Current Assets 2012-12-31 £ 725,497
Current Assets 2011-12-31 £ 1,169,663
Debtors 2012-12-31 £ 261,683
Debtors 2011-12-31 £ 568,830
Shareholder Funds 2012-12-31 £ 264,119
Shareholder Funds 2011-12-31 £ 374,340
Stocks Inventory 2012-12-31 £ 100,562
Stocks Inventory 2011-12-31 £ 201,503
Tangible Fixed Assets 2012-12-31 £ 23,369
Tangible Fixed Assets 2011-12-31 £ 32,236

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of E.D.C. (SCOTLAND) LIMITED registering or being granted any patents
Domain Names

E.D.C. (SCOTLAND) LIMITED owns 1 domain names.

edcscotland.co.uk  

Trademarks
We have not found any records of E.D.C. (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.D.C. (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as E.D.C. (SCOTLAND) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where E.D.C. (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.D.C. (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E.D.C. (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.