Active
Company Information for EDC INTEGRATED LIMITED
CALEDONIA HOUSE, 89 SEAWARD STREET, GLASGOW, G41 1HJ,
|
Company Registration Number
SC495333
Private Limited Company
Active |
Company Name | ||
---|---|---|
EDC INTEGRATED LIMITED | ||
Legal Registered Office | ||
CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ | ||
Previous Names | ||
|
Company Number | SC495333 | |
---|---|---|
Company ID Number | SC495333 | |
Date formed | 2015-01-16 | |
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 | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 17:53:42 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EDC INTEGRATED SERVICES LTD. | 33 COOKSON STREET COOKSON STREET BLACKPOOL UNITED KINGDOM FY1 3EA | Dissolved | Company formed on the 2015-03-03 |
Officer | Role | Date Appointed |
---|---|---|
JULIE ANNE BROWN |
||
NICHOLAS MARK BROWN |
||
SHAUN WILLIAM SUTTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY JOHN SUTTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDC (NORTH EAST) LIMITED | Director | 2017-10-26 | CURRENT | 2017-10-26 | Active | |
EDC (NE) LIMITED | Director | 2017-10-26 | CURRENT | 2017-10-26 | Active | |
EDC AIR COMPRESSORS LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
TQI AC (SCOTLAND) LIMITED | Director | 2016-05-18 | CURRENT | 2016-05-18 | Active | |
E.D.C. (SCOTLAND) LIMITED | Director | 2015-01-30 | CURRENT | 1996-08-27 | Active | |
EDC (NORTH EAST) LIMITED | Director | 2017-10-26 | CURRENT | 2017-10-26 | Active | |
EDC (NE) LIMITED | Director | 2017-10-26 | CURRENT | 2017-10-26 | Active | |
CENTRAL (ENERGY & AUTOMATION) LIMITED | Director | 2016-10-25 | CURRENT | 2016-10-25 | Active - Proposal to Strike off | |
EDC AIR COMPRESSORS LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
TQI AC (SCOTLAND) LIMITED | Director | 2016-05-18 | CURRENT | 2016-05-18 | Active | |
ELECTRONIC DRIVES & CONTROLS LIMITED | Director | 2013-07-01 | CURRENT | 1997-04-14 | Active | |
ORANGE CENTRAL LTD | Director | 2012-12-11 | CURRENT | 2012-12-11 | Active | |
CENTRAL ELECTRICAL ARMATURE WINDING CO. LIMITED | Director | 2012-01-03 | CURRENT | 1977-03-18 | Active | |
E.D.C. (SCOTLAND) LIMITED | Director | 2011-06-21 | CURRENT | 1996-08-27 | Active | |
ORANGEMEAD LIMITED | Director | 2001-03-28 | CURRENT | 2001-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
26/03/24 STATEMENT OF CAPITAL GBP 109.96 | ||
Sub-division of shares on 2024-03-26 | ||
Particulars of variation of rights attached to shares | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution New share class created, sub-division and authorised to purchase approved 26/03/2024<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Termination of appointment of Julie Anne Brown on 2024-04-01 | ||
Appointment of Mr Simon Hood as company secretary on 2024-04-01 | ||
CESSATION OF SHAUN WILLIAM SUTTON AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR DAVID MCCULLOUGH | ||
DIRECTOR APPOINTED MR JOHN GUTHRIE | ||
DIRECTOR APPOINTED MR SIMON HOOD | ||
DIRECTOR APPOINTED MR JULIAN MILLS | ||
Notification of Edc Eot Limited as a person with significant control on 2024-04-01 | ||
REGISTERED OFFICE CHANGED ON 02/04/24 FROM Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland | ||
Company name changed tqi (scotland) LIMITED\certificate issued on 05/03/24 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Change of details for Mr Shaun William Sutton as a person with significant control on 2021-11-10 | ||
CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES | |
PSC04 | Change of details for Mr Shaun William Sutton as a person with significant control on 2021-11-10 | |
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Change of share class name or designation | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIE ANNE BROWN on 2018-12-10 | |
CH01 | Director's details changed for Mr Nicholas Mark Brown on 2018-12-10 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/18 FROM Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN SUTTON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4953330002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4953330001 | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 80 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/01/16 TO 31/12/15 | |
AP03 | Appointment of Julie Anne Brown as company secretary on 2015-01-16 | |
SH01 | 16/01/15 STATEMENT OF CAPITAL GBP 80.00 | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED NICHOLAS MARK BROWN | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN SUTTON | |
RES01 | ADOPT ARTICLES 05/02/15 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 EDC INTEGRATED LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EDC INTEGRATED LIMITED are:
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. |