Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EDWIN JAMES GROUP LIMITED
Company Information for

EDWIN JAMES GROUP LIMITED

4 KILMARTIN PLACE, TANNOCHSIDE PARK, UDDINGSTON, GLASGOW, G71 5PH,
Company Registration Number
SC507737
Private Limited Company
Active

Company Overview

About Edwin James Group Ltd
EDWIN JAMES GROUP LIMITED was founded on 2015-06-05 and has its registered office in Glasgow. The organisation's status is listed as "Active". Edwin James Group Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EDWIN JAMES GROUP LIMITED
 
Legal Registered Office
4 KILMARTIN PLACE
TANNOCHSIDE PARK, UDDINGSTON
GLASGOW
G71 5PH
 
Previous Names
EDWIN JAMES HOLDINGS LIMITED13/03/2020
Filing Information
Company Number SC507737
Company ID Number SC507737
Date formed 2015-06-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts GROUP
Last Datalog update: 2023-12-07 01:21:30
Primary Source:Companies House
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 EDWIN JAMES GROUP LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM MACDONALD ALLAN
Director 2015-06-05
JOHN KEITH BEESTON
Director 2017-03-28
GREIG RONALD BROWN
Director 2015-06-05
DEREK SMITH
Director 2017-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MACDONALD ALLAN BOSTON NETWORKS (SERVICES) LTD Director 2018-01-18 CURRENT 2008-09-19 Active
WILLIAM MACDONALD ALLAN NORTH SV LIMITED Director 2018-01-18 CURRENT 1999-11-18 Active
WILLIAM MACDONALD ALLAN CSM HOLDINGS UK LIMITED Director 2008-02-15 CURRENT 2006-02-17 Dissolved 2014-06-13
WILLIAM MACDONALD ALLAN WOODACON OILS LIMITED Director 2006-10-25 CURRENT 1968-03-12 Dissolved 2014-06-06
JOHN KEITH BEESTON W. T. PARKER (ELECTRICAL) LIMITED Director 2017-07-07 CURRENT 1976-07-27 Active
JOHN KEITH BEESTON PANDELCO LIMITED Director 2017-07-07 CURRENT 1983-11-04 Active - Proposal to Strike off
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES (LOUTH) LTD Director 2017-04-21 CURRENT 1998-07-17 Active
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED Director 2017-04-21 CURRENT 2013-06-25 Active
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES (CENTRAL) LTD Director 2017-04-21 CURRENT 1976-07-27 Active
JOHN KEITH BEESTON EJ MUSK PROCESS SERVICES (SWADLINCOTE) LTD Director 2017-04-21 CURRENT 1987-10-26 Active
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES GROUP LIMITED Director 2017-04-21 CURRENT 1950-03-25 Active
JOHN KEITH BEESTON W. T. PARKER (EASTERN) LIMITED Director 2017-04-21 CURRENT 1979-07-31 Active - Proposal to Strike off
JOHN KEITH BEESTON W T PARKER PROPERTIES LIMITED Director 2017-04-21 CURRENT 2013-06-25 Active - Proposal to Strike off
JOHN KEITH BEESTON KORRIE RENEWABLE ENERGY LTD Director 2017-01-31 CURRENT 2011-08-09 Active - Proposal to Strike off
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTD Director 2017-01-31 CURRENT 2009-12-02 Active
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED Director 2017-01-31 CURRENT 2010-07-06 Active
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD Director 2017-01-31 CURRENT 2010-09-27 Active
JOHN KEITH BEESTON KORRIE MECHANICAL & PLUMBING LTD Director 2017-01-31 CURRENT 2013-10-01 Active
JOHN KEITH BEESTON LIFE SAFETY SERVICES LIMITED Director 2017-01-31 CURRENT 2015-06-08 Active - Proposal to Strike off
JOHN KEITH BEESTON LIFE SAFETY SERVICES (CENTRAL) LIMITED Director 2017-01-31 CURRENT 2003-01-03 Active - Proposal to Strike off
GREIG RONALD BROWN THISTLE WEIR YOUTH ACADEMY LIMITED Director 2013-08-27 CURRENT 2013-05-07 Active
DEREK SMITH TREERANGE LIMITED Director 2017-11-10 CURRENT 2004-01-30 Active - Proposal to Strike off
DEREK SMITH EJ MUSK PROCESS SERVICES GROUP LIMITED Director 2017-11-10 CURRENT 2012-06-14 Active
DEREK SMITH EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD Director 2017-11-10 CURRENT 1992-06-30 Active
DEREK SMITH ASCO (DC1) LIMITED Director 2013-02-27 CURRENT 1973-03-09 Dissolved 2014-06-06
DEREK SMITH VENTURE FREIGHT MANAGEMENT LIMITED Director 2013-02-27 CURRENT 2000-03-10 Dissolved 2014-06-06
DEREK SMITH OILBASE MANAGEMENT LIMITED Director 2013-02-27 CURRENT 1992-02-20 Dissolved 2014-06-13
DEREK SMITH WOODACON OILS LIMITED Director 2013-02-27 CURRENT 1968-03-12 Dissolved 2014-06-06

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
2024-02-2928/02/24 STATEMENT OF CAPITAL GBP 21934414.8
2023-10-09DIRECTOR APPOINTED MR DAVID MCLAUGHLAN WILSON
2023-10-09Consolidation of shares on
2023-10-08APPOINTMENT TERMINATED, DIRECTOR JOHN KEITH BEESTON
2023-09-28Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Consolidation of shares 01/08/2023</ul>
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2023-09-2801/08/23 STATEMENT OF CAPITAL GBP 16112727.2
2023-03-22APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACDONALD ALLAN
2023-03-22APPOINTMENT TERMINATED, DIRECTOR GREIG RONALD BROWN
2023-02-22Change of share class name or designation
2023-02-22Particulars of variation of rights attached to shares
2023-02-22Sub-division of shares on 2023-02-13
2023-02-20Notification of Express Bidco Limited as a person with significant control on 2023-02-13
2023-02-20Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-02-20Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Shares sub-divided 13/02/2023</ul>
2023-02-20Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Shares sub-divided 13/02/2023<li>Resolution passed adopt articles</ul>
2023-02-20Memorandum articles filed
2023-02-17CESSATION OF ALITER CAPITAL GENERAL PARTNER LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5077370004
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5077370001
2023-02-14REGISTRATION OF A CHARGE / CHARGE CODE SC5077370005
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5077370002
2023-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5077370003
2022-08-23Director's details changed for Mr Mark Stuart Orpin on 2022-02-03
2022-08-23CH01Director's details changed for Mr Mark Stuart Orpin on 2022-02-03
2022-06-26CH01Director's details changed for Mr Christopher James Peter Kehoe on 2022-02-03
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-01-06Notification of Aliter Capital Llp as a person with significant control on 2017-04-21
2022-01-06PSC02Notification of Aliter Capital Llp as a person with significant control on 2017-04-21
2021-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21
2021-11-09SH03Purchase of own shares
2021-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5077370004
2021-09-28SH06Cancellation of shares. Statement of capital on 2021-09-16 GBP 2,727.20
2021-09-03SH19Statement of capital on 2021-09-03 GBP 2,752.16
2021-09-03SH20Statement by Directors
2021-09-03CAP-SSSolvency Statement dated 31/08/21
2021-09-03RES13Resolutions passed:That the share premium account and the capital redemption reserve of the company be cancelled and the amount of the share premium account and the capital redemption reserve so cancelled be credited to a reserve 31/08/2021Resolution o...
2021-04-22SH06Cancellation of shares. Statement of capital on 2021-03-02 GBP 2,752.16
2021-04-22SH03Purchase of own shares
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2021-01-05CH01Director's details changed for Mr Mark Stuart Orpin on 2021-01-01
2020-12-18AP01DIRECTOR APPOINTED MR MARK STUART ORPIN
2020-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20
2020-05-28SH06Cancellation of shares. Statement of capital on 2020-05-19 GBP 3,014.54
2020-05-26RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2020-05-26SH03Purchase of own shares
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-03-13RES15CHANGE OF COMPANY NAME 13/03/20
2020-02-26SH06Cancellation of shares. Statement of capital on 2020-02-04 GBP 3,015.61
2020-02-26SH03Purchase of own shares
2019-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2019-11-19RP04SH01Second filing of capital allotment of shares GBP3,040.87
2019-08-09RP04SH01Second filing of capital allotment of shares GBP2,908.54
2019-08-06AP01DIRECTOR APPOINTED MR GREGOR DUNCAN ROBERTS
2019-07-22SH0128/06/19 STATEMENT OF CAPITAL GBP 2908.54
2019-06-05SH06Cancellation of shares. Statement of capital on 2019-05-08 GBP 2,715.06
2019-06-05RES09Resolution of authority to purchase a number of shares
2019-06-05SH03Purchase of own shares
2019-05-29SH08Change of share class name or designation
2019-05-22SH03Purchase of own shares
2019-05-15SH06Cancellation of shares. Statement of capital on 2019-04-10 GBP 2,722.06
2019-05-15RES09Resolution of authority to purchase a number of shares
2019-05-08SH0109/04/19 STATEMENT OF CAPITAL GBP 2836.07
2019-04-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-04-05SH06Cancellation of shares. Statement of capital on 2019-03-06 GBP 2,809.11
2019-04-05RES09Resolution of authority to purchase a number of shares
2019-04-05SH03Purchase of own shares
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2018-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-03-13PSC05Change of details for Aliter Capital Llp as a person with significant control on 2017-04-21
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 2816.11
2018-02-28SH0601/02/18 STATEMENT OF CAPITAL GBP 2816.11
2018-02-28SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-28SH0601/02/18 STATEMENT OF CAPITAL GBP 2816.11
2018-02-28SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-12-06RES01ADOPT ARTICLES 10/11/2017
2017-12-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 2886.27
2017-12-05SH0110/11/17 STATEMENT OF CAPITAL GBP 2886.27
2017-11-28CH01Director's details changed for Mr John Keith Beeston on 2017-11-28
2017-11-28AA01Current accounting period extended from 31/12/17 TO 28/02/18
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5077370003
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 2778.87
2017-11-13SH0131/10/17 STATEMENT OF CAPITAL GBP 2778.87
2017-11-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-13RES01ADOPT ARTICLES 31/10/2017
2017-11-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-11-01AP01DIRECTOR APPOINTED MR DEREK SMITH
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-07-10PSC02Notification of Aliter Capital Llp as a person with significant control on 2017-01-03
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-05-10SH0121/04/17 STATEMENT OF CAPITAL GBP 2501.67
2017-05-10RES10Resolutions passed:
  • Resolution of allotment of securities
2017-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5077370002
2017-03-29AP01DIRECTOR APPOINTED MR JOHN KEITH BEESTON
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/17 FROM 9 Woodside Crescent Glasgow G3 7UL Scotland
2017-01-20SH0116/12/16 STATEMENT OF CAPITAL GBP 1329.45
2017-01-16SH03Purchase of own shares
2017-01-05SH0619/12/16 STATEMENT OF CAPITAL GBP 1101.42
2017-01-05SH0614/12/16 STATEMENT OF CAPITAL GBP 1259.45
2016-12-22SH03RETURN OF PURCHASE OF OWN SHARES
2016-12-19RES01ADOPT ARTICLES 30/11/2016
2016-06-21AR0105/06/16 FULL LIST
2016-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-09AA01PREVSHO FROM 30/06/2016 TO 31/12/2015
2016-02-01RP04SECOND FILING FOR FORM SH01
2016-02-01ANNOTATIONSecond Filing
2015-12-30SH0124/12/15 STATEMENT OF CAPITAL GBP 1266.45
2015-12-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-30RES01ADOPT ARTICLES 24/12/2015
2015-12-29SH0123/12/15 STATEMENT OF CAPITAL GBP 947.54
2015-12-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-16RES01ADOPT ARTICLES 11/12/2015
2015-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5077370001
2015-11-23SH0113/11/15 STATEMENT OF CAPITAL GBP 404
2015-11-23RES13PROPOSED ACQUISITION AGREEMENT APPROVED 13/11/2015
2015-11-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-23RES12VARYING SHARE RIGHTS AND NAMES
2015-11-23RES01ADOPT ARTICLES 13/11/2015
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2015 FROM DALMORE HOUSE 310 ST VINCENT STREET GLASGOW G2 5QR SCOTLAND
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP .01
2015-06-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EDWIN JAMES GROUP 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 EDWIN JAMES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of EDWIN JAMES GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EDWIN JAMES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDWIN JAMES GROUP LIMITED
Trademarks
We have not found any records of EDWIN JAMES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDWIN JAMES GROUP 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 (70100 - Activities of head offices) as EDWIN JAMES GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EDWIN JAMES GROUP 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 EDWIN JAMES GROUP 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 EDWIN JAMES GROUP 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.