UKBizDB.co.uk

EDC (NORTH EAST) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edc (north East) Limited. The company was founded 6 years ago and was given the registration number SC579863. The firm's registered office is in ERSKINE. You can find them at 45 Kilpatrick Drive, Riverfront, Erskine, Renfrewshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:EDC (NORTH EAST) LIMITED
Company Number:SC579863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2017
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:45 Kilpatrick Drive, Riverfront, Erskine, Renfrewshire, Scotland, PA8 7AF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Kilpatrick Drive, Riverfront, Erskine, Scotland, PA8 7AF

Secretary01 April 2024Active
45 Kilpatrick Drive, Riverfront, Erskine, Scotland, PA8 7AF

Director26 October 2017Active
45 Kilpatrick Drive, Riverfront, Erskine, Scotland, PA8 7AF

Director01 April 2024Active
45 Kilpatrick Drive, Riverfront, Erskine, Scotland, PA8 7AF

Director01 April 2024Active
45 Kilpatrick Drive, Riverfront, Erskine, Scotland, PA8 7AF

Director01 April 2024Active
45 Kilpatrick Drive, Riverfront, Erskine, Scotland, PA8 7AF

Director01 April 2024Active
45 Kilpatrick Drive, Riverfront, Erskine, Scotland, PA8 7AF

Director26 October 2017Active

People with Significant Control

Edc Integrated Limited
Notified on:01 April 2024
Status:Active
Country of residence:Scotland
Address:45, Kilpatrick Drive, Erskine, Scotland, PA8 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Tqi Ac (Scotland) Limited
Notified on:10 July 2019
Status:Active
Country of residence:Scotland
Address:Caledonia House, 89 Seaward Street, Glasgow, Scotland, G41 1HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Nicholas Mark Brown
Notified on:26 October 2017
Status:Active
Date of birth:June 1961
Nationality:English
Country of residence:Scotland
Address:45 Kilpatrick Drive, Riverfront, Erskine, Scotland, PA8 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun William Sutton
Notified on:26 October 2017
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:Scotland
Address:45 Kilpatrick Drive, Riverfront, Erskine, Scotland, PA8 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Incorporation

Memorandum articles.

Download
2024-04-16Resolution

Resolution.

Download
2024-04-08Resolution

Resolution.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person secretary company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-23Persons with significant control

Notification of a person with significant control.

Download
2019-07-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.