UKBizDB.co.uk

EDI SERVICES GROUP (UK) LTD

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

This company is commonly known as Edi Services Group (uk) Ltd. The company was founded 8 years ago and was given the registration number SC527064. The firm's registered office is in ABERDEEN. You can find them at 4 Rubislaw Terrace, , Aberdeen, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:EDI SERVICES GROUP (UK) LTD
Company Number:SC527064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2016
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:4 Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Provost Black Drive, Banchory, United Kingdom, AB31 4FG

Director17 February 2016Active
4, Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE

Director17 February 2017Active
4, Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE

Director09 March 2022Active
299, Queens Road, Aberdeen, United Kingdom, AB15 8DS

Director17 February 2016Active
Victory Heights, Sports City, Dubai, United Arab Emirates, UAE

Director17 February 2016Active
8, Scott Terrace, Belhelvie, Aberdeen, United Kingdom, AB23 8ZP

Director17 February 2016Active

People with Significant Control

Mr Thomas Gibson Hyslop
Notified on:16 March 2023
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:Scotland
Address:4, Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Girling
Notified on:01 July 2021
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:Scotland
Address:4, Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Gibson Hyslop
Notified on:01 July 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:Scotland
Address:299, Queens Road, Aberdeen, Scotland, AB15 8DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Russell Ball
Notified on:01 July 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:Scotland
Address:27, Provost Black Drive, Banchory, Scotland, AB31 4FG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Barry David Albert Low
Notified on:01 July 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:Scotland
Address:4, Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graeme Alexander Willox
Notified on:01 July 2016
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:Scotland
Address:8, Scott Grove, Aberdeen, Scotland, AB23 8ZP
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Persons with significant control

Change to a person with significant control.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Resolution

Resolution.

Download
2019-04-24Capital

Capital cancellation shares.

Download
2019-04-24Capital

Capital return purchase own shares.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.