UKBizDB.co.uk

EDICT TRAINING LIMITED

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

This company is commonly known as Edict Training Limited. The company was founded 24 years ago and was given the registration number SC197970. The firm's registered office is in GLASGOW. You can find them at 6 Charles Crescent, Drymen, Glasgow, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EDICT TRAINING LIMITED
Company Number:SC197970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1999
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:6 Charles Crescent, Drymen, Glasgow, Scotland, G63 0BS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Charles Crescent, Drymen, Glasgow, Scotland, G63 0BS

Director04 December 2014Active
19 Model Cottages, Sedbury, Chepstow, NP16 7HA

Secretary10 February 2003Active
19 New Edinburgh Road, Uddingston, G71 6BT

Secretary01 August 2007Active
19 New Edinburgh Road, Uddingston, Glasgow, G71 6BT

Secretary11 November 2003Active
32 Falcondale Road, Westbury On Trym, Bristol, BS9 3JU

Secretary08 February 2002Active
11 Wood Aven Drive, East Kilbride, Glasgow, G74 4UE

Secretary05 August 1999Active
Rwf House, 5 Renfield Street, Glasgow, G2 5EZ

Corporate Secretary07 October 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary09 July 1999Active
Thistledown Barn, Shirenewton, Chepstow, NP16 6AQ

Director10 February 2003Active
Crick Farm, Penallt, Monmouth, NP25 4RP

Director30 June 2004Active
6, Charles Crescent, Drymen, Glasgow, Scotland, G63 0BS

Director30 October 2015Active
Esthwaite 21 Gloucester Road, Rudgeway, Bristol, BS35 3SF

Director08 February 2002Active
The New House, Manson Lane, Monmouth, NP25 3QZ

Director11 November 2003Active
19 New Edinburgh Road, Uddingston, G71 6BT

Director01 August 2007Active
19 New Edinburgh Road, Uddingston, Glasgow, G71 6BT

Director05 August 1999Active
7 Woodland Park Road, Newport, NP19 8LY

Director12 July 2004Active
32 Falcondale Road, Westbury On Trym, Bristol, BS9 3JU

Director08 February 2002Active
Graig View, Parkwall Road Lisvane, Cardiff, CF14 0PJ

Director11 November 2003Active
Govan High School, 12 Ardnish Street, Glasgow, G51 4NB

Director04 December 2014Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director09 July 1999Active

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
2023-11-07Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-02Officers

Change person director company with change date.

Download
2018-11-02Address

Change registered office address company with date old address new address.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2015-11-12Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Officers

Appoint person director company with name date.

Download
2015-11-02Officers

Termination director company with name termination date.

Download
2015-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-10Officers

Appoint person director company with name date.

Download
2014-12-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.