UKBizDB.co.uk

EDS TECHNICAL SOLUTIONS LIMITED

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

This company is commonly known as Eds Technical Solutions Limited. The company was founded 9 years ago and was given the registration number SC485055. The firm's registered office is in KELSO. You can find them at Academy House, Shedden Park Road, Kelso, Roxburghshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EDS TECHNICAL SOLUTIONS LIMITED
Company Number:SC485055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2014
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Academy House, Shedden Park Road, Kelso, Roxburghshire, Scotland, TD5 7AL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Asturian Way, Fenham, Newcastle Upon Tyne, England, NE4 9BG

Director28 August 2014Active
4 Asturian Way, Fenham, Newcastle Upon Tyne, England, NE4 9BG

Director21 October 2022Active
72 Wallaceneuk, Kelso, United Kingdom, TD5 8BF

Secretary28 August 2014Active
72 Wallaceneuk, Kelso, United Kingdom, TD5 8BF

Director28 August 2014Active

People with Significant Control

Mrs Tulsi Parajuli Mathieson
Notified on:24 October 2022
Status:Active
Date of birth:September 1991
Nationality:Nepalese
Country of residence:England
Address:4 Asturian Way, Fenham, Newcastle Upon Tyne, England, NE4 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Mathieson
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:Scotland
Address:72, Wallaceneuk, Kelso, Scotland, TD5 8BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Alexander Mathieson
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:4 Asturian Way, Fenham, Newcastle Upon Tyne, England, NE4 9BG
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 (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
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-06-12Officers

Change person director company with change date.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Persons with significant control

Change to a person with significant control.

Download
2021-09-23Officers

Change person director company with change date.

Download
2021-08-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Address

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

Download
2020-10-28Persons with significant control

Change to a person with significant control.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download
2020-10-26Persons with significant control

Change to a person with significant control.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.