Company NameH. Edelman & Co. Limited
DirectorsBernice Simons and Paul Brian Simons
Company StatusActive
Company NumberSC031329
CategoryPrivate Limited Company
Incorporation Date24 February 1956(68 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Bernice Simons
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1989(33 years, 4 months after company formation)
Appointment Duration34 years, 9 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address22 Broomfield Avenue
Newton Mearns
Glasgow
G77 5HR
Scotland
Secretary NameMrs Bernice Simons
NationalityBritish
StatusCurrent
Appointed03 July 1989(33 years, 4 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Broomfield Avenue
Newton Mearns
Glasgow
G77 5HR
Scotland
Director NamePaul Brian Simons
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1990(34 years, 3 months after company formation)
Appointment Duration33 years, 10 months
RoleLife Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address20 Eriskay Avenue
Newton Mearns
Glasgow
G77 6XB
Scotland
Director NameRosa Edelman
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(33 years, 4 months after company formation)
Appointment Duration6 years (resigned 02 July 1995)
RoleHousewife
Correspondence Address35 Giffnock Park Avenue
Giffnock
Glasgow
Lanarkshire
G46 6AY
Scotland
Director NameBenjamin Simons
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(33 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 21 October 2004)
RoleInsurance Executive
Correspondence Address22 Broomfield Avenue
Newton Mearns
Glasgow
G77 5HR
Scotland

Contact

Websiteedelman.com/

Location

Registered Address22 Broomfield Avenue
Newton Mearns
Glasgow
G77 5HR
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Shareholders

3.2k at £1Bernice Simons
100.00%
Ordinary

Financials

Year2014
Net Worth£82,445
Cash£29,386
Current Liabilities£6,942

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

31 August 1973Delivered on: 5 September 1973
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due.
Particulars: 10 drakemire drive, simshill glasgow.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
22 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
9 February 2019Satisfaction of charge 1 in full (4 pages)
7 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
26 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3,150
(5 pages)
1 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3,150
(5 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3,150
(5 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3,150
(5 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3,150
(5 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3,150
(5 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 August 2010Director's details changed for Paul Brian Simons on 21 August 2010 (2 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Bernice Simons on 21 August 2010 (2 pages)
23 August 2010Director's details changed for Bernice Simons on 21 August 2010 (2 pages)
23 August 2010Director's details changed for Paul Brian Simons on 21 August 2010 (2 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 August 2009Return made up to 21/08/09; full list of members (4 pages)
21 August 2009Return made up to 21/08/09; full list of members (4 pages)
4 September 2008Return made up to 21/08/08; full list of members (4 pages)
4 September 2008Return made up to 21/08/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 March 2008Registered office changed on 14/03/2008 from c/o martin aitken & co caledonia house, 89 seaward street, glasgow lanarkshire G41 1HJ (1 page)
14 March 2008Registered office changed on 14/03/2008 from c/o martin aitken & co caledonia house, 89 seaward street, glasgow lanarkshire G41 1HJ (1 page)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 September 2007Return made up to 21/08/07; full list of members (2 pages)
6 September 2007Return made up to 21/08/07; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 August 2006Return made up to 21/08/06; full list of members (2 pages)
31 August 2006Return made up to 21/08/06; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 August 2005Return made up to 21/08/05; full list of members (7 pages)
23 August 2005Return made up to 21/08/05; full list of members (7 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
15 April 2005Registered office changed on 15/04/05 from: 21 west nile street glasgow strathclyde G1 2PS (1 page)
15 April 2005Registered office changed on 15/04/05 from: 21 west nile street glasgow strathclyde G1 2PS (1 page)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 August 2004Return made up to 21/08/04; full list of members (7 pages)
25 August 2004Return made up to 21/08/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 August 2003Return made up to 21/08/03; full list of members (7 pages)
26 August 2003Return made up to 21/08/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 August 2002Return made up to 21/08/02; full list of members (7 pages)
28 August 2002Return made up to 21/08/02; full list of members (7 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 August 2001Return made up to 21/08/01; full list of members (7 pages)
22 August 2001Return made up to 21/08/01; full list of members (7 pages)
24 January 2001Registered office changed on 24/01/01 from: c/o simons 22 broomfield avenue newton mearns glasgow G77 5HR (1 page)
24 January 2001Registered office changed on 24/01/01 from: c/o simons 22 broomfield avenue newton mearns glasgow G77 5HR (1 page)
25 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 August 2000Return made up to 21/08/00; full list of members (7 pages)
22 August 2000Return made up to 21/08/00; full list of members (7 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 August 1999Return made up to 21/08/99; full list of members (6 pages)
24 August 1999Return made up to 21/08/99; full list of members (6 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
26 August 1998Return made up to 21/08/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
26 August 1998Return made up to 21/08/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
22 August 1997Return made up to 21/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 August 1997Secretary's particulars changed (1 page)
22 August 1997Registered office changed on 22/08/97 from: co simons 98 brisbane court braidpark drive giffnock glasgow G46 6LX (1 page)
22 August 1997Return made up to 21/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 August 1997Director's particulars changed (1 page)
22 August 1997Secretary's particulars changed (1 page)
22 August 1997Registered office changed on 22/08/97 from: co simons 98 brisbane court braidpark drive giffnock glasgow G46 6LX (1 page)
22 August 1997Director's particulars changed (1 page)
31 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
31 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 September 1996Return made up to 21/08/96; full list of members
  • 363(287) ‐ Registered office changed on 06/09/96
(6 pages)
6 September 1996Return made up to 21/08/96; full list of members
  • 363(287) ‐ Registered office changed on 06/09/96
(6 pages)
4 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
25 August 1995Return made up to 21/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 August 1995Return made up to 21/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
5 September 1973Particulars of mortgage/charge (3 pages)