Company NameEdwards Engineering (Perth) Limited
DirectorsDavid Turnbull Alexander and Benjamin Alfred Carter
Company StatusActive
Company NumberSC046562
CategoryPrivate Limited Company
Incorporation Date5 May 1969(55 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr David Turnbull Alexander
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2016(47 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenearn Road
Perth
PH2 0NJ
Scotland
Director NameMr Benjamin Alfred Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2016(47 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenearn Road
Perth
PH2 0NJ
Scotland
Director NameDonald Neil Campbell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1989(20 years, 5 months after company formation)
Appointment Duration23 years, 6 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Brompton Terrace
Perth
Perthshire
PH2 7AE
Scotland
Director NameAgnes Gray Edwards
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1989(20 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 11 March 2006)
RoleCompany Director
Correspondence AddressOverdale Kirk Wynd
Blairgowrie
Perthshire
PH10 6HN
Scotland
Director NameHenry Chalmers Edwards
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1989(20 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 November 1995)
RoleCompany Director
Correspondence AddressOverdale Kirk Wynd
Blairgowrie
Perthshire
PH10 6HN
Scotland
Director NameMr Graham Edwards
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1989(20 years, 5 months after company formation)
Appointment Duration26 years, 10 months (resigned 03 August 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address27 Rosemount Park
Blairgowrie
Perthshire
PH10 6TZ
Scotland
Director NameInnes Edwards
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1989(20 years, 5 months after company formation)
Appointment Duration26 years, 10 months (resigned 03 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bangholm Terrace
Edinburgh
Midlothian
EH3 5QN
Scotland
Director NameMichael Edwards
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1989(20 years, 5 months after company formation)
Appointment Duration26 years, 10 months (resigned 03 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraig Beagg
Blairgowrie
Perthshire
Secretary NameMr Graham Edwards
NationalityBritish
StatusResigned
Appointed07 April 1993(23 years, 11 months after company formation)
Appointment Duration23 years, 4 months (resigned 03 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Rosemount Park
Blairgowrie
Perthshire
PH10 6TZ
Scotland
Director NameAlexander Kirk
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(38 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 18 May 2022)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address7 Lambourn
Wolfhill
Perthshire
PH2 6TQ
Scotland
Secretary NameMessrs J W Wyllie & Henderson (Corporation)
StatusResigned
Appointed11 October 1989(20 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 April 1993)
Correspondence Address4 Kinnoull Street
Perth
Perthshire
PH1 5ER
Scotland

Contact

Websiteedwardsengineering.co.uk
Telephone01738 627101
Telephone regionPerth

Location

Registered AddressGlenearn Road
Perth
PH2 0NJ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address Matches2 other UK companies use this postal address

Shareholders

2.6k at £1Michael John Edwards
32.53%
Ordinary
2.6k at £1Graham Edwards
32.51%
Ordinary
2.6k at £1Innes Edwards
32.51%
Ordinary
196 at £1Alexander Kirk
2.45%
Ordinary

Financials

Year2014
Net Worth£1,424,995
Cash£1,288,806
Current Liabilities£1,523,205

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

6 June 2019Delivered on: 11 June 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 August 2016Delivered on: 23 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Area of ground at glenearn road in the county of perth.. For full description, please refer to the standard security.
Outstanding
3 August 2016Delivered on: 8 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 April 1996Delivered on: 17 April 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Glenearn works, glenearn road, perth.
Outstanding
17 May 1993Delivered on: 3 June 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of 1.375 acres of ground at glenearn road perth.
Outstanding
18 March 1991Delivered on: 2 April 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

28 December 2023Full accounts made up to 31 December 2022 (31 pages)
20 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
4 January 2023Confirmation statement made on 25 December 2022 with no updates (3 pages)
22 December 2022Full accounts made up to 31 December 2021 (30 pages)
19 May 2022Termination of appointment of Alexander Kirk as a director on 18 May 2022 (1 page)
29 December 2021Confirmation statement made on 25 December 2021 with no updates (3 pages)
25 July 2021Full accounts made up to 31 December 2020 (31 pages)
28 January 2021Confirmation statement made on 25 December 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
30 January 2020Confirmation statement made on 25 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
11 June 2019Registration of charge SC0465620007, created on 6 June 2019 (24 pages)
7 January 2019Confirmation statement made on 25 December 2018 with no updates (3 pages)
27 August 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
8 January 2018Confirmation statement made on 25 December 2017 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
31 December 2016Confirmation statement made on 25 December 2016 with updates (6 pages)
31 December 2016Confirmation statement made on 25 December 2016 with updates (6 pages)
13 October 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
13 October 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
23 August 2016Registration of charge SC0465620006, created on 11 August 2016 (13 pages)
23 August 2016Registration of charge SC0465620006, created on 11 August 2016 (13 pages)
17 August 2016Satisfaction of charge 1 in full (1 page)
17 August 2016Satisfaction of charge 4 in full (1 page)
17 August 2016Satisfaction of charge 4 in full (1 page)
17 August 2016Satisfaction of charge 1 in full (1 page)
11 August 2016Termination of appointment of Graham Edwards as a director on 3 August 2016 (1 page)
11 August 2016Termination of appointment of Graham Edwards as a secretary on 3 August 2016 (1 page)
11 August 2016Termination of appointment of Michael Edwards as a director on 3 August 2016 (1 page)
11 August 2016Termination of appointment of Michael Edwards as a director on 3 August 2016 (1 page)
11 August 2016Termination of appointment of Innes Edwards as a director on 3 August 2016 (1 page)
11 August 2016Appointment of Mr David Turnbull Alexander as a director on 3 August 2016 (2 pages)
11 August 2016Termination of appointment of Graham Edwards as a secretary on 3 August 2016 (1 page)
11 August 2016Appointment of Mr David Turnbull Alexander as a director on 3 August 2016 (2 pages)
11 August 2016Appointment of Mr Benjamin Alfred Carter as a director on 3 August 2016 (2 pages)
11 August 2016Termination of appointment of Innes Edwards as a director on 3 August 2016 (1 page)
11 August 2016Appointment of Mr Benjamin Alfred Carter as a director on 3 August 2016 (2 pages)
11 August 2016Termination of appointment of Graham Edwards as a director on 3 August 2016 (1 page)
8 August 2016Registration of charge SC0465620005, created on 3 August 2016 (9 pages)
8 August 2016Registration of charge SC0465620005, created on 3 August 2016 (9 pages)
26 May 2016Total exemption small company accounts made up to 31 January 2016 (14 pages)
26 May 2016Total exemption small company accounts made up to 31 January 2016 (14 pages)
20 May 2016Satisfaction of charge 3 in full (4 pages)
20 May 2016Satisfaction of charge 3 in full (4 pages)
5 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 8,000
(7 pages)
5 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 8,000
(7 pages)
3 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 8,000
(8 pages)
5 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 8,000
(8 pages)
30 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 8,000
(7 pages)
6 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 8,000
(7 pages)
10 July 2013Termination of appointment of Donald Campbell as a director (1 page)
10 July 2013Termination of appointment of Donald Campbell as a director (1 page)
22 May 2013Total exemption full accounts made up to 31 January 2013 (17 pages)
22 May 2013Total exemption full accounts made up to 31 January 2013 (17 pages)
4 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (8 pages)
4 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (8 pages)
20 September 2012Accounts for a medium company made up to 31 January 2012 (24 pages)
20 September 2012Accounts for a medium company made up to 31 January 2012 (24 pages)
19 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (8 pages)
19 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (8 pages)
4 August 2011Accounts for a medium company made up to 31 January 2011 (24 pages)
4 August 2011Accounts for a medium company made up to 31 January 2011 (24 pages)
7 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (8 pages)
7 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (8 pages)
9 July 2010Accounts for a medium company made up to 31 January 2010 (24 pages)
9 July 2010Accounts for a medium company made up to 31 January 2010 (24 pages)
6 January 2010Director's details changed for Donald Neil Campbell on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Donald Neil Campbell on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Michael Edwards on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Alexander Kirk on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Michael Edwards on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Alexander Kirk on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Donald Neil Campbell on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Michael Edwards on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Alexander Kirk on 6 January 2010 (2 pages)
29 August 2009Accounts for a medium company made up to 31 January 2009 (24 pages)
29 August 2009Accounts for a medium company made up to 31 January 2009 (24 pages)
8 January 2009Return made up to 25/12/08; full list of members (5 pages)
8 January 2009Return made up to 25/12/08; full list of members (5 pages)
22 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 January 2008Return made up to 25/12/07; full list of members (4 pages)
16 January 2008Return made up to 25/12/07; full list of members (4 pages)
29 November 2007Full accounts made up to 31 January 2007 (22 pages)
29 November 2007Full accounts made up to 31 January 2007 (22 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2007Return made up to 25/12/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 January 2007Return made up to 25/12/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 November 2006Accounts for a medium company made up to 31 January 2006 (24 pages)
29 November 2006Accounts for a medium company made up to 31 January 2006 (24 pages)
6 January 2006Return made up to 25/12/05; full list of members (9 pages)
6 January 2006Return made up to 25/12/05; full list of members (9 pages)
3 November 2005Accounts for a medium company made up to 31 January 2005 (22 pages)
3 November 2005Accounts for a medium company made up to 31 January 2005 (22 pages)
4 January 2005Return made up to 25/12/04; full list of members (9 pages)
4 January 2005Return made up to 25/12/04; full list of members (9 pages)
14 October 2004Accounts for a medium company made up to 31 January 2004 (22 pages)
14 October 2004Accounts for a medium company made up to 31 January 2004 (22 pages)
10 January 2004Return made up to 25/12/03; full list of members (9 pages)
10 January 2004Return made up to 25/12/03; full list of members (9 pages)
26 August 2003Accounts for a medium company made up to 31 January 2003 (22 pages)
26 August 2003Accounts for a medium company made up to 31 January 2003 (22 pages)
6 February 2003Return made up to 25/12/02; full list of members (9 pages)
6 February 2003Return made up to 25/12/02; full list of members (9 pages)
23 October 2002Full accounts made up to 31 January 2002 (20 pages)
23 October 2002Full accounts made up to 31 January 2002 (20 pages)
17 December 2001Return made up to 25/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2001Return made up to 25/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2001Accounts for a medium company made up to 31 January 2001 (19 pages)
4 September 2001Accounts for a medium company made up to 31 January 2001 (19 pages)
9 January 2001Return made up to 25/12/00; full list of members (8 pages)
9 January 2001Return made up to 25/12/00; full list of members (8 pages)
26 July 2000Accounts for a medium company made up to 31 January 2000 (19 pages)
26 July 2000Accounts for a medium company made up to 31 January 2000 (19 pages)
14 January 2000Return made up to 25/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2000Return made up to 25/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1999Accounts for a medium company made up to 31 January 1999 (20 pages)
27 October 1999Accounts for a medium company made up to 31 January 1999 (20 pages)
5 January 1999Return made up to 25/12/98; no change of members (6 pages)
5 January 1999Return made up to 25/12/98; no change of members (6 pages)
12 August 1998Accounts for a medium company made up to 31 January 1998 (19 pages)
12 August 1998Accounts for a medium company made up to 31 January 1998 (19 pages)
23 January 1998Return made up to 25/12/97; no change of members (6 pages)
23 January 1998Return made up to 25/12/97; no change of members (6 pages)
15 July 1997Accounts for a medium company made up to 31 January 1997 (22 pages)
15 July 1997Accounts for a medium company made up to 31 January 1997 (22 pages)
30 January 1997Return made up to 25/12/96; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
30 January 1997Return made up to 25/12/96; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
13 August 1996Full accounts made up to 31 January 1996 (22 pages)
13 August 1996Full accounts made up to 31 January 1996 (22 pages)
17 April 1996Partic of mort/charge * (5 pages)
17 April 1996Partic of mort/charge * (5 pages)
24 January 1996Return made up to 25/12/95; no change of members (6 pages)
24 January 1996Return made up to 25/12/95; no change of members (6 pages)
17 November 1995Full accounts made up to 31 January 1995 (25 pages)
17 November 1995Full accounts made up to 31 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
3 June 1993Partic of mort/charge * (3 pages)
3 June 1993Partic of mort/charge * (3 pages)
2 April 1991Partic of mort/charge 3756 (3 pages)
2 April 1991Partic of mort/charge 3756 (3 pages)
5 May 1969Certificate of incorporation (2 pages)
5 May 1969Certificate of incorporation (2 pages)