Perth
PH2 0NJ
Scotland
Director Name | Mr Benjamin Alfred Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2016(47 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenearn Road Perth PH2 0NJ Scotland |
Director Name | Donald Neil Campbell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(20 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Brompton Terrace Perth Perthshire PH2 7AE Scotland |
Director Name | Agnes Gray Edwards |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(20 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 11 March 2006) |
Role | Company Director |
Correspondence Address | Overdale Kirk Wynd Blairgowrie Perthshire PH10 6HN Scotland |
Director Name | Henry Chalmers Edwards |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | Overdale Kirk Wynd Blairgowrie Perthshire PH10 6HN Scotland |
Director Name | Mr Graham Edwards |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(20 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 03 August 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 27 Rosemount Park Blairgowrie Perthshire PH10 6TZ Scotland |
Director Name | Innes Edwards |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(20 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 03 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Bangholm Terrace Edinburgh Midlothian EH3 5QN Scotland |
Director Name | Michael Edwards |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(20 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 03 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craig Beagg Blairgowrie Perthshire |
Secretary Name | Mr Graham Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(23 years, 11 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 03 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Rosemount Park Blairgowrie Perthshire PH10 6TZ Scotland |
Director Name | Alexander Kirk |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(38 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 18 May 2022) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Lambourn Wolfhill Perthshire PH2 6TQ Scotland |
Secretary Name | Messrs J W Wyllie & Henderson (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1989(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 April 1993) |
Correspondence Address | 4 Kinnoull Street Perth Perthshire PH1 5ER Scotland |
Website | edwardsengineering.co.uk |
---|---|
Telephone | 01738 627101 |
Telephone region | Perth |
Registered Address | Glenearn Road Perth PH2 0NJ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | 2 other UK companies use this postal address |
2.6k at £1 | Michael John Edwards 32.53% Ordinary |
---|---|
2.6k at £1 | Graham Edwards 32.51% Ordinary |
2.6k at £1 | Innes Edwards 32.51% Ordinary |
196 at £1 | Alexander Kirk 2.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,424,995 |
Cash | £1,288,806 |
Current Liabilities | £1,523,205 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
6 June 2019 | Delivered on: 11 June 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
11 August 2016 | Delivered 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 2016 | Delivered on: 8 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 April 1996 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 |
28 December 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
20 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
4 January 2023 | Confirmation statement made on 25 December 2022 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 31 December 2021 (30 pages) |
19 May 2022 | Termination of appointment of Alexander Kirk as a director on 18 May 2022 (1 page) |
29 December 2021 | Confirmation statement made on 25 December 2021 with no updates (3 pages) |
25 July 2021 | Full accounts made up to 31 December 2020 (31 pages) |
28 January 2021 | Confirmation statement made on 25 December 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
30 January 2020 | Confirmation statement made on 25 December 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
11 June 2019 | Registration of charge SC0465620007, created on 6 June 2019 (24 pages) |
7 January 2019 | Confirmation statement made on 25 December 2018 with no updates (3 pages) |
27 August 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
8 January 2018 | Confirmation statement made on 25 December 2017 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
31 December 2016 | Confirmation statement made on 25 December 2016 with updates (6 pages) |
31 December 2016 | Confirmation statement made on 25 December 2016 with updates (6 pages) |
13 October 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
13 October 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
23 August 2016 | Registration of charge SC0465620006, created on 11 August 2016 (13 pages) |
23 August 2016 | Registration of charge SC0465620006, created on 11 August 2016 (13 pages) |
17 August 2016 | Satisfaction of charge 1 in full (1 page) |
17 August 2016 | Satisfaction of charge 4 in full (1 page) |
17 August 2016 | Satisfaction of charge 4 in full (1 page) |
17 August 2016 | Satisfaction of charge 1 in full (1 page) |
11 August 2016 | Termination of appointment of Graham Edwards as a director on 3 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Graham Edwards as a secretary on 3 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Michael Edwards as a director on 3 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Michael Edwards as a director on 3 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Innes Edwards as a director on 3 August 2016 (1 page) |
11 August 2016 | Appointment of Mr David Turnbull Alexander as a director on 3 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Graham Edwards as a secretary on 3 August 2016 (1 page) |
11 August 2016 | Appointment of Mr David Turnbull Alexander as a director on 3 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Benjamin Alfred Carter as a director on 3 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Innes Edwards as a director on 3 August 2016 (1 page) |
11 August 2016 | Appointment of Mr Benjamin Alfred Carter as a director on 3 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Graham Edwards as a director on 3 August 2016 (1 page) |
8 August 2016 | Registration of charge SC0465620005, created on 3 August 2016 (9 pages) |
8 August 2016 | Registration of charge SC0465620005, created on 3 August 2016 (9 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 January 2016 (14 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 January 2016 (14 pages) |
20 May 2016 | Satisfaction of charge 3 in full (4 pages) |
20 May 2016 | Satisfaction of charge 3 in full (4 pages) |
5 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
3 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
10 July 2013 | Termination of appointment of Donald Campbell as a director (1 page) |
10 July 2013 | Termination of appointment of Donald Campbell as a director (1 page) |
22 May 2013 | Total exemption full accounts made up to 31 January 2013 (17 pages) |
22 May 2013 | Total exemption full accounts made up to 31 January 2013 (17 pages) |
4 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (8 pages) |
4 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (8 pages) |
20 September 2012 | Accounts for a medium company made up to 31 January 2012 (24 pages) |
20 September 2012 | Accounts for a medium company made up to 31 January 2012 (24 pages) |
19 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (8 pages) |
19 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (8 pages) |
4 August 2011 | Accounts for a medium company made up to 31 January 2011 (24 pages) |
4 August 2011 | Accounts for a medium company made up to 31 January 2011 (24 pages) |
7 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (8 pages) |
7 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (8 pages) |
9 July 2010 | Accounts for a medium company made up to 31 January 2010 (24 pages) |
9 July 2010 | Accounts for a medium company made up to 31 January 2010 (24 pages) |
6 January 2010 | Director's details changed for Donald Neil Campbell on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Donald Neil Campbell on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Michael Edwards on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Alexander Kirk on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Michael Edwards on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Alexander Kirk on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Donald Neil Campbell on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Michael Edwards on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Alexander Kirk on 6 January 2010 (2 pages) |
29 August 2009 | Accounts for a medium company made up to 31 January 2009 (24 pages) |
29 August 2009 | Accounts for a medium company made up to 31 January 2009 (24 pages) |
8 January 2009 | Return made up to 25/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 25/12/08; full list of members (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
16 January 2008 | Return made up to 25/12/07; full list of members (4 pages) |
16 January 2008 | Return made up to 25/12/07; full list of members (4 pages) |
29 November 2007 | Full accounts made up to 31 January 2007 (22 pages) |
29 November 2007 | Full accounts made up to 31 January 2007 (22 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
1 November 2007 | Resolutions
|
1 November 2007 | Resolutions
|
18 January 2007 | Return made up to 25/12/06; full list of members
|
18 January 2007 | Return made up to 25/12/06; full list of members
|
29 November 2006 | Accounts for a medium company made up to 31 January 2006 (24 pages) |
29 November 2006 | Accounts for a medium company made up to 31 January 2006 (24 pages) |
6 January 2006 | Return made up to 25/12/05; full list of members (9 pages) |
6 January 2006 | Return made up to 25/12/05; full list of members (9 pages) |
3 November 2005 | Accounts for a medium company made up to 31 January 2005 (22 pages) |
3 November 2005 | Accounts for a medium company made up to 31 January 2005 (22 pages) |
4 January 2005 | Return made up to 25/12/04; full list of members (9 pages) |
4 January 2005 | Return made up to 25/12/04; full list of members (9 pages) |
14 October 2004 | Accounts for a medium company made up to 31 January 2004 (22 pages) |
14 October 2004 | Accounts for a medium company made up to 31 January 2004 (22 pages) |
10 January 2004 | Return made up to 25/12/03; full list of members (9 pages) |
10 January 2004 | Return made up to 25/12/03; full list of members (9 pages) |
26 August 2003 | Accounts for a medium company made up to 31 January 2003 (22 pages) |
26 August 2003 | Accounts for a medium company made up to 31 January 2003 (22 pages) |
6 February 2003 | Return made up to 25/12/02; full list of members (9 pages) |
6 February 2003 | Return made up to 25/12/02; full list of members (9 pages) |
23 October 2002 | Full accounts made up to 31 January 2002 (20 pages) |
23 October 2002 | Full accounts made up to 31 January 2002 (20 pages) |
17 December 2001 | Return made up to 25/12/01; full list of members
|
17 December 2001 | Return made up to 25/12/01; full list of members
|
4 September 2001 | Accounts for a medium company made up to 31 January 2001 (19 pages) |
4 September 2001 | Accounts for a medium company made up to 31 January 2001 (19 pages) |
9 January 2001 | Return made up to 25/12/00; full list of members (8 pages) |
9 January 2001 | Return made up to 25/12/00; full list of members (8 pages) |
26 July 2000 | Accounts for a medium company made up to 31 January 2000 (19 pages) |
26 July 2000 | Accounts for a medium company made up to 31 January 2000 (19 pages) |
14 January 2000 | Return made up to 25/12/99; full list of members
|
14 January 2000 | Return made up to 25/12/99; full list of members
|
27 October 1999 | Accounts for a medium company made up to 31 January 1999 (20 pages) |
27 October 1999 | Accounts for a medium company made up to 31 January 1999 (20 pages) |
5 January 1999 | Return made up to 25/12/98; no change of members (6 pages) |
5 January 1999 | Return made up to 25/12/98; no change of members (6 pages) |
12 August 1998 | Accounts for a medium company made up to 31 January 1998 (19 pages) |
12 August 1998 | Accounts for a medium company made up to 31 January 1998 (19 pages) |
23 January 1998 | Return made up to 25/12/97; no change of members (6 pages) |
23 January 1998 | Return made up to 25/12/97; no change of members (6 pages) |
15 July 1997 | Accounts for a medium company made up to 31 January 1997 (22 pages) |
15 July 1997 | Accounts for a medium company made up to 31 January 1997 (22 pages) |
30 January 1997 | Return made up to 25/12/96; full list of members
|
30 January 1997 | Return made up to 25/12/96; full list of members
|
13 August 1996 | Full accounts made up to 31 January 1996 (22 pages) |
13 August 1996 | Full accounts made up to 31 January 1996 (22 pages) |
17 April 1996 | Partic of mort/charge * (5 pages) |
17 April 1996 | Partic of mort/charge * (5 pages) |
24 January 1996 | Return made up to 25/12/95; no change of members (6 pages) |
24 January 1996 | Return made up to 25/12/95; no change of members (6 pages) |
17 November 1995 | Full accounts made up to 31 January 1995 (25 pages) |
17 November 1995 | Full accounts made up to 31 January 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
3 June 1993 | Partic of mort/charge * (3 pages) |
3 June 1993 | Partic of mort/charge * (3 pages) |
2 April 1991 | Partic of mort/charge 3756 (3 pages) |
2 April 1991 | Partic of mort/charge 3756 (3 pages) |
5 May 1969 | Certificate of incorporation (2 pages) |
5 May 1969 | Certificate of incorporation (2 pages) |