Company NameEdroyd Limited
DirectorsSamuel Groundland and Yvonne Groundland
Company StatusActive
Company NumberSC082708
CategoryPrivate Limited Company
Incorporation Date15 April 1983(41 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameSamuel Groundland
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1988(5 years, 7 months after company formation)
Appointment Duration35 years, 5 months
RoleJewellery Retailer
Country of ResidenceScotland
Correspondence AddressC/O Mr Harold & Son 33 Argyll Arcade
Glasgow
G2 8BA
Scotland
Secretary NameSamuel Groundland
NationalityBritish
StatusCurrent
Appointed24 June 1996(13 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mr Harold & Son 33 Argyll Arcade
Glasgow
G2 8BA
Scotland
Director NameYvonne Groundland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(26 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Mr Harold & Son 33 Argyll Arcade
Glasgow
G2 8BA
Scotland
Director NameFrancine Fineman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1988(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1993)
RoleJewellery Retailer
Correspondence AddressKirkdene Place
Newton Mearns
Glasgow
G77 5SB
Scotland
Director NameHarold Groundland
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1988(5 years, 7 months after company formation)
Appointment Duration22 years, 10 months (resigned 27 September 2011)
RoleJewellery Retailer
Country of ResidenceUnited Kingdom
Correspondence Address36 Edzell Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5QY
Scotland
Director NameSarah Groundland
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1988(5 years, 7 months after company formation)
Appointment Duration26 years, 6 months (resigned 14 May 2015)
RoleJewellery Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mr Harold & Son 33 Argyll Arcade
Glasgow
G2 8BA
Scotland
Secretary NameSarah Groundland
NationalityBritish
StatusResigned
Appointed17 November 1988(5 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Edzell Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5QY
Scotland

Location

Registered Address33 Argyll Arcade
Glasgow
G2 8BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

90 at £1Mr Samuel Groundland
100.00%
Ordinary

Financials

Year2014
Net Worth£2,621,964
Cash£248,890
Current Liabilities£2,459,494

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Charges

27 July 1987Delivered on: 7 August 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop & others forming 33 & 34 argyll arcade, glasgow.
Outstanding
7 October 1983Delivered on: 12 October 1983
Persons entitled: The Governor and Company of the Bank of Scotland

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

27 February 2023Unaudited abridged accounts made up to 30 June 2022 (10 pages)
13 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
25 February 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
7 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
22 June 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
10 June 2021Director's details changed for Yvonne Groundland on 7 June 2021 (2 pages)
10 June 2021Change of details for Mrs Yvonne Groundland as a person with significant control on 7 June 2021 (2 pages)
10 June 2021Director's details changed for Samuel Groundland on 7 June 2021 (2 pages)
10 June 2021Change of details for Mr Samuel Groundland as a person with significant control on 7 June 2021 (2 pages)
20 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
11 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
20 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
21 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
25 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
10 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
28 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 90
(5 pages)
28 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 90
(5 pages)
21 May 2015Termination of appointment of Sarah Groundland as a director on 14 May 2015 (1 page)
21 May 2015Termination of appointment of Sarah Groundland as a director on 14 May 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
21 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 90
(6 pages)
21 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 90
(6 pages)
21 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 90
(6 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 90
(6 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 90
(6 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 90
(6 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
14 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
14 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
17 January 2012Director's details changed for Yvonne Groundland on 5 January 2012 (2 pages)
17 January 2012Secretary's details changed for Samuel Groundland on 5 January 2012 (2 pages)
17 January 2012Secretary's details changed for Samuel Groundland on 5 January 2012 (2 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
17 January 2012Director's details changed for Yvonne Groundland on 5 January 2012 (2 pages)
17 January 2012Secretary's details changed for Samuel Groundland on 5 January 2012 (2 pages)
17 January 2012Director's details changed for Sarah Groundland on 5 January 2012 (2 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
17 January 2012Director's details changed for Sarah Groundland on 5 January 2012 (2 pages)
17 January 2012Director's details changed for Samuel Groundland on 5 January 2012 (2 pages)
17 January 2012Director's details changed for Sarah Groundland on 5 January 2012 (2 pages)
17 January 2012Director's details changed for Samuel Groundland on 5 January 2012 (2 pages)
17 January 2012Director's details changed for Samuel Groundland on 5 January 2012 (2 pages)
17 January 2012Director's details changed for Yvonne Groundland on 5 January 2012 (2 pages)
6 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
6 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
16 November 2011Termination of appointment of Harold Groundland as a director (2 pages)
16 November 2011Termination of appointment of Harold Groundland as a director (2 pages)
19 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
8 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
8 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
13 January 2010Director's details changed for Samuel Groundland on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Sarah Groundland on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Sarah Groundland on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Samuel Groundland on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Harold Groundland on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Harold Groundland on 12 January 2010 (2 pages)
24 December 2009Appointment of Yvonne Groundland as a director (3 pages)
24 December 2009Appointment of Yvonne Groundland as a director (3 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 December 2009Director's details changed for Samuel Groundland on 1 December 2009 (3 pages)
3 December 2009Director's details changed for Samuel Groundland on 1 December 2009 (3 pages)
3 December 2009Director's details changed for Samuel Groundland on 1 December 2009 (3 pages)
23 January 2009Return made up to 05/01/09; full list of members (4 pages)
23 January 2009Return made up to 05/01/09; full list of members (4 pages)
30 December 2008Accounts for a small company made up to 30 June 2008 (8 pages)
30 December 2008Accounts for a small company made up to 30 June 2008 (8 pages)
18 February 2008Return made up to 05/01/08; full list of members (2 pages)
18 February 2008Return made up to 05/01/08; full list of members (2 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 February 2007Return made up to 05/01/07; full list of members (3 pages)
9 February 2007Return made up to 05/01/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 April 2006Return made up to 05/01/06; full list of members (7 pages)
5 April 2006Return made up to 05/01/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 January 2005Return made up to 05/01/05; full list of members (7 pages)
12 January 2005Return made up to 05/01/05; full list of members (7 pages)
8 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
8 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
23 February 2004Return made up to 05/01/04; full list of members (7 pages)
23 February 2004Return made up to 05/01/04; full list of members (7 pages)
10 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
10 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
16 January 2003Return made up to 05/01/03; full list of members (7 pages)
16 January 2003Return made up to 05/01/03; full list of members (7 pages)
10 October 2002Accounts for a small company made up to 30 June 2002 (8 pages)
10 October 2002Accounts for a small company made up to 30 June 2002 (8 pages)
29 January 2002Return made up to 05/01/02; full list of members (7 pages)
29 January 2002Return made up to 05/01/02; full list of members (7 pages)
18 September 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
18 September 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
6 February 2001Return made up to 05/01/01; full list of members (7 pages)
6 February 2001Return made up to 05/01/01; full list of members (7 pages)
23 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
23 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
7 February 2000Return made up to 05/01/00; full list of members (7 pages)
7 February 2000Return made up to 05/01/00; full list of members (7 pages)
11 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
11 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
7 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
7 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 February 1999Return made up to 05/01/99; no change of members (4 pages)
5 February 1999Return made up to 05/01/99; no change of members (4 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
18 February 1998Return made up to 05/01/98; full list of members (6 pages)
18 February 1998Return made up to 05/01/98; full list of members (6 pages)
7 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
7 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996Secretary resigned (1 page)
8 July 1996Secretary resigned (1 page)
8 July 1996New secretary appointed (2 pages)
23 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
23 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
23 January 1996Return made up to 05/01/96; no change of members (4 pages)
23 January 1996Return made up to 05/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
7 June 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 June 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)