Company NameEdit Systems Limited
Company StatusDissolved
Company NumberSC087556
CategoryPrivate Limited Company
Incorporation Date6 April 1984(40 years ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameWilliam Armitage
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1989(5 years, 9 months after company formation)
Appointment Duration31 years, 9 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Birkdale Wood
Westerwood
Cumbernauld
G68 0GY
Scotland
Director NameMr Daniel Davidson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1989(5 years, 9 months after company formation)
Appointment Duration31 years, 9 months (closed 28 September 2021)
RoleSecretary
Country of ResidenceScotland
Correspondence Address30 Pollock Road
Newton Mearns
Glasgow
East Renfrewshire
G77 6DH
Scotland
Secretary NameMr Daniel Davidson
NationalityBritish
StatusClosed
Appointed03 June 2005(21 years, 2 months after company formation)
Appointment Duration16 years, 4 months (closed 28 September 2021)
RoleSecretary
Country of ResidenceScotland
Correspondence Address30 Pollock Road
Newton Mearns
Glasgow
East Renfrewshire
G77 6DH
Scotland
Director NameWilliam Charles Robertson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(5 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 07 June 2007)
RoleCompany Director
Correspondence Address24 Buckstone Grove
Edinburgh
Midlothian
EH10 6PF
Scotland
Director NameMr David John Hutchings
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(5 years, 9 months after company formation)
Appointment Duration27 years, 6 months (resigned 24 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Manor Way
Aldwick Bay
Bognor Regis
West Sussex
PO21 4HU
Secretary NameWilliam Charles Robertson
NationalityBritish
StatusResigned
Appointed31 December 1989(5 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 07 June 2005)
RoleCompany Director
Correspondence Address24 Buckstone Grove
Edinburgh
Midlothian
EH10 6PF
Scotland
Director NameMr Raymond Cecil John Taylor
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 1996(11 years, 10 months after company formation)
Appointment Duration23 years, 10 months (resigned 03 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMilestone Eden Road
Totland Bay
Isle Of Wight
PO39 0EJ

Contact

Websiteeditsystems.co.uk
Telephone0141 5636906
Telephone regionGlasgow

Location

Registered Address7 Palmerston Place
Edinburgh
EH12 5AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600 at £1David John Hutchings
30.00%
Ordinary
400 at £1Bruce Mclean Robertson
20.00%
Ordinary
400 at £1Daniel Davidson
20.00%
Ordinary
400 at £1William Armitage
20.00%
Ordinary
200 at £1Raymond Cecil John Taylor
10.00%
Ordinary

Financials

Year2014
Turnover£1,850
Net Worth£6,972
Cash£1,396
Current Liabilities£852

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

23 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
19 June 2020Unaudited abridged accounts made up to 30 September 2019 (6 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
3 December 2019Termination of appointment of Raymond Cecil John Taylor as a director on 3 December 2019 (1 page)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
30 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
8 January 2019Confirmation statement made on 27 November 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
29 December 2017Unaudited abridged accounts made up to 30 September 2017 (7 pages)
15 September 2017Termination of appointment of David John Hutchings as a director on 24 June 2017 (1 page)
15 September 2017Cessation of David John Hutchings as a person with significant control on 24 June 2017 (1 page)
15 September 2017Termination of appointment of David John Hutchings as a director on 24 June 2017 (1 page)
15 September 2017Cessation of David John Hutchings as a person with significant control on 24 June 2017 (1 page)
24 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
24 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
19 June 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
19 June 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
16 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 2,000
(8 pages)
16 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 2,000
(8 pages)
17 June 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
17 June 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,000
(8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,000
(8 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,000
(8 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,000
(8 pages)
12 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
12 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
1 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
1 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
7 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
7 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
7 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
7 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
14 January 2009Return made up to 31/12/08; full list of members (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (5 pages)
13 January 2009Director and secretary's change of particulars / daniel davidson / 13/01/2009 (2 pages)
13 January 2009Director and secretary's change of particulars / daniel davidson / 13/01/2009 (2 pages)
13 January 2009Director and secretary's change of particulars / daniel davidson / 13/01/2009 (2 pages)
13 January 2009Director and secretary's change of particulars / daniel davidson / 13/01/2009 (2 pages)
13 January 2009Director and secretary's change of particulars / daniel davidson / 13/01/2009 (2 pages)
13 January 2009Director and secretary's change of particulars / daniel davidson / 13/01/2009 (2 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
19 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
19 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
18 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
15 June 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (9 pages)
12 January 2006Return made up to 31/12/05; full list of members (9 pages)
20 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
20 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed (2 pages)
14 January 2005Return made up to 31/12/04; full list of members (9 pages)
14 January 2005Return made up to 31/12/04; full list of members (9 pages)
29 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
29 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (9 pages)
16 January 2004Return made up to 31/12/03; full list of members (9 pages)
17 June 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
17 June 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
6 March 2003Return made up to 31/12/02; full list of members (9 pages)
6 March 2003Return made up to 31/12/02; full list of members (9 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2001Full accounts made up to 30 September 2000 (7 pages)
13 June 2001Full accounts made up to 30 September 2000 (7 pages)
25 April 2001Registered office changed on 25/04/01 from: 57 comiston road edinburgh EH10 6AG (1 page)
25 April 2001Registered office changed on 25/04/01 from: 57 comiston road edinburgh EH10 6AG (1 page)
23 January 2001Return made up to 31/12/00; full list of members (8 pages)
23 January 2001Return made up to 31/12/00; full list of members (8 pages)
25 July 2000Full accounts made up to 30 September 1999 (7 pages)
25 July 2000Full accounts made up to 30 September 1999 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
30 July 1999Full accounts made up to 30 September 1998 (8 pages)
30 July 1999Full accounts made up to 30 September 1998 (8 pages)
4 January 1999Return made up to 31/12/98; full list of members (8 pages)
4 January 1999Return made up to 31/12/98; full list of members (8 pages)
29 June 1998Full accounts made up to 30 September 1997 (7 pages)
29 June 1998Full accounts made up to 30 September 1997 (7 pages)
24 December 1997Return made up to 31/12/97; no change of members (6 pages)
24 December 1997Return made up to 31/12/97; no change of members (6 pages)
21 July 1997Full accounts made up to 30 September 1996 (7 pages)
21 July 1997Full accounts made up to 30 September 1996 (7 pages)
20 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 1996Full accounts made up to 30 September 1995 (7 pages)
23 September 1996Full accounts made up to 30 September 1995 (7 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
6 February 1996Return made up to 31/12/95; no change of members (4 pages)
6 February 1996Return made up to 31/12/95; no change of members (4 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
2 May 1984Incorporation (21 pages)
2 May 1984Incorporation (21 pages)