Company NameDe Bhal Edwards Limited
DirectorPatrick Edwards
Company StatusActive
Company NumberSC331070
CategoryPrivate Limited Company
Incorporation Date18 September 2007(16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Edwards
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2007(same day as company formation)
RoleCEO
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
Midlothian
EH24 9EN
Scotland
Secretary NameSonia Eileen Edwards
NationalityBritish
StatusResigned
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address55 Lindsay Circus
Rosewell
Midlothian
EH24 9EN
Scotland

Location

Registered Address20 Scott Road
Lauder
TD2 6QH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Patrick Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,889
Current Liabilities£226,655

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (5 months from now)

Charges

22 January 2008Delivered on: 25 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19C rope walk, preston lodge, prestonpans.
Outstanding
17 January 2008Delivered on: 19 January 2008
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

12 December 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
16 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
24 September 2019Registered office address changed from C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Charles Gray & Co 6 School Brae Peebles EH45 8AT on 24 September 2019 (1 page)
24 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 November 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
25 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
22 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 March 2015Registered office address changed from C/O Murrison & Wilson Limited 9 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ on 18 March 2015 (1 page)
18 March 2015Registered office address changed from C/O Murrison & Wilson Limited 9 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ on 18 March 2015 (1 page)
6 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 June 2014Registered office address changed from Citypoint, 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD on 26 June 2014 (2 pages)
26 June 2014Registered office address changed from Citypoint, 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD on 26 June 2014 (2 pages)
30 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(12 pages)
30 October 2013Director's details changed for Patrick Edwards on 10 September 2013 (3 pages)
30 October 2013Termination of appointment of Sonia Edwards as a secretary (2 pages)
30 October 2013Termination of appointment of Sonia Edwards as a secretary (2 pages)
30 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(12 pages)
30 October 2013Director's details changed for Patrick Edwards on 10 September 2013 (3 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
31 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (14 pages)
31 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (14 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
13 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (14 pages)
13 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (14 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
19 April 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 19 April 2011 (3 pages)
19 April 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 19 April 2011 (3 pages)
13 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (14 pages)
13 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (14 pages)
2 August 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
2 August 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
18 December 2009Annual return made up to 18 September 2009 (4 pages)
18 December 2009Annual return made up to 18 September 2009 (4 pages)
29 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
21 October 2008Return made up to 18/09/08; full list of members (6 pages)
21 October 2008Return made up to 18/09/08; full list of members (6 pages)
25 January 2008Partic of mort/charge * (3 pages)
25 January 2008Partic of mort/charge * (3 pages)
19 January 2008Partic of mort/charge * (3 pages)
19 January 2008Partic of mort/charge * (3 pages)
17 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2007Incorporation (17 pages)
18 September 2007Incorporation (17 pages)