Glasgow
G1 2PF
Scotland
Director Name | Mr Johan Craeybeckx |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 10 September 2023(15 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Chief Technology Officer |
Country of Residence | Belgium |
Correspondence Address | Afton House 26 West Nile Street Glasgow G1 2PF Scotland |
Secretary Name | Ms Atiquah Vohra |
---|---|
Status | Current |
Appointed | 10 September 2023(15 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Correspondence Address | Afton House 26 West Nile Street Glasgow G1 2PF Scotland |
Director Name | Mr Yaron Barnea Kottler |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 January 2024(16 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Ceo / Executive Chairman |
Country of Residence | England |
Correspondence Address | Afton House 26 West Nile Street Glasgow G1 2PF Scotland |
Director Name | Susan Janet Chadwick |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Role | Computer Consultant |
Country of Residence | Scotland |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Brian Ferrie |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Secretary Name | Brian Ferrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mrs Angela Ferrie |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mr Johan Lode Craeybeckx |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 April 2018(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 March 2021) |
Role | Business Line Director |
Country of Residence | Belgium |
Correspondence Address | I54 Business Park Valiant Way Wolverhampton WV9 5GB |
Director Name | Ms Alice Irene Mills |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2018(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | I54 Business Park Valiant Way Wolverhampton WV9 5GB |
Secretary Name | Alice Irene Mills |
---|---|
Status | Resigned |
Appointed | 03 April 2018(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | I54 Business Park Valiant Way Wolverhampton WV9 5GB |
Director Name | Mr Diederik Ferdinand Vos |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 March 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 August 2023) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Afton House 26 West Nile Street Glasgow G1 2PF Scotland |
Secretary Name | Sonia Miles |
---|---|
Status | Resigned |
Appointed | 01 April 2022(14 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2023) |
Role | Company Director |
Correspondence Address | Afton House 26 West Nile Street Glasgow G1 2PF Scotland |
Director Name | Mr Alireza Assadi |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 September 2023(15 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 12 January 2024) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Afton House 26 West Nile Street Glasgow G1 2PF Scotland |
Website | edgetesting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 464280 |
Telephone region | Motherwell |
Registered Address | Afton House 26 West Nile Street Glasgow G1 2PF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | Brian Ferrie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £747,052 |
Cash | £925,002 |
Current Liabilities | £1,312,957 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
21 April 2023 | Delivered on: 4 May 2023 Persons entitled: Glas Trust Corporation Limited as Trustee for Each of the Secured Parties Classification: A registered charge Outstanding |
---|---|
21 April 2023 | Delivered on: 3 May 2023 Persons entitled: Glas Trust Corporation Limited as Trustee for Each of the Secured Parties Classification: A registered charge Outstanding |
26 June 2013 | Delivered on: 2 July 2013 Persons entitled: West of Scotland Loan Fund Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 October 2023 | Confirmation statement made on 20 September 2023 with updates (4 pages) |
---|---|
21 September 2023 | Appointment of Ms Atiquah Vohra as a secretary on 10 September 2023 (2 pages) |
21 September 2023 | Appointment of Mr Johan Craeybeckx as a director on 10 September 2023 (2 pages) |
21 September 2023 | Appointment of Mr Alireza Assadi as a director on 10 September 2023 (2 pages) |
30 August 2023 | Termination of appointment of Diederik Ferdinand Vos as a director on 16 August 2023 (1 page) |
10 August 2023 | Change of details for Eurofins Digital Testing Uk Holding Ltd as a person with significant control on 12 June 2023 (2 pages) |
14 June 2023 | Full accounts made up to 31 December 2022 (37 pages) |
4 May 2023 | Registration of charge SC3312480003, created on 21 April 2023 (21 pages) |
3 May 2023 | Registration of charge SC3312480002, created on 21 April 2023 (19 pages) |
2 March 2023 | Termination of appointment of Sonia Miles as a secretary on 1 March 2023 (1 page) |
9 February 2023 | Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to Afton House 26 West Nile Street Glasgow G1 2PF on 9 February 2023 (1 page) |
28 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
22 June 2022 | Full accounts made up to 31 December 2021 (36 pages) |
1 April 2022 | Termination of appointment of Alice Irene Mills as a secretary on 31 March 2022 (1 page) |
1 April 2022 | Appointment of Sonia Miles as a secretary on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Alice Irene Mills as a director on 31 March 2022 (1 page) |
28 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
26 July 2021 | Full accounts made up to 31 December 2020 (40 pages) |
2 March 2021 | Appointment of Diederik Ferdinand Vos as a director on 2 March 2021 (2 pages) |
2 March 2021 | Termination of appointment of Johan Lode Craeybeckx as a director on 2 March 2021 (1 page) |
22 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
13 July 2020 | Full accounts made up to 31 December 2019 (38 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
25 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
12 October 2018 | Resolutions
|
3 October 2018 | Confirmation statement made on 20 September 2018 with updates (5 pages) |
31 May 2018 | Full accounts made up to 31 December 2017 (22 pages) |
5 April 2018 | Appointment of Johan Lode Denis Ghislain Craeybeckx as a director on 3 April 2018 (2 pages) |
4 April 2018 | Termination of appointment of Angela Ferrie as a director on 3 April 2018 (1 page) |
4 April 2018 | Cessation of Brian Ferrie as a person with significant control on 3 April 2018 (1 page) |
4 April 2018 | Termination of appointment of Brian Ferrie as a director on 3 April 2018 (1 page) |
4 April 2018 | Appointment of Alice Irene Mills as a secretary on 3 April 2018 (2 pages) |
4 April 2018 | Termination of appointment of Brian Ferrie as a secretary on 3 April 2018 (1 page) |
4 April 2018 | Appointment of Mrs Alice Irene Mills as a director on 3 April 2018 (2 pages) |
4 April 2018 | Appointment of Sharon Langwade Hamilton as a director on 3 April 2018 (2 pages) |
4 April 2018 | Notification of Eurofins Digital Testing Uk Holding Ltd as a person with significant control on 3 April 2018 (2 pages) |
4 April 2018 | Cessation of Angela Ferrie as a person with significant control on 3 April 2018 (1 page) |
21 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
10 March 2017 | Satisfaction of charge SC3312480001 in full (1 page) |
10 March 2017 | Satisfaction of charge SC3312480001 in full (1 page) |
5 January 2017 | Resolutions
|
5 January 2017 | Resolutions
|
22 September 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
22 September 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
8 June 2016 | Accounts for a medium company made up to 31 December 2015 (21 pages) |
8 June 2016 | Accounts for a medium company made up to 31 December 2015 (21 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
1 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Director's details changed for Brian Ferrie on 20 September 2015 (2 pages) |
1 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Director's details changed for Brian Ferrie on 20 September 2015 (2 pages) |
19 August 2015 | Appointment of Mrs Angela Ferrie as a director on 12 August 2015 (2 pages) |
19 August 2015 | Appointment of Mrs Angela Ferrie as a director on 12 August 2015 (2 pages) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 July 2014 | Termination of appointment of Susan Janet Chadwick as a director on 20 June 2014 (1 page) |
29 July 2014 | Termination of appointment of Susan Janet Chadwick as a director on 20 June 2014 (1 page) |
3 February 2014 | Registered office address changed from Maxim Business Park 2 Parklands Way Eurocentral Motherwell Lanarkshire ML1 4WR on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Maxim Business Park 2 Parklands Way Eurocentral Motherwell Lanarkshire ML1 4WR on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Maxim Business Park 2 Parklands Way Eurocentral Motherwell Lanarkshire ML1 4WR on 3 February 2014 (1 page) |
21 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
2 July 2013 | Registration of charge 3312480001 (12 pages) |
2 July 2013 | Registration of charge 3312480001 (12 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Secretary's details changed for Brian Ferrie on 20 September 2010 (1 page) |
23 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Director's details changed for Susan Janet Chadwick on 20 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Brian Ferrie on 20 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Brian Ferrie on 20 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Brian Ferrie on 20 September 2010 (1 page) |
23 September 2010 | Director's details changed for Susan Janet Chadwick on 20 September 2010 (2 pages) |
17 June 2010 | Registered office address changed from Atrium Business Centre North Caldeen Road Coatbridge Lanarkshire ML5 4EF United Kingdom on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from Atrium Business Centre North Caldeen Road Coatbridge Lanarkshire ML5 4EF United Kingdom on 17 June 2010 (1 page) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from 266 st. Vincent street glasgow G2 5RL (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from 266 st. Vincent street glasgow G2 5RL (1 page) |
6 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
22 November 2007 | £ nc 1000/500000 07/11/07 (2 pages) |
22 November 2007 | Ad 07/11/07-07/11/07 £ si 39000@1=39000 £ ic 1000/40000 (2 pages) |
22 November 2007 | Resolutions
|
22 November 2007 | Ad 07/11/07-07/11/07 £ si 39000@1=39000 £ ic 1000/40000 (2 pages) |
22 November 2007 | Resolutions
|
22 November 2007 | £ nc 1000/500000 07/11/07 (2 pages) |
24 October 2007 | Resolutions
|
24 October 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
24 October 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
24 October 2007 | Resolutions
|
20 September 2007 | Incorporation (17 pages) |
20 September 2007 | Incorporation (17 pages) |