Company NameEdge Testing Solutions Limited
Company StatusActive
Company NumberSC331248
CategoryPrivate Limited Company
Incorporation Date20 September 2007(16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSharon Langwade Hamilton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(10 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAfton House 26 West Nile Street
Glasgow
G1 2PF
Scotland
Director NameMr Johan Craeybeckx
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBelgian
StatusCurrent
Appointed10 September 2023(15 years, 11 months after company formation)
Appointment Duration7 months, 1 week
RoleChief Technology Officer
Country of ResidenceBelgium
Correspondence AddressAfton House 26 West Nile Street
Glasgow
G1 2PF
Scotland
Secretary NameMs Atiquah Vohra
StatusCurrent
Appointed10 September 2023(15 years, 11 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Correspondence AddressAfton House 26 West Nile Street
Glasgow
G1 2PF
Scotland
Director NameMr Yaron Barnea Kottler
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed12 January 2024(16 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleCeo / Executive Chairman
Country of ResidenceEngland
Correspondence AddressAfton House 26 West Nile Street
Glasgow
G1 2PF
Scotland
Director NameSusan Janet Chadwick
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameBrian Ferrie
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Secretary NameBrian Ferrie
NationalityBritish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMrs Angela Ferrie
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMr Johan Lode Craeybeckx
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed03 April 2018(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 March 2021)
RoleBusiness Line Director
Country of ResidenceBelgium
Correspondence AddressI54 Business Park Valiant Way
Wolverhampton
WV9 5GB
Director NameMs Alice Irene Mills
Date of BirthJune 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed03 April 2018(10 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressI54 Business Park Valiant Way
Wolverhampton
WV9 5GB
Secretary NameAlice Irene Mills
StatusResigned
Appointed03 April 2018(10 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressI54 Business Park Valiant Way
Wolverhampton
WV9 5GB
Director NameMr Diederik Ferdinand Vos
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed02 March 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 August 2023)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressAfton House 26 West Nile Street
Glasgow
G1 2PF
Scotland
Secretary NameSonia Miles
StatusResigned
Appointed01 April 2022(14 years, 6 months after company formation)
Appointment Duration11 months (resigned 01 March 2023)
RoleCompany Director
Correspondence AddressAfton House 26 West Nile Street
Glasgow
G1 2PF
Scotland
Director NameMr Alireza Assadi
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed10 September 2023(15 years, 11 months after company formation)
Appointment Duration4 months (resigned 12 January 2024)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressAfton House 26 West Nile Street
Glasgow
G1 2PF
Scotland

Contact

Websiteedgetesting.co.uk
Email address[email protected]
Telephone01698 464280
Telephone regionMotherwell

Location

Registered AddressAfton House
26 West Nile Street
Glasgow
G1 2PF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1Brian Ferrie
100.00%
Ordinary

Financials

Year2014
Net Worth£747,052
Cash£925,002
Current Liabilities£1,312,957

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

21 April 2023Delivered 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 2023Delivered 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 2013Delivered 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

Filing History

4 October 2023Confirmation statement made on 20 September 2023 with updates (4 pages)
21 September 2023Appointment of Ms Atiquah Vohra as a secretary on 10 September 2023 (2 pages)
21 September 2023Appointment of Mr Johan Craeybeckx as a director on 10 September 2023 (2 pages)
21 September 2023Appointment of Mr Alireza Assadi as a director on 10 September 2023 (2 pages)
30 August 2023Termination of appointment of Diederik Ferdinand Vos as a director on 16 August 2023 (1 page)
10 August 2023Change of details for Eurofins Digital Testing Uk Holding Ltd as a person with significant control on 12 June 2023 (2 pages)
14 June 2023Full accounts made up to 31 December 2022 (37 pages)
4 May 2023Registration of charge SC3312480003, created on 21 April 2023 (21 pages)
3 May 2023Registration of charge SC3312480002, created on 21 April 2023 (19 pages)
2 March 2023Termination of appointment of Sonia Miles as a secretary on 1 March 2023 (1 page)
9 February 2023Registered 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 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
22 June 2022Full accounts made up to 31 December 2021 (36 pages)
1 April 2022Termination of appointment of Alice Irene Mills as a secretary on 31 March 2022 (1 page)
1 April 2022Appointment of Sonia Miles as a secretary on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Alice Irene Mills as a director on 31 March 2022 (1 page)
28 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
26 July 2021Full accounts made up to 31 December 2020 (40 pages)
2 March 2021Appointment of Diederik Ferdinand Vos as a director on 2 March 2021 (2 pages)
2 March 2021Termination of appointment of Johan Lode Craeybeckx as a director on 2 March 2021 (1 page)
22 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
13 July 2020Full accounts made up to 31 December 2019 (38 pages)
1 October 2019Full accounts made up to 31 December 2018 (25 pages)
25 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
12 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
3 October 2018Confirmation statement made on 20 September 2018 with updates (5 pages)
31 May 2018Full accounts made up to 31 December 2017 (22 pages)
5 April 2018Appointment of Johan Lode Denis Ghislain Craeybeckx as a director on 3 April 2018 (2 pages)
4 April 2018Termination of appointment of Angela Ferrie as a director on 3 April 2018 (1 page)
4 April 2018Cessation of Brian Ferrie as a person with significant control on 3 April 2018 (1 page)
4 April 2018Termination of appointment of Brian Ferrie as a director on 3 April 2018 (1 page)
4 April 2018Appointment of Alice Irene Mills as a secretary on 3 April 2018 (2 pages)
4 April 2018Termination of appointment of Brian Ferrie as a secretary on 3 April 2018 (1 page)
4 April 2018Appointment of Mrs Alice Irene Mills as a director on 3 April 2018 (2 pages)
4 April 2018Appointment of Sharon Langwade Hamilton as a director on 3 April 2018 (2 pages)
4 April 2018Notification of Eurofins Digital Testing Uk Holding Ltd as a person with significant control on 3 April 2018 (2 pages)
4 April 2018Cessation of Angela Ferrie as a person with significant control on 3 April 2018 (1 page)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
2 June 2017Full accounts made up to 31 December 2016 (20 pages)
2 June 2017Full accounts made up to 31 December 2016 (20 pages)
10 March 2017Satisfaction of charge SC3312480001 in full (1 page)
10 March 2017Satisfaction of charge SC3312480001 in full (1 page)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
8 June 2016Accounts for a medium company made up to 31 December 2015 (21 pages)
8 June 2016Accounts for a medium company made up to 31 December 2015 (21 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 40,000
(4 pages)
1 October 2015Director's details changed for Brian Ferrie on 20 September 2015 (2 pages)
1 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 40,000
(4 pages)
1 October 2015Director's details changed for Brian Ferrie on 20 September 2015 (2 pages)
19 August 2015Appointment of Mrs Angela Ferrie as a director on 12 August 2015 (2 pages)
19 August 2015Appointment of Mrs Angela Ferrie as a director on 12 August 2015 (2 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 40,000
(3 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 40,000
(3 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 July 2014Termination of appointment of Susan Janet Chadwick as a director on 20 June 2014 (1 page)
29 July 2014Termination of appointment of Susan Janet Chadwick as a director on 20 June 2014 (1 page)
3 February 2014Registered office address changed from Maxim Business Park 2 Parklands Way Eurocentral Motherwell Lanarkshire ML1 4WR on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Maxim Business Park 2 Parklands Way Eurocentral Motherwell Lanarkshire ML1 4WR on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Maxim Business Park 2 Parklands Way Eurocentral Motherwell Lanarkshire ML1 4WR on 3 February 2014 (1 page)
21 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 40,000
(4 pages)
21 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 40,000
(4 pages)
2 July 2013Registration of charge 3312480001 (12 pages)
2 July 2013Registration of charge 3312480001 (12 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
23 September 2010Secretary's details changed for Brian Ferrie on 20 September 2010 (1 page)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
23 September 2010Director's details changed for Susan Janet Chadwick on 20 September 2010 (2 pages)
23 September 2010Director's details changed for Brian Ferrie on 20 September 2010 (2 pages)
23 September 2010Director's details changed for Brian Ferrie on 20 September 2010 (2 pages)
23 September 2010Secretary's details changed for Brian Ferrie on 20 September 2010 (1 page)
23 September 2010Director's details changed for Susan Janet Chadwick on 20 September 2010 (2 pages)
17 June 2010Registered office address changed from Atrium Business Centre North Caldeen Road Coatbridge Lanarkshire ML5 4EF United Kingdom on 17 June 2010 (1 page)
17 June 2010Registered office address changed from Atrium Business Centre North Caldeen Road Coatbridge Lanarkshire ML5 4EF United Kingdom on 17 June 2010 (1 page)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 November 2008Registered office changed on 28/11/2008 from 266 st. Vincent street glasgow G2 5RL (1 page)
28 November 2008Registered office changed on 28/11/2008 from 266 st. Vincent street glasgow G2 5RL (1 page)
6 October 2008Return made up to 20/09/08; full list of members (4 pages)
6 October 2008Return 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 2007Ad 07/11/07-07/11/07 £ si 39000@1=39000 £ ic 1000/40000 (2 pages)
22 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2007Ad 07/11/07-07/11/07 £ si 39000@1=39000 £ ic 1000/40000 (2 pages)
22 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2007£ nc 1000/500000 07/11/07 (2 pages)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
24 October 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2007Incorporation (17 pages)
20 September 2007Incorporation (17 pages)