Company NameDynamic Edge Solutions Limited
Company StatusActive
Company NumberSC353045
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stuart Winterburn
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(2 years, 3 months after company formation)
Appointment Duration12 years, 12 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCirrus Building, 6 International Avenue
Abz Business Park
Dyce
Aberdeen
AB21 0BH
Scotland
Director NameMr Oliver James Gee
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCirrus Building, 6 International Avenue
Abz Business Park
Dyce
Aberdeen
AB21 0BH
Scotland
Director NameMr Michael William Bateman
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(14 years, 8 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCirrus Building, 6 International Avenue
Abz Business Park
Dyce
Aberdeen
AB21 0BH
Scotland
Director NameMiss Joanne Gaffney
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScaraben Piries Lane
Inverurie
Aberdeenshire
AB51 4AS
Scotland
Director NameMr Robert John Hamilton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Acumen Accountants And Advisors Limited City S
Portlethen
Aberdeen
AB12 4XX
Scotland
Secretary NameMs Mandy Ellen Hamilton
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address49 Sunnyside Avenue
Drumoak
Banchory
Kincardineshire
AB31 5EF
Scotland
Director NameMr Paul Adam
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2020(11 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Acumen Accountants And Advisors Limited City S
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameMr Stephen Laurie
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 05 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Acumen Accountants And Advisors Limited City S
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameMr Tristan Beasley
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2020(11 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Acumen Accountants And Advisors Limited City S
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameMr Nicholas John Stephen Ashford
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2021(12 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCultha House 10 Storey's Gate
London
SW1P 3AY

Contact

Websitewww.dynamicedge.co.uk

Location

Registered AddressCirrus Building, 6 International Avenue
Abz Business Park
Dyce
Aberdeen
AB21 0BH
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £0.0001Stuart Winterburn
6.25%
Ordinary A
7k at £0.0001Hamilton Robert
43.75%
Ordinary A
1000 at £0.0005Gary Stuart Hamilton
25.00%
Ordinary C
1000 at £0.0005Maureen Anne Hamilton
25.00%
Ordinary C

Financials

Year2014
Net Worth£91,053
Cash£144,310
Current Liabilities£213,426

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

7 February 2023Delivered on: 17 February 2023
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: None.
Outstanding
7 February 2023Delivered on: 14 February 2023
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: None.
Outstanding
7 February 2023Delivered on: 14 February 2023
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Outstanding
4 March 2020Delivered on: 11 March 2020
Persons entitled: Scottish Enterprise

Classification: A registered charge
Particulars: N/A.
Outstanding
1 October 2014Delivered on: 7 October 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 January 2013Delivered on: 25 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 December 2023Registration of charge SC3530450007, created on 20 December 2023 (19 pages)
8 December 2023Second filing for the notification of Dynamic Edge Group Limited as a person with significant control (7 pages)
14 November 2023Director's details changed for Mr Michael William Bateman on 14 November 2023 (2 pages)
14 November 2023Director's details changed for Mr Oliver James Gee on 14 November 2023 (2 pages)
6 October 2023Termination of appointment of Nicholas John Stephen Ashford as a director on 22 September 2023 (1 page)
6 October 2023Appointment of Mr Michael William Bateman as a director on 22 September 2023 (2 pages)
27 September 2023Satisfaction of charge SC3530450005 in full (1 page)
27 September 2023Satisfaction of charge SC3530450006 in full (1 page)
27 September 2023Satisfaction of charge SC3530450004 in full (1 page)
7 September 2023Auditor's resignation (2 pages)
11 May 2023Registered office address changed from C/O Acumen Accountants and Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX Scotland to Cirrus Building, 6 International Avenue Abz Business Park Dyce Aberdeen AB21 0BH on 11 May 2023 (1 page)
23 February 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 February 2023Memorandum and Articles of Association (10 pages)
17 February 2023Registration of charge SC3530450006, created on 7 February 2023 (32 pages)
14 February 2023Registration of charge SC3530450005, created on 7 February 2023 (30 pages)
14 February 2023Registration of charge SC3530450004, created on 7 February 2023 (13 pages)
9 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
12 January 2023Termination of appointment of Paul Adam as a director on 12 January 2023 (1 page)
12 January 2023Termination of appointment of Tristan Beasley as a director on 12 January 2023 (1 page)
20 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
14 December 2022Satisfaction of charge SC3530450002 in full (1 page)
14 December 2022Satisfaction of charge SC3530450003 in full (1 page)
9 August 2022Termination of appointment of Stephen Laurie as a director on 5 August 2022 (1 page)
19 January 2022Notification of Dynamic Edge Group Limited as a person with significant control on 22 October 2021
  • ANNOTATION Clarification a second filed PSC02 was registered on 08/12/2023
(3 pages)
19 January 2022Cessation of Robert John Hamilton as a person with significant control on 22 October 2021 (1 page)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
23 October 2021Appointment of Mr Nicholas John Stephen Ashford as a director on 22 October 2021 (2 pages)
23 October 2021Termination of appointment of Robert John Hamilton as a director on 22 October 2021 (1 page)
23 October 2021Appointment of Mr Oliver James Gee as a director on 22 October 2021 (2 pages)
16 August 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
3 August 2021Registered office address changed from 47 st Mary's Court Huntly Street Aberdeen AB10 1th Scotland to C/O Acumen Accountants and Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX on 3 August 2021 (1 page)
22 June 2021Confirmation statement made on 22 June 2021 with updates (5 pages)
23 February 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
23 November 2020Appointment of Mr Stephen Laurie as a director on 1 March 2020 (2 pages)
23 November 2020Appointment of Mr Paul Adam as a director on 20 January 2020 (2 pages)
23 November 2020Appointment of Mr Tristan Beasley as a director on 12 October 2020 (2 pages)
20 March 2020Confirmation statement made on 20 March 2020 with updates (3 pages)
12 March 2020Alterations to floating charge SC3530450003 (15 pages)
11 March 2020Registration of charge SC3530450003, created on 4 March 2020 (17 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 May 2019Change of details for Mr Robert John Hamilton as a person with significant control on 21 May 2019 (2 pages)
21 May 2019Director's details changed for Mr Robert John Hamilton on 21 May 2019 (2 pages)
21 May 2019Director's details changed for Mr Stuart Winterburn on 21 May 2019 (2 pages)
25 April 2019Satisfaction of charge 1 in full (4 pages)
11 January 2019Confirmation statement made on 6 January 2019 with updates (5 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 September 2016Registered office address changed from 7 Waverley Place Aberdeen AB10 1XH to 47 st Mary's Court Huntly Street Aberdeen AB10 1th on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 7 Waverley Place Aberdeen AB10 1XH to 47 st Mary's Court Huntly Street Aberdeen AB10 1th on 29 September 2016 (1 page)
6 January 2016Register inspection address has been changed from 49 Sunnyside Avenue Drumoak Banchory Aberdeenshire AB31 5EF Scotland to Coy Steading West Crathes Banchory Aberdeenshire AB31 5JJ (1 page)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(6 pages)
6 January 2016Register inspection address has been changed from 49 Sunnyside Avenue Drumoak Banchory Aberdeenshire AB31 5EF Scotland to Coy Steading West Crathes Banchory Aberdeenshire AB31 5JJ (1 page)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(6 pages)
6 January 2016Register(s) moved to registered office address 7 Waverley Place Aberdeen AB10 1XH (1 page)
6 January 2016Register(s) moved to registered office address 7 Waverley Place Aberdeen AB10 1XH (1 page)
2 September 2015Director's details changed for Mr Robert John Hamilton on 21 August 2015 (2 pages)
2 September 2015Director's details changed for Mr Robert John Hamilton on 21 August 2015 (2 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(6 pages)
6 January 2015Director's details changed for Mr Robert John Hamilton on 1 April 2014 (2 pages)
6 January 2015Director's details changed for Mr Stuart Winterburn on 1 April 2014 (2 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(6 pages)
6 January 2015Director's details changed for Mr Stuart Winterburn on 1 April 2014 (2 pages)
6 January 2015Director's details changed for Mr Stuart Winterburn on 1 April 2014 (2 pages)
6 January 2015Director's details changed for Mr Robert John Hamilton on 1 April 2014 (2 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(6 pages)
6 January 2015Director's details changed for Mr Robert John Hamilton on 1 April 2014 (2 pages)
17 November 2014Termination of appointment of Mandy Ellen Hamilton as a secretary on 1 November 2014 (1 page)
17 November 2014Termination of appointment of Mandy Ellen Hamilton as a secretary on 1 November 2014 (1 page)
17 November 2014Termination of appointment of Mandy Ellen Hamilton as a secretary on 1 November 2014 (1 page)
7 October 2014Registration of charge SC3530450002, created on 1 October 2014 (19 pages)
7 October 2014Registration of charge SC3530450002, created on 1 October 2014 (19 pages)
7 October 2014Registration of charge SC3530450002, created on 1 October 2014 (19 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(6 pages)
7 January 2014Director's details changed for Mr Stuart Winterburn on 1 October 2013 (2 pages)
7 January 2014Director's details changed for Mr Robert John Hamilton on 1 October 2009 (2 pages)
7 January 2014Director's details changed for Mr Stuart Winterburn on 1 October 2013 (2 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(6 pages)
7 January 2014Director's details changed for Mr Stuart Winterburn on 1 October 2013 (2 pages)
7 January 2014Director's details changed for Mr Robert John Hamilton on 1 October 2009 (2 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(6 pages)
7 January 2014Director's details changed for Mr Robert John Hamilton on 1 October 2009 (2 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 January 2013Director's details changed for Mr Stuart Winterburn on 1 February 2012 (2 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
7 January 2013Director's details changed for Mr Stuart Winterburn on 1 February 2012 (2 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
7 January 2013Director's details changed for Mr Stuart Winterburn on 1 February 2012 (2 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2012Statement of capital following an allotment of shares on 1 May 2011
  • GBP 11,000
(3 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
9 January 2012Statement of capital following an allotment of shares on 1 May 2011
  • GBP 11,000
(3 pages)
9 January 2012Statement of capital following an allotment of shares on 1 May 2011
  • GBP 11,000
(3 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
7 January 2012Secretary's details changed for Ms Mandy Ellen Gardiner on 6 January 2011 (1 page)
7 January 2012Secretary's details changed for Ms Mandy Ellen Gardiner on 6 January 2011 (1 page)
7 January 2012Secretary's details changed for Ms Mandy Ellen Gardiner on 6 January 2011 (1 page)
6 October 2011Registered office address changed from 53 Carden Place Aberdeen AB10 1UN Scotland on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 53 Carden Place Aberdeen AB10 1UN Scotland on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 53 Carden Place Aberdeen AB10 1UN Scotland on 6 October 2011 (1 page)
24 May 2011Appointment of Mr Stuart Winterburn as a director (2 pages)
24 May 2011Appointment of Mr Stuart Winterburn as a director (2 pages)
26 April 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Secretary's details changed for Mandy Ellen Gardiner on 27 January 2010 (1 page)
27 January 2010Secretary's details changed for Mandy Ellen Gardiner on 27 January 2010 (1 page)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Robert John Hamilton on 27 January 2010 (2 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Director's details changed for Robert John Hamilton on 27 January 2010 (2 pages)
20 October 2009Registered office address changed from 49 Sunnyside Avenue Drumoak Banchory Aberdeenshire AB31 5EF United Kingdom on 20 October 2009 (1 page)
20 October 2009Termination of appointment of Joanne Gaffney as a director (1 page)
20 October 2009Registered office address changed from 49 Sunnyside Avenue Drumoak Banchory Aberdeenshire AB31 5EF United Kingdom on 20 October 2009 (1 page)
20 October 2009Termination of appointment of Joanne Gaffney as a director (1 page)
3 July 2009Gbp ic 100000/10000\06/01/09\gbp sr 90000@1=90000\ (2 pages)
3 July 2009Gbp ic 100000/10000\06/01/09\gbp sr 90000@1=90000\ (2 pages)
27 May 2009Registered office changed on 27/05/2009 from 49 sunnyside avenue drumoak banchory kincardinshire AB31 5EF scotland (1 page)
27 May 2009Registered office changed on 27/05/2009 from 49 sunnyside avenue drumoak banchory kincardinshire AB31 5EF scotland (1 page)
12 May 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
12 May 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
6 January 2009Incorporation (20 pages)
6 January 2009Incorporation (20 pages)