Company NameEDS Technical Solutions Limited
DirectorsAndrew Alexander Mathieson and Tulsi Parajuli Bhandari
Company StatusActive
Company NumberSC485055
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Alexander Mathieson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Asturian Way Fenham
Newcastle Upon Tyne
NE4 9BG
Director NameMiss Tulsi Parajuli Bhandari
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityNepalese
StatusCurrent
Appointed21 October 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Asturian Way Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 9BG
Director NameMrs Lisa Mathieson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Wallaceneuk
Kelso
TD5 8BF
Scotland
Secretary NameMrs Lisa Mathieson
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address72 Wallaceneuk
Kelso
TD5 8BF
Scotland

Contact

Websitewww.edstechnical.com
Telephone07 763679334
Telephone regionMobile

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Andrew Alexander Mathieson
50.00%
Ordinary
50 at £1Lisa Mathieson
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 August 2023 (7 months, 3 weeks ago)
Next Return Due11 September 2024 (4 months, 3 weeks from now)

Filing History

21 February 2024Total exemption full accounts made up to 31 August 2023 (8 pages)
8 September 2023Confirmation statement made on 28 August 2023 with updates (5 pages)
12 June 2023Director's details changed for Miss Tulsi Parajuli Bhandari on 8 June 2023 (2 pages)
12 June 2023Change of details for Miss Tulsi Parajuli Bhandari as a person with significant control on 8 June 2023 (2 pages)
1 November 2022Total exemption full accounts made up to 31 August 2022 (9 pages)
24 October 2022Notification of Tulsi Parajuli Bhandari as a person with significant control on 24 October 2022 (2 pages)
24 October 2022Change of details for Mr Andrew Alexander Mathieson as a person with significant control on 24 October 2022 (2 pages)
24 October 2022Appointment of Miss Tulsi Parajuli Bhandari as a director on 21 October 2022 (2 pages)
30 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
23 September 2021Change of details for Mr Andrew Alexander Mathieson as a person with significant control on 20 September 2021 (2 pages)
23 September 2021Director's details changed for Mr Andrew Alexander Mathieson on 20 September 2021 (2 pages)
30 August 2021Confirmation statement made on 28 August 2021 with updates (5 pages)
11 November 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
28 October 2020Director's details changed for Mr Andrew Alexander Mathieson on 26 October 2020 (2 pages)
28 October 2020Change of details for Mr Andrew Alexander Mathieson as a person with significant control on 26 October 2020 (2 pages)
28 October 2020Registered office address changed from 72 Wallaceneuk Kelso TD5 8BF to Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 28 October 2020 (1 page)
26 October 2020Cessation of Lisa Mathieson as a person with significant control on 22 October 2020 (1 page)
26 October 2020Termination of appointment of Lisa Mathieson as a director on 22 October 2020 (1 page)
26 October 2020Change of details for Mr Andrew Alexander Mathieson as a person with significant control on 22 October 2020 (2 pages)
26 October 2020Termination of appointment of Lisa Mathieson as a secretary on 22 October 2020 (1 page)
2 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
10 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
3 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
11 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
7 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
7 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
2 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 100
(24 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 100
(24 pages)