Company NameEDS (Scotland) Ltd
DirectorSean Ward
Company StatusActive
Company NumberSC499982
CategoryPrivate Limited Company
Incorporation Date9 March 2015(9 years, 1 month ago)

Business Activity

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

Director

Director NameSean Ward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Slatefield Gardens
Forfar
DD8 1PA
Scotland

Location

Registered Address1 Gordon Park
Orchardbank Industrial Estate
Forfar
DD8 1WJ
Scotland
ConstituencyAngus
WardForfar and District

Accounts

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

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

6 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
11 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
23 February 2017Change of share class name or designation (2 pages)
23 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
23 February 2017Particulars of variation of rights attached to shares (2 pages)
23 February 2017Change of share class name or designation (2 pages)
23 February 2017Particulars of variation of rights attached to shares (2 pages)
23 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
25 March 2015Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
25 March 2015Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
25 March 2015Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
25 March 2015Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
9 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-09
  • GBP 100
(22 pages)
9 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-09
  • GBP 100
(22 pages)