E.D.C. (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

E.D.C. (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC167935

Incorporation date

27/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Kilpatrick Drive, Riverfront, Erskine PA8 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1996)
dot icon15/01/2026
Director's details changed for Mr Simon Hood on 2026-01-15
dot icon15/01/2026
Director's details changed for Mr Julian Mills on 2026-01-15
dot icon15/01/2026
Director's details changed for Mr David Mccullough on 2026-01-15
dot icon15/01/2026
Director's details changed for Mr John Guthrie on 2026-01-15
dot icon15/01/2026
Director's details changed for Mr Nicholas Mark Brown on 2026-01-15
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon27/10/2025
Satisfaction of charge SC1679350003 in full
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/04/2025
Registration of charge SC1679350005, created on 2025-04-08
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/04/2024
Termination of appointment of Julie Anne Brown as a secretary on 2024-04-01
dot icon02/04/2024
Change of details for Tqi (Scotland) Limited as a person with significant control on 2024-03-05
dot icon02/04/2024
Appointment of Mr Simon Hood as a secretary on 2024-04-01
dot icon02/04/2024
Registered office address changed from E.D.C Scotland Limited Kilpatrick Drive Erskine Renfrewshire PA8 7AF to 45 Kilpatrick Drive Riverfront Erskine PA8 7AF on 2024-04-02
dot icon02/04/2024
Change of details for Edc Integrated Limited as a person with significant control on 2024-03-05
dot icon02/04/2024
Termination of appointment of Shaun William Sutton as a director on 2024-04-01
dot icon02/04/2024
Appointment of Mr Simon Hood as a director on 2024-04-01
dot icon02/04/2024
Appointment of Mr David Mccullough as a director on 2024-04-01
dot icon02/04/2024
Appointment of Mr Julian Mills as a director on 2024-04-01
dot icon02/04/2024
Appointment of Mr John Githrie as a director on 2024-04-01
dot icon02/04/2024
Director's details changed for Mr John Githrie on 2024-04-01
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon30/01/2024
Cessation of Shaun William Sutton as a person with significant control on 2024-01-30
dot icon30/01/2024
Director's details changed for Mr Nicholas Mark Brown on 2024-01-30
dot icon30/01/2024
Secretary's details changed for Julie Anne Brown on 2024-01-30
dot icon30/01/2024
Notification of Tqi (Scotland) Limited as a person with significant control on 2024-01-30
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/06/2020
Satisfaction of charge SC1679350004 in full
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/06/2019
Registration of charge SC1679350004, created on 2019-06-25
dot icon07/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon07/02/2019
Director's details changed for Mr Shaun William Sutton on 2019-02-07
dot icon21/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon11/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon10/02/2017
Director's details changed for Mr Shaun William Sutton on 2017-02-10
dot icon09/02/2017
Registration of charge SC1679350003, created on 2017-01-30
dot icon13/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon12/08/2015
Accounts for a small company made up to 2014-12-31
dot icon27/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon09/02/2015
Appointment of Julie Anne Brown as a secretary on 2015-01-30
dot icon05/02/2015
Termination of appointment of Shaun William Sutton as a secretary on 2015-01-30
dot icon05/02/2015
Termination of appointment of Timothy John Sutton as a director on 2015-01-30
dot icon05/02/2015
Appointment of Nicholas Mark Brown as a director on 2015-01-30
dot icon30/09/2014
Accounts for a small company made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon23/07/2013
Termination of appointment of John Sutton as a director
dot icon09/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon01/02/2012
Registered office address changed from Homelea House Faith Avenue Quarriers Homes Bridge of Weir Renfrewshire PA11 3SX on 2012-02-01
dot icon05/10/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon15/07/2011
Appointment of Mr Shaun William Sutton as a director
dot icon15/07/2011
Appointment of Mr John Michael Gordon Sutton as a director
dot icon15/07/2011
Appointment of Shaun William Sutton as a secretary
dot icon15/07/2011
Appointment of Mr Timothy John Sutton as a director
dot icon15/07/2011
Termination of appointment of Linda Murray as a director
dot icon15/07/2011
Termination of appointment of Allan Murray as a director
dot icon15/07/2011
Termination of appointment of Allan Murray as a secretary
dot icon17/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/04/2011
Appointment of Linda Murray as a director
dot icon14/02/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon14/02/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon08/10/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/10/2009
Termination of appointment of Linda Murray as a director
dot icon17/10/2009
Alterations to floating charge 1
dot icon17/10/2009
Alterations to floating charge 2
dot icon15/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/09/2009
Return made up to 27/08/09; full list of members
dot icon14/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/10/2008
Return made up to 27/08/08; full list of members
dot icon21/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/10/2007
Return made up to 27/08/07; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/11/2006
Director resigned
dot icon06/09/2006
Return made up to 27/08/06; full list of members
dot icon10/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/08/2005
Return made up to 27/08/05; full list of members
dot icon27/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/09/2004
Return made up to 27/08/04; full list of members
dot icon25/08/2004
Accounts for a small company made up to 2003-12-31
dot icon02/09/2003
Return made up to 27/08/03; full list of members
dot icon03/06/2003
Accounts for a small company made up to 2002-12-31
dot icon05/09/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon28/08/2002
Return made up to 27/08/02; full list of members
dot icon25/05/2002
Accounts for a small company made up to 2001-09-30
dot icon11/01/2002
Director's particulars changed
dot icon11/01/2002
Secretary's particulars changed;director's particulars changed
dot icon29/08/2001
Return made up to 27/08/01; full list of members
dot icon13/05/2001
Accounts for a small company made up to 2000-09-30
dot icon19/12/2000
New director appointed
dot icon30/08/2000
Return made up to 27/08/00; full list of members
dot icon22/05/2000
Accounts for a small company made up to 1999-09-30
dot icon06/09/1999
Return made up to 27/08/99; no change of members
dot icon28/07/1999
Accounts for a small company made up to 1998-09-30
dot icon28/08/1998
Return made up to 27/08/98; full list of members
dot icon14/07/1998
Partic of mort/charge *
dot icon22/06/1998
Accounts for a small company made up to 1997-09-30
dot icon03/04/1998
Registered office changed on 03/04/98 from: breckenridge house 274 sauchiehall street glasgow G2 3EH
dot icon13/11/1997
Return made up to 27/08/97; full list of members
dot icon23/05/1997
Ad 07/05/97--------- £ si 98@1=98 £ ic 2/100
dot icon23/05/1997
Director resigned
dot icon23/05/1997
New director appointed
dot icon19/02/1997
Accounting reference date extended from 31/08/97 to 30/09/97
dot icon19/02/1997
Registered office changed on 19/02/97 from: 104 quarry street hamilton ML3 6AX
dot icon16/10/1996
New director appointed
dot icon16/10/1996
New secretary appointed;new director appointed
dot icon12/09/1996
Director resigned
dot icon12/09/1996
Director resigned
dot icon12/09/1996
Secretary resigned
dot icon27/08/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-23 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
303.93K
-
0.00
480.18K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About E.D.C. (SCOTLAND) LIMITED

E.D.C. (SCOTLAND) LIMITED is an(a) Active company incorporated on 27/08/1996 with the registered office located at 45 Kilpatrick Drive, Riverfront, Erskine PA8 7AF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.D.C. (SCOTLAND) LIMITED?

toggle

E.D.C. (SCOTLAND) LIMITED is currently Active. It was registered on 27/08/1996 .

Where is E.D.C. (SCOTLAND) LIMITED located?

toggle

E.D.C. (SCOTLAND) LIMITED is registered at 45 Kilpatrick Drive, Riverfront, Erskine PA8 7AF.

What does E.D.C. (SCOTLAND) LIMITED do?

toggle

E.D.C. (SCOTLAND) LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for E.D.C. (SCOTLAND) LIMITED?

toggle

The latest filing was on 15/01/2026: Director's details changed for Mr Simon Hood on 2026-01-15.