EDGE TESTING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

EDGE TESTING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC331248

Incorporation date

20/09/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 West Regent Street, Glasgow G2 1RWCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2007)
dot icon24/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/02/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/09/2025
Termination of appointment of Johan Craeybeckx as a director on 2025-07-14
dot icon30/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon23/04/2025
Registered office address changed from Afton House 26 West Nile Street Glasgow G1 2PF Scotland to 1 West Regent Street Glasgow G2 1RW on 2025-04-23
dot icon16/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/11/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon03/09/2024
Termination of appointment of Atiquah Vohra as a secretary on 2024-06-01
dot icon24/01/2024
Termination of appointment of Alireza Assadi as a director on 2024-01-12
dot icon24/01/2024
Appointment of Mr Yaron Barnea Kottler as a director on 2024-01-12
dot icon04/10/2023
Confirmation statement made on 2023-09-20 with updates
dot icon21/09/2023
Appointment of Mr Alireza Assadi as a director on 2023-09-10
dot icon21/09/2023
Appointment of Mr Johan Craeybeckx as a director on 2023-09-10
dot icon21/09/2023
Appointment of Ms Atiquah Vohra as a secretary on 2023-09-10
dot icon30/08/2023
Termination of appointment of Diederik Ferdinand Vos as a director on 2023-08-16
dot icon10/08/2023
Change of details for Eurofins Digital Testing Uk Holding Ltd as a person with significant control on 2023-06-12
dot icon14/06/2023
Full accounts made up to 2022-12-31
dot icon04/05/2023
Registration of charge SC3312480003, created on 2023-04-21
dot icon03/05/2023
Registration of charge SC3312480002, created on 2023-04-21
dot icon08/02/2023
Registered 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 2023-02-09
dot icon28/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon22/06/2022
Full accounts made up to 2021-12-31
dot icon01/04/2022
Termination of appointment of Alice Irene Mills as a secretary on 2022-03-31
dot icon01/04/2022
Appointment of Sonia Miles as a secretary on 2022-04-01
dot icon01/04/2022
Termination of appointment of Alice Irene Mills as a director on 2022-03-31
dot icon28/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon26/07/2021
Full accounts made up to 2020-12-31
dot icon02/03/2021
Appointment of Diederik Ferdinand Vos as a director on 2021-03-02
dot icon02/03/2021
Termination of appointment of Johan Lode Craeybeckx as a director on 2021-03-02
dot icon22/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon13/07/2020
Full accounts made up to 2019-12-31
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon25/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon12/10/2018
Resolutions
dot icon03/10/2018
Confirmation statement made on 2018-09-20 with updates
dot icon31/05/2018
Full accounts made up to 2017-12-31
dot icon05/04/2018
Appointment of Johan Lode Denis Ghislain Craeybeckx as a director on 2018-04-03
dot icon04/04/2018
Cessation of Angela Ferrie as a person with significant control on 2018-04-03
dot icon04/04/2018
Cessation of Brian Ferrie as a person with significant control on 2018-04-03
dot icon04/04/2018
Notification of Eurofins Digital Testing Uk Holding Ltd as a person with significant control on 2018-04-03
dot icon04/04/2018
Appointment of Sharon Langwade Hamilton as a director on 2018-04-03
dot icon04/04/2018
Termination of appointment of Angela Ferrie as a director on 2018-04-03
dot icon04/04/2018
Termination of appointment of Brian Ferrie as a director on 2018-04-03
dot icon04/04/2018
Appointment of Alice Irene Mills as a secretary on 2018-04-03
dot icon04/04/2018
Termination of appointment of Brian Ferrie as a secretary on 2018-04-03
dot icon04/04/2018
Appointment of Mrs Alice Irene Mills as a director on 2018-04-03
dot icon21/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon02/06/2017
Full accounts made up to 2016-12-31
dot icon10/03/2017
Satisfaction of charge SC3312480001 in full
dot icon05/01/2017
Resolutions
dot icon22/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon08/06/2016
Accounts for a medium company made up to 2015-12-31
dot icon03/10/2015
Accounts for a small company made up to 2014-12-31
dot icon01/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon01/10/2015
Director's details changed for Brian Ferrie on 2015-09-20
dot icon19/08/2015
Appointment of Mrs Angela Ferrie as a director on 2015-08-12
dot icon22/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/07/2014
Termination of appointment of Susan Janet Chadwick as a director on 2014-06-20
dot icon03/02/2014
Registered office address changed from Maxim Business Park 2 Parklands Way Eurocentral Motherwell Lanarkshire ML1 4WR on 2014-02-03
dot icon21/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon02/07/2013
Registration of charge 3312480001
dot icon11/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon23/09/2010
Secretary's details changed for Brian Ferrie on 2010-09-20
dot icon23/09/2010
Director's details changed for Brian Ferrie on 2010-09-20
dot icon23/09/2010
Director's details changed for Susan Janet Chadwick on 2010-09-20
dot icon17/06/2010
Registered office address changed from Atrium Business Centre North Caldeen Road Coatbridge Lanarkshire ML5 4EF United Kingdom on 2010-06-17
dot icon16/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon29/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/11/2008
Registered office changed on 28/11/2008 from 266 st. Vincent street glasgow G2 5RL
dot icon06/10/2008
Return made up to 20/09/08; full list of members
dot icon22/11/2007
Ad 07/11/07-07/11/07 £ si 39000@1=39000 £ ic 1000/40000
dot icon22/11/2007
Resolutions
dot icon22/11/2007
£ nc 1000/500000 07/11/07
dot icon24/10/2007
Resolutions
dot icon24/10/2007
Resolutions
dot icon24/10/2007
Resolutions
dot icon24/10/2007
Accounting reference date extended from 30/09/08 to 31/12/08
dot icon20/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferrie, Angela
Director
12/08/2015 - 03/04/2018
2
Ferrie, Brian
Director
20/09/2007 - 03/04/2018
2
Mills, Alice Irene
Director
03/04/2018 - 31/03/2022
52
Vos, Diederik Ferdinand
Director
02/03/2021 - 16/08/2023
8
Craeybeckx, Johan Lode
Director
03/04/2018 - 02/03/2021
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDGE TESTING SOLUTIONS LIMITED

EDGE TESTING SOLUTIONS LIMITED is an(a) Active company incorporated on 20/09/2007 with the registered office located at 1 West Regent Street, Glasgow G2 1RW. There are currently 2 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 EDGE TESTING SOLUTIONS LIMITED?

toggle

EDGE TESTING SOLUTIONS LIMITED is currently Active. It was registered on 20/09/2007 .

Where is EDGE TESTING SOLUTIONS LIMITED located?

toggle

EDGE TESTING SOLUTIONS LIMITED is registered at 1 West Regent Street, Glasgow G2 1RW.

What does EDGE TESTING SOLUTIONS LIMITED do?

toggle

EDGE TESTING SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for EDGE TESTING SOLUTIONS LIMITED?

toggle

The latest filing was on 24/02/2026: Audit exemption statement of guarantee by parent company for period ending 31/12/24.