EDIT 123 (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

EDIT 123 (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC086251

Incorporation date

16/01/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

123 Blythswood Street, Glasgow, G2 4ENCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1984)
dot icon19/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon13/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon20/11/2024
Secretary's details changed for Yvonne Catherine Mcalister on 2024-11-20
dot icon24/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon20/11/2023
Notification of Yvonne Catherine Mccalister as a person with significant control on 2023-11-20
dot icon20/11/2023
Cessation of Malcolm Mccalister as a person with significant control on 2023-11-20
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon05/07/2023
Appointment of Yvonne Catherine Mccalister as a director on 2023-02-28
dot icon05/07/2023
Termination of appointment of Malcolm Mccalister as a director on 2023-03-17
dot icon07/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon10/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon08/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon06/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon09/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon08/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon11/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon11/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon08/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon06/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon14/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mr Malcolm Mccalister on 2010-03-02
dot icon30/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon04/04/2009
Return made up to 04/03/09; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon04/04/2008
Return made up to 04/03/08; full list of members
dot icon08/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon03/04/2007
Return made up to 04/03/07; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon14/06/2006
New secretary appointed
dot icon14/06/2006
Secretary resigned
dot icon12/04/2006
Return made up to 04/03/06; full list of members
dot icon25/11/2005
Accounts for a small company made up to 2005-05-31
dot icon23/03/2005
Return made up to 04/03/05; full list of members
dot icon22/02/2005
£ ic 31675/29774 10/02/05 £ sr 1901@1=1901
dot icon14/02/2005
Group of companies' accounts made up to 2004-05-31
dot icon15/12/2004
Certificate of change of name
dot icon22/03/2004
Return made up to 04/03/04; full list of members
dot icon16/03/2004
£ ic 41003/31675 05/12/03 £ sr 9328@1=9328
dot icon13/02/2004
Group of companies' accounts made up to 2003-05-31
dot icon22/03/2003
Return made up to 04/03/03; full list of members
dot icon05/12/2002
Director resigned
dot icon05/12/2002
Secretary resigned;director resigned
dot icon05/12/2002
New secretary appointed
dot icon05/12/2002
Group of companies' accounts made up to 2002-05-31
dot icon30/09/2002
Partic of mort/charge *
dot icon31/05/2002
£ ic 74582/41003 13/05/02 £ sr 33579@1=33579
dot icon24/05/2002
Memorandum and Articles of Association
dot icon24/05/2002
Resolutions
dot icon24/05/2002
Resolutions
dot icon07/03/2002
Return made up to 04/03/02; full list of members
dot icon10/12/2001
Group of companies' accounts made up to 2001-05-31
dot icon04/04/2001
Return made up to 04/03/01; full list of members
dot icon13/03/2001
Full group accounts made up to 2000-05-31
dot icon05/07/2000
Full group accounts made up to 1999-05-31
dot icon04/04/2000
Return made up to 04/03/00; full list of members
dot icon06/04/1999
Return made up to 04/03/99; full list of members
dot icon30/03/1999
Full group accounts made up to 1998-05-31
dot icon20/05/1998
Return made up to 04/03/98; full list of members
dot icon20/02/1998
Full group accounts made up to 1997-05-31
dot icon08/05/1997
Return made up to 04/03/97; no change of members
dot icon21/04/1997
Certificate of change of name
dot icon24/03/1997
Dec mort/charge *
dot icon16/12/1996
Full group accounts made up to 1996-05-31
dot icon17/09/1996
Partic of mort/charge *
dot icon13/06/1996
Return made up to 04/03/96; full list of members
dot icon19/02/1996
Full group accounts made up to 1995-05-31
dot icon29/08/1995
Ad 31/05/92--------- £ si 18656@1
dot icon25/04/1995
Return made up to 04/03/95; no change of members
dot icon09/02/1995
Full group accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/04/1994
Return made up to 04/03/94; no change of members
dot icon06/02/1994
Full accounts made up to 1993-05-31
dot icon31/03/1993
Return made up to 04/03/93; full list of members
dot icon31/03/1993
Registered office changed on 31/03/93
dot icon07/01/1993
Full accounts made up to 1992-05-31
dot icon07/07/1992
New director appointed
dot icon05/05/1992
Return made up to 04/03/92; no change of members
dot icon02/04/1992
Full group accounts made up to 1991-05-31
dot icon16/03/1992
Resolutions
dot icon16/03/1992
Resolutions
dot icon12/09/1991
New secretary appointed
dot icon02/08/1991
Secretary resigned;director resigned
dot icon08/03/1991
Resolutions
dot icon08/03/1991
Return made up to 04/03/91; full list of members
dot icon08/03/1991
Full group accounts made up to 1990-05-31
dot icon11/05/1990
Return made up to 09/03/90; no change of members
dot icon12/03/1990
Full group accounts made up to 1989-05-31
dot icon03/04/1989
Director resigned
dot icon18/03/1989
Return made up to 21/02/89; no change of members
dot icon23/02/1989
Full group accounts made up to 1988-05-31
dot icon07/02/1989
Dec mort/charge 1462
dot icon02/02/1989
New director appointed
dot icon25/01/1989
Dec mort/charge 888
dot icon28/12/1988
Partic of mort/charge 13168
dot icon03/08/1988
New director appointed
dot icon27/04/1988
Return made up to 14/03/88; full list of members
dot icon27/04/1988
Return made up to 31/12/87; full list of members
dot icon27/04/1988
Full accounts made up to 1987-05-31
dot icon19/01/1988
Partic of mort/charge 00557
dot icon19/08/1987
Director resigned
dot icon30/06/1987
Secretary resigned;new secretary appointed
dot icon20/04/1987
Full accounts made up to 1986-05-31
dot icon26/06/1986
Return made up to 31/12/85; full list of members
dot icon23/06/1986
Accounting reference date shortened from 31/03 to 31/05
dot icon06/06/1986
Full accounts made up to 1985-05-31
dot icon06/06/1986
Return made up to 30/01/86; full list of members
dot icon08/05/1984
Miscellaneous
dot icon16/01/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+50.00 % *

* during past year

Cash in Bank

£12.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
454.92K
-
0.00
11.00
-
2022
0
392.92K
-
0.00
8.00
-
2023
0
330.92K
-
0.00
12.00
-
2023
0
330.92K
-
0.00
12.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

330.92K £Descended-15.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.00 £Ascended50.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccalister, Yvonne Catherine
Director
28/02/2023 - Present
1
Mccalister, Yvonne Catherine
Secretary
02/06/2006 - Present
-
Seeley, Colin
Secretary
30/09/2002 - 01/06/2006
-
Morris, Iain
Director
01/05/1992 - 31/05/2002
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDIT 123 (HOLDINGS) LIMITED

EDIT 123 (HOLDINGS) LIMITED is an(a) Active company incorporated on 16/01/1984 with the registered office located at 123 Blythswood Street, Glasgow, G2 4EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EDIT 123 (HOLDINGS) LIMITED?

toggle

EDIT 123 (HOLDINGS) LIMITED is currently Active. It was registered on 16/01/1984 .

Where is EDIT 123 (HOLDINGS) LIMITED located?

toggle

EDIT 123 (HOLDINGS) LIMITED is registered at 123 Blythswood Street, Glasgow, G2 4EN.

What does EDIT 123 (HOLDINGS) LIMITED do?

toggle

EDIT 123 (HOLDINGS) LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for EDIT 123 (HOLDINGS) LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-11-20 with no updates.