Edinburgh Technical Services Limited

General information

Name:

Edinburgh Technical Services Ltd

Office Address:

Dalhousie Grange House EH19 3HX Bonnyrigg

Number: SC121485

Incorporation date: 1989-11-21

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Edinburgh Technical Services Limited has existed in this business for thirty five years. Started with Companies House Reg No. SC121485 in 1989, the company is registered at Dalhousie Grange House, Bonnyrigg EH19 3HX. The firm's Standard Industrial Classification Code is 71122 and has the NACE code: Engineering related scientific and technical consulting activities. Edinburgh Technical Services Ltd filed its latest accounts for the financial period up to November 30, 2022. The company's latest annual confirmation statement was released on May 31, 2023.

Current directors chosen by this particular firm are as follow: Christine H. appointed on 2005-06-01 and Trevor H. appointed in 1991.

Executives who have control over the firm are as follows: Christine H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Trevor H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christine H.

Role: Director

Appointed: 01 June 2005

Latest update: 13 April 2024

Christine H.

Role: Secretary

Appointed: 31 May 1991

Latest update: 13 April 2024

Trevor H.

Role: Director

Appointed: 31 May 1991

Latest update: 13 April 2024

People with significant control

Christine H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Trevor H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 14 March 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 14 March 2014
Annual Accounts 11 February 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 11 February 2015
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 10 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on Wednesday 30th November 2022 (AA)
filed on: 8th, June 2023
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Cook & Co Limited, Chartered Accountants

Address:

Suite 525 Baltic Chambers 50 Wellington Street

Post code:

G2 6HJ

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
34
Company Age

Similar companies nearby

Closest companies