Eds (holdings) Ltd

General information

Name:

Eds (holdings) Limited

Office Address:

6th Floor Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow

Number: SC199508

Incorporation date: 1999-09-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is situated in Glasgow under the following Company Registration No.: SC199508. It was registered in 1999. The main office of the company is located at 6th Floor Gordon Chambers 90 Mitchell Street. The area code is G1 3NQ. This company currently known as Eds (holdings) Ltd, was previously registered under the name of Environmental Distribution Services. The change has taken place in 2013-09-10. The firm's classified under the NACE and SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. The company's most recent annual accounts cover the period up to Sat, 31st Dec 2022 and the latest confirmation statement was submitted on Sun, 3rd Sep 2023.

Eds (holdings) Ltd is a medium-sized vehicle operator with the licence number OM1035942. The firm has one transport operating centre in the country. In their subsidiary in Glasgow on Colvilles Road, 7 machines and 5 trailers are available.

Given this company's growing number of employees, it became vital to choose additional directors: Cheryl C. and Margaret S. who have been working as a team for one year for the benefit of this specific company. In order to find professional help with legal documentation, this specific company has been utilizing the expertise of Chery S. as a secretary for the last 23 years.

  • Previous company's names
  • Eds (holdings) Ltd 2013-09-10
  • Environmental Distribution Services Ltd. 1999-09-03

Financial data based on annual reports

Company staff

Cheryl C.

Role: Director

Appointed: 15 February 2023

Latest update: 9 March 2024

Chery S.

Role: Secretary

Appointed: 12 June 2001

Latest update: 9 March 2024

Margaret S.

Role: Director

Appointed: 12 June 2001

Latest update: 9 March 2024

People with significant control

Executives who control the firm include: Cheryl C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Margaret S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Cheryl C.
Notified on 15 February 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Margaret S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Thomas S.
Notified on 6 April 2016
Ceased on 15 February 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 September 2024
Confirmation statement last made up date 03 September 2023
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 September 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company Vehicle Operator Data

Yard C

Address

Colvilles Road , Kelvin Industrial Estate , East Kilbride

City

Glasgow

Postal code

G75 0RS

No. of Vehicles

7

No. of Trailers

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 25th, May 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
24
Company Age

Similar companies nearby

Closest companies