About

Registered Number: SC121485
Date of Incorporation: 21/11/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: TREVOR HARVEY, Dalhousie Grange House, Bonnyrigg, Midlothian, EH19 3HX

 

Edinburgh Technical Services Ltd was founded on 21 November 1989 and has its registered office in Bonnyrigg in Midlothian, it's status at Companies House is "Active". The companies directors are listed as Harvey, Christine Susan, Harvey, Trevor Dennis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Christine Susan 01 June 2005 - 1
HARVEY, Trevor Dennis N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 06 June 2018
CC04 - Statement of companies objects 30 August 2017
RESOLUTIONS - N/A 18 August 2017
SH08 - Notice of name or other designation of class of shares 18 August 2017
SH01 - Return of Allotment of shares 24 July 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 09 June 2017
MR01 - N/A 09 November 2016
MR01 - N/A 09 November 2016
AR01 - Annual Return 26 June 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 18 February 2015
MR01 - N/A 15 July 2014
MR01 - N/A 10 July 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 28 March 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 17 June 2013
CH01 - Change of particulars for director 17 June 2013
CH03 - Change of particulars for secretary 17 June 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 23 June 2012
AD01 - Change of registered office address 26 April 2012
AR01 - Annual Return 25 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 16 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 02 April 2011
AA - Annual Accounts 01 April 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 05 June 2010
CH01 - Change of particulars for director 05 June 2010
CH01 - Change of particulars for director 05 June 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 28 June 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 18 June 2003
410(Scot) - N/A 26 February 2003
410(Scot) - N/A 20 February 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 23 June 2000
363s - Annual Return 09 June 1999
AA - Annual Accounts 19 May 1999
363s - Annual Return 02 June 1998
AA - Annual Accounts 26 May 1998
AA - Annual Accounts 28 July 1997
363s - Annual Return 03 June 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 10 June 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 01 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 June 1994
363s - Annual Return 02 June 1994
410(Scot) - N/A 28 February 1994
410(Scot) - N/A 28 February 1994
363s - Annual Return 19 May 1993
AA - Annual Accounts 13 April 1993
363s - Annual Return 22 May 1992
AA - Annual Accounts 08 May 1992
363a - Annual Return 12 June 1991
AA - Annual Accounts 04 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 December 1989
288 - N/A 22 November 1989
NEWINC - New incorporation documents 21 November 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2016 Outstanding

N/A

A registered charge 04 November 2016 Outstanding

N/A

A registered charge 10 July 2014 Outstanding

N/A

A registered charge 03 July 2014 Outstanding

N/A

Standard security 07 April 2011 Outstanding

N/A

Floating charge 27 March 2011 Outstanding

N/A

Standard security 17 February 2003 Outstanding

N/A

Bond & floating charge 10 February 2003 Outstanding

N/A

Standard security 16 February 1994 Outstanding

N/A

Standard security 16 February 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.