About

Registered Number: SC146727
Date of Incorporation: 01/10/1993 (31 years and 6 months ago)
Company Status: Active
Registered Address: 123 Blythswood Street, Glasgow, G2 4EN

 

Based in the United Kingdom, Edit 123 (Television Facilities) Ltd was registered on 01 October 1993, it has a status of "Active". We do not know the number of employees at this business. There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Iain 01 October 1993 31 May 2002 1
TURNER, David Graham 01 October 1993 10 May 1997 1
Secretary Name Appointed Resigned Total Appointments
MCALISTER, Yvonne Catherine 02 June 2006 - 1
SEELEY, Colin 30 September 2002 01 June 2006 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 08 October 2007
363s - Annual Return 04 July 2007
AA - Annual Accounts 07 November 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 20 May 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
AA - Annual Accounts 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 22 May 1998
AA - Annual Accounts 20 February 1998
363s - Annual Return 13 August 1997
419a(Scot) - N/A 04 April 1997
AA - Annual Accounts 16 December 1996
410(Scot) - N/A 17 September 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 26 January 1996
AA - Annual Accounts 09 February 1995
363s - Annual Return 20 December 1994
410(Scot) - N/A 26 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 May 1994
288 - N/A 15 October 1993
288 - N/A 15 October 1993
288 - N/A 15 October 1993
288 - N/A 15 October 1993
287 - Change in situation or address of Registered Office 14 October 1993
NEWINC - New incorporation documents 01 October 1993

Mortgages & Charges

Description Date Status Charge by
Floating charge 10 September 1996 Outstanding

N/A

Bond & floating charge 19 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.