Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EDS (HOLDINGS) LTD
Company Information for

EDS (HOLDINGS) LTD

6TH FLOOR, GORDON CHAMBERS 90 MITCHELL STREET, GLASGOW, G1 3NQ,
Company Registration Number
SC199508
Private Limited Company
Active

Company Overview

About Eds (holdings) Ltd
EDS (HOLDINGS) LTD was founded on 1999-09-03 and has its registered office in Glasgow. The organisation's status is listed as "Active". Eds (holdings) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EDS (HOLDINGS) LTD
 
Legal Registered Office
6TH FLOOR
GORDON CHAMBERS 90 MITCHELL STREET
GLASGOW
G1 3NQ
Other companies in G1
 
Previous Names
ENVIRONMENTAL DISTRIBUTION SERVICES LTD.10/09/2013
Filing Information
Company Number SC199508
Company ID Number SC199508
Date formed 1999-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB742920437  
Last Datalog update: 2023-09-05 15:53:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDS (HOLDINGS) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDS (HOLDINGS) LTD

Current Directors
Officer Role Date Appointed
CHERY SLAVEN
Company Secretary 2001-06-12
MARGARET ELIZABETH SLAVEN
Director 2001-06-12
THOMAS JOHN SLAVEN
Director 2006-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET HANNAY
Company Secretary 1999-09-03 2001-06-12
ETHEL GRAHAM
Director 1999-09-03 2001-06-12
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 1999-09-03 1999-09-03
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 1999-09-03 1999-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS JOHN SLAVEN KELVIN COMPOSITES LTD Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off
THOMAS JOHN SLAVEN ENVIRONMENTAL DISTRIBUTION SERVICES LTD Director 2013-07-04 CURRENT 2013-07-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-04CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2023-05-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16Cancellation of shares. Statement of capital on 2023-03-29 GBP 100
2023-05-16Purchase of own shares
2023-02-22APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHN SLAVEN
2023-02-22DIRECTOR APPOINTED MRS CHERYL CAREY
2023-02-22Change of details for Mrs Margaret Elizabeth Slaven as a person with significant control on 2023-02-15
2023-02-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL CAREY
2023-02-22CESSATION OF THOMAS JOHN SLAVEN (JNR) AS A PERSON OF SIGNIFICANT CONTROL
2022-09-12CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-08-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2020-12-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2019-09-25CH03SECRETARY'S DETAILS CHNAGED FOR CHERY SLAVEN on 2019-09-25
2019-09-25CH03SECRETARY'S DETAILS CHNAGED FOR CHERY SLAVEN on 2019-09-25
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2018-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-08PSC04Change of details for Mrs Margaret Elizabeth Slaven as a person with significant control on 2018-11-08
2018-11-08CH01Director's details changed for Mr Thomas John Slaven on 2018-11-07
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-09-14PSC04Change of details for Mrs Margaret Elizabeth Slaven as a person with significant control on 2018-08-01
2018-09-14CH01Director's details changed for Margaret Elizabeth Slaven on 2018-08-01
2017-10-16PSC04Change of details for Mr Thomas John Slaven (Jnr) as a person with significant control on 2016-11-21
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 103
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-23CH01Director's details changed for Mr Thomas John Slaven on 2016-11-21
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 103
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN SLAVEN / 05/04/2016
2016-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH SLAVEN / 05/04/2016
2015-10-26RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-09-03
2015-10-26ANNOTATIONClarification
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 103
2015-09-10AR0103/09/15 FULL LIST
2015-09-10AR0103/09/15 FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 103
2014-09-10AR0103/09/14 ANNUAL RETURN FULL LIST
2013-11-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-12AR0103/09/13 FULL LIST
2013-09-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-10CERTNMCOMPANY NAME CHANGED ENVIRONMENTAL DISTRIBUTION SERVICES LTD. CERTIFICATE ISSUED ON 10/09/13
2013-09-02RES15CHANGE OF NAME 25/07/2013
2012-10-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-11AR0103/09/12 FULL LIST
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM C/O HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-12AR0103/09/11 FULL LIST
2010-11-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-06AR0103/09/10 FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-02-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-26363aRETURN MADE UP TO 03/09/08; NO CHANGE OF MEMBERS
2008-07-30410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/07
2007-09-14363sRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2006-11-07363sRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-1188(2)RAD 05/01/06--------- £ SI 3@1=3 £ IC 100/103
2006-01-09RES12VARYING SHARE RIGHTS AND NAMES
2006-01-09RES12VARYING SHARE RIGHTS AND NAMES
2005-09-07363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-29244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-05363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2003-12-20410(Scot)PARTIC OF MORT/CHARGE *****
2003-11-03363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-06410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-23363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-01-08363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-25288aNEW SECRETARY APPOINTED
2001-06-25288bDIRECTOR RESIGNED
2001-06-25288bSECRETARY RESIGNED
2001-06-25288aNEW DIRECTOR APPOINTED
2000-10-11363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
2000-03-07288bDIRECTOR RESIGNED
2000-03-07288bSECRETARY RESIGNED
1999-10-14288aNEW DIRECTOR APPOINTED
1999-10-14288aNEW SECRETARY APPOINTED
1999-09-14225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
1999-09-1488(2)RAD 03/09/99--------- £ SI 98@1=98 £ IC 2/100
1999-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1035942 Active Licenced property: COLVILLES ROAD YARD C KELVIN INDUSTRIAL ESTATE EAST KILBRIDE GLASGOW KELVIN INDUSTRIAL ESTATE GB G75 0RS.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDS (HOLDINGS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-10-13 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2008-07-30 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2003-12-20 Outstanding LLOYDS TSB SCOTLAND PLC
BOND & FLOATING CHARGE 2003-05-06 Outstanding LLOYDS TSB SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 115,218
Creditors Due After One Year 2011-12-31 £ 113,148
Creditors Due Within One Year 2012-12-31 £ 156,761
Creditors Due Within One Year 2011-12-31 £ 166,078

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDS (HOLDINGS) LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 4,515
Cash Bank In Hand 2011-12-31 £ 15,138
Current Assets 2012-12-31 £ 56,650
Current Assets 2011-12-31 £ 127,713
Debtors 2012-12-31 £ 52,135
Debtors 2011-12-31 £ 112,575
Secured Debts 2012-12-31 £ 111,801
Secured Debts 2011-12-31 £ 119,119
Shareholder Funds 2012-12-31 £ 88,737
Shareholder Funds 2011-12-31 £ 123,830
Tangible Fixed Assets 2012-12-31 £ 304,066
Tangible Fixed Assets 2011-12-31 £ 275,343

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EDS (HOLDINGS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EDS (HOLDINGS) LTD
Trademarks
We have not found any records of EDS (HOLDINGS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDS (HOLDINGS) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EDS (HOLDINGS) LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EDS (HOLDINGS) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDS (HOLDINGS) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDS (HOLDINGS) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.