Background WavePink WaveYellow Wave

EDI SERVICES GROUP (UK) LTD (SC527064)

EDI SERVICES GROUP (UK) LTD (SC527064) is an active UK company. incorporated on 17 February 2016. with registered office in Aberdeen. The company operates in the Construction sector, engaged in electrical installation. EDI SERVICES GROUP (UK) LTD has been registered for 10 years. Current directors include BALL, Alan Russell, GIRLING, Mark, HYSLOP, Thomas Gibson.

Company Number
SC527064
Status
active
Type
ltd
Incorporated
17 February 2016
Age
10 years
Address
4 Rubislaw Terrace, Aberdeen, AB10 1XE
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BALL, Alan Russell, GIRLING, Mark, HYSLOP, Thomas Gibson
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDI SERVICES GROUP (UK) LTD

EDI SERVICES GROUP (UK) LTD is an active company incorporated on 17 February 2016 with the registered office located in Aberdeen. The company operates in the Construction sector, specifically engaged in electrical installation. EDI SERVICES GROUP (UK) LTD was registered 10 years ago.(SIC: 43210)

Status

active

Active since 10 years ago

Company No

SC527064

LTD Company

Age

10 Years

Incorporated 17 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

EDI SERVICES (ABERDEEN) LTD
From: 17 February 2016To: 24 April 2019
Contact
Address

4 Rubislaw Terrace Aberdeen, AB10 1XE,

Previous Addresses

6 Albert Street Aberdeen AB25 1XQ Scotland
From: 17 February 2016To: 24 May 2018
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Apr 17
Director Left
Mar 19
Capital Reduction
Apr 19
Share Buyback
Apr 19
Owner Exit
Aug 20
Owner Exit
Jul 21
Director Left
Jul 21
New Owner
Oct 21
Director Joined
Mar 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
Capital Reduction
Jan 26
Share Buyback
Feb 26
Director Left
Feb 26
4
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BALL, Alan Russell

Active
Provost Black Drive, BanchoryAB31 4FG
Born July 1972
Director
Appointed 17 Feb 2016

GIRLING, Mark

Active
Rubislaw Terrace, AberdeenAB10 1XE
Born November 1967
Director
Appointed 17 Feb 2017

HYSLOP, Thomas Gibson

Active
Queens Road, AberdeenAB15 8DS
Born August 1965
Director
Appointed 17 Feb 2016

GORDON, Maxwell Robert Murdoch

Resigned
Rubislaw Terrace, AberdeenAB10 1XE
Born June 1969
Director
Appointed 09 Mar 2022
Resigned 19 Nov 2025

LOW, Barry David Albert

Resigned
Sports City, DubaiUAE
Born December 1974
Director
Appointed 17 Feb 2016
Resigned 01 Jul 2021

WILLOX, Graeme Alexander

Resigned
Scott Terrace, AberdeenAB23 8ZP
Born February 1990
Director
Appointed 17 Feb 2016
Resigned 21 Mar 2019

Persons with significant control

6

1 Active
5 Ceased

Mr Thomas Gibson Hyslop

Active
Rubislaw Terrace, AberdeenAB10 1XE
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Mar 2023

Mr Mark Girling

Ceased
Rubislaw Terrace, AberdeenAB10 1XE
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2021
Ceased 09 Mar 2022

Mr Thomas Gibson Hyslop

Ceased
Queens Road, AberdeenAB15 8DS
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 09 Mar 2022

Mr Alan Russell Ball

Ceased
Provost Black Drive, BanchoryAB31 4FG
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 09 Mar 2022

Mr Barry David Albert Low

Ceased
Rubislaw Terrace, AberdeenAB10 1XE
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Jul 2021

Mr Graeme Alexander Willox

Ceased
Scott Grove, AberdeenAB23 8ZP
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 03 Sept 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Capital Return Purchase Own Shares
13 February 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 January 2026
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
16 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Resolution
24 April 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
24 April 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 April 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2016
NEWINCIncorporation