Greenock
Renfrewshire
PA16 7SE
Scotland
Director Name | Mrs Anne Rutherford Dunnet |
---|---|
Date of Birth | November 1950 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1997(91 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 62 The Esplanade Greenock Renfrewshire PA16 7SE Scotland |
Director Name | Mr Alistair James Matthew Dunnet |
---|---|
Date of Birth | March 1975 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2012(106 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Electrical Wholesaler |
Country of Residence | Scotland |
Correspondence Address | 120 Scotland Street Glasgow G5 8NX Scotland |
Director Name | Mr Colin Rutherford Dunnet |
---|---|
Date of Birth | September 1978 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2012(106 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Electrical Wholesaler |
Country of Residence | Scotland |
Correspondence Address | 120 Scotland Street Glasgow G5 8NX Scotland |
Secretary Name | Mr Scott Cameron Broadfoot |
---|---|
Status | Current |
Appointed | 09 March 2015(108 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 120 Scotland Street Glasgow G5 8NX Scotland |
Director Name | Francis Dunnet |
---|---|
Date of Birth | December 1914 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1989(83 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 14 June 2007) |
Role | Company Director |
Correspondence Address | Southcliffe Wemyss Bay PA18 6AP Scotland |
Director Name | Margaret Hood Dunnet |
---|---|
Date of Birth | August 1916 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1989(83 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 14 August 2006) |
Role | Company Director |
Correspondence Address | Southcliffe Wemyss Bay PA18 6AP Scotland |
Secretary Name | John Gordon Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1989(83 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 14 Faskally Avenue Bishopbriggs Glasgow Lanarkshire G64 3PJ Scotland |
Secretary Name | Stephen Malcolm Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(85 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 January 1997) |
Role | Company Director |
Correspondence Address | 12 Carriagehill Avenue Paisley Renfrewshire PA2 6LA Scotland |
Secretary Name | Mr Iain Jackson Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(90 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 09 March 2015) |
Role | Accountant |
Correspondence Address | 8 Camstradden Drive West Bearsden Glasgow G61 4AJ Scotland |
Website | hh-electrical.co.uk |
---|
Registered Address | 120 Scotland Street Glasgow G5 8NX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
810 at £3 | Alan Leslie Dunnet 51.30% Ordinary |
---|---|
94 at £3 | Alistair James Matthew Dunnet 5.95% Ordinary |
94 at £3 | Colin Rutherford Dunnet 5.95% Ordinary |
581 at £3 | Anne Rutherford Dunnet 36.80% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,761,359 |
Gross Profit | £4,877,556 |
Net Worth | £10,505,047 |
Cash | £2,455,521 |
Current Liabilities | £1,901,251 |
Latest Accounts | 29 February 2020 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 November 2021 (10 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 28 February |
Latest Return | 22 October 2020 (3 months ago) |
---|---|
Next Return Due | 5 November 2021 (9 months, 2 weeks from now) |
19 June 2014 | Delivered on: 25 June 2014 Persons entitled: Clydeport Operations Limited Classification: A registered charge Particulars: All and whole those subjects situated to the north of glasgow road, port glasgow, shown hatched and coloured blue and yellow on the plan annexed and executed as relative to the instrument evidencing the charge accompanying this form MR01 and forming part of the subjects registered in the land register under title number REN78832. Outstanding |
---|
29 November 2017 | Group of companies' accounts made up to 28 February 2017 (25 pages) |
---|---|
27 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
27 October 2017 | Notification of Anne Dunnet as a person with significant control on 6 April 2016 (2 pages) |
24 November 2016 | Group of companies' accounts made up to 29 February 2016 (25 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
18 September 2015 | Group of companies' accounts made up to 28 February 2015 (16 pages) |
9 March 2015 | Appointment of Mr Scott Cameron Broadfoot as a secretary on 9 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of Iain Jackson Smith as a secretary on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Mr Scott Cameron Broadfoot as a secretary on 9 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of Iain Jackson Smith as a secretary on 9 March 2015 (1 page) |
28 November 2014 | Group of companies' accounts made up to 28 February 2014 (17 pages) |
1 November 2014 | All of the property or undertaking has been released from charge SC0062460001 (5 pages) |
28 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
25 June 2014 | Registration of charge 0062460001 (6 pages) |
23 June 2014 | Resolutions
|
28 November 2013 | Resolutions
|
28 November 2013 | Group of companies' accounts made up to 28 February 2013 (16 pages) |
30 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
26 November 2012 | Group of companies' accounts made up to 29 February 2012 (16 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (8 pages) |
28 September 2012 | Director's details changed for Mr Colin Ross Dunnet on 24 September 2012 (2 pages) |
28 September 2012 | Appointment of Mr Colin Ross Dunnet as a director (2 pages) |
28 September 2012 | Appointment of Mr Alistair James Matthew Dunnet as a director (2 pages) |
5 December 2011 | Group of companies' accounts made up to 28 February 2011 (16 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Group of companies' accounts made up to 28 February 2010 (16 pages) |
29 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Group of companies' accounts made up to 28 February 2009 (16 pages) |
11 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
30 December 2008 | Group of companies' accounts made up to 29 February 2008 (16 pages) |
12 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
5 January 2008 | Group of companies' accounts made up to 28 February 2007 (16 pages) |
22 October 2007 | Return made up to 22/10/07; full list of members (4 pages) |
22 October 2007 | Director resigned (1 page) |
8 January 2007 | Group of companies' accounts made up to 28 February 2006 (15 pages) |
4 December 2006 | Return made up to 22/10/06; full list of members (4 pages) |
11 September 2006 | Director resigned (1 page) |
23 December 2005 | Group of companies' accounts made up to 28 February 2005 (15 pages) |
14 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
23 December 2004 | Group of companies' accounts made up to 29 February 2004 (15 pages) |
4 November 2004 | Return made up to 22/10/04; full list of members (9 pages) |
29 December 2003 | Group of companies' accounts made up to 28 February 2003 (15 pages) |
4 November 2003 | Return made up to 22/10/03; full list of members (9 pages) |
31 December 2002 | Group of companies' accounts made up to 28 February 2002 (15 pages) |
28 October 2002 | Return made up to 22/10/02; full list of members (9 pages) |
28 December 2001 | Group of companies' accounts made up to 28 February 2001 (15 pages) |
6 November 2001 | Return made up to 22/10/01; full list of members (8 pages) |
28 December 2000 | Full group accounts made up to 29 February 2000 (14 pages) |
20 October 2000 | Return made up to 22/10/00; full list of members (9 pages) |
22 December 1999 | Full group accounts made up to 28 February 1999 (15 pages) |
26 October 1999 | Return made up to 22/10/99; full list of members (8 pages) |
30 December 1998 | Full group accounts made up to 28 February 1998 (15 pages) |
22 October 1998 | Return made up to 22/10/98; full list of members (6 pages) |
30 December 1997 | Full group accounts made up to 28 February 1997 (18 pages) |
21 December 1997 | New director appointed (2 pages) |
16 November 1997 | Return made up to 22/10/97; full list of members (6 pages) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | New secretary appointed (2 pages) |
23 December 1996 | Full group accounts made up to 29 February 1996 (18 pages) |
25 October 1996 | Return made up to 22/10/96; full list of members (6 pages) |
6 May 1996 | Resolutions
|
22 December 1995 | Full group accounts made up to 28 February 1995 (16 pages) |
5 January 1990 | Resolutions
|
13 July 1906 | Incorporation (29 pages) |