Company NameLouis Grace (Electrical) Limited
DirectorMartin Simon Grace
Company StatusActive - Proposal to Strike off
Company NumberSC032153
CategoryPrivate Limited Company
Incorporation Date5 April 1957(67 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Martin Simon Grace
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1988(31 years, 4 months after company formation)
Appointment Duration35 years, 8 months
RoleElectrical Factor
Country of ResidenceScotland
Correspondence Address9 Arran Drive
Giffnock
Glasgow
G46 7NL
Scotland
Director NameDavid Jonathan Grace
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1988(31 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 April 1997)
RoleElectrical Factor
Correspondence Address1 Ramsay Court
Newton Mearns
Glasgow
Lanarkshire
G77 5DJ
Scotland
Director NameErna Grace
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1988(31 years, 4 months after company formation)
Appointment Duration30 years, 1 month (resigned 06 September 2018)
RoleHousewife
Country of ResidenceScotland
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Director NameMs Suzanne Freda Morris
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1988(31 years, 4 months after company formation)
Appointment Duration31 years, 2 months (resigned 31 October 2019)
RoleElectrical Factor
Country of ResidenceScotland
Correspondence Address25 Langside Place
Glasgow
G41 3DL
Scotland
Secretary NameErna Grace
NationalityBritish
StatusResigned
Appointed10 August 1988(31 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 13 October 1998)
RoleCompany Director
Correspondence Address25 Castleton Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5LE
Scotland
Secretary NameMs Suzanne Freda Morris
NationalityBritish
StatusResigned
Appointed13 October 1998(41 years, 6 months after company formation)
Appointment Duration21 years (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Langside Place
Glasgow
G41 3DL
Scotland

Contact

Websitelouis-grace.co.uk
Telephone0141 6324633
Telephone regionGlasgow

Location

Registered Address9 Arran Drive
Giffnock
Glasgow
G46 7NL
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address MatchesOver 20 other UK companies use this postal address

Shareholders

350 at £1Martin Simon Grace
50.00%
Ordinary
350 at £1Mrs Suzanne Freda Morris
50.00%
Ordinary

Financials

Year2014
Net Worth£175,577
Cash£23,793
Current Liabilities£125,698

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

28 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
18 May 2023Micro company accounts made up to 30 September 2022 (8 pages)
29 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
7 June 2022Micro company accounts made up to 30 September 2021 (8 pages)
26 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 30 September 2020 (8 pages)
7 August 2020Confirmation statement made on 26 July 2020 with updates (4 pages)
10 June 2020Micro company accounts made up to 30 September 2019 (8 pages)
20 December 2019Purchase of own shares. (6 pages)
20 December 2019Cancellation of shares. Statement of capital on 31 October 2019
  • GBP 350
(4 pages)
11 November 2019Termination of appointment of Suzanne Freda Morris as a secretary on 31 October 2019 (1 page)
11 November 2019Termination of appointment of Suzanne Freda Morris as a director on 31 October 2019 (1 page)
11 November 2019Cessation of Suzanne Freda Morris as a person with significant control on 31 October 2019 (1 page)
8 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
28 March 2019Current accounting period extended from 5 April 2019 to 30 September 2019 (1 page)
27 March 2019Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB to 25 Langside Place Glasgow G41 3DL on 27 March 2019 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 September 2018Termination of appointment of Erna Grace as a director on 6 September 2018 (1 page)
3 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 700
(6 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 700
(6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 700
(6 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 700
(6 pages)
13 January 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS on 13 January 2014 (2 pages)
13 January 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS on 13 January 2014 (2 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(4 pages)
26 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(4 pages)
25 September 2012Director's details changed for Suzanne Freda Morris on 25 July 2010 (2 pages)
25 September 2012Director's details changed for Suzanne Freda Morris on 25 July 2010 (2 pages)
25 September 2012Director's details changed for Erna Grace on 25 July 2010 (2 pages)
25 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
25 September 2012Director's details changed for Martin Simon Grace on 25 July 2010 (2 pages)
25 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
25 September 2012Director's details changed for Erna Grace on 25 July 2010 (2 pages)
25 September 2012Director's details changed for Martin Simon Grace on 25 July 2010 (2 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (15 pages)
17 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (15 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 March 2011Registered office address changed from Tenon, 2 Blythswood Square Glasgow Strathclyde G2 4AD on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Tenon, 2 Blythswood Square Glasgow Strathclyde G2 4AD on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Tenon, 2 Blythswood Square Glasgow Strathclyde G2 4AD on 8 March 2011 (2 pages)
9 August 2010Director's details changed for Martin Simon Grace on 25 July 2010 (3 pages)
9 August 2010Director's details changed for Erna Grace on 25 July 2010 (3 pages)
9 August 2010Director's details changed for Erna Grace on 25 July 2010 (3 pages)
9 August 2010Director's details changed for Suzanne Freda Morris on 25 July 2010 (3 pages)
9 August 2010Secretary's details changed for Suzanne Freda Morris on 25 July 2010 (3 pages)
9 August 2010Secretary's details changed for Suzanne Freda Morris on 25 July 2010 (3 pages)
9 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (15 pages)
9 August 2010Director's details changed for Suzanne Freda Morris on 25 July 2010 (3 pages)
9 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (15 pages)
9 August 2010Director's details changed for Martin Simon Grace on 25 July 2010 (3 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Return made up to 26/07/09; full list of members (8 pages)
4 August 2009Return made up to 26/07/09; full list of members (8 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Return made up to 26/07/08; no change of members
  • 363(287) ‐ Registered office changed on 13/08/08
(7 pages)
13 August 2008Return made up to 26/07/08; no change of members
  • 363(287) ‐ Registered office changed on 13/08/08
(7 pages)
22 August 2007Return made up to 26/07/07; no change of members (7 pages)
22 August 2007Return made up to 26/07/07; no change of members (7 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 August 2006Return made up to 26/07/06; full list of members (7 pages)
9 August 2006Return made up to 26/07/06; full list of members (7 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 August 2005Return made up to 26/07/05; full list of members (7 pages)
10 August 2005Return made up to 26/07/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 July 2004Return made up to 26/07/04; full list of members (7 pages)
29 July 2004Return made up to 26/07/04; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
7 October 2003Registered office changed on 07/10/03 from: 7 park quadrant glasgow lanarkshire G3 6BS (1 page)
7 October 2003Registered office changed on 07/10/03 from: 7 park quadrant glasgow lanarkshire G3 6BS (1 page)
9 August 2003Return made up to 26/07/03; full list of members (7 pages)
9 August 2003Return made up to 26/07/03; full list of members (7 pages)
22 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
22 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 August 2002Return made up to 26/07/02; full list of members (7 pages)
19 August 2002Return made up to 26/07/02; full list of members (7 pages)
8 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
8 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
16 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 August 2000Return made up to 26/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
(7 pages)
2 August 2000Return made up to 26/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
(7 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 August 1999Return made up to 26/07/99; no change of members (4 pages)
8 August 1999Return made up to 26/07/99; no change of members (4 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
18 August 1998Return made up to 26/07/98; full list of members (6 pages)
18 August 1998Return made up to 26/07/98; full list of members (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 October 1997Return made up to 26/07/97; full list of members (6 pages)
15 October 1997Return made up to 26/07/97; full list of members (6 pages)
4 August 1997Registered office changed on 04/08/97 from: lynton house 13 brown st port glasgow PA14 5JB (1 page)
4 August 1997Registered office changed on 04/08/97 from: lynton house 13 brown st port glasgow PA14 5JB (1 page)
5 June 1997Memorandum and Articles of Association (14 pages)
5 June 1997Memorandum and Articles of Association (14 pages)
5 June 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 June 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 June 1997£ ic 1000/700 07/04/97 £ sr 300@1=300 (1 page)
4 June 1997£ ic 1000/700 07/04/97 £ sr 300@1=300 (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
26 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 October 1996Return made up to 26/07/96; full list of members (6 pages)
3 October 1996Return made up to 26/07/96; full list of members (6 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 September 1995Return made up to 26/07/95; no change of members (4 pages)
28 September 1995Return made up to 26/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
5 April 1957Certificate of incorporation (1 page)
5 April 1957Certificate of incorporation (1 page)