Company NameClaud Hamilton Electrical Services Limited
Company StatusActive
Company NumberSC035693
CategoryPrivate Limited Company
Incorporation Date30 September 1960(63 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Duncan Struthers Fletcher
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1988(28 years, 1 month after company formation)
Appointment Duration34 years, 11 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressForth House
Pirnhall Business Park
Stirling
FK7 8HW
Scotland
Director NameMr Duncan Kirk Fletcher
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2002(41 years, 11 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressForth House
Pirnhall Business Park
Stirling
FK7 8HW
Scotland
Director NameMr Kevin Paterson Fletcher
Date of BirthFebruary 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2002(41 years, 11 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressForth House
Pirnhall Business Park
Stirling
FK7 8HW
Scotland
Director NameMr Michael Andrew Tweed
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2010(50 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleManager
Country of ResidenceScotland
Correspondence AddressForth House
Pirnhall Business Park
Stirling
FK7 8HW
Scotland
Secretary NameMr Craig Alexander Thomson
StatusCurrent
Appointed01 April 2015(54 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressForth House
Pirnhall Business Park
Stirling
FK7 8HW
Scotland
Director NameGeorge Hunter Fletcher
Date of BirthMarch 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(28 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 26 October 2005)
RoleElectrical Engineer
Correspondence AddressClayhill Cottage
Cambusbarron
Stirling
Stirlingshire
FK7 9PS
Scotland
Director NameNeil Alexander Maccall
Date of BirthDecember 1936 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(28 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1993)
RoleElectrical Engineer
Correspondence AddressCraigie
Callander
FK17 8EL
Scotland
Secretary NameNeil Alexander Maccall
NationalityBritish
StatusResigned
Appointed14 November 1988(28 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressCraigie
Callander
FK17 8EL
Scotland
Director NameMr Philip William Kinnaird
Date of BirthDecember 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(31 years after company formation)
Appointment Duration19 years, 2 months (resigned 11 December 2010)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressForth House
Pirnhall Business Park
Stirling
FK7 8HW
Scotland
Secretary NameGeorge Hunter Fletcher
NationalityBritish
StatusResigned
Appointed01 January 1994(33 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 October 2005)
RoleCompany Director
Correspondence AddressClayhill Cottage
Cambusbarron
Stirling
Stirlingshire
FK7 9PS
Scotland
Director NameMr Kevin Paterson Fletcher
Date of BirthFebruary 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(41 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressForth House
Pirnhall Business Park
Stirling
FK7 8HW
Scotland
Secretary NameArchibald Peter Menzies Walls
NationalityBritish
StatusResigned
Appointed26 October 2005(45 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 12 June 2014)
RoleCompany Director
Correspondence AddressIngleside
Manor House Road
Dollar
Clackmannanshire
FK14 7HB
Scotland
Secretary NameMr Ronald Gilfillan Jack
StatusResigned
Appointed12 June 2014(53 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 2015)
RoleCompany Director
Correspondence AddressForth House
Pirnhall Business Park
Stirling
FK7 8HW
Scotland

Contact

Websiteches-group.co.uk
Telephone01786 819600
Telephone regionStirling

Location

Registered AddressForth House
Pirnhall Business Park
Stirling
FK7 8HW
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 20 other UK companies use this postal address

Shareholders

125k at £1Forth Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,684,646
Gross Profit£534,920
Net Worth£399,717
Cash£105,280
Current Liabilities£2,864,601

Accounts

Latest Accounts31 August 2022 (1 year, 1 month ago)
Next Accounts Due31 May 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return10 December 2022 (9 months, 3 weeks ago)
Next Return Due24 December 2023 (2 months, 3 weeks from now)

Charges

22 July 2016Delivered on: 10 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 June 1967Delivered on: 21 June 1967
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

4 February 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
13 December 2020Accounts for a small company made up to 31 August 2020 (10 pages)
16 December 2019Accounts for a small company made up to 31 August 2019 (10 pages)
11 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
11 November 2019Notification of Fes Limited as a person with significant control on 1 February 2019 (2 pages)
11 November 2019Cessation of Forth Holdings Limited as a person with significant control on 1 February 2019 (1 page)
18 December 2018Accounts for a small company made up to 31 August 2018 (10 pages)
18 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
22 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
15 December 2017Accounts for a small company made up to 31 August 2017 (10 pages)
6 January 2017Full accounts made up to 31 August 2016 (19 pages)
6 January 2017Full accounts made up to 31 August 2016 (19 pages)
10 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
10 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
27 September 2016Satisfaction of charge 1 in full (1 page)
27 September 2016Satisfaction of charge 1 in full (1 page)
10 August 2016Registration of charge SC0356930002, created on 22 July 2016 (9 pages)
10 August 2016Registration of charge SC0356930002, created on 22 July 2016 (9 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 125,000
(5 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 125,000
(5 pages)
29 December 2015Full accounts made up to 31 August 2015 (19 pages)
29 December 2015Full accounts made up to 31 August 2015 (19 pages)
11 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 125,000
(5 pages)
11 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 125,000
(5 pages)
2 April 2015Appointment of Mr Craig Alexander Thomson as a secretary on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Craig Alexander Thomson as a secretary on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Craig Alexander Thomson as a secretary on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Ronald Gilfillan Jack as a secretary on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Ronald Gilfillan Jack as a secretary on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Ronald Gilfillan Jack as a secretary on 1 April 2015 (1 page)
22 December 2014Full accounts made up to 31 August 2014 (19 pages)
22 December 2014Full accounts made up to 31 August 2014 (19 pages)
19 June 2014Appointment of Mr Ronald Gilfillan Jack as a secretary (2 pages)
19 June 2014Termination of appointment of Archibald Walls as a secretary (1 page)
19 June 2014Termination of appointment of Archibald Walls as a secretary (1 page)
19 June 2014Appointment of Mr Ronald Gilfillan Jack as a secretary (2 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 125,000
(5 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 125,000
(5 pages)
20 December 2013Full accounts made up to 31 August 2013 (18 pages)
20 December 2013Full accounts made up to 31 August 2013 (18 pages)
7 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
7 January 2013Full accounts made up to 31 August 2012 (18 pages)
7 January 2013Full accounts made up to 31 August 2012 (18 pages)
16 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
31 December 2011Full accounts made up to 31 August 2011 (28 pages)
31 December 2011Full accounts made up to 31 August 2011 (28 pages)
26 April 2011Director's details changed for Mr Duncan Struthers Fletcher on 26 April 2011 (2 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
26 April 2011Director's details changed for Mr Kevin Patterson Fletcher on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Duncan Kirk Fletcher on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Duncan Kirk Fletcher on 26 April 2011 (2 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
26 April 2011Director's details changed for Mr Kevin Patterson Fletcher on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Duncan Struthers Fletcher on 26 April 2011 (2 pages)
24 January 2011Cancellation of shares. Statement of capital on 24 January 2011
  • GBP 125,000
(5 pages)
24 January 2011Cancellation of shares. Statement of capital on 24 January 2011
  • GBP 125,000
(5 pages)
12 January 2011Appointment of Mr Michael Andrew Tweed as a director (2 pages)
12 January 2011Appointment of Mr Michael Andrew Tweed as a director (2 pages)
5 January 2011Purchase of own shares. (4 pages)
5 January 2011Purchase of own shares. (4 pages)
30 December 2010Accounts for a small company made up to 31 August 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 August 2010 (6 pages)
14 December 2010Termination of appointment of Philip Kinnaird as a director (1 page)
14 December 2010Termination of appointment of Philip Kinnaird as a director (1 page)
28 April 2010Director's details changed for Philip William Kinnaird on 26 April 2010 (2 pages)
28 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Philip William Kinnaird on 26 April 2010 (2 pages)
30 December 2009Accounts for a small company made up to 31 August 2009 (6 pages)
30 December 2009Accounts for a small company made up to 31 August 2009 (6 pages)
6 May 2009Return made up to 26/04/09; full list of members (4 pages)
6 May 2009Director's change of particulars / duncan fletcher / 30/07/2008 (1 page)
6 May 2009Director's change of particulars / duncan fletcher / 30/07/2008 (1 page)
6 May 2009Return made up to 26/04/09; full list of members (4 pages)
30 December 2008Accounts for a small company made up to 31 August 2008 (6 pages)
30 December 2008Accounts for a small company made up to 31 August 2008 (6 pages)
28 April 2008Return made up to 26/04/08; full list of members (4 pages)
28 April 2008Return made up to 26/04/08; full list of members (4 pages)
30 December 2007Accounts for a small company made up to 31 August 2007 (6 pages)
30 December 2007Accounts for a small company made up to 31 August 2007 (6 pages)
18 May 2007Return made up to 26/04/07; no change of members (8 pages)
18 May 2007Return made up to 26/04/07; no change of members (8 pages)
4 January 2007Accounts for a small company made up to 31 August 2006 (6 pages)
4 January 2007Accounts for a small company made up to 31 August 2006 (6 pages)
1 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2006Accounts for a small company made up to 31 August 2005 (6 pages)
13 June 2006Accounts for a small company made up to 31 August 2005 (6 pages)
28 April 2006Return made up to 26/04/06; full list of members (8 pages)
28 April 2006Return made up to 26/04/06; full list of members (8 pages)
5 December 2005New secretary appointed (1 page)
5 December 2005Secretary resigned;director resigned (1 page)
5 December 2005Secretary resigned;director resigned (1 page)
5 December 2005New secretary appointed (1 page)
6 June 2005Full accounts made up to 31 August 2004 (14 pages)
6 June 2005Full accounts made up to 31 August 2004 (14 pages)
2 June 2005Memorandum and Articles of Association (15 pages)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2005Memorandum and Articles of Association (15 pages)
29 April 2005Return made up to 26/04/05; full list of members (8 pages)
29 April 2005Return made up to 26/04/05; full list of members (8 pages)
10 June 2004Accounts for a medium company made up to 31 August 2003 (12 pages)
10 June 2004Accounts for a medium company made up to 31 August 2003 (12 pages)
14 May 2004Return made up to 26/04/04; full list of members (8 pages)
14 May 2004Return made up to 26/04/04; full list of members (8 pages)
23 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
15 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
24 May 2002Return made up to 26/04/02; full list of members (7 pages)
24 May 2002Return made up to 26/04/02; full list of members (7 pages)
18 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
18 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
29 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 September 2001Memorandum and Articles of Association (10 pages)
29 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 September 2001Ad 24/08/01--------- £ si 13874@1=13874 £ ic 125000/138874 (2 pages)
29 September 2001Ad 24/08/01--------- £ si 13874@1=13874 £ ic 125000/138874 (2 pages)
29 September 2001Memorandum and Articles of Association (10 pages)
23 May 2001Return made up to 26/04/01; full list of members (7 pages)
23 May 2001Return made up to 26/04/01; full list of members (7 pages)
28 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
28 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
17 May 2000Return made up to 26/04/00; full list of members (7 pages)
17 May 2000Return made up to 26/04/00; full list of members (7 pages)
13 March 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
13 March 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
13 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
13 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 May 1999Return made up to 26/04/99; full list of members (6 pages)
19 May 1999Return made up to 26/04/99; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 30 September 1998 (8 pages)
21 December 1998Accounts for a small company made up to 30 September 1998 (8 pages)
26 May 1998Return made up to 26/04/98; no change of members (4 pages)
26 May 1998Return made up to 26/04/98; no change of members (4 pages)
6 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 May 1997Return made up to 26/04/97; no change of members (4 pages)
31 May 1997Return made up to 26/04/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
9 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
2 October 1996Registered office changed on 02/10/96 from: forth park cornton road stirling FK9 5NT (1 page)
2 October 1996Registered office changed on 02/10/96 from: forth park cornton road stirling FK9 5NT (1 page)
24 May 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 1995Accounts for a small company made up to 30 September 1995 (8 pages)
28 December 1995Accounts for a small company made up to 30 September 1995 (8 pages)
28 April 1995Return made up to 26/04/95; no change of members (4 pages)
28 April 1995Return made up to 26/04/95; no change of members (4 pages)
13 January 1988Registered office changed on 13/01/88 from: 22 st machar road aberdeen (1 page)
30 September 1960Incorporation (16 pages)
30 September 1960Incorporation (16 pages)