Company NameContact Electrical Services Limited
DirectorsLorna Mary Valentine and Paul Thomas Valentine
Company StatusActive
Company NumberSC044520
CategoryPrivate Limited Company
Incorporation Date10 April 1967(57 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Lorna Mary Valentine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1994(26 years, 10 months after company formation)
Appointment Duration30 years, 1 month
RoleClerkess
Country of ResidenceScotland
Correspondence Address61 Cliffburn Road
Arbroath
DD11 5BA
Scotland
Secretary NameMrs Lorna Mary Valentine
NationalityBritish
StatusCurrent
Appointed17 February 1994(26 years, 10 months after company formation)
Appointment Duration30 years, 1 month
RoleClerkess
Country of ResidenceScotland
Correspondence Address61 Cliffburn Road
Arbroath
DD11 5BA
Scotland
Director NameMr Paul Thomas Valentine
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(51 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Provost Chapel Road
Arbroath
Angus
DD11 4HH
Scotland
Director NameMary Glassey
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(21 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 February 1994)
RoleClerkess
Correspondence Address12 Russell Street
Arbroath
Angus
DD11 3DB
Scotland
Director NameThomas Glassey
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(21 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 27 January 2008)
RoleRetired
Correspondence Address34 Queen Street
Arbroath
DD11 2BJ
Scotland
Director NameMr Ian Thomson Phillips
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(21 years, 9 months after company formation)
Appointment Duration26 years, 7 months (resigned 31 July 2015)
RoleElectrician
Country of ResidenceScotland
Correspondence Address27 Tarry Road
Arbroath
Angus
DD11 4BB
Scotland
Secretary NameMary Glassey
NationalityBritish
StatusResigned
Appointed31 December 1988(21 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 February 1994)
RoleCompany Director
Correspondence Address12 Russell Street
Arbroath
Angus
DD11 3DB
Scotland

Contact

Telephone01241 874528
Telephone regionArbroath

Location

Registered Address13 Lindsay Street
Arbroath
Angus
DD11 1RP
Scotland
ConstituencyAngus
WardArbroath East and Lunan

Shareholders

19.4k at £1Mrs L. Valentine
61.82%
Ordinary
7.6k at £1I. Phillips
24.28%
Ordinary
4.4k at £1D. Glassey
13.90%
Ordinary

Financials

Year2014
Net Worth£254,504
Cash£90,831
Current Liabilities£41,925

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Charges

19 September 2013Delivered on: 20 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 13 lindsay street arbroath ANG38960. Notification of addition to or amendment of charge.
Outstanding
21 February 1983Delivered on: 28 February 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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

15 November 2023Cessation of Lorna Mary Valentine as a person with significant control on 21 September 2023 (1 page)
23 October 2023Confirmation statement made on 23 October 2023 with updates (4 pages)
23 October 2023Notification of Paul Thomas Valentine as a person with significant control on 21 September 2023 (2 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
28 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
19 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
22 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
13 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 November 2020Cancellation of shares. Statement of capital on 30 September 2020
  • GBP 19,351
(4 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 October 2019Satisfaction of charge SC0445200002 in full (1 page)
28 June 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
10 January 2019Director's details changed for Mrs Lorna Mary Valentine on 1 July 2018 (2 pages)
10 January 2019Secretary's details changed for Mrs Lorna Mary Valentine on 1 July 2018 (1 page)
10 January 2019Director's details changed for Mrs Lorna Mary Valentine on 1 July 2018 (2 pages)
10 January 2019Change of details for Mrs Lorna Mary Valentine as a person with significant control on 1 July 2018 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
18 December 2018Appointment of Mr Paul Thomas Valentine as a director on 11 December 2018 (2 pages)
18 December 2018Change of details for Mrs Lorna Mary Valentine as a person with significant control on 11 December 2018 (2 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 February 2016Purchase of own shares. (4 pages)
3 February 2016Purchase of own shares. (4 pages)
26 January 2016Termination of appointment of Ian Thomson Phillips as a director on 31 July 2015 (1 page)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 23,701
(4 pages)
26 January 2016Termination of appointment of Ian Thomson Phillips as a director on 31 July 2015 (1 page)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 23,701
(4 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 31,301
(5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 31,301
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 31,301
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 31,301
(5 pages)
20 September 2013Registration of charge 0445200002 (8 pages)
20 September 2013Registration of charge 0445200002 (8 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Lorna Mary Valentine on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Lorna Mary Valentine on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Ian Phillips on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Ian Phillips on 13 January 2010 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 January 2009Appointment terminated director thomas glassey (1 page)
15 January 2009Appointment terminated director thomas glassey (1 page)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
8 February 2006Return made up to 31/12/05; full list of members (3 pages)
8 February 2006Return made up to 31/12/05; full list of members (3 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2003Memorandum and Articles of Association (14 pages)
24 September 2003Memorandum and Articles of Association (14 pages)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 April 2003Registered office changed on 09/04/03 from: unit 3 36 dens road arbroath angus DD11 1RU (1 page)
9 April 2003Registered office changed on 09/04/03 from: unit 3 36 dens road arbroath angus DD11 1RU (1 page)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 January 2002Return made up to 31/12/01; full list of members (8 pages)
31 January 2002Return made up to 31/12/01; full list of members (8 pages)
21 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 March 1998Registered office changed on 31/03/98 from: 33 commerce street arbroath DD11 1NA (1 page)
31 March 1998Registered office changed on 31/03/98 from: 33 commerce street arbroath DD11 1NA (1 page)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 February 1997Return made up to 31/12/96; no change of members (4 pages)
13 February 1997Return made up to 31/12/96; no change of members (4 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (12 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (12 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
11 October 1995Full accounts made up to 31 December 1994 (11 pages)
11 October 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
24 February 1994Return made up to 31/12/93; full list of members (6 pages)
7 January 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 January 1993Return made up to 31/12/92; full list of members (5 pages)
21 June 1989Return made up to 31/12/88; full list of members (6 pages)
6 April 1988Return made up to 31/12/87; full list of members (7 pages)
22 December 1987Return made up to 31/12/86; full list of members (7 pages)
5 August 1986Return made up to 31/12/85; full list of members (6 pages)