Company NameStark (Electrical Services) Limited
DirectorsDoreen Mary Chalmers Stark and John Alistair Stark
Company StatusActive
Company NumberSC057302
CategoryPrivate Limited Company
Incorporation Date5 March 1975(49 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Doreen Mary Chalmers Stark
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(13 years, 10 months after company formation)
Appointment Duration35 years, 4 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address29 Braeside Avenue
Milngavie
Glasgow
Lanarkshire
G62 6LJ
Scotland
Director NameMr John Alistair Stark
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(13 years, 10 months after company formation)
Appointment Duration35 years, 4 months
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence Address29 Braeside Avenue
Milngavie
Glasgow
Lanarkshire
G62 6LJ
Scotland
Secretary NameMrs Doreen Mary Chalmers Stark
NationalityBritish
StatusCurrent
Appointed31 December 1988(13 years, 10 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Braeside Avenue
Milngavie
Glasgow
Lanarkshire
G62 6LJ
Scotland
Director NameMr Douglas Stewart McFarlane
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(40 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 April 2015)
RoleElectrician
Country of ResidenceScotland
Correspondence Address95-97 Glentanar Road
Balmore Industrial Estate
Glasgow
G22 7XS
Scotland

Contact

Telephone0141 3367331
Telephone regionGlasgow

Location

Registered Address95-97 Glentanar Road
Balmore Industrial Estate
Glasgow
G22 7XS
Scotland
ConstituencyGlasgow North East
WardCanal

Financials

Year2013
Net Worth£331,076
Cash£338,837
Current Liabilities£165,126

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Charges

11 January 1996Delivered on: 25 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The eastmost premises on the ground floor at 2 royal exchange court, glasgow with the cellar of the tenement 1, 2 & 3 royal exchange court, glasgow, registered under title number gla 79622.
Outstanding
2 October 1985Delivered on: 11 October 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Basement premises forming part of building 1 royal exchange court, glasgow, which is part of buildings number 1 and 3 royal exchange court, glasgow.
Outstanding
21 November 1984Delivered on: 28 November 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Outstanding
11 September 1980Delivered on: 17 September 1980
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The northwestmost and southwestmost premises situated on the first floor and entering from the common entrance close and staircase at 1 royal exchange court, glasgow.
Outstanding
20 June 1980Delivered on: 3 July 1980
Satisfied on: 31 August 1982
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied

Filing History

19 October 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
22 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 October 2019Confirmation statement made on 17 October 2019 with updates (5 pages)
25 October 2019Notification of Doreen Mary Chalmers Stark as a person with significant control on 1 October 2019 (2 pages)
31 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,000
(6 pages)
18 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,000
(6 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Termination of appointment of Douglas Stewart Mcfarlane as a director on 24 April 2015 (1 page)
28 April 2015Termination of appointment of Douglas Stewart Mcfarlane as a director on 24 April 2015 (1 page)
2 April 2015Appointment of Mr Douglas Stewart Mcfarlane as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Douglas Stewart Mcfarlane as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Douglas Stewart Mcfarlane as a director on 1 April 2015 (2 pages)
30 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10,000
(6 pages)
30 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10,000
(6 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10,000
(6 pages)
11 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10,000
(6 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 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)
10 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 November 2009Director's details changed for John Alistair Stark on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Doreen Mary Chalmers Stark on 10 November 2009 (2 pages)
10 November 2009Director's details changed for John Alistair Stark on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Doreen Mary Chalmers Stark on 10 November 2009 (2 pages)
29 October 2008Return made up to 17/10/08; full list of members (4 pages)
29 October 2008Return made up to 17/10/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2007Return made up to 17/10/07; full list of members (3 pages)
13 November 2007Return made up to 17/10/07; full list of members (3 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 May 2007Registered office changed on 03/05/07 from: 1 royal exchange court 85 queen street glasgow G1 3DB (1 page)
3 May 2007Registered office changed on 03/05/07 from: 1 royal exchange court 85 queen street glasgow G1 3DB (1 page)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 October 2006Return made up to 17/10/06; full list of members (2 pages)
23 October 2006Return made up to 17/10/06; full list of members (2 pages)
26 October 2005Return made up to 17/10/05; full list of members (3 pages)
26 October 2005Return made up to 17/10/05; full list of members (3 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 October 2004Return made up to 17/10/04; full list of members (2 pages)
18 October 2004Return made up to 17/10/04; full list of members (2 pages)
1 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 October 2003Return made up to 17/10/03; full list of members (7 pages)
21 October 2003Return made up to 17/10/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 October 2002Return made up to 17/10/02; full list of members (7 pages)
21 October 2002Return made up to 17/10/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 October 2001Return made up to 17/10/01; full list of members (6 pages)
19 October 2001Return made up to 17/10/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 October 2000Return made up to 17/10/00; full list of members (6 pages)
23 October 2000Return made up to 17/10/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 October 1999Return made up to 17/10/99; full list of members (6 pages)
26 October 1999Return made up to 17/10/99; full list of members (6 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 October 1998Return made up to 17/10/98; no change of members (4 pages)
15 October 1998Return made up to 17/10/98; no change of members (4 pages)
16 October 1997Return made up to 17/10/97; no change of members (4 pages)
16 October 1997Return made up to 17/10/97; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 October 1996Return made up to 17/10/96; full list of members (6 pages)
31 October 1996Return made up to 17/10/96; full list of members (6 pages)
25 January 1996Partic of mort/charge * (6 pages)
25 January 1996Partic of mort/charge * (6 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
12 October 1995Return made up to 17/10/95; no change of members (4 pages)
12 October 1995Return made up to 17/10/95; no change of members (4 pages)