Company NameAdvanced Electrics Limited
DirectorAlexander James Green
Company StatusActive
Company NumberSC100047
CategoryPrivate Limited Company
Incorporation Date15 July 1986(37 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alexander James Green
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1988(2 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressOld Customs & Excise House
Glentauchers, Mulben
Keith
Banffshire
AB55 6YL
Scotland
Secretary NameMr Alexander James Green
NationalityBritish
StatusCurrent
Appointed16 December 1988(2 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Q1 Isla Bank Mills
Station Road
Keith
Banffshire
AB55 5DD
Scotland
Secretary NameMrs Lesley Elisabeth Jamieson
StatusCurrent
Appointed01 August 2022(36 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressUnit Q1 Isla Bank Mills
Station Road
Keith
Banffshire
AB55 5DD
Scotland
Director NameMr James Walker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(2 years, 5 months after company formation)
Appointment Duration32 years, 9 months (resigned 12 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Customs House
Mulben
Keith
Banffshire
AB65 6YL
Scotland

Contact

Websiteadvancedelectrics.com
Email address[email protected]
Telephone01542 860371
Telephone regionKeith

Location

Registered AddressUnit Q1 Isla Bank Mills
Station Road
Keith
Banffshire
AB55 5DD
Scotland
ConstituencyMoray
WardKeith and Cullen

Shareholders

3 at £1Alexander James Green
30.00%
Ordinary
3 at £1James Walker
30.00%
Ordinary
2 at £1Michael James Green
20.00%
Ordinary
2 at £1Wannapa Chaisompha
20.00%
Ordinary

Financials

Year2014
Net Worth£347,897
Cash£18
Current Liabilities£397,002

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

13 March 1995Delivered on: 15 March 1995
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: The whole assets of the company.
Outstanding

Filing History

17 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
20 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
25 January 2016Secretary's details changed for Mr Alexander James Green on 10 August 2015 (1 page)
25 January 2016Secretary's details changed for Mr Alexander James Green on 10 August 2015 (1 page)
25 January 2016Registered office address changed from Arden House Glentauchers Mulben Keith Banffshire AB55 6YL to Unit Q1 Isla Bank Mills Station Road Keith Banffshire AB55 5DD on 25 January 2016 (1 page)
25 January 2016Registered office address changed from Arden House Glentauchers Mulben Keith Banffshire AB55 6YL to Unit Q1 Isla Bank Mills Station Road Keith Banffshire AB55 5DD on 25 January 2016 (1 page)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
(5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
(5 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10
(5 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10
(5 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10
(5 pages)
24 October 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 October 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2010Director's details changed for Mr James Walker on 15 December 2009 (2 pages)
29 April 2010Director's details changed for Mr James Walker on 15 December 2009 (2 pages)
29 April 2010Director's details changed for Alexander James Green on 15 December 2009 (2 pages)
29 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Alexander James Green on 15 December 2009 (2 pages)
9 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 May 2009Return made up to 31/12/08; full list of members (4 pages)
11 May 2009Return made up to 31/12/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 July 2007Return made up to 31/12/06; full list of members (7 pages)
23 July 2007Return made up to 31/12/06; full list of members (7 pages)
13 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 October 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 October 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 December 2005Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2005Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 December 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 July 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
26 July 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 December 2003Return made up to 31/12/02; full list of members (7 pages)
10 December 2003Return made up to 31/12/02; full list of members (7 pages)
25 July 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
25 July 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
20 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
15 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
4 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 April 1997Full accounts made up to 31 July 1996 (14 pages)
25 April 1997Full accounts made up to 31 July 1996 (14 pages)
14 February 1997Return made up to 31/12/96; full list of members (6 pages)
14 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 April 1996Full accounts made up to 31 July 1995 (14 pages)
4 April 1996Full accounts made up to 31 July 1995 (14 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 May 1995Full accounts made up to 31 July 1994 (15 pages)
4 May 1995Full accounts made up to 31 July 1994 (15 pages)