Kilmarnock
Ayrshire
KA1 1UE
Scotland
Director Name | Mrs Helen Leslie Anne Forsythe |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 22 Mount Avenue Kilmarnock Ayrshire KA1 1UE Scotland |
Secretary Name | Mrs Helen Leslie Anne Forsythe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Mount Avenue Kilmarnock Ayrshire KA1 1UE Scotland |
Director Name | Mr Stephen Forsythe |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(22 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 05 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Bellevue Road Kilmarnock Ayrshire KA1 2ND Scotland |
Director Name | Gerald Duffy |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 11 months (resigned 21 May 2009) |
Role | Sales Manager |
Correspondence Address | 16 Craigenbay Crescent Kirkintilloch Glasgow Lanarkshire G66 5JW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | deanston-electrical.co.uk |
---|---|
Telephone | 01563 533921 |
Telephone region | Kilmarnock |
Registered Address | 27 Munro Place Bonnyton Industrial Estate Kilmarnock KA1 2NP Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
76 at £1 | George Leo Hugh Forsythe 76.00% Ordinary |
---|---|
24 at £1 | Helen Leslie Anne Forsythe 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £379,495 |
Cash | £57,096 |
Current Liabilities | £407,879 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
9 June 1992 | Delivered on: 17 June 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to twenty nine decimal lying within bonnyton industrial estate kilmarnock. Outstanding |
---|---|
4 June 1992 | Delivered on: 10 June 1992 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
22 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
---|---|
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Annual return made up to 31 March 2016 with a full list of shareholders (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
7 May 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
2 April 2014 | Appointment of Mr Stephen Forsythe as a director (2 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 April 2010 | Director's details changed for George Leo Hugh Forsythe on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Helen Leslie Anne Forsythe on 31 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
15 July 2009 | Appointment terminated director gerald duffy (1 page) |
6 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
5 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
9 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
2 April 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
4 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
2 April 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
11 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
27 March 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
3 April 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
19 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
4 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
30 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
24 April 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
4 April 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
4 April 1997 | Return made up to 31/03/97; no change of members
|
29 July 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
13 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
26 June 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |