Company NameBelgrave Electrical Limited
DirectorsGraham Good and J W Holdings Limited
Company StatusActive
Company NumberSC144549
CategoryPrivate Limited Company
Incorporation Date25 May 1993(30 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham Good
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(16 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Secretary NameMr Graham Good
StatusCurrent
Appointed20 June 2016(23 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameJ W Holdings Limited (Corporation)
StatusCurrent
Appointed08 July 2004(11 years, 1 month after company formation)
Appointment Duration19 years, 8 months
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameDonald McCallum Williams
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(1 month after company formation)
Appointment Duration11 months (resigned 25 May 1994)
RoleElectrical Engineer
Correspondence Address63 Woodend Crescent
Aberdeen
Aberdeenshire
AB2 6YQ
Scotland
Director NameAlistair John Hart
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(1 month after company formation)
Appointment Duration11 months (resigned 25 May 1994)
RoleElectrical Engineer
Correspondence Address287 Clifton Road
Aberdeen
Aberdeenshire
AB2 2HL
Scotland
Secretary NameDonald McCallum Williams
NationalityBritish
StatusResigned
Appointed25 June 1993(1 month after company formation)
Appointment Duration11 months (resigned 25 May 1994)
RoleElectrical Engineer
Correspondence Address63 Woodend Crescent
Aberdeen
Aberdeenshire
AB2 6YQ
Scotland
Director NameGordon William Burns
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(1 month after company formation)
Appointment Duration10 years, 6 months (resigned 07 January 2004)
RoleCompany Director
Correspondence Address8 Rashieley Road
Inverurie
Aberdeenshire
AB51 3YQ
Scotland
Director NameJohn Raffan Penny
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(1 month after company formation)
Appointment Duration7 years, 3 months (resigned 27 September 2000)
RoleCompany Director
Correspondence Address10 Springfield Place
Aberdeen
Aberdeenshire
AB15 7SF
Scotland
Director NameEdwin Charles Garrett
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(1 month after company formation)
Appointment Duration10 years, 10 months (resigned 19 May 2004)
RoleChartered Secy
Correspondence AddressThe Beeches
Banchory Devenick
Aberdeen
Aberdeenshire
AB12 5YD
Scotland
Director NameRobert Ian Auckland
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(7 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 08 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
Grampian Terrace
Torphins Banchory
Kincardineshire
AB31 4JS
Scotland
Secretary NameFinlay George Crossan
NationalityBritish
StatusResigned
Appointed25 May 1994(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 08 January 1999)
RoleCompany Director
Correspondence Address42 Bedford Place
Aberdeen
Aberdeenshire
AB2 3NX
Scotland
Secretary NameRobert Ian Auckland
NationalityBritish
StatusResigned
Appointed08 January 1999(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
Grampian Terrace
Torphins Banchory
Kincardineshire
AB31 4JS
Scotland
Secretary NameMitchell Hislop
NationalityBritish
StatusResigned
Appointed14 March 2003(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 August 2004)
RoleCompany Director
Correspondence Address32 Langdykes Crescent
Cove
Aberdeen
Aberdeenshire
AB12 3HF
Scotland
Secretary NameMiss Lorraine Sproule
NationalityBritish
StatusResigned
Appointed17 August 2004(11 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 January 2013)
RoleCompany Director
Correspondence AddressJohn Wood House
Greenwell Road
Aberdeen
AB12 3AX
Scotland
Secretary NameLindsay McKenzie
StatusResigned
Appointed08 January 2013(19 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 June 2016)
RoleCompany Director
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameJ W Fishing Vessel Management Limited (Corporation)
StatusResigned
Appointed08 July 2004(11 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 03 January 2024)
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland

Location

Registered AddressBlenheim House
Fountainhall Road
Aberdeen
AB15 4DT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Wood & Davidson LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 2 weeks ago)
Next Return Due14 January 2025 (10 months from now)

Filing History

11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 July 2016Appointment of Mr Graham Good as a secretary on 20 June 2016 (2 pages)
13 July 2016Termination of appointment of Lindsay Mckenzie as a secretary on 20 June 2016 (1 page)
13 July 2016Appointment of Mr Graham Good as a secretary on 20 June 2016 (2 pages)
13 July 2016Termination of appointment of Lindsay Mckenzie as a secretary on 20 June 2016 (1 page)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (2 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 2
(4 pages)
13 January 2015Director's details changed for Mr Graham Good on 5 February 2014 (2 pages)
13 January 2015Director's details changed for J W Fishing Vessel Management Limited on 5 February 2014 (1 page)
13 January 2015Director's details changed for Mr Graham Good on 5 February 2014 (2 pages)
13 January 2015Director's details changed for J W Holdings Limited on 5 February 2014 (1 page)
13 January 2015Director's details changed for J W Holdings Limited on 5 February 2014 (1 page)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Director's details changed for J W Fishing Vessel Management Limited on 5 February 2014 (1 page)
13 January 2015Director's details changed for Mr Graham Good on 5 February 2014 (2 pages)
13 January 2015Director's details changed for J W Fishing Vessel Management Limited on 5 February 2014 (1 page)
13 January 2015Director's details changed for J W Holdings Limited on 5 February 2014 (1 page)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 February 2014Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX on 5 February 2014 (1 page)
5 February 2014Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX on 5 February 2014 (1 page)
5 February 2014Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX on 5 February 2014 (1 page)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 January 2013Appointment of Lindsay Mckenzie as a secretary (1 page)
18 January 2013Appointment of Lindsay Mckenzie as a secretary (1 page)
18 January 2013Termination of appointment of Lorraine Sproule as a secretary (1 page)
18 January 2013Termination of appointment of Lorraine Sproule as a secretary (1 page)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for J W Holdings Limited on 1 December 2009 (2 pages)
27 January 2010Director's details changed for J W Holdings Limited on 1 December 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for J W Holdings Limited on 1 December 2009 (2 pages)
27 January 2010Director's details changed for J W Fishing Vessel Management Limited on 1 December 2009 (2 pages)
27 January 2010Director's details changed for J W Fishing Vessel Management Limited on 1 December 2009 (2 pages)
27 January 2010Director's details changed for J W Fishing Vessel Management Limited on 1 December 2009 (2 pages)
9 December 2009Appointment of Mr Graham Good as a director (2 pages)
9 December 2009Appointment of Mr Graham Good as a director (2 pages)
2 December 2009Secretary's details changed for Miss Lorraine Sproule on 1 October 2009 (1 page)
2 December 2009Secretary's details changed for Miss Lorraine Sproule on 1 October 2009 (1 page)
2 December 2009Secretary's details changed for Miss Lorraine Sproule on 1 October 2009 (1 page)
18 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 February 2006Return made up to 31/12/05; full list of members (2 pages)
13 February 2006Return made up to 31/12/05; full list of members (2 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2004New secretary appointed (1 page)
31 August 2004New secretary appointed (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (1 page)
14 July 2004New director appointed (1 page)
14 July 2004New director appointed (1 page)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (1 page)
14 July 2004Registered office changed on 14/07/04 from: 45 sinclair road aberdeen AB9 2BG (1 page)
14 July 2004Registered office changed on 14/07/04 from: 45 sinclair road aberdeen AB9 2BG (1 page)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
4 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
10 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
4 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/07/99
(1 page)
4 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/07/99
(1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
13 January 1999Return made up to 31/12/98; full list of members (15 pages)
13 January 1999Return made up to 31/12/98; full list of members (15 pages)
24 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
24 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
23 January 1998Return made up to 31/12/97; full list of members (10 pages)
23 January 1998Return made up to 31/12/97; full list of members (10 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
11 June 1997Return made up to 25/05/97; full list of members (9 pages)
11 June 1997Return made up to 25/05/97; full list of members (9 pages)
23 September 1996Full accounts made up to 31 December 1995 (13 pages)
23 September 1996Full accounts made up to 31 December 1995 (13 pages)
5 June 1996Return made up to 25/05/96; full list of members (7 pages)
5 June 1996Return made up to 25/05/96; full list of members (7 pages)
19 October 1995Full accounts made up to 31 December 1994 (13 pages)
19 October 1995Full accounts made up to 31 December 1994 (13 pages)
11 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 June 1995Return made up to 25/05/95; full list of members (7 pages)
26 June 1995Return made up to 25/05/95; full list of members (7 pages)
25 May 1995Registered office changed on 25/05/95 from: unit 3 whitemyres avenue aberdeen grampian AB2 6HQ (1 page)
25 May 1995Registered office changed on 25/05/95 from: unit 3 whitemyres avenue aberdeen grampian AB2 6HQ (1 page)