Wishaw
Lanarkshire
ML2 0DH
Scotland
Secretary Name | Elaine Gallacher |
---|---|
Status | Current |
Appointed | 27 March 2017(23 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 34a Montgomery Crescent Wishaw ML2 0DH Scotland |
Director Name | Thomas Gallacher |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(1 week, 4 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 08 May 2009) |
Role | Service Engineer |
Correspondence Address | 43 Carbarns East Wishaw Lanarkshire ML2 0DG Scotland |
Secretary Name | Mr Daniel Gary Gallacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(1 week, 4 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 08 May 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34a Montgomery Crescent Wishaw Lanarkshire ML2 0DH Scotland |
Director Name | Anne Helen Marie Gallacher |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 May 2009) |
Role | Company Director |
Correspondence Address | 26 Carbarns East Netherton Wishaw ML2 0DG Scotland |
Secretary Name | Anne Helen Marie Gallacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 April 2006) |
Role | Company Director |
Correspondence Address | 26 Carbarns East Netherton Wishaw ML2 0DG Scotland |
Secretary Name | Thomas Gallacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 January 2017) |
Role | Company Director |
Correspondence Address | 334 Shields Road Motherwell Lanarkshire ML1 2LP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(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 | 11 March 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | electrical-catering-services.co.uk |
---|---|
Telephone | 01698 374394 |
Telephone region | Motherwell |
Registered Address | 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gary Gallacher 50.00% Ordinary |
---|---|
1 at £1 | Thomas Gallacher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,260 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
15 May 1997 | Delivered on: 22 May 1997 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. Outstanding |
---|
16 April 2024 | Confirmation statement made on 10 March 2024 with no updates (3 pages) |
---|---|
17 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
18 April 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
18 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 May 2022 | Amended micro company accounts made up to 31 March 2021 (4 pages) |
14 April 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 June 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 August 2019 | Registered office address changed from 9 Helena Place, Busby Road Clarkston Glasgow G76 7RB to 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 19 August 2019 (1 page) |
12 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Thomas Gallacher as a secretary on 20 January 2017 (1 page) |
30 March 2017 | Appointment of Elaine Gallacher as a secretary on 27 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
30 March 2017 | Appointment of Elaine Gallacher as a secretary on 27 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
30 March 2017 | Termination of appointment of Thomas Gallacher as a secretary on 20 January 2017 (1 page) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
28 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
28 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
5 February 2015 | Registered office address changed from Garmartam House 11 Russell Street Wishaw Lanarkshire ML2 7AL to 9 Helena Place, Busby Road Clarkston Glasgow G76 7RB on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Garmartam House 11 Russell Street Wishaw Lanarkshire ML2 7AL to 9 Helena Place, Busby Road Clarkston Glasgow G76 7RB on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Garmartam House 11 Russell Street Wishaw Lanarkshire ML2 7AL to 9 Helena Place, Busby Road Clarkston Glasgow G76 7RB on 5 February 2015 (1 page) |
5 February 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
5 February 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
2 June 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 April 2012 | Director's details changed for Daniel Gary Gallacher on 8 April 2012 (2 pages) |
14 April 2012 | Director's details changed for Daniel Gary Gallacher on 8 April 2012 (2 pages) |
14 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
14 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
14 April 2012 | Director's details changed for Daniel Gary Gallacher on 8 April 2012 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (14 pages) |
6 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (14 pages) |
7 January 2011 | Registered office address changed from Unit 2 4 Netherton Road Wishaw ML2 0EQ on 7 January 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Registered office address changed from Unit 2 4 Netherton Road Wishaw ML2 0EQ on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from Unit 2 4 Netherton Road Wishaw ML2 0EQ on 7 January 2011 (2 pages) |
22 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (14 pages) |
22 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (14 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 May 2009 | Appointment terminated secretary daniel gallacher (1 page) |
14 May 2009 | Secretary appointed thomas gallacher (2 pages) |
14 May 2009 | Appointment terminated director thomas gallacher (1 page) |
14 May 2009 | Appointment terminated director anne gallacher (1 page) |
14 May 2009 | Appointment terminated secretary daniel gallacher (1 page) |
14 May 2009 | Appointment terminated director anne gallacher (1 page) |
14 May 2009 | Secretary appointed thomas gallacher (2 pages) |
14 May 2009 | Appointment terminated director thomas gallacher (1 page) |
25 March 2009 | Return made up to 11/03/09; full list of members (8 pages) |
25 March 2009 | Return made up to 11/03/09; full list of members (8 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 May 2008 | Return made up to 11/03/08; full list of members (7 pages) |
14 May 2008 | Return made up to 11/03/08; full list of members (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 March 2007 | Return made up to 11/03/07; full list of members
|
20 March 2007 | Return made up to 11/03/07; full list of members
|
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 March 2006 | Return made up to 11/03/06; full list of members (8 pages) |
28 March 2006 | Return made up to 11/03/06; full list of members (8 pages) |
2 April 2005 | Return made up to 11/03/05; full list of members
|
2 April 2005 | Return made up to 11/03/05; full list of members
|
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
10 March 2004 | New secretary appointed;new director appointed (2 pages) |
10 March 2004 | New secretary appointed;new director appointed (2 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
12 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
12 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
12 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
9 March 2001 | Return made up to 11/03/01; full list of members
|
9 March 2001 | Return made up to 11/03/01; full list of members
|
22 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
23 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
23 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
7 May 1999 | Return made up to 11/03/99; no change of members (4 pages) |
7 May 1999 | Return made up to 11/03/99; no change of members (4 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
21 July 1998 | Full accounts made up to 31 March 1997 (12 pages) |
21 July 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 July 1998 | Return made up to 11/03/97; no change of members (6 pages) |
2 July 1998 | Return made up to 11/03/98; full list of members (8 pages) |
2 July 1998 | Return made up to 11/03/97; no change of members (6 pages) |
2 July 1998 | Return made up to 11/03/98; full list of members (8 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 4 netherton road wishaw lanarkshire ML2 0ER (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: 4 netherton road wishaw lanarkshire ML2 0ER (1 page) |
6 April 1998 | Full accounts made up to 31 March 1996 (8 pages) |
6 April 1998 | Full accounts made up to 31 March 1996 (8 pages) |
22 May 1997 | Partic of mort/charge * (6 pages) |
22 May 1997 | Partic of mort/charge * (6 pages) |
14 June 1996 | Return made up to 11/03/96; no change of members (4 pages) |
14 June 1996 | Return made up to 11/03/96; no change of members (4 pages) |
29 March 1996 | Full accounts made up to 31 March 1995 (8 pages) |
29 March 1996 | Full accounts made up to 31 March 1995 (8 pages) |
7 November 1995 | Return made up to 11/03/95; full list of members (6 pages) |
7 November 1995 | Return made up to 11/03/95; full list of members (6 pages) |
7 April 1994 | Company name changed\certificate issued on 07/04/94 (2 pages) |
7 April 1994 | Company name changed\certificate issued on 07/04/94 (2 pages) |
11 March 1994 | Incorporation (22 pages) |
11 March 1994 | Incorporation (22 pages) |