Company NameElectrical Catering Services Limited
DirectorDaniel Gary Gallacher
Company StatusActive
Company NumberSC149565
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 1 month ago)
Previous NameElmquartz Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Daniel Gary Gallacher
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1994(1 week, 4 days after company formation)
Appointment Duration30 years, 1 month
RoleService Engineer
Country of ResidenceScotland
Correspondence Address34a Montgomery Crescent
Wishaw
Lanarkshire
ML2 0DH
Scotland
Secretary NameElaine Gallacher
StatusCurrent
Appointed27 March 2017(23 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address34a Montgomery Crescent
Wishaw
ML2 0DH
Scotland
Director NameThomas Gallacher
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(1 week, 4 days after company formation)
Appointment Duration15 years, 1 month (resigned 08 May 2009)
RoleService Engineer
Correspondence Address43 Carbarns East
Wishaw
Lanarkshire
ML2 0DG
Scotland
Secretary NameMr Daniel Gary Gallacher
NationalityBritish
StatusResigned
Appointed22 March 1994(1 week, 4 days after company formation)
Appointment Duration15 years, 1 month (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34a Montgomery Crescent
Wishaw
Lanarkshire
ML2 0DH
Scotland
Director NameAnne Helen Marie Gallacher
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(9 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 May 2009)
RoleCompany Director
Correspondence Address26 Carbarns East
Netherton
Wishaw
ML2 0DG
Scotland
Secretary NameAnne Helen Marie Gallacher
NationalityBritish
StatusResigned
Appointed03 February 2004(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 2006)
RoleCompany Director
Correspondence Address26 Carbarns East
Netherton
Wishaw
ML2 0DG
Scotland
Secretary NameThomas Gallacher
NationalityBritish
StatusResigned
Appointed08 May 2009(15 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 January 2017)
RoleCompany Director
Correspondence Address334 Shields Road
Motherwell
Lanarkshire
ML1 2LP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteelectrical-catering-services.co.uk
Telephone01698 374394
Telephone regionMotherwell

Location

Registered Address151 Kirkintilloch Road
Bishopbriggs
Glasgow
G64 2LS
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gary Gallacher
50.00%
Ordinary
1 at £1Thomas Gallacher
50.00%
Ordinary

Financials

Year2014
Net Worth£32,260

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

15 May 1997Delivered 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

Filing History

16 April 2024Confirmation statement made on 10 March 2024 with no updates (3 pages)
17 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
18 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 May 2022Amended micro company accounts made up to 31 March 2021 (4 pages)
14 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 June 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 August 2019Registered 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 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Termination of appointment of Thomas Gallacher as a secretary on 20 January 2017 (1 page)
30 March 2017Appointment of Elaine Gallacher as a secretary on 27 March 2017 (2 pages)
30 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
30 March 2017Appointment of Elaine Gallacher as a secretary on 27 March 2017 (2 pages)
30 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
30 March 2017Termination of appointment of Thomas Gallacher as a secretary on 20 January 2017 (1 page)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
28 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
28 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
5 February 2015Registered 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 2015Registered 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 2015Registered 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 2015Micro company accounts made up to 31 March 2014 (2 pages)
5 February 2015Micro company accounts made up to 31 March 2014 (2 pages)
2 June 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 April 2012Director's details changed for Daniel Gary Gallacher on 8 April 2012 (2 pages)
14 April 2012Director's details changed for Daniel Gary Gallacher on 8 April 2012 (2 pages)
14 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
14 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
14 April 2012Director's details changed for Daniel Gary Gallacher on 8 April 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (14 pages)
6 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (14 pages)
7 January 2011Registered office address changed from Unit 2 4 Netherton Road Wishaw ML2 0EQ on 7 January 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Registered office address changed from Unit 2 4 Netherton Road Wishaw ML2 0EQ on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from Unit 2 4 Netherton Road Wishaw ML2 0EQ on 7 January 2011 (2 pages)
22 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (14 pages)
22 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (14 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 May 2009Appointment terminated secretary daniel gallacher (1 page)
14 May 2009Secretary appointed thomas gallacher (2 pages)
14 May 2009Appointment terminated director thomas gallacher (1 page)
14 May 2009Appointment terminated director anne gallacher (1 page)
14 May 2009Appointment terminated secretary daniel gallacher (1 page)
14 May 2009Appointment terminated director anne gallacher (1 page)
14 May 2009Secretary appointed thomas gallacher (2 pages)
14 May 2009Appointment terminated director thomas gallacher (1 page)
25 March 2009Return made up to 11/03/09; full list of members (8 pages)
25 March 2009Return made up to 11/03/09; full list of members (8 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 May 2008Return made up to 11/03/08; full list of members (7 pages)
14 May 2008Return made up to 11/03/08; full list of members (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 March 2007Return made up to 11/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 March 2007Return made up to 11/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 March 2006Return made up to 11/03/06; full list of members (8 pages)
28 March 2006Return made up to 11/03/06; full list of members (8 pages)
2 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 March 2004Return made up to 11/03/04; full list of members (7 pages)
23 March 2004Return made up to 11/03/04; full list of members (7 pages)
10 March 2004New secretary appointed;new director appointed (2 pages)
10 March 2004New secretary appointed;new director appointed (2 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 March 2003Return made up to 11/03/03; full list of members (7 pages)
13 March 2003Return made up to 11/03/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 March 2002Return made up to 11/03/02; full list of members (6 pages)
12 March 2002Return made up to 11/03/02; full list of members (6 pages)
12 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
12 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
9 March 2001Return made up to 11/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
(6 pages)
9 March 2001Return made up to 11/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
(6 pages)
22 January 2001Full accounts made up to 31 March 2000 (11 pages)
22 January 2001Full accounts made up to 31 March 2000 (11 pages)
23 March 2000Return made up to 11/03/00; full list of members (6 pages)
23 March 2000Return made up to 11/03/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
7 May 1999Return made up to 11/03/99; no change of members (4 pages)
7 May 1999Return made up to 11/03/99; no change of members (4 pages)
26 January 1999Full accounts made up to 31 March 1998 (12 pages)
26 January 1999Full accounts made up to 31 March 1998 (12 pages)
21 July 1998Full accounts made up to 31 March 1997 (12 pages)
21 July 1998Full accounts made up to 31 March 1997 (12 pages)
2 July 1998Return made up to 11/03/97; no change of members (6 pages)
2 July 1998Return made up to 11/03/98; full list of members (8 pages)
2 July 1998Return made up to 11/03/97; no change of members (6 pages)
2 July 1998Return made up to 11/03/98; full list of members (8 pages)
24 June 1998Registered office changed on 24/06/98 from: 4 netherton road wishaw lanarkshire ML2 0ER (1 page)
24 June 1998Registered office changed on 24/06/98 from: 4 netherton road wishaw lanarkshire ML2 0ER (1 page)
6 April 1998Full accounts made up to 31 March 1996 (8 pages)
6 April 1998Full accounts made up to 31 March 1996 (8 pages)
22 May 1997Partic of mort/charge * (6 pages)
22 May 1997Partic of mort/charge * (6 pages)
14 June 1996Return made up to 11/03/96; no change of members (4 pages)
14 June 1996Return made up to 11/03/96; no change of members (4 pages)
29 March 1996Full accounts made up to 31 March 1995 (8 pages)
29 March 1996Full accounts made up to 31 March 1995 (8 pages)
7 November 1995Return made up to 11/03/95; full list of members (6 pages)
7 November 1995Return made up to 11/03/95; full list of members (6 pages)
7 April 1994Company name changed\certificate issued on 07/04/94 (2 pages)
7 April 1994Company name changed\certificate issued on 07/04/94 (2 pages)
11 March 1994Incorporation (22 pages)
11 March 1994Incorporation (22 pages)