Company NameGeneral Electrical Supplies Ltd.
DirectorCraig Forrest
Company StatusActive
Company NumberSC153560
CategoryPrivate Limited Company
Incorporation Date12 October 1994(29 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameCraig Forrest
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(21 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5, 25 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Secretary NameMr Peter McKenna
StatusCurrent
Appointed28 March 2019(24 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressUnit 5, 25 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed12 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameCraig Wilson Forrest
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 25 February 1997)
RoleManager
Correspondence Address129 Cunningham Drive
Giffnock
Glasgow
G46 6EW
Scotland
Secretary NameMartin Simon Kostick
NationalityBritish
StatusResigned
Appointed13 October 1994(1 day after company formation)
Appointment Duration9 months (resigned 12 July 1995)
RoleCompany Director
Correspondence Address7 Dunnottar Crescent
Stewartfield
East Kilbride
Strathclyde
G74 4PL
Scotland
Director NameMrs Anruth Forrest
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(2 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 21 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5a Victoria Square
Mearnskirk Road
Glasgow
G77 5TD
Scotland
Secretary NameJulie Forrest
NationalityBritish
StatusResigned
Appointed25 February 1997(2 years, 4 months after company formation)
Appointment Duration19 years, 2 months (resigned 29 April 2016)
RoleCompany Director
Correspondence Address27 Morar Place
Newton Mearns
Glasgow
Lanarkshire
G77 6UA
Scotland
Director NameRobert Forrest
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(15 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5a Victoria Square
Mearnskirk Road
Glasgow
G77 5TD
Scotland

Contact

Websitewww.gesltd.co.uk/
Telephone0141 8101186
Telephone regionGlasgow

Location

Registered AddressUnit 5, 25 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

5k at £1Anruth Forrest
50.00%
Ordinary
5k at £1Robert Forrest
50.00%
Ordinary

Financials

Year2014
Net Worth£90,126
Current Liabilities£101,298

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 March 2024 (1 month, 1 week ago)
Next Return Due12 April 2025 (11 months, 1 week from now)

Filing History

29 March 2024Confirmation statement made on 29 March 2024 with no updates (3 pages)
22 February 2024Total exemption full accounts made up to 31 October 2023 (6 pages)
17 April 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
4 April 2023Termination of appointment of Peter Mckenna as a secretary on 4 April 2023 (1 page)
4 April 2023Appointment of Mr George Caldwell Mccready as a secretary on 4 April 2023 (2 pages)
4 April 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
4 April 2023Appointment of Mr Peter Mckenna as a director on 4 April 2023 (2 pages)
8 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
10 February 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
5 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
28 March 2019Appointment of Mr Peter Mckenna as a secretary on 28 March 2019 (2 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
21 June 2017Termination of appointment of Anruth Forrest as a director on 21 June 2017 (1 page)
21 June 2017Termination of appointment of Anruth Forrest as a director on 21 June 2017 (1 page)
15 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
17 May 2016Termination of appointment of Julie Forrest as a secretary on 29 April 2016 (1 page)
17 May 2016Termination of appointment of Julie Forrest as a secretary on 29 April 2016 (1 page)
6 May 2016Micro company accounts made up to 31 October 2015 (2 pages)
6 May 2016Micro company accounts made up to 31 October 2015 (2 pages)
18 February 2016Termination of appointment of Robert Forrest as a director on 9 January 2016 (1 page)
18 February 2016Termination of appointment of Robert Forrest as a director on 9 January 2016 (1 page)
2 February 2016Appointment of Craig Forrest as a director on 19 January 2016 (3 pages)
2 February 2016Appointment of Craig Forrest as a director on 19 January 2016 (3 pages)
4 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,000
(5 pages)
4 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,000
(5 pages)
31 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
31 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
15 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(5 pages)
15 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(5 pages)
5 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 March 2014Registered office address changed from Midholm 2 Hillview Drive Clarkston Glasgow G76 7JD on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Midholm 2 Hillview Drive Clarkston Glasgow G76 7JD on 11 March 2014 (1 page)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10,000
(5 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10,000
(5 pages)
31 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 March 2013Amended accounts made up to 31 October 2011 (7 pages)
21 March 2013Amended accounts made up to 31 October 2011 (7 pages)
20 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
20 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
22 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
22 October 2011Director's details changed for Anruth Forrest on 12 October 2011 (2 pages)
22 October 2011Director's details changed for Anruth Forrest on 12 October 2011 (2 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 November 2010Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow Lanarkshire G46 7BW on 3 November 2010 (2 pages)
3 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (14 pages)
3 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (14 pages)
3 November 2010Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow Lanarkshire G46 7BW on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow Lanarkshire G46 7BW on 3 November 2010 (2 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 June 2010Appointment of Robert Forrest as a director (3 pages)
4 June 2010Appointment of Robert Forrest as a director (3 pages)
19 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
19 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 November 2008Return made up to 12/10/08; full list of members (8 pages)
11 November 2008Return made up to 12/10/08; full list of members (8 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 November 2007Return made up to 12/10/07; no change of members (8 pages)
12 November 2007Return made up to 12/10/07; no change of members (8 pages)
21 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 October 2006Return made up to 12/10/06; full list of members (8 pages)
31 October 2006Return made up to 12/10/06; full list of members (8 pages)
27 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 October 2005Return made up to 12/10/05; full list of members (8 pages)
17 October 2005Return made up to 12/10/05; full list of members (8 pages)
12 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 December 2004Secretary's particulars changed (1 page)
14 December 2004Secretary's particulars changed (1 page)
9 December 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 December 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
16 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
14 October 2003Return made up to 12/10/03; full list of members (8 pages)
14 October 2003Return made up to 12/10/03; full list of members (8 pages)
11 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 October 2002Return made up to 12/10/02; full list of members (8 pages)
11 October 2002Return made up to 12/10/02; full list of members (8 pages)
7 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
7 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 October 2001Return made up to 12/10/01; full list of members (7 pages)
5 October 2001Return made up to 12/10/01; full list of members (7 pages)
27 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
27 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
20 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 2001Nc inc already adjusted 20/10/00 (1 page)
20 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 2001Nc inc already adjusted 20/10/00 (1 page)
20 January 2001Ad 20/10/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
20 January 2001Ad 20/10/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
17 October 2000Return made up to 12/10/00; full list of members (7 pages)
17 October 2000Return made up to 12/10/00; full list of members (7 pages)
11 May 2000Accounts for a small company made up to 31 October 1999 (10 pages)
11 May 2000Accounts for a small company made up to 31 October 1999 (10 pages)
21 January 2000Return made up to 12/10/99; full list of members (7 pages)
21 January 2000Return made up to 12/10/99; full list of members (7 pages)
18 January 2000Registered office changed on 18/01/00 from: 25A montrose avenue hillington industrial estate glasgow G52 4DX (1 page)
18 January 2000Registered office changed on 18/01/00 from: 25A montrose avenue hillington industrial estate glasgow G52 4DX (1 page)
22 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
22 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
17 March 1999Return made up to 12/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1999Return made up to 12/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
4 March 1998Return made up to 12/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1998Return made up to 12/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 November 1997Accounts for a small company made up to 31 October 1996 (5 pages)
10 November 1997Accounts for a small company made up to 31 October 1996 (5 pages)
3 March 1997Director resigned (1 page)
3 March 1997New secretary appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997New secretary appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
4 December 1996Return made up to 12/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1996Return made up to 12/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 May 1996Accounts for a small company made up to 31 October 1995 (5 pages)
2 May 1996Accounts for a small company made up to 31 October 1995 (5 pages)
29 January 1996Return made up to 12/10/95; full list of members (6 pages)
29 January 1996Return made up to 12/10/95; full list of members (6 pages)
12 June 1995Accounting reference date notified as 31/10 (1 page)
12 June 1995Accounting reference date notified as 31/10 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)