Company NameEastern Electric (Scotland) Limited
DirectorsSimon Paul Gillie and Paul Joseph Sutherland
Company StatusActive
Company NumberSC179534
CategoryPrivate Limited Company
Incorporation Date9 October 1997(26 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Simon Paul Gillie
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(24 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Flowerhill Street
Airdrie
ML6 6AP
Scotland
Director NameMr Paul Joseph Sutherland
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(24 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Flowerhill Street
Airdrie
ML6 6AP
Scotland
Director NameJohn Nicholson Ruickbie
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Silverknowes Grove
Edinburgh
Midlothian
EH4 5LZ
Scotland
Director NameMr Robert Parsons
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(same day as company formation)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence AddressRobert Parsons 2 Saughtonhall Gardens
Edinburgh
EH12 5RD
Scotland
Director NameMr Colin James Dalrymple
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(same day as company formation)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence Address8 Kemps End
Tranent
East Lothian
EH33 2GZ
Scotland
Secretary NameMr Robert Parsons
NationalityBritish
StatusResigned
Appointed09 October 1997(same day as company formation)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence AddressRobert Parsons 2 Saughtonhall Gardens
Edinburgh
EH12 5RD
Scotland
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed09 October 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Telephone0131 5514100
Telephone regionEdinburgh

Location

Registered Address7 Straiton View
Straiton
Loanhead
EH20 9QZ
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

499 at £1Colin Dalrymple
49.90%
Ordinary
499 at £1Robert Parsons
49.90%
Ordinary
2 at £1Denis Baillie
0.20%
Ordinary

Financials

Year2014
Net Worth£19,452
Cash£125,458
Current Liabilities£108,794

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

13 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
3 July 2023Registered office address changed from 7 Straiton View New Broompark Edinburgh EH5 1RS Scotland to 7 Straiton View Straiton Loanhead EH20 9QZ on 3 July 2023 (1 page)
24 May 2023Registered office address changed from Unit 1 New Broompark Granton Park Avenue Edinburgh EH5 1RS to 7 Straiton View New Broompark Edinburgh EH5 1RS on 24 May 2023 (1 page)
16 November 2022Confirmation statement made on 16 November 2022 with updates (4 pages)
14 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 October 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 September 2022Statement of capital following an allotment of shares on 6 July 2022
  • GBP 1,140
(4 pages)
2 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 September 2022Memorandum and Articles of Association (21 pages)
10 June 2022Termination of appointment of Colin James Dalrymple as a director on 6 June 2022 (1 page)
10 June 2022Appointment of Mr Paul Joseph Sutherland as a director on 6 June 2022 (2 pages)
10 June 2022Appointment of Mr Simon Paul Gillie as a director on 6 June 2022 (2 pages)
10 June 2022Notification of Spg Fire & Security (Holdings) Limited as a person with significant control on 6 June 2022 (2 pages)
10 June 2022Cessation of Colin James Dalrymple as a person with significant control on 6 June 2022 (1 page)
6 June 2022Micro company accounts made up to 31 January 2022 (3 pages)
7 April 2022Confirmation statement made on 7 April 2022 with updates (4 pages)
12 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 January 2021 (2 pages)
24 August 2021Change of details for Mr Colin James Dalrymple as a person with significant control on 1 August 2021 (2 pages)
31 March 2021Termination of appointment of Robert Parsons as a director on 30 March 2021 (1 page)
31 March 2021Termination of appointment of Robert Parsons as a secretary on 30 March 2021 (1 page)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
16 September 2020Micro company accounts made up to 31 January 2020 (2 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
10 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
21 November 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
10 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
10 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(5 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(5 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(5 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(5 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 October 2013Secretary's details changed for Mr Robert Parsons on 16 August 2013 (2 pages)
28 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(5 pages)
28 October 2013Director's details changed for Mr Robert Parsons on 16 August 2013 (2 pages)
28 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(5 pages)
28 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(5 pages)
28 October 2013Director's details changed for Mr Robert Parsons on 16 August 2013 (2 pages)
28 October 2013Secretary's details changed for Mr Robert Parsons on 16 August 2013 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Colin Dalrymple on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Robert Parsons on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Colin Dalrymple on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Robert Parsons on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Robert Parsons on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Colin Dalrymple on 4 November 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 October 2008Return made up to 09/10/08; full list of members (4 pages)
29 October 2008Return made up to 09/10/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 November 2007Return made up to 09/10/07; no change of members (7 pages)
2 November 2007Return made up to 09/10/07; no change of members (7 pages)
26 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 November 2006Return made up to 09/10/06; full list of members (7 pages)
6 November 2006Return made up to 09/10/06; full list of members (7 pages)
22 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 October 2005Return made up to 09/10/05; full list of members (7 pages)
12 October 2005Return made up to 09/10/05; full list of members (7 pages)
10 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
15 November 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
14 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
30 March 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
16 November 2001Return made up to 09/10/01; full list of members
  • 363(287) ‐ Registered office changed on 16/11/01
(6 pages)
16 November 2001Return made up to 09/10/01; full list of members
  • 363(287) ‐ Registered office changed on 16/11/01
(6 pages)
28 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
28 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
17 November 2000Return made up to 09/10/00; full list of members (6 pages)
17 November 2000Return made up to 09/10/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
3 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
9 December 1999Return made up to 09/10/99; full list of members (7 pages)
9 December 1999Return made up to 09/10/99; full list of members (7 pages)
24 August 1999Ad 23/07/99--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
24 August 1999Ad 23/07/99--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
12 August 1999Full accounts made up to 31 January 1999 (15 pages)
12 August 1999Full accounts made up to 31 January 1999 (15 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
1 June 1999Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
1 June 1999Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
17 March 1999Registered office changed on 17/03/99 from: 23B windsor street edinburgh EH7 5LA (1 page)
17 March 1999Registered office changed on 17/03/99 from: 23B windsor street edinburgh EH7 5LA (1 page)
30 November 1998Return made up to 09/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1998Return made up to 09/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1998Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
6 October 1998Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
30 November 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
30 November 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
30 November 1997New director appointed (2 pages)
30 November 1997New director appointed (2 pages)
21 November 1997Ad 09/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New secretary appointed;new director appointed (2 pages)
21 November 1997Registered office changed on 21/11/97 from: 23A windsor street edinburgh EH7 5LA (1 page)
21 November 1997Ad 09/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 November 1997New secretary appointed;new director appointed (2 pages)
21 November 1997Registered office changed on 21/11/97 from: 23A windsor street edinburgh EH7 5LA (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Secretary resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Secretary resigned (1 page)
17 October 1997Registered office changed on 17/10/97 from: highstone information services c/o 12A beaver hull road edinburgh EH7 4SE (1 page)
17 October 1997Registered office changed on 17/10/97 from: highstone information services c/o 12A beaver hull road edinburgh EH7 4SE (1 page)
9 October 1997Incorporation (13 pages)
9 October 1997Incorporation (13 pages)