Company NameAberdeen Electrical Services Limited
DirectorsMark Rae and Colin George Swift
Company StatusActive
Company NumberSC183642
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMark Rae
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Corse Place
Bridge Of Don
Aberdeen
AB23 8LP
Scotland
Director NameColin George Swift
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1998(1 month, 1 week after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Hilton Drive
Aberdeen
AB24 4NN
Scotland
Director NameWilliam Smith
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(2 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 15 November 2000)
RoleElectrical Contractor
Correspondence Address113 Constitution Street
Aberdeen
Aberdeenshire
AB24 5ET
Scotland
Secretary NameClark & Wallace Solicitors (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websiteelectricalservicesaberdeen.co.uk
Telephone01224 704448
Telephone regionAberdeen

Location

Registered AddressUnit 6
109 Urquhart Road
Aberdeen
Aberdeenshire
AB24 5NH
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour

Shareholders

5.3k at £1Alison Margaret Swift
25.00%
Ordinary
5.3k at £1Colin George Swift
25.00%
Ordinary
5.3k at £1Marjory Elizabeth Rae
25.00%
Ordinary
5.3k at £1Mark Rae
25.00%
Ordinary

Financials

Year2014
Net Worth£315,226
Cash£156,565
Current Liabilities£417,839

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (11 months from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 August 2019Termination of appointment of Clark & Wallace Solicitors as a secretary on 31 July 2019 (1 page)
5 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 21,000
(5 pages)
25 March 2016Director's details changed for Mark Rae on 26 February 2016 (2 pages)
25 March 2016Director's details changed for Mark Rae on 26 February 2016 (2 pages)
25 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 21,000
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 21,000
(5 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 21,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 21,000
(5 pages)
16 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 21,000
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
13 April 2011Secretary's details changed for Clark & Wallace Solicitors on 12 April 2011 (2 pages)
13 April 2011Secretary's details changed for Clark & Wallace Solicitors on 12 April 2011 (2 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Colin George Swift on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Colin George Swift on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mark Rae on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mark Rae on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Colin George Swift on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mark Rae on 8 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 March 2009Return made up to 18/03/09; full list of members (4 pages)
18 March 2009Return made up to 18/03/09; full list of members (4 pages)
4 March 2009Return made up to 03/03/09; full list of members (4 pages)
4 March 2009Return made up to 03/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 March 2008Return made up to 03/03/08; full list of members (4 pages)
13 March 2008Return made up to 03/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Registered office changed on 18/01/08 from: unit 21 frederick street business centre aberdeen AB24 5HY (1 page)
18 January 2008Registered office changed on 18/01/08 from: unit 21 frederick street business centre aberdeen AB24 5HY (1 page)
19 March 2007Return made up to 03/03/07; full list of members (3 pages)
19 March 2007Return made up to 03/03/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 March 2006Return made up to 03/03/06; full list of members (8 pages)
14 March 2006Return made up to 03/03/06; full list of members (8 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2005Return made up to 03/03/05; full list of members (8 pages)
31 March 2005Return made up to 03/03/05; full list of members (8 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 March 2004Return made up to 03/03/04; full list of members (8 pages)
12 March 2004Return made up to 03/03/04; full list of members (8 pages)
3 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 April 2002Return made up to 03/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 April 2002Return made up to 03/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 March 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(7 pages)
19 March 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(7 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
15 November 2000Registered office changed on 15/11/00 from: 14 albyn place aberdeen AB10 1RZ (1 page)
15 November 2000Registered office changed on 15/11/00 from: 14 albyn place aberdeen AB10 1RZ (1 page)
23 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Return made up to 03/03/00; full list of members (6 pages)
6 June 2000Return made up to 03/03/00; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 March 1999Ad 29/05/98--------- £ si 20998@1 (2 pages)
29 March 1999Ad 29/05/98--------- £ si 20998@1 (2 pages)
25 March 1999Return made up to 03/03/99; full list of members (6 pages)
25 March 1999Return made up to 03/03/99; full list of members (6 pages)
10 December 1998Memorandum and Articles of Association (12 pages)
10 December 1998Memorandum and Articles of Association (12 pages)
10 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
3 March 1998Incorporation (21 pages)
3 March 1998Incorporation (21 pages)