Perth
Perthshire
PH1 5JN
Scotland
Director Name | Derek Ian Mitchell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Electrician |
Correspondence Address | Glencairn 28 Dunmuir Road Castle Douglas DG7 1LQ Scotland |
Secretary Name | Paul Derek Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Electrician |
Correspondence Address | 24 Hermitage Drive Dumfries Dumfriesshire DG2 7QF Scotland |
Secretary Name | Derek Ian Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(3 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 02 October 2016) |
Role | Elecrician |
Country of Residence | Scotland |
Correspondence Address | The Pend Terregles Dumfries DG2 9TH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | derekmitchellelec.co.uk |
---|
Registered Address | 6 Atholl Crescent Perth Perthshire PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
760 at £1 | Paul Mitchell 76.00% Ordinary |
---|---|
240 at £1 | Charlotte Mitchell 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £396,662 |
Cash | £157,764 |
Current Liabilities | £449,159 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
25 February 2021 | Delivered on: 11 March 2021 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
9 April 2020 | Delivered on: 17 April 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
27 February 2024 | Total exemption full accounts made up to 31 May 2023 (14 pages) |
---|---|
5 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 31 May 2022 (13 pages) |
30 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
19 January 2022 | Satisfaction of charge SC2076990002 in full (1 page) |
7 July 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
11 March 2021 | Registration of charge SC2076990002, created on 25 February 2021 (11 pages) |
11 March 2021 | Alterations to floating charge SC2076990002 (11 pages) |
2 March 2021 | Resolutions
|
9 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
17 April 2020 | Registration of charge SC2076990001, created on 9 April 2020 (17 pages) |
2 October 2019 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
4 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
7 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
20 November 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
20 November 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
13 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
13 June 2017 | Director's details changed for Mr Paul Derek Mitchell on 5 September 2016 (2 pages) |
13 June 2017 | Director's details changed for Mr Paul Derek Mitchell on 5 September 2016 (2 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
12 October 2016 | Termination of appointment of Derek Ian Mitchell as a secretary on 2 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Derek Ian Mitchell as a secretary on 2 October 2016 (1 page) |
13 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
4 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
27 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
6 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
5 June 2008 | Secretary's change of particulars / derek mitchell / 01/01/2008 (1 page) |
5 June 2008 | Secretary's change of particulars / derek mitchell / 01/01/2008 (1 page) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
14 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed (1 page) |
17 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 July 2006 | Return made up to 02/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 02/06/06; full list of members (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 June 2005 | Return made up to 02/06/05; full list of members
|
20 June 2005 | Return made up to 02/06/05; full list of members
|
30 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
9 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
10 January 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
10 January 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
4 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
29 May 2003 | Company name changed pdm electrical LIMITED\certificate issued on 29/05/03 (2 pages) |
29 May 2003 | Company name changed pdm electrical LIMITED\certificate issued on 29/05/03 (2 pages) |
10 February 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
10 February 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
19 July 2002 | Return made up to 02/06/02; full list of members (7 pages) |
19 July 2002 | Return made up to 02/06/02; full list of members (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
6 August 2001 | Return made up to 02/06/01; full list of members (6 pages) |
6 August 2001 | Return made up to 02/06/01; full list of members (6 pages) |
14 July 2000 | Ad 02/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 July 2000 | Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page) |
14 July 2000 | Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page) |
14 July 2000 | Ad 02/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Resolutions
|
2 June 2000 | Incorporation (17 pages) |
2 June 2000 | Incorporation (17 pages) |