Glasgow
G2 2ND
Scotland
Director Name | Mrs Moira Connelly |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(22 years, 4 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Mr Scott Louis McLean |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 22 years, 4 months (resigned 01 August 2023) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 22 Bobbin Wynd Cambusbarron Stirling FK7 9LZ Scotland |
Secretary Name | Mr James Leslie Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 2003) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 Park Terrace Stirling FK8 2JT Scotland |
Secretary Name | Jennifer Frances McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(1 year, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 August 2023) |
Role | Company Director |
Correspondence Address | 22 Bobbin Wynd Cambusbarron Stirling FK7 9LZ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.stirlingelectrical.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01786 813916 |
Telephone region | Stirling |
Registered Address | C/O Johnston Carmichael Llp 1st Floor 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Scott Mclean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,999 |
Current Liabilities | £89,146 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 9 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (11 months from now) |
15 November 2023 | Termination of appointment of Jennifer Frances Mclean as a secretary on 1 August 2023 (1 page) |
---|---|
15 November 2023 | Registered office address changed from Stirling Road Fallin Stirling Central FK7 7JB to C/O Johnston Carmichael Llp 1st Floor 227 West George Street Glasgow G2 2nd on 15 November 2023 (1 page) |
15 November 2023 | Appointment of Mrs Moira Connelly as a director on 1 August 2023 (2 pages) |
15 November 2023 | Appointment of Mr Paul Connelly as a director on 1 August 2023 (2 pages) |
15 November 2023 | Termination of appointment of Scott Louis Mclean as a director on 1 August 2023 (1 page) |
14 July 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
24 March 2023 | Confirmation statement made on 14 March 2023 with updates (4 pages) |
5 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with updates (4 pages) |
2 July 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with updates (4 pages) |
9 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
20 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
11 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 April 2012 | Registered office address changed from Stirling Electrical Services Ltd. Stirling Road Fallin Stirling Stirlingshire FK7 7JB Scotland on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from Stirling Electrical Services Ltd. Stirling Road Fallin Stirling Stirlingshire FK7 7JB Scotland on 19 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 12 Queen Street Fallin Stirling Stirlingshire FK7 7JG on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 12 Queen Street Fallin Stirling Stirlingshire FK7 7JG on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 12 Queen Street Fallin Stirling Stirlingshire FK7 7JG on 2 April 2012 (1 page) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 March 2010 | Director's details changed for Scott Mclean on 30 September 2008 (1 page) |
22 March 2010 | Secretary's details changed for Jennifer Frances Mclean on 30 September 2008 (1 page) |
22 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Secretary's details changed for Jennifer Frances Mclean on 30 September 2008 (1 page) |
22 March 2010 | Director's details changed for Scott Mclean on 30 September 2008 (1 page) |
22 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
18 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
19 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
26 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
30 May 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
27 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
27 April 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
27 April 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
14 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
14 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
16 March 2004 | Return made up to 14/03/04; full list of members
|
16 March 2004 | Return made up to 14/03/04; full list of members
|
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
23 March 2003 | Return made up to 14/03/03; no change of members (7 pages) |
23 March 2003 | Return made up to 14/03/03; no change of members (7 pages) |
16 January 2003 | New secretary appointed (1 page) |
16 January 2003 | New secretary appointed (1 page) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
8 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
14 March 2001 | Incorporation (14 pages) |
14 March 2001 | Incorporation (14 pages) |