Company NameStirling Electrical Services Ltd.
DirectorsPaul Connelly and Moira Connelly
Company StatusActive
Company NumberSC216819
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul Connelly
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(22 years, 4 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Johnston Carmichael Llp 227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMrs Moira Connelly
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(22 years, 4 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael Llp 227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Scott Louis McLean
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(2 weeks, 4 days after company formation)
Appointment Duration22 years, 4 months (resigned 01 August 2023)
RoleElectrician
Country of ResidenceScotland
Correspondence Address22 Bobbin Wynd
Cambusbarron
Stirling
FK7 9LZ
Scotland
Secretary NameMr James Leslie Bain
NationalityBritish
StatusResigned
Appointed02 April 2001(2 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Park Terrace
Stirling
FK8 2JT
Scotland
Secretary NameJennifer Frances McLean
NationalityBritish
StatusResigned
Appointed09 January 2003(1 year, 10 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 August 2023)
RoleCompany Director
Correspondence Address22 Bobbin Wynd
Cambusbarron
Stirling
FK7 9LZ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.stirlingelectrical.co.uk/
Email address[email protected]
Telephone01786 813916
Telephone regionStirling

Location

Registered AddressC/O Johnston Carmichael Llp 1st Floor
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Scott Mclean
100.00%
Ordinary

Financials

Year2014
Net Worth£1,999
Current Liabilities£89,146

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Filing History

15 November 2023Termination of appointment of Jennifer Frances Mclean as a secretary on 1 August 2023 (1 page)
15 November 2023Registered 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 2023Appointment of Mrs Moira Connelly as a director on 1 August 2023 (2 pages)
15 November 2023Appointment of Mr Paul Connelly as a director on 1 August 2023 (2 pages)
15 November 2023Termination of appointment of Scott Louis Mclean as a director on 1 August 2023 (1 page)
14 July 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
24 March 2023Confirmation statement made on 14 March 2023 with updates (4 pages)
5 August 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
14 March 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
2 July 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
15 March 2021Confirmation statement made on 14 March 2021 with updates (4 pages)
9 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
16 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
20 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
11 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 April 2012Registered office address changed from Stirling Electrical Services Ltd. Stirling Road Fallin Stirling Stirlingshire FK7 7JB Scotland on 19 April 2012 (1 page)
19 April 2012Registered office address changed from Stirling Electrical Services Ltd. Stirling Road Fallin Stirling Stirlingshire FK7 7JB Scotland on 19 April 2012 (1 page)
2 April 2012Registered office address changed from 12 Queen Street Fallin Stirling Stirlingshire FK7 7JG on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 12 Queen Street Fallin Stirling Stirlingshire FK7 7JG on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 12 Queen Street Fallin Stirling Stirlingshire FK7 7JG on 2 April 2012 (1 page)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 March 2010Director's details changed for Scott Mclean on 30 September 2008 (1 page)
22 March 2010Secretary's details changed for Jennifer Frances Mclean on 30 September 2008 (1 page)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
22 March 2010Secretary's details changed for Jennifer Frances Mclean on 30 September 2008 (1 page)
22 March 2010Director's details changed for Scott Mclean on 30 September 2008 (1 page)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
18 March 2009Return made up to 14/03/09; full list of members (3 pages)
18 March 2009Return made up to 14/03/09; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
19 March 2008Return made up to 14/03/08; full list of members (3 pages)
19 March 2008Return made up to 14/03/08; full list of members (3 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
26 April 2007Return made up to 14/03/07; full list of members (2 pages)
26 April 2007Return made up to 14/03/07; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
30 May 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
27 April 2006Return made up to 14/03/06; full list of members (2 pages)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Return made up to 14/03/06; full list of members (2 pages)
27 April 2006Secretary's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
14 March 2005Return made up to 14/03/05; full list of members (6 pages)
14 March 2005Return made up to 14/03/05; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
5 May 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
16 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 March 2003Return made up to 14/03/03; no change of members (7 pages)
23 March 2003Return made up to 14/03/03; no change of members (7 pages)
16 January 2003New secretary appointed (1 page)
16 January 2003New secretary appointed (1 page)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 April 2002Return made up to 14/03/02; full list of members (6 pages)
8 April 2002Return made up to 14/03/02; full list of members (6 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001New director appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
14 March 2001Incorporation (14 pages)
14 March 2001Incorporation (14 pages)