Company NameField Electrical Services Limited
DirectorMichael John Doherty
Company StatusActive
Company NumberSC233543
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael John Doherty
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2002(5 months after company formation)
Appointment Duration21 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Duncarnock Crescent
Neilston
Glasgow
G78 3HH
Scotland
Secretary NameMichael John Doherty
NationalityBritish
StatusCurrent
Appointed01 December 2002(5 months after company formation)
Appointment Duration21 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Duncarnock Crescent
Neilston
Glasgow
G78 3HH
Scotland
Director NameMr Brian Charles Dowden
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleTechnical Engineer
Country of ResidenceScotland
Correspondence Address24 Whitehills
Erskine
Renfrewshire
PA8 6DZ
Scotland
Director NameMr John Patrick Hutchinson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleProject Engineer
Country of ResidenceScotland
Correspondence Address2 Bedcow View
Kirkintilloch
Glasgow
G66 3JA
Scotland
Secretary NameMrs Carol Dowden
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Whitehills
North Barr
Erskine
Renfrewshire
PA8 6DZ
Scotland

Contact

Websitefield-electrical-services.co.uk
Telephone0141 8480011
Telephone regionGlasgow

Location

Registered AddressCaledonia House, 89
Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 60 other UK companies use this postal address

Shareholders

4 at £1Michael John Doherty
100.00%
Ordinary

Financials

Year2014
Net Worth£30,998
Cash£10,996
Current Liabilities£24,008

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

17 August 2023Micro company accounts made up to 30 November 2022 (8 pages)
26 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
3 July 2023Director's details changed for Michael John Doherty on 23 February 2023 (2 pages)
3 July 2023Secretary's details changed for Michael John Doherty on 23 January 2023 (1 page)
3 July 2023Change of details for Michael John Doherty as a person with significant control on 23 February 2023 (2 pages)
23 February 2023Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT to Caledonia House, 89 Seaward Street Glasgow G41 1HJ on 23 February 2023 (1 page)
19 July 2022Micro company accounts made up to 30 November 2021 (6 pages)
13 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
15 July 2021Micro company accounts made up to 30 November 2020 (6 pages)
9 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
4 August 2020Micro company accounts made up to 30 November 2019 (6 pages)
22 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
6 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
21 August 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
24 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4
(4 pages)
24 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4
(4 pages)
24 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4
(4 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 August 2015Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT United Kingdom to 4 Eaglesham Road Clarkston Glasgow G76 7BT on 13 August 2015 (1 page)
13 August 2015Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT United Kingdom to 4 Eaglesham Road Clarkston Glasgow G76 7BT on 13 August 2015 (1 page)
30 July 2015Registered office address changed from 1B Sandyford Road Paisley Renfrewshire PA3 4HP to 4 Eaglesham Road Clarkston Glasgow G76 7BT on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 1B Sandyford Road Paisley Renfrewshire PA3 4HP to 4 Eaglesham Road Clarkston Glasgow G76 7BT on 30 July 2015 (1 page)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4
(4 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4
(4 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4
(4 pages)
12 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(4 pages)
12 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(4 pages)
12 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 1 July 2010 with a full list of shareholders (16 pages)
16 November 2010Annual return made up to 1 July 2010 with a full list of shareholders (16 pages)
16 November 2010Annual return made up to 1 July 2010 with a full list of shareholders (16 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 August 2009Return made up to 01/07/09; full list of members (4 pages)
17 August 2009Return made up to 01/07/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
11 March 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
11 February 2009Return made up to 01/07/08; full list of members (10 pages)
11 February 2009Return made up to 01/07/08; full list of members (10 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
20 August 2007Return made up to 01/07/07; no change of members (5 pages)
20 August 2007Return made up to 01/07/07; no change of members (5 pages)
5 January 2007Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 January 2007Total exemption small company accounts made up to 30 November 2005 (7 pages)
21 December 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 December 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 November 2005Return made up to 01/07/05; full list of members (8 pages)
28 November 2005Return made up to 01/07/05; full list of members (8 pages)
9 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
9 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
1 October 2004Return made up to 01/07/04; full list of members (8 pages)
1 October 2004Return made up to 01/07/04; full list of members (8 pages)
28 April 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
28 April 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
25 July 2003Return made up to 01/07/03; full list of members (8 pages)
25 July 2003Return made up to 01/07/03; full list of members (8 pages)
25 July 2003Ad 01/06/03--------- £ si 2@2=4 £ ic 2/6 (2 pages)
25 July 2003Ad 01/06/03--------- £ si 2@2=4 £ ic 2/6 (2 pages)
16 April 2003Accounting reference date extended from 31/07/03 to 30/11/03 (1 page)
16 April 2003Accounting reference date extended from 31/07/03 to 30/11/03 (1 page)
27 January 2003New secretary appointed;new director appointed (2 pages)
27 January 2003New secretary appointed;new director appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: crest house, unit one brown street north renfrew renfrewshire PA4 8HL (1 page)
27 January 2003Registered office changed on 27/01/03 from: crest house, unit one brown street north renfrew renfrewshire PA4 8HL (1 page)
1 July 2002Incorporation (17 pages)
1 July 2002Incorporation (17 pages)