Neilston
Glasgow
G78 3HH
Scotland
Secretary Name | Michael John Doherty |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2002(5 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Duncarnock Crescent Neilston Glasgow G78 3HH Scotland |
Director Name | Mr Brian Charles Dowden |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Technical Engineer |
Country of Residence | Scotland |
Correspondence Address | 24 Whitehills Erskine Renfrewshire PA8 6DZ Scotland |
Director Name | Mr John Patrick Hutchinson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Project Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 Bedcow View Kirkintilloch Glasgow G66 3JA Scotland |
Secretary Name | Mrs Carol Dowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Whitehills North Barr Erskine Renfrewshire PA8 6DZ Scotland |
Website | field-electrical-services.co.uk |
---|---|
Telephone | 0141 8480011 |
Telephone region | Glasgow |
Registered Address | Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 60 other UK companies use this postal address |
4 at £1 | Michael John Doherty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,998 |
Cash | £10,996 |
Current Liabilities | £24,008 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
17 August 2023 | Micro company accounts made up to 30 November 2022 (8 pages) |
---|---|
26 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
3 July 2023 | Director's details changed for Michael John Doherty on 23 February 2023 (2 pages) |
3 July 2023 | Secretary's details changed for Michael John Doherty on 23 January 2023 (1 page) |
3 July 2023 | Change of details for Michael John Doherty as a person with significant control on 23 February 2023 (2 pages) |
23 February 2023 | Registered 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 2022 | Micro company accounts made up to 30 November 2021 (6 pages) |
13 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
15 July 2021 | Micro company accounts made up to 30 November 2020 (6 pages) |
9 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
4 August 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
22 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
6 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
21 August 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
21 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
21 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
4 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
24 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 August 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
12 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
12 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
12 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
27 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (16 pages) |
16 November 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (16 pages) |
16 November 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (16 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
17 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
11 February 2009 | Return made up to 01/07/08; full list of members (10 pages) |
11 February 2009 | Return made up to 01/07/08; full list of members (10 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
20 August 2007 | Return made up to 01/07/07; no change of members (5 pages) |
20 August 2007 | Return made up to 01/07/07; no change of members (5 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
21 December 2006 | Return made up to 01/07/06; full list of members
|
21 December 2006 | Return made up to 01/07/06; full list of members
|
28 November 2005 | Return made up to 01/07/05; full list of members (8 pages) |
28 November 2005 | Return made up to 01/07/05; full list of members (8 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
1 October 2004 | Return made up to 01/07/04; full list of members (8 pages) |
1 October 2004 | Return made up to 01/07/04; full list of members (8 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
25 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
25 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
25 July 2003 | Ad 01/06/03--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
25 July 2003 | Ad 01/06/03--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
16 April 2003 | Accounting reference date extended from 31/07/03 to 30/11/03 (1 page) |
16 April 2003 | Accounting reference date extended from 31/07/03 to 30/11/03 (1 page) |
27 January 2003 | New secretary appointed;new director appointed (2 pages) |
27 January 2003 | New secretary appointed;new director appointed (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: crest house, unit one brown street north renfrew renfrewshire PA4 8HL (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: crest house, unit one brown street north renfrew renfrewshire PA4 8HL (1 page) |
1 July 2002 | Incorporation (17 pages) |
1 July 2002 | Incorporation (17 pages) |