Company NameWalter McKnight Electrical Services Limited
DirectorsWalter Crosby McKnight and Steven McKnight
Company StatusActive
Company NumberSC236384
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Walter Crosby McKnight
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2002(same day as company formation)
RoleElectrical Technician
Country of ResidenceScotland
Correspondence Address24 Bearford Drive
Hillington
Glasgow
Lanarkshire
G52 2JG
Scotland
Director NameMr Steven McKnight
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(20 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 15 30 Lorne Road
Centre Point, Hillington Park
Glasgow
G52 4RE
Scotland
Secretary NameMrs Wilma McKnight
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Bearford Drive
Glasgow
Lanarkshire
G52 2JG
Scotland
Director NameMrs Wilma McKnight
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(4 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 17 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Bearford Drive
Glasgow
Lanarkshire
G52 2JG
Scotland

Contact

Telephone0141 8834595
Telephone regionGlasgow

Location

Registered AddressUnit 15 30 Lorne Road
Centre Point, Hillington Park
Glasgow
G52 4RE
Scotland
ConstituencyGlasgow South West
WardCraigton

Shareholders

51 at £0.01Walter C. Mcknight
51.00%
Ordinary
49 at £0.01Wilma Mcknight
49.00%
Ordinary

Financials

Year2014
Net Worth£84,407
Cash£57,772
Current Liabilities£31,416

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 4 weeks from now)

Filing History

15 December 2020Notification of Wilma Mcknight as a person with significant control on 15 December 2020 (2 pages)
15 December 2020Withdrawal of a person with significant control statement on 15 December 2020 (2 pages)
15 December 2020Notification of Walter Crosby Mcknight as a person with significant control on 15 December 2020 (2 pages)
10 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 30 September 2019 (3 pages)
13 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 30 September 2018 (3 pages)
6 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
16 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
13 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
14 April 2016Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
14 April 2016Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(5 pages)
10 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(5 pages)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 September 2014Registered office address changed from Unit 6 Block 132 Nasmyth Road South Hillington Park Glasgow G52 4RE to Unit 15 30 Lorne Road Centre Point, Hillington Park Glasgow G52 4RE on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Unit 6 Block 132 Nasmyth Road South Hillington Park Glasgow G52 4RE to Unit 15 30 Lorne Road Centre Point, Hillington Park Glasgow G52 4RE on 8 September 2014 (1 page)
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
8 September 2014Registered office address changed from Unit 6 Block 132 Nasmyth Road South Hillington Park Glasgow G52 4RE to Unit 15 30 Lorne Road Centre Point, Hillington Park Glasgow G52 4RE on 8 September 2014 (1 page)
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(5 pages)
9 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(5 pages)
9 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(5 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 October 2010Director's details changed for Wilma Mcknight on 4 September 2010 (2 pages)
6 October 2010Director's details changed for Walter Crosby Mcknight on 4 September 2010 (2 pages)
6 October 2010Director's details changed for Wilma Mcknight on 4 September 2010 (2 pages)
6 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Wilma Mcknight on 4 September 2010 (2 pages)
6 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Walter Crosby Mcknight on 4 September 2010 (2 pages)
6 October 2010Director's details changed for Walter Crosby Mcknight on 4 September 2010 (2 pages)
6 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
12 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 September 2008Registered office changed on 29/09/2008 from unit 6, block 132 nasmyth road south hillington park glasgow G52 4RE united kingdom (1 page)
29 September 2008Registered office changed on 29/09/2008 from unit 6, block 132 nasmyth road south hillington park glasgow G52 4RE united kingdom (1 page)
22 September 2008Return made up to 04/09/08; full list of members (4 pages)
22 September 2008Registered office changed on 22/09/2008 from 24 bearford drive hillington glasgow lanarkshire G52 2JG (1 page)
22 September 2008Return made up to 04/09/08; full list of members (4 pages)
22 September 2008Registered office changed on 22/09/2008 from 24 bearford drive hillington glasgow lanarkshire G52 2JG (1 page)
11 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 October 2007Return made up to 04/09/07; no change of members (7 pages)
16 October 2007Return made up to 04/09/07; no change of members (7 pages)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
20 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 September 2006Return made up to 04/09/06; full list of members (6 pages)
15 September 2006Return made up to 04/09/06; full list of members (6 pages)
6 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
30 August 2005Return made up to 04/09/05; full list of members (6 pages)
30 August 2005Return made up to 04/09/05; full list of members (6 pages)
13 January 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
13 January 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
1 September 2004Return made up to 04/09/04; full list of members (6 pages)
1 September 2004Return made up to 04/09/04; full list of members (6 pages)
8 March 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
8 March 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
8 September 2003Return made up to 04/09/03; full list of members (6 pages)
8 September 2003Return made up to 04/09/03; full list of members (6 pages)
4 September 2002Incorporation (18 pages)
4 September 2002Incorporation (18 pages)