Company NameE & S Electrical Limited
Company StatusActive
Company NumberSC238500
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 33130Repair of electronic and optical equipment

Directors

Director NameMr Euan Crichton
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2010(7 years, 5 months after company formation)
Appointment Duration14 years, 1 month
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address28 Masonfield Avenue
Balloch
Cumbernauld
Glasgow
G68 9DW
Scotland
Secretary NameMrs Michelle Christina Crichton
StatusCurrent
Appointed01 August 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address28 Masonfield Avenue
Balloch
Cumbernauld
Glasgow
G68 9DW
Scotland
Director NameMrs Michelle Christina Crichton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(19 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Masonfield Avenue
Balloch
Cumbernauld
Glasgow
G68 9DW
Scotland
Director NameMr James Crichton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Masonfield Avenue
Balloch
Cumbernauld
Glasgow
G68 9DW
Scotland
Director NameMr James Crichton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address28 Masonfield Avenue, Balloch
Cumbernauld
Glasgow
Lanarkshire
G68 9DW
Scotland
Secretary NameMichelle Christina Crichton
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleBook Keeper
Correspondence Address28 Masonfield Avenue, Balloch
Cumbernauld
Glasgow
Lanarkshire
G68 9DW
Scotland
Director NameEuan Crichton
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2009)
RoleElectrician
Correspondence Address28 Masonfield Avenue, Balloch
Cumbernauld
Glasgow
Lanarkshire
G68 9DW
Scotland
Director NameScott Walter Walker
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2007)
RoleElectrician
Correspondence Address33 Berryhill Road
Seafar
Cumbernauld
Lanarkshire
G67 1LY
Scotland
Director NameMrs Michelle Christina Crichton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(16 years, 9 months after company formation)
Appointment Duration2 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Masonfield Avenue
Balloch
Cumbernauld
Glasgow
G68 9DW
Scotland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone01236 726595
Telephone regionCoatbridge

Location

Registered Address28 Masonfield Avenue
Balloch
Cumbernauld
Glasgow
G68 9DW
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Shareholders

51 at £1James Crichton
51.00%
Ordinary
29 at £1Michelle Christina Crichton
29.00%
Ordinary
20 at £1Euan Crichton
20.00%
Ordinary

Financials

Year2014
Net Worth£23,377
Current Liabilities£307,996

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Charges

24 February 2010Delivered on: 27 February 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
9 January 2004Delivered on: 22 January 2004
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

28 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
4 October 2022Appointment of Mr James Crichton as a director on 30 September 2022 (2 pages)
4 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
3 June 2022Confirmation statement made on 3 June 2022 with updates (5 pages)
3 June 2022Statement of capital following an allotment of shares on 25 December 2021
  • GBP 102
(3 pages)
17 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
2 November 2021Confirmation statement made on 27 April 2021 with updates (4 pages)
25 October 2021Appointment of Mrs Michelle Christina Crichton as a director on 25 October 2021 (2 pages)
29 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
27 April 2021Statement of capital following an allotment of shares on 19 April 2021
  • GBP 101
(3 pages)
17 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 March 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
18 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
3 October 2019Termination of appointment of Michelle Christina Crichton as a director on 1 October 2019 (1 page)
5 August 2019Appointment of Mrs Michelle Christina Crichton as a secretary on 1 August 2019 (2 pages)
5 August 2019Appointment of Mrs Michelle Christina Crichton as a director on 1 August 2019 (2 pages)
26 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
12 October 2018Cessation of Jim Crichton as a person with significant control on 30 September 2018 (1 page)
12 October 2018Termination of appointment of Michelle Christina Crichton as a secretary on 30 September 2018 (1 page)
12 October 2018Cessation of Michelle Crichton as a person with significant control on 30 September 2018 (1 page)
5 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 May 2018Termination of appointment of James Crichton as a director on 1 March 2018 (1 page)
30 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 November 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
17 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
2 April 2010Alterations to floating charge 2 (5 pages)
2 April 2010Alterations to floating charge 2 (5 pages)
2 April 2010Alterations to floating charge 1 (5 pages)
2 April 2010Alterations to floating charge 1 (5 pages)
26 March 2010Appointment of Mr Euan Crichton as a director (2 pages)
26 March 2010Appointment of Mr Euan Crichton as a director (2 pages)
24 March 2010Alterations to floating charge 1 (5 pages)
24 March 2010Alterations to floating charge 1 (5 pages)
5 March 2010Director's details changed for James Crichton on 12 November 2009 (2 pages)
5 March 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for James Crichton on 12 November 2009 (2 pages)
5 March 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 April 2009Appointment terminated director euan crichton (1 page)
23 April 2009Appointment terminated director euan crichton (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Return made up to 22/10/08; full list of members (4 pages)
13 November 2008Return made up to 22/10/08; full list of members (4 pages)
19 November 2007Return made up to 22/10/07; full list of members (3 pages)
19 November 2007Return made up to 22/10/07; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
3 November 2006Return made up to 22/10/06; full list of members (7 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 November 2006Return made up to 22/10/06; full list of members (7 pages)
20 December 2005Return made up to 22/10/05; full list of members (7 pages)
20 December 2005Return made up to 22/10/05; full list of members (7 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
23 March 2005Ad 04/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 2005Ad 04/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 December 2004Return made up to 22/10/04; full list of members (6 pages)
1 December 2004Return made up to 22/10/04; full list of members (6 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 January 2004Partic of mort/charge * (6 pages)
22 January 2004Partic of mort/charge * (6 pages)
6 November 2003Return made up to 22/10/03; full list of members (6 pages)
6 November 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
6 November 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
6 November 2003Return made up to 22/10/03; full list of members (6 pages)
7 November 2002Director resigned (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
22 October 2002Incorporation (14 pages)
22 October 2002Incorporation (14 pages)