Company NameK. Electrics Limited
DirectorsGraham Keith and Mathew Keith
Company StatusActive
Company NumberSC242598
CategoryPrivate Limited Company
Incorporation Date20 January 2003(20 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graham Keith
Date of BirthAugust 1962 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address3 Fallshills Steadings
Howgate
EH26 8QE
Scotland
Secretary NameMrs Ruth Keith
NationalityBritish
StatusCurrent
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Fallshills Steadings
Howgate
EH26 8QE
Scotland
Director NameMr Mathew Keith
Date of BirthSeptember 1998 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(18 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleElectrician
Country of ResidenceScotland
Correspondence Address4a (1f6) Eastfield Farm Road
Penicuik
Midlothian
EH26 8EZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.kelectrics.co.uk
Telephone07 831607535
Telephone regionMobile

Location

Registered Address12 John Street
Penicuik
EH26 8AD
Scotland
ConstituencyMidlothian
WardPenicuik

Shareholders

1 at £1Mr Graham Keith
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,954
Cash£3,114
Current Liabilities£44,211

Accounts

Latest Accounts31 May 2022 (12 months ago)
Next Accounts Due29 February 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return20 January 2023 (4 months, 1 week ago)
Next Return Due3 February 2024 (8 months, 1 week from now)

Charges

19 January 2010Delivered on: 29 January 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Share in area of ground to the rear of 23 parkgrove street edinburgh forming all subjects known as 21 parkgrove street edinburgh MID102107.
Outstanding
7 November 2008Delivered on: 14 November 2008
Persons entitled: Bank of Scotland Pl

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 parkgrove street, edinburgh.
Outstanding

Filing History

2 November 2021Appointment of Mr Mathew Keith as a director on 1 September 2021 (2 pages)
26 August 2021Registered office address changed from 3 Fallshills Steadings Howgate EH26 8QE to 4a (1F6) Eastfield Farm Road Penicuik Midlothian EH26 8EZ on 26 August 2021 (1 page)
17 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
16 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
27 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
23 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
12 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
12 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
9 February 2011Director's details changed for Graham Keith on 2 February 2011 (2 pages)
9 February 2011Secretary's details changed for Ruth Keith on 2 February 2011 (1 page)
9 February 2011Director's details changed for Graham Keith on 2 February 2011 (2 pages)
9 February 2011Secretary's details changed for Ruth Keith on 2 February 2011 (1 page)
9 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
9 February 2011Director's details changed for Graham Keith on 2 February 2011 (2 pages)
9 February 2011Secretary's details changed for Ruth Keith on 2 February 2011 (1 page)
8 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (14 pages)
8 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (14 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 March 2009Return made up to 20/01/09; no change of members (10 pages)
6 March 2009Return made up to 20/01/09; no change of members (10 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 March 2008Return made up to 20/01/08; no change of members
  • 363(287) ‐ Registered office changed on 12/03/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 2008Return made up to 20/01/08; no change of members
  • 363(287) ‐ Registered office changed on 12/03/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 March 2007Return made up to 20/01/07; full list of members (6 pages)
14 March 2007Return made up to 20/01/07; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 February 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2005Registered office changed on 17/05/05 from: 20 barnton park drive edinburgh EH4 6HF (1 page)
17 May 2005Registered office changed on 17/05/05 from: 20 barnton park drive edinburgh EH4 6HF (1 page)
18 February 2005Return made up to 20/01/05; full list of members (6 pages)
18 February 2005Return made up to 20/01/05; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 November 2004Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
1 November 2004Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
16 February 2004Return made up to 20/01/04; full list of members (6 pages)
16 February 2004Return made up to 20/01/04; full list of members (6 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
20 January 2003Incorporation (15 pages)
20 January 2003Incorporation (15 pages)