Balmaha
Glasgow
G63 0JQ
Scotland
Director Name | David Fraser |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2003(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Moniack Balmaha Glasgow Strathclyde G63 0JG Scotland |
Director Name | Mr Stuart Neil Fraser |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Moniack Balmaha By Drymen Glasgow G63 0JQ Scotland |
Director Name | William Maxwell |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Electrical |
Correspondence Address | Flat 2/1 15 Kirkland Street Glasgow G20 6SY Scotland |
Secretary Name | Linda Douglas Shields Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 January 2010) |
Role | Company Director |
Correspondence Address | 9 Charles Crescent Drymen Glasgow G63 0BU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01360 870107 |
---|---|
Telephone region | Killearn |
Registered Address | Moniack Balmaha Drymen G63 0JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Alexander Mcniven Fraser 50.00% Ordinary |
---|---|
1 at £1 | David Fraser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,639 |
Cash | £9 |
Current Liabilities | £79,632 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (10 months, 4 weeks from now) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
---|---|
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
27 April 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
18 May 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
17 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 April 2018 | Cessation of Alexander Niven Fraser as a person with significant control on 22 March 2018 (1 page) |
22 March 2018 | Notification of David Fraser as a person with significant control on 6 April 2016 (2 pages) |
22 March 2018 | Confirmation statement made on 16 March 2018 with updates (5 pages) |
22 March 2018 | Notification of Alexander Mcniven Fraser as a person with significant control on 6 April 2016 (2 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with no updates (3 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with no updates (3 pages) |
14 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
6 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
5 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 August 2010 | Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE on 5 August 2010 (1 page) |
11 March 2010 | Director's details changed for David Fraser on 8 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for David Fraser on 8 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for David Fraser on 8 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Appointment of Mr Stuart Neil Fraser as a director (3 pages) |
15 February 2010 | Appointment of Mr Stuart Neil Fraser as a director (3 pages) |
13 January 2010 | Termination of appointment of Linda Gow as a secretary (1 page) |
13 January 2010 | Termination of appointment of Linda Gow as a secretary (1 page) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 May 2008 | Return made up to 08/03/08; full list of members (3 pages) |
2 May 2008 | Return made up to 08/03/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: moniack, balmaha glasgow strathclyde G63 0JQ (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: moniack, balmaha glasgow strathclyde G63 0JQ (1 page) |
10 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
10 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 149 dalsetter avenue glasgow lanarkshire G15 8TE (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 149 dalsetter avenue glasgow lanarkshire G15 8TE (1 page) |
8 August 2005 | Company name changed fraser maxwell electrical servic es LTD.\certificate issued on 08/08/05 (2 pages) |
8 August 2005 | Company name changed fraser maxwell electrical servic es LTD.\certificate issued on 08/08/05 (2 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Director's particulars changed (1 page) |
15 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
15 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
8 March 2005 | Company name changed alexander fraser electrical serv ices LTD.\certificate issued on 08/03/05 (2 pages) |
8 March 2005 | Company name changed alexander fraser electrical serv ices LTD.\certificate issued on 08/03/05 (2 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
5 November 2003 | Director's particulars changed (1 page) |
5 November 2003 | Director's particulars changed (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
13 March 2003 | Incorporation (16 pages) |
13 March 2003 | Incorporation (16 pages) |