Company NameAlexander Fraser Electrical Services Ltd.
Company StatusActive
Company NumberSC245617
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Previous NamesAlexander Fraser Electrical Services Ltd. and Fraser Maxwell Electrical Services Ltd.

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alexander McNiven Fraser
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed13 March 2003(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressMoniack
Balmaha
Glasgow
G63 0JQ
Scotland
Director NameDavid Fraser
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2003(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressMoniack
Balmaha
Glasgow
Strathclyde
G63 0JG
Scotland
Director NameMr Stuart Neil Fraser
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(6 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMoniack Balmaha
By Drymen
Glasgow
G63 0JQ
Scotland
Director NameWilliam Maxwell
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleElectrical
Correspondence AddressFlat 2/1 15 Kirkland Street
Glasgow
G20 6SY
Scotland
Secretary NameLinda Douglas Shields Gow
NationalityBritish
StatusResigned
Appointed06 April 2003(3 weeks, 2 days after company formation)
Appointment Duration6 years, 9 months (resigned 12 January 2010)
RoleCompany Director
Correspondence Address9 Charles Crescent
Drymen
Glasgow
G63 0BU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01360 870107
Telephone regionKillearn

Location

Registered AddressMoniack
Balmaha
Drymen
G63 0JQ
Scotland
ConstituencyStirling
WardForth and Endrick
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Alexander Mcniven Fraser
50.00%
Ordinary
1 at £1David Fraser
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,639
Cash£9
Current Liabilities£79,632

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (10 months, 4 weeks from now)

Filing History

31 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
27 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
18 May 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
17 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 April 2018Cessation of Alexander Niven Fraser as a person with significant control on 22 March 2018 (1 page)
22 March 2018Notification of David Fraser as a person with significant control on 6 April 2016 (2 pages)
22 March 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
22 March 2018Notification of Alexander Mcniven Fraser as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
16 March 2017Confirmation statement made on 16 March 2017 with no updates (3 pages)
16 March 2017Confirmation statement made on 16 March 2017 with no updates (3 pages)
14 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
30 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
30 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE on 5 August 2010 (1 page)
11 March 2010Director's details changed for David Fraser on 8 March 2010 (2 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for David Fraser on 8 March 2010 (2 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for David Fraser on 8 March 2010 (2 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 February 2010Appointment of Mr Stuart Neil Fraser as a director (3 pages)
15 February 2010Appointment of Mr Stuart Neil Fraser as a director (3 pages)
13 January 2010Termination of appointment of Linda Gow as a secretary (1 page)
13 January 2010Termination of appointment of Linda Gow as a secretary (1 page)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 March 2009Return made up to 08/03/09; full list of members (3 pages)
11 March 2009Return made up to 08/03/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 May 2008Return made up to 08/03/08; full list of members (3 pages)
2 May 2008Return made up to 08/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 April 2007Return made up to 08/03/07; full list of members (2 pages)
16 April 2007Return made up to 08/03/07; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 May 2006Registered office changed on 17/05/06 from: moniack, balmaha glasgow strathclyde G63 0JQ (1 page)
17 May 2006Registered office changed on 17/05/06 from: moniack, balmaha glasgow strathclyde G63 0JQ (1 page)
10 March 2006Return made up to 08/03/06; full list of members (7 pages)
10 March 2006Return made up to 08/03/06; full list of members (7 pages)
15 February 2006Registered office changed on 15/02/06 from: 149 dalsetter avenue glasgow lanarkshire G15 8TE (1 page)
15 February 2006Registered office changed on 15/02/06 from: 149 dalsetter avenue glasgow lanarkshire G15 8TE (1 page)
8 August 2005Company name changed fraser maxwell electrical servic es LTD.\certificate issued on 08/08/05 (2 pages)
8 August 2005Company name changed fraser maxwell electrical servic es LTD.\certificate issued on 08/08/05 (2 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
26 May 2005Director's particulars changed (1 page)
26 May 2005Director's particulars changed (1 page)
15 March 2005Return made up to 08/03/05; full list of members (7 pages)
15 March 2005Return made up to 08/03/05; full list of members (7 pages)
8 March 2005Company name changed alexander fraser electrical serv ices LTD.\certificate issued on 08/03/05 (2 pages)
8 March 2005Company name changed alexander fraser electrical serv ices LTD.\certificate issued on 08/03/05 (2 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 March 2004Return made up to 13/03/04; full list of members (7 pages)
17 March 2004Return made up to 13/03/04; full list of members (7 pages)
5 November 2003Director's particulars changed (1 page)
5 November 2003Director's particulars changed (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003New director appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
13 March 2003Incorporation (16 pages)
13 March 2003Incorporation (16 pages)