Company NameDavid Paisley Electrical Limited
DirectorDavid Paisley
Company StatusActive - Proposal to Strike off
Company NumberSC246042
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Paisley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2003(same day as company formation)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
Secretary NameIsobel Cramond Paisley
NationalityBritish
StatusCurrent
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 50 other UK companies use this postal address

Shareholders

510 at £1David Paisley
51.00%
Ordinary
490 at £1Isobel Cramond Paisley
49.00%
Ordinary

Financials

Year2014
Net Worth£1,829
Current Liabilities£22,783

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Filing History

21 January 2021Micro company accounts made up to 31 May 2020 (6 pages)
29 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
6 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
1 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
27 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 February 2017Registered office address changed from 49 Newall Terrace Dumfries Dumfriesshire DG1 1LL to 51 Newall Terrace Dumfries DG1 1LN on 17 February 2017 (1 page)
17 February 2017Registered office address changed from 49 Newall Terrace Dumfries Dumfriesshire DG1 1LL to 51 Newall Terrace Dumfries DG1 1LN on 17 February 2017 (1 page)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(3 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(3 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(3 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(3 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(3 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 March 2012Secretary's details changed for Isobel Cramond Paisley on 19 March 2012 (1 page)
20 March 2012Secretary's details changed for Isobel Cramond Paisley on 19 March 2012 (1 page)
20 March 2012Director's details changed for David Paisley on 19 March 2012 (2 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
20 March 2012Director's details changed for David Paisley on 19 March 2012 (2 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 May 2011Registered office address changed from 51 Rae Street Dumfries DG1 1JD on 20 May 2011 (1 page)
20 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
20 May 2011Registered office address changed from 51 Rae Street Dumfries DG1 1JD on 20 May 2011 (1 page)
20 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 June 2010Director's details changed for David Paisley on 18 March 2010 (2 pages)
14 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for David Paisley on 18 March 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 March 2009Return made up to 19/03/09; full list of members (3 pages)
30 March 2009Return made up to 19/03/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 May 2008Return made up to 19/03/08; full list of members (3 pages)
15 May 2008Return made up to 19/03/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2007Return made up to 19/03/07; full list of members (2 pages)
2 April 2007Return made up to 19/03/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 April 2006Return made up to 19/03/06; full list of members (2 pages)
3 April 2006Return made up to 19/03/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 June 2005Return made up to 19/03/05; full list of members (2 pages)
20 June 2005Return made up to 19/03/05; full list of members (2 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 April 2004Return made up to 19/03/04; full list of members (6 pages)
14 April 2004Return made up to 19/03/04; full list of members (6 pages)
13 May 2003Ad 08/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 May 2003Ad 08/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
6 May 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Secretary resigned (1 page)
19 March 2003Incorporation (17 pages)
19 March 2003Incorporation (17 pages)