Company NameThe City Electric Company Ltd.
DirectorsGary Thomas McGonigle and Catherine McGonigle
Company StatusActive
Company NumberSC253516
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gary Thomas McGonigle
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(1 year, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleElectrician
Country of ResidenceScotland
Correspondence Address92 Mainshil
Erskine
Glasgow
PA8 7JE
Scotland
Director NameMrs Catherine McGonigle
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Orchard Street
Motherwell
ML1 3JE
Scotland
Director NameMr Thomas Young McGonigle
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 Mains Wood
Erskine
Renfrewshire
PA8 7JG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameJM Simpson & Co Accountants (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address1206 Tollcross Road
Glasgow
Lanarkshire
G32 8HH
Scotland

Location

Registered Address1 Orchard Street
Motherwell
ML1 3JE
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£15,217
Current Liabilities£38,098

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

1 February 2021Registered office address changed from 1061 -1063 Tollcross Road Glasgow G32 8UQ Scotland to 1 Orchard Street Motherwell ML1 3JE on 1 February 2021 (1 page)
5 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
11 November 2019Registered office address changed from 1206 Tollcross Road Glasgow G32 8HH to 1061 -1063 Tollcross Road Glasgow G32 8UQ on 11 November 2019 (1 page)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 October 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
2 October 2018Cessation of Thomas Young Mcgonigle as a person with significant control on 6 April 2018 (1 page)
2 October 2018Notification of Catherine Mcgonigle as a person with significant control on 6 April 2018 (2 pages)
2 October 2018Notification of Gary Thomas Mcgonigle as a person with significant control on 6 April 2018 (2 pages)
23 July 2018Appointment of Mrs Catherine Mcgonigle as a director on 10 July 2018 (2 pages)
19 April 2018Termination of appointment of Thomas Young Mcgonigle as a director on 6 April 2018 (1 page)
25 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
20 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
20 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
5 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
24 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 November 2015Director's details changed for Mr Thomas Young Mcgonigle on 1 October 2015 (2 pages)
24 November 2015Director's details changed for Mr Thomas Young Mcgonigle on 1 October 2015 (2 pages)
24 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 September 2012Termination of appointment of Jm Simpson & Co Accountants as a secretary (1 page)
28 September 2012Termination of appointment of Jm Simpson & Co Accountants as a secretary (1 page)
28 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Mr Thomas Young Mcgonigle on 29 July 2010 (2 pages)
29 September 2010Secretary's details changed for Jm Simpson & Co Accountants on 29 July 2010 (1 page)
29 September 2010Secretary's details changed for Jm Simpson & Co Accountants on 29 July 2010 (1 page)
29 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Mr Gary Thomas Mcgonigle on 29 July 2010 (2 pages)
29 September 2010Director's details changed for Mr Gary Thomas Mcgonigle on 29 July 2010 (2 pages)
29 September 2010Director's details changed for Mr Thomas Young Mcgonigle on 29 July 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 August 2008Director's change of particulars / thomas mcgonigle / 29/07/2008 (1 page)
21 August 2008Return made up to 30/07/08; full list of members (3 pages)
21 August 2008Return made up to 30/07/08; full list of members (3 pages)
21 August 2008Director's change of particulars / thomas mcgonigle / 29/07/2008 (1 page)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
31 March 2008Director's change of particulars / thomas mcgonigle / 31/03/2008 (2 pages)
31 March 2008Director's change of particulars / thomas mcgonigle / 31/03/2008 (2 pages)
31 March 2008Director's change of particulars / gary mcgonigle / 31/03/2008 (2 pages)
31 March 2008Director's change of particulars / gary mcgonigle / 31/03/2008 (2 pages)
11 September 2007Return made up to 30/07/07; full list of members (2 pages)
11 September 2007Return made up to 30/07/07; full list of members (2 pages)
1 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
1 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
16 August 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
28 July 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
29 September 2005Return made up to 30/07/05; full list of members (7 pages)
29 September 2005Return made up to 30/07/05; full list of members (7 pages)
13 September 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
13 September 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
1 September 2004Return made up to 30/07/04; full list of members (6 pages)
1 September 2004Return made up to 30/07/04; full list of members (6 pages)
3 November 2003New secretary appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
30 July 2003Incorporation (16 pages)
30 July 2003Incorporation (16 pages)