Company NameSCS Electrical Limited
DirectorsRobert Norman Roddie and Lynda Helen Wilson Roddie
Company StatusActive
Company NumberSC294091
CategoryPrivate Limited Company
Incorporation Date5 December 2005(18 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Robert Norman Roddie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Broompark Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5DZ
Scotland
Secretary NameMrs Lynda Helen Wilson Roddie
NationalityBritish
StatusCurrent
Appointed05 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Broompark Drive
Newton Mearns
Glasgow
G77 5DZ
Scotland
Director NameMrs Lynda Helen Wilson Roddie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2008(2 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Broompark Drive
Newton Mearns
Glasgow
G77 5DZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitescsgroup.co.uk
Email address[email protected]
Telephone0141 4296769
Telephone regionGlasgow

Location

Registered Address16 Davidson And Workman
16 Royal Terrace
Glasgow
G3 7NY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Mr Robert N. Roddie
100.00%
Ordinary

Financials

Year2014
Net Worth£2,244,279
Cash£898,236
Current Liabilities£604,273

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

31 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
15 May 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
30 June 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
24 May 2022Cessation of Lynda Helen Wilson Roddie as a person with significant control on 24 May 2022 (1 page)
24 May 2022Confirmation statement made on 24 May 2022 with updates (5 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
20 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
9 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 February 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
27 June 2018Registered office address changed from 1 Hayfield Court Bankside Falkirk FK2 7ZR to 16 Davidson and Workman 16 Royal Terrace Glasgow G3 7NY on 27 June 2018 (1 page)
29 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
9 February 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 February 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
28 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
20 January 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
20 January 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 January 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
7 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 April 2011Registered office address changed from 16 Royal Terrace Glasgow G3 7NY on 14 April 2011 (1 page)
14 April 2011Registered office address changed from 16 Royal Terrace Glasgow G3 7NY on 14 April 2011 (1 page)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Lynda Helen Wilson Roddie on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Lynda Helen Wilson Roddie on 22 December 2009 (2 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 December 2008Return made up to 05/12/08; full list of members (3 pages)
8 December 2008Return made up to 05/12/08; full list of members (3 pages)
6 June 2008Director appointed lynda helen wilson roddie (2 pages)
6 June 2008Director appointed lynda helen wilson roddie (2 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 January 2008Return made up to 05/12/07; full list of members (2 pages)
3 January 2008Return made up to 05/12/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 December 2006Return made up to 05/12/06; full list of members (6 pages)
14 December 2006Return made up to 05/12/06; full list of members (6 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006Ad 05/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006Ad 05/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
5 December 2005Incorporation (16 pages)
5 December 2005Incorporation (16 pages)