Company NameG-Force Electrical Services Limited
DirectorGordon John Ross
Company StatusActive
Company NumberSC299612
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gordon John Ross
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2006(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressUnit 1 57 Harbour Road
Inverness
IV1 1UF
Scotland
Secretary NameChristina Elizabeth Ross
NationalityBritish
StatusCurrent
Appointed29 August 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleCustomer Services Manager
Correspondence AddressUnit 1 57 Harbour Road
Inverness
IV1 1UF
Scotland
Director NameGraham Macleod
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleElectrician
Correspondence Address58 Redwood Avenue
Inverness
IV2 6HA
Scotland
Secretary NameGraham Macleod
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address58 Redwood Avenue
Inverness
IV2 6HA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteredwood56a.fsnet.co.uk

Location

Registered Address56 Redwood Avenue
Inverness
IV2 6HA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Shareholders

950 at £1Gordon John Ross
95.00%
Ordinary
50 at £1Graham Macleod
5.00%
Ordinary

Financials

Year2014
Net Worth£25,365
Cash£19,815
Current Liabilities£55,503

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 5 days from now)

Charges

28 June 2011Delivered on: 5 July 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 February 2007Delivered on: 13 February 2007
Satisfied on: 24 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

7 June 2023Registered office address changed from Unit 1 57 Harbour Road Inverness IV1 1UF to 56 Redwood Avenue Inverness IV2 6HA on 7 June 2023 (1 page)
29 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
13 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
12 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
7 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
3 April 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
5 November 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
2 April 2019Notification of Christina Elizabeth Ross as a person with significant control on 6 April 2018 (2 pages)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
2 April 2019Change of details for Mr Gordon John Ross as a person with significant control on 6 April 2018 (2 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(3 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(3 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(3 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(3 pages)
27 March 2014Director's details changed for Mr Gordon John Ross on 27 March 2014 (2 pages)
27 March 2014Secretary's details changed for Christina Elizabeth Ross on 27 March 2014 (1 page)
27 March 2014Secretary's details changed for Christina Elizabeth Ross on 27 March 2014 (1 page)
27 March 2014Director's details changed for Mr Gordon John Ross on 27 March 2014 (2 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 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)
5 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 May 2010Registered office address changed from 56 Redwood Avenue Inverness IV2 6HA on 13 May 2010 (1 page)
13 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
13 May 2010Registered office address changed from 56 Redwood Avenue Inverness IV2 6HA on 13 May 2010 (1 page)
13 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Gordon John Ross on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Gordon John Ross on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Gordon John Ross on 1 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 June 2009Return made up to 27/03/09; full list of members (3 pages)
1 June 2009Return made up to 27/03/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 April 2008Return made up to 27/03/08; full list of members (3 pages)
3 April 2008Return made up to 27/03/08; full list of members (3 pages)
24 January 2008Dec mort/charge * (2 pages)
24 January 2008Dec mort/charge * (2 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 August 2007New secretary appointed (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007New secretary appointed (1 page)
29 August 2007Secretary resigned (1 page)
4 May 2007Return made up to 27/03/07; full list of members (2 pages)
4 May 2007Return made up to 27/03/07; full list of members (2 pages)
3 May 2007Location of register of members (1 page)
3 May 2007Location of register of members (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
24 April 2007Registered office changed on 24/04/07 from: 58 redwood avenue inverness IV2 6HA (1 page)
24 April 2007Registered office changed on 24/04/07 from: 58 redwood avenue inverness IV2 6HA (1 page)
13 February 2007Partic of mort/charge * (3 pages)
13 February 2007Partic of mort/charge * (3 pages)
7 February 2007Ad 01/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 February 2007Statement of affairs (5 pages)
7 February 2007Statement of affairs (5 pages)
7 February 2007Ad 01/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006Incorporation (17 pages)
27 March 2006Incorporation (17 pages)