Company NameGlenbar Electrical Services Ltd.
DirectorGeorge Wade
Company StatusActive
Company NumberSC308246
CategoryPrivate Limited Company
Incorporation Date7 September 2006(17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr George Wade
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2006(same day as company formation)
RoleMotor Engineer
Country of ResidenceScotland
Correspondence AddressUnit 1 Cadzow Park 82 Muir Street
Hamilton
ML3 6BJ
Scotland
Secretary NameMrs Janette Hall
NationalityBritish
StatusCurrent
Appointed07 September 2006(same day as company formation)
RoleSecretary
Correspondence Address12 Millfield Meadows
Erskine
Renfrewshire
PA8 6HQ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 September 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed07 September 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 September 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone0141 8874040
Telephone regionGlasgow

Location

Registered AddressUnit 1 Cadzow Park
82 Muir Street
Hamilton
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1George Wade
100.00%
Ordinary

Financials

Year2014
Net Worth£20,111
Cash£7,627
Current Liabilities£18,329

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Filing History

2 October 2023Confirmation statement made on 7 September 2023 with updates (4 pages)
12 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
27 March 2023Previous accounting period extended from 6 September 2022 to 30 September 2022 (1 page)
9 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
31 August 2022Micro company accounts made up to 6 September 2021 (5 pages)
21 February 2022Director's details changed for Mr George Wade on 21 February 2022 (2 pages)
21 February 2022Registered office address changed from C/O a Wilkie (Accountants) Ltd 6 Church Street Uddingston Glasgow G71 7PT to Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ on 21 February 2022 (1 page)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 6 September 2020 (6 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 6 September 2019 (6 pages)
16 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 6 September 2018 (6 pages)
13 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 6 September 2017 (5 pages)
12 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 6 September 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 6 September 2016 (4 pages)
13 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 6 September 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 6 September 2015 (4 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
23 February 2015Total exemption small company accounts made up to 6 September 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 6 September 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 6 September 2014 (5 pages)
17 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
17 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
17 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
5 June 2014Total exemption small company accounts made up to 6 September 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 6 September 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 6 September 2013 (4 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
29 May 2013Total exemption small company accounts made up to 6 September 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 6 September 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 6 September 2012 (3 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 6 September 2011 (3 pages)
29 March 2012Total exemption small company accounts made up to 6 September 2011 (3 pages)
29 March 2012Total exemption small company accounts made up to 6 September 2011 (3 pages)
27 March 2012Registered office address changed from 2 Northcroft Street Paisley PA3 4AD on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 2 Northcroft Street Paisley PA3 4AD on 27 March 2012 (1 page)
24 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 6 September 2010 (3 pages)
4 April 2011Total exemption small company accounts made up to 6 September 2010 (3 pages)
4 April 2011Total exemption small company accounts made up to 6 September 2010 (3 pages)
22 November 2010Secretary's details changed for Janette Hall on 1 January 2010 (1 page)
22 November 2010Director's details changed for George Wade on 1 January 2010 (2 pages)
22 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
22 November 2010Secretary's details changed for Janette Hall on 1 January 2010 (1 page)
22 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
22 November 2010Secretary's details changed for Janette Hall on 1 January 2010 (1 page)
22 November 2010Director's details changed for George Wade on 1 January 2010 (2 pages)
22 November 2010Director's details changed for George Wade on 1 January 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 6 September 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 6 September 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 6 September 2009 (3 pages)
30 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
30 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
30 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
18 December 2008Total exemption small company accounts made up to 6 September 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 6 September 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 6 September 2008 (4 pages)
15 September 2008Return made up to 07/09/08; full list of members (3 pages)
15 September 2008Return made up to 07/09/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 6 September 2007 (4 pages)
24 June 2008Total exemption small company accounts made up to 6 September 2007 (4 pages)
24 June 2008Total exemption small company accounts made up to 6 September 2007 (4 pages)
17 September 2007Return made up to 07/09/07; full list of members (2 pages)
17 September 2007Return made up to 07/09/07; full list of members (2 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006Accounting reference date shortened from 30/09/07 to 06/09/07 (1 page)
27 October 2006Accounting reference date shortened from 30/09/07 to 06/09/07 (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
7 September 2006Incorporation (15 pages)
7 September 2006Incorporation (15 pages)