Company NameDeans Electrical Ltd.
Company StatusActive
Company NumberSC309265
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Colin McElhinney
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2006(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address1 Balvie Avenue
Glasgow
G15 6UP
Scotland
Director NameMr Dean McElhinney
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(8 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleElectrician
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
Director NameMrs Jane McElhinney
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(8 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
Secretary NameFrank McElhinney
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address207 Sunnyside Drive
Glasgow
G15 6RB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01253 304638
Telephone regionBlackpool

Location

Registered Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Colin Mcelhinney
66.67%
Ordinary
-OTHER
33.33%
-

Financials

Year2014
Net Worth£206,385
Cash£262,008
Current Liabilities£172,069

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
9 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
18 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 October 2018Confirmation statement made on 27 September 2018 with updates (5 pages)
27 February 2018Amended total exemption full accounts made up to 31 March 2017 (7 pages)
26 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital of the company be dispensed with, and limits applied to the directors authority as set out in the new articles. 13/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
30 June 2017Compulsory strike-off action has been discontinued (1 page)
30 June 2017Compulsory strike-off action has been discontinued (1 page)
29 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 June 2017Registered office address changed from George Mckay Ca, Studio 1017Mile End, Abbey Mill Business Centre, Paisley Renfrewshire PA1 1JS to 2 Melville Street Falkirk FK1 1HZ on 19 June 2017 (1 page)
19 June 2017Registered office address changed from George Mckay Ca, Studio 1017Mile End, Abbey Mill Business Centre, Paisley Renfrewshire PA1 1JS to 2 Melville Street Falkirk FK1 1HZ on 19 June 2017 (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2016Compulsory strike-off action has been suspended (1 page)
17 March 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3
(4 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3
(4 pages)
31 March 2015Appointment of Mr Dean Mcelhinney as a director on 1 November 2014 (2 pages)
31 March 2015Appointment of Mr Dean Mcelhinney as a director on 1 November 2014 (2 pages)
31 March 2015Appointment of Mrs Jane Mcelhinney as a director on 1 November 2014 (2 pages)
31 March 2015Appointment of Mr Dean Mcelhinney as a director on 1 November 2014 (2 pages)
31 March 2015Appointment of Mrs Jane Mcelhinney as a director on 1 November 2014 (2 pages)
31 March 2015Appointment of Mrs Jane Mcelhinney as a director on 1 November 2014 (2 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
4 March 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
4 March 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
11 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(3 pages)
11 November 2013Termination of appointment of Frank Mcelhinney as a secretary (1 page)
11 November 2013Termination of appointment of Frank Mcelhinney as a secretary (1 page)
11 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
30 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Colin Mcelhinney on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Colin Mcelhinney on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Colin Mcelhinney on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 October 2008Return made up to 27/09/08; full list of members (3 pages)
29 October 2008Return made up to 27/09/08; full list of members (3 pages)
13 November 2007Registered office changed on 13/11/07 from: studio 1017, mile end abbey mill business centre paisley PA1 1JS (1 page)
13 November 2007Return made up to 27/09/07; full list of members (2 pages)
13 November 2007Location of register of members (1 page)
13 November 2007Registered office changed on 13/11/07 from: studio 1017, mile end abbey mill business centre paisley PA1 1JS (1 page)
13 November 2007Return made up to 27/09/07; full list of members (2 pages)
13 November 2007Location of debenture register (1 page)
13 November 2007Location of debenture register (1 page)
13 November 2007Location of register of members (1 page)
6 December 2006New secretary appointed (1 page)
6 December 2006New secretary appointed (1 page)
6 December 2006New director appointed (1 page)
6 December 2006New director appointed (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
27 September 2006Incorporation (16 pages)
27 September 2006Incorporation (16 pages)