Company NameDavid Beveridge Electrical Contractors Limited
DirectorDavid John Beveridge
Company StatusActive
Company NumberSC315814
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)
Previous NameLittlegrain Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid John Beveridge
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2007(3 days after company formation)
Appointment Duration17 years, 2 months
RoleElectrician
Country of ResidenceElgin
Correspondence Address10a Chanonry Street
Elgin
Moray
IV30 6NF
Scotland
Secretary NameMargaret Bennie Geer
NationalityBritish
StatusResigned
Appointed05 February 2007(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address4 Linksfield Court
Elgin
Morayshire
IV30 5JB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01343 540484
Telephone regionElgin

Location

Registered Address10a Chanonry Street
Elgin
IV30 6NF
Scotland
ConstituencyMoray
WardElgin City North

Shareholders

1000 at £1David John Beveridge
100.00%
Ordinary

Financials

Year2014
Net Worth£25,489
Current Liabilities£298,363

Accounts

Latest Accounts30 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 May

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

2 August 2011Delivered on: 5 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
7 May 2009Delivered on: 13 May 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10A chanonry street, elgin MOR7715.
Outstanding
3 February 2009Delivered on: 6 February 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

2 March 2023Director's details changed for David John Beveridge on 1 February 2023 (2 pages)
2 March 2023Change of details for David John Beveridge as a person with significant control on 1 February 2023 (2 pages)
28 February 2023Change of details for Mr Decklan Beveridge as a person with significant control on 31 January 2023 (2 pages)
28 February 2023Change of details for David John Beveridge as a person with significant control on 23 December 2020 (2 pages)
28 February 2023Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE to 10a Chanonry Street Elgin IV30 6NF on 28 February 2023 (1 page)
28 February 2023Change of details for Mr Decklan Beveridge as a person with significant control on 23 December 2020 (2 pages)
28 February 2023Confirmation statement made on 2 February 2023 with updates (4 pages)
24 February 2023Total exemption full accounts made up to 30 May 2022 (10 pages)
30 May 2022Total exemption full accounts made up to 30 May 2021 (9 pages)
24 February 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
14 July 2021Notification of Decklan Beveridge as a person with significant control on 23 December 2020 (2 pages)
9 July 2021Change of details for David John Beveridge as a person with significant control on 23 December 2020 (2 pages)
26 May 2021Total exemption full accounts made up to 30 May 2020 (10 pages)
19 March 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 30 May 2019 (10 pages)
25 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
28 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 30 May 2018 (11 pages)
28 February 2018Total exemption full accounts made up to 30 May 2017 (11 pages)
15 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 May 2016 (7 pages)
19 June 2017Total exemption small company accounts made up to 30 May 2016 (7 pages)
24 May 2017Total exemption small company accounts made up to 30 May 2015 (7 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Total exemption small company accounts made up to 30 May 2015 (7 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
31 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(3 pages)
31 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(3 pages)
1 June 2015Total exemption small company accounts made up to 30 May 2014 (6 pages)
1 June 2015Total exemption small company accounts made up to 30 May 2014 (6 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(3 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(3 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(3 pages)
20 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
20 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
12 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(3 pages)
12 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(3 pages)
12 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 March 2011Director's details changed for David John Beveridge on 16 March 2011 (2 pages)
16 March 2011Director's details changed for David John Beveridge on 16 March 2011 (2 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
5 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 February 2009Return made up to 02/02/09; no change of members (2 pages)
11 February 2009Return made up to 02/02/09; no change of members (2 pages)
9 February 2009Director's change of particulars / david beveridge / 17/12/2008 (1 page)
9 February 2009Director's change of particulars / david beveridge / 17/12/2008 (1 page)
9 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
9 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
9 February 2009Appointment terminated secretary margaret geer (1 page)
9 February 2009Appointment terminated secretary margaret geer (1 page)
6 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 November 2008Company name changed littlegrain LIMITED\certificate issued on 14/11/08 (2 pages)
14 November 2008Company name changed littlegrain LIMITED\certificate issued on 14/11/08 (2 pages)
1 September 2008Registered office changed on 01/09/2008 from ferryburn house rosebery avenue south queensferry EH30 9JG (1 page)
1 September 2008Registered office changed on 01/09/2008 from ferryburn house rosebery avenue south queensferry EH30 9JG (1 page)
1 September 2008Accounting reference date extended from 29/02/2008 to 31/05/2008 (1 page)
1 September 2008Accounting reference date extended from 29/02/2008 to 31/05/2008 (1 page)
7 March 2008Return made up to 02/02/08; full list of members (3 pages)
7 March 2008Return made up to 02/02/08; full list of members (3 pages)
12 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 February 2007Memorandum and Articles of Association (8 pages)
12 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 February 2007Memorandum and Articles of Association (8 pages)
12 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2007New director appointed (1 page)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
9 February 2007Registered office changed on 09/02/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
9 February 2007New director appointed (1 page)
9 February 2007New secretary appointed (1 page)
9 February 2007New secretary appointed (1 page)
9 February 2007Registered office changed on 09/02/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007Secretary resigned (1 page)
2 February 2007Incorporation (17 pages)
2 February 2007Incorporation (17 pages)