Company NameJohn Noble Electrical Contractors Ltd
Company StatusActive
Company NumberSC321162
CategoryPrivate Limited Company
Incorporation Date16 April 2007(16 years, 11 months ago)
Previous NameJohn Noble Electrical Ltd.

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Elizabeth Conrad Noble
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 10 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address2 Victoria Gardens
Newton Grange
Dalkeith
Midlothian
EH22 4NL
Scotland
Director NameMr John Noble
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 10 months
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence Address2 Victoria Gardens
Newtongrange
Dalkeith
Midlothian
EH22 4NL
Scotland
Director NameMr Alasdair Noble
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(8 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameLinda Mary Noble
NationalityBritish
StatusResigned
Appointed01 June 2007(1 month, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 14 September 2016)
RoleCompany Director
Correspondence Address15 Burnside Avenue
Easthouses
Dalkeith
Midlothian
EH22 4JB
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitejohn-noble.co.uk
Telephone0131 6602275
Telephone regionEdinburgh

Location

Registered AddressExchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1John Noble
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (1 month from now)

Filing History

18 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
9 February 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
15 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
20 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
9 February 2021Registered office address changed from C/O Springfords Llp Dundas House Westfield Park Eskbank Midlothian EH22 3FB to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 9 February 2021 (1 page)
9 February 2021Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 9 February 2021 (1 page)
22 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
30 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
23 October 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
5 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 September 2016Termination of appointment of Linda Mary Noble as a secretary on 14 September 2016 (1 page)
15 September 2016Termination of appointment of Linda Mary Noble as a secretary on 14 September 2016 (1 page)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
15 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 January 2016Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
14 January 2016Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
7 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100.00
(4 pages)
7 July 2015Change of share class name or designation (2 pages)
7 July 2015Change of share class name or designation (2 pages)
7 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100.00
(4 pages)
7 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100.00
(4 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
7 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
25 June 2015Appointment of Mr Alasdair Noble as a director on 1 June 2015 (2 pages)
25 June 2015Appointment of Mr Alasdair Noble as a director on 1 June 2015 (2 pages)
25 June 2015Appointment of Mr Alasdair Noble as a director on 1 June 2015 (2 pages)
11 May 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 1
(3 pages)
11 May 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
13 April 2015Company name changed john noble electrical LTD.\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
(3 pages)
13 April 2015Company name changed john noble electrical LTD.\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
(3 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 November 2014Registered office address changed from Unit 3 Sherwood Industrial Estate Bonnyrigg Midlothian EH19 3LW to C/O Springfords Llp Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Unit 3 Sherwood Industrial Estate Bonnyrigg Midlothian EH19 3LW to C/O Springfords Llp Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 24 November 2014 (1 page)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
14 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 June 2010Director's details changed for John Noble on 16 April 2010 (2 pages)
24 June 2010Director's details changed for Elizabeth Conrad Noble on 16 April 2010 (2 pages)
24 June 2010Director's details changed for John Noble on 16 April 2010 (2 pages)
24 June 2010Director's details changed for Elizabeth Conrad Noble on 16 April 2010 (2 pages)
24 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
24 April 2009Return made up to 16/04/09; full list of members (3 pages)
24 April 2009Return made up to 16/04/09; full list of members (3 pages)
5 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
16 October 2008Return made up to 16/04/08; full list of members
  • 363(287) ‐ Registered office changed on 16/10/08
(7 pages)
16 October 2008Return made up to 16/04/08; full list of members
  • 363(287) ‐ Registered office changed on 16/10/08
(7 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
16 April 2007Incorporation (15 pages)
16 April 2007Incorporation (15 pages)