Company NameA1 Electrical Services (EK) Limited
DirectorJohn Hutchison Maxwell
Company StatusActive
Company NumberSC345472
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 10 months ago)
Previous NamesJMSD Developments Ltd and A1 Renewable Energy Scotland Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Hutchison Maxwell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Firpark Street
Motherwell
Lanarkshire
ML1 2PR
Scotland
Secretary NameMr John Hutchison Maxwell
NationalityBritish
StatusCurrent
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Firpark Street
Motherwell
Lanarkshire
ML1 2PR
Scotland
Director NameMr Steven Gerard Donnelly
Date of BirthAugust 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Killermont Place
Kilwinning
Ayrshire
KA13 6PZ
Scotland
Secretary NameMrs Dorothy May Kane
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Knockview Drive
Tandragee
County Armagh
BT62 2BL
Northern Ireland

Contact

Websitewww.a1-electricalservices.co.uk

Location

Registered Address31 Hawbank Road
East Kilbride
Glasgow
G74 5EG
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

2 at £1Mr John Hutchison Maxwell
100.00%
Ordinary

Financials

Year2014
Net Worth£37
Cash£2
Current Liabilities£55,784

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Filing History

4 December 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
3 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
6 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
2 June 2015Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (16 pages)
2 June 2015Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (16 pages)
2 June 2015Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (16 pages)
29 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2

Statement of capital on 2014-07-23
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 02/06/2015.
(4 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2

Statement of capital on 2014-07-23
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 02/06/2015.
(4 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2

Statement of capital on 2014-07-23
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 02/06/2015.
(4 pages)
19 March 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
19 March 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
30 October 2013Registered office address changed from 31 Hawbank Road College Milton East Kilbride ML1 3BJ on 30 October 2013 (1 page)
30 October 2013Registered office address changed from 31 Hawbank Road College Milton East Kilbride ML1 3BJ on 30 October 2013 (1 page)
17 October 2013Termination of appointment of Steven Donnelly as a director (1 page)
17 October 2013Termination of appointment of Steven Donnelly as a director (1 page)
2 October 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-02
(5 pages)
2 October 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-02
(5 pages)
2 October 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-02
(5 pages)
2 July 2013Company name changed A1 renewable energy scotland LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2013Company name changed A1 renewable energy scotland LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
10 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
26 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-15
(1 page)
26 April 2011Change of name with request to seek comments from relevant body (2 pages)
26 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-15
(1 page)
26 April 2011Change of name with request to seek comments from relevant body (2 pages)
26 April 2011Company name changed jmsd developments LTD\certificate issued on 26/04/11
  • CONNOT ‐
(4 pages)
26 April 2011Company name changed jmsd developments LTD\certificate issued on 26/04/11
  • CONNOT ‐
(4 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
12 September 2008Secretary appointed john maxwell (2 pages)
12 September 2008Secretary appointed john maxwell (2 pages)
12 September 2008Appointment terminated secretary dorothy kane (1 page)
12 September 2008Appointment terminated secretary dorothy kane (1 page)
8 July 2008Incorporation (20 pages)
8 July 2008Incorporation (20 pages)