Motherwell
Lanarkshire
ML1 2PR
Scotland
Secretary Name | Mr John Hutchison Maxwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Firpark Street Motherwell Lanarkshire ML1 2PR Scotland |
Director Name | Mr Steven Gerard Donnelly |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Killermont Place Kilwinning Ayrshire KA13 6PZ Scotland |
Secretary Name | Mrs Dorothy May Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Knockview Drive Tandragee County Armagh BT62 2BL Northern Ireland |
Website | www.a1-electricalservices.co.uk |
---|
Registered Address | 31 Hawbank Road East Kilbride Glasgow G74 5EG Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
2 at £1 | Mr John Hutchison Maxwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37 |
Cash | £2 |
Current Liabilities | £55,784 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
4 December 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
---|---|
3 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
6 February 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
29 November 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
23 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
2 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (16 pages) |
2 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (16 pages) |
2 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (16 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
Statement of capital on 2014-07-23
|
19 March 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
19 March 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
30 October 2013 | Registered office address changed from 31 Hawbank Road College Milton East Kilbride ML1 3BJ on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from 31 Hawbank Road College Milton East Kilbride ML1 3BJ on 30 October 2013 (1 page) |
17 October 2013 | Termination of appointment of Steven Donnelly as a director (1 page) |
17 October 2013 | Termination of appointment of Steven Donnelly as a director (1 page) |
2 October 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
2 October 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
2 October 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
2 July 2013 | Company name changed A1 renewable energy scotland LIMITED\certificate issued on 02/07/13
|
2 July 2013 | Company name changed A1 renewable energy scotland LIMITED\certificate issued on 02/07/13
|
24 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
19 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
19 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Change of name with request to seek comments from relevant body (2 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Change of name with request to seek comments from relevant body (2 pages) |
26 April 2011 | Company name changed jmsd developments LTD\certificate issued on 26/04/11
|
26 April 2011 | Company name changed jmsd developments LTD\certificate issued on 26/04/11
|
11 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
17 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
17 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
12 September 2008 | Secretary appointed john maxwell (2 pages) |
12 September 2008 | Secretary appointed john maxwell (2 pages) |
12 September 2008 | Appointment terminated secretary dorothy kane (1 page) |
12 September 2008 | Appointment terminated secretary dorothy kane (1 page) |
8 July 2008 | Incorporation (20 pages) |
8 July 2008 | Incorporation (20 pages) |