Company NameVersatile Electrical Services Limited
DirectorCameron Cumming
Company StatusActive - Proposal to Strike off
Company NumberSC346320
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Cameron Cumming
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2008(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressSuite 14 98 Woodlands Road
Glasgow
G3 6HB
Scotland
Secretary NameIan Cumming
NationalityBritish
StatusCurrent
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 14 98 Woodlands Road
Glasgow
G3 6HB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuite 14
98 Woodlands Road
Glasgow
G3 6HB
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80 at £1Cameron Cumming
80.00%
Ordinary
10 at £1Ian Cumming
10.00%
Ordinary
10 at £1Stuart Cameron Cumming
10.00%
Ordinary

Financials

Year2014
Net Worth£5,727
Cash£22,929
Current Liabilities£31,902

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return30 July 2020 (3 years, 9 months ago)
Next Return Due13 August 2021 (overdue)

Filing History

8 September 2021Voluntary strike-off action has been suspended (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
6 August 2021Application to strike the company off the register (1 page)
16 July 2021Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ to Suite 14 98 Woodlands Road Glasgow G3 6HB on 16 July 2021 (1 page)
14 July 2021Director's details changed for Mr Cameron Cumming on 14 July 2021 (2 pages)
14 July 2021Secretary's details changed for Ian Cumming on 14 July 2021 (1 page)
31 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
31 July 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
2 September 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
8 April 2019Micro company accounts made up to 31 August 2018 (6 pages)
6 August 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
25 June 2018Secretary's details changed for Ian Cumming on 25 June 2018 (1 page)
25 June 2018Director's details changed for Mr Cameron Cumming on 25 June 2018 (2 pages)
25 June 2018Change of details for Mr Cameron Cumming as a person with significant control on 25 June 2018 (2 pages)
28 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
31 July 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
31 July 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
12 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
16 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
30 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 August 2010Director's details changed for Cameron Cumming on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Cameron Cumming on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Cameron Cumming on 1 October 2009 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
5 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 August 2009Return made up to 30/07/09; full list of members (3 pages)
27 August 2009Return made up to 30/07/09; full list of members (3 pages)
14 November 2008Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
14 November 2008Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
14 August 2008Ad 30/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 August 2008Director appointed cameron cumming (2 pages)
14 August 2008Ad 30/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 August 2008Director appointed cameron cumming (2 pages)
14 August 2008Secretary appointed ian cumming (2 pages)
14 August 2008Secretary appointed ian cumming (2 pages)
1 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
1 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
1 August 2008Appointment terminated secretary brian reid LTD. (1 page)
1 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
1 August 2008Appointment terminated secretary brian reid LTD. (1 page)
1 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
30 July 2008Incorporation (18 pages)
30 July 2008Incorporation (18 pages)