Company NameDrumsturdy Electrical Resources Limited
DirectorsChrista Gail Higgins and Scott Higgins
Company StatusActive
Company NumberSC352448
CategoryPrivate Limited Company
Incorporation Date11 December 2008(15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Christa Gail Higgins
Date of BirthAugust 1977 (Born 46 years ago)
NationalityCanadian
StatusCurrent
Appointed11 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBla Wearie Drumsturdy Road
Kingennie
Broughty Ferry
Dundee
DD5 3RE
Scotland
Director NameMr Scott Higgins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBla Wearie Drumsturdy Road
Kingennie
Broughty Ferry
Dundee
DD5 3RE
Scotland

Location

Registered AddressBla Wearie Drumsturdy Road
Kingennie, Broughty Ferry
Dundee
Angus
DD5 3RE
Scotland
ConstituencyDundee East
WardMonifieth and Sidlaw

Shareholders

1 at £1Christa Gail Higgins
50.00%
Ordinary
1 at £1Scott Higgins
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,463
Cash£9,746
Current Liabilities£20,781

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Filing History

15 December 2020Confirmation statement made on 11 December 2020 with updates (5 pages)
28 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 December 2019Second filing for the notification of Christa Gail Higgins as a person with significant control (7 pages)
23 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
11 December 2019Change of details for Mrs Christa Gail Higgins as a person with significant control on 11 December 2019 (2 pages)
11 December 2019Director's details changed for Mrs Christa Gail Higgins on 11 December 2019 (2 pages)
11 December 2019Director's details changed for Mr Scott Higgins on 11 December 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
22 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
11 December 2018Change of details for Mr Scott Higgins as a person with significant control on 10 December 2016 (2 pages)
11 December 2018Notification of Christa Gail Higgins as a person with significant control on 10 December 2016
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing on 27/12/2019
(2 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 August 2012Registered office address changed from Laws Lodge Drumsturdy Road Kingennie Angus DD5 3RE Uk on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Laws Lodge Drumsturdy Road Kingennie Angus DD5 3RE Uk on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Laws Lodge Drumsturdy Road Kingennie Angus DD5 3RE Uk on 9 August 2012 (1 page)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mrs Christa Gail Higgins on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Scott Higgins on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Scott Higgins on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Christa Gail Higgins on 22 February 2010 (2 pages)
21 January 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
21 January 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
11 December 2008Incorporation (10 pages)
11 December 2008Incorporation (10 pages)