Ellon
AB41 9FD
Scotland
Director Name | Mr Scott McIntosh Strachan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Newburgh Crescent Bridge Of Don Aberdeen AB22 8ST Scotland |
Website | www.hardie-electrical.co.uk |
---|
Registered Address | 63 Craigend Road Ellon AB41 9FD Scotland |
---|---|
Constituency | Gordon |
Ward | Ellon and District |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Andrew John Hardie 50.00% Ordinary |
---|---|
50 at £1 | Donna May Stuart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,714 |
Cash | £51,392 |
Current Liabilities | £74,648 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months from now) |
17 February 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
---|---|
23 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
7 October 2019 | Current accounting period extended from 30 April 2019 to 31 October 2019 (1 page) |
24 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
1 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
5 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
5 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
22 September 2017 | Change of details for Ms Donna May Stuart as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Change of details for Mr Andrew John Hardie as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Change of details for Mr Andrew John Hardie as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
22 September 2017 | Change of details for Ms Donna May Stuart as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
10 February 2015 | Company name changed castleglen electrical services LIMITED\certificate issued on 10/02/15
|
10 February 2015 | Company name changed castleglen electrical services LIMITED\certificate issued on 10/02/15
|
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
16 July 2013 | Registered office address changed from Midmill Kintore Aberdeenshire AB51 0UY on 16 July 2013 (2 pages) |
16 July 2013 | Registered office address changed from Midmill Kintore Aberdeenshire AB51 0UY on 16 July 2013 (2 pages) |
3 April 2013 | Termination of appointment of Scott Strachan as a director (2 pages) |
3 April 2013 | Termination of appointment of Scott Strachan as a director (2 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Mr Andrew John Hardie on 22 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Andrew John Hardie on 22 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
10 October 2009 | Current accounting period shortened from 30 September 2010 to 30 April 2010 (1 page) |
10 October 2009 | Current accounting period shortened from 30 September 2010 to 30 April 2010 (1 page) |
22 September 2009 | Incorporation (18 pages) |
22 September 2009 | Incorporation (18 pages) |