Company NameBest Electrical Contracts Limited
DirectorDavid John Jardine
Company StatusActive - Proposal to Strike off
Company NumberSC366615
CategoryPrivate Limited Company
Incorporation Date9 October 2009(14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David John Jardine
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(6 months, 3 weeks after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Tasman Drive
East Kilbride
Glasgow
G75 8ET
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameIan Young
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 Berriedale Terrace
West Craigs
Glasgow
G72 0GP
Scotland
Director NameScott Young
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address89 Rockhampton Avenue
East Kilbride
G75 8EJ
Scotland
Director NamePamela Young
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(2 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 January 2019)
RoleManageress
Country of ResidenceScotland
Correspondence Address89 Rockhampton Avenue
East Kilbride
Glasgow
G75 8EJ
Scotland
Director NameMr Scott Young
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 2019)
RoleElectrician
Country of ResidenceScotland
Correspondence Address89 Rockhampton Avenue
East Kilbride
Glasgow
G75 8EJ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 October 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 23a St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jarden David
50.00%
Ordinary
1 at £1Scott Young
50.00%
Ordinary

Financials

Year2014
Net Worth£1,328
Cash£1,851
Current Liabilities£30,766

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return12 January 2023 (1 year, 3 months ago)
Next Return Due26 January 2024 (overdue)

Filing History

21 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 October 2020 (5 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 October 2019 (2 pages)
18 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
18 January 2019Termination of appointment of Pamela Young as a director on 1 January 2019 (1 page)
18 January 2019Termination of appointment of Scott Young as a director on 1 January 2019 (1 page)
18 January 2019Cessation of Scott Young as a person with significant control on 1 January 2019 (1 page)
30 November 2018Micro company accounts made up to 31 October 2018 (2 pages)
22 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 October 2017 (2 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
22 November 2016Micro company accounts made up to 31 October 2016 (2 pages)
22 November 2016Micro company accounts made up to 31 October 2016 (2 pages)
7 March 2016Director's details changed for Pamela Young on 7 March 2016 (2 pages)
7 March 2016Director's details changed for Pamela Young on 7 March 2016 (2 pages)
29 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(5 pages)
29 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(5 pages)
29 January 2016Registered office address changed from Unit 23a-2 st. James Avenue East Kilbride Glasgow G74 5QD to Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD on 29 January 2016 (1 page)
29 January 2016Registered office address changed from Unit 23a-2 st. James Avenue East Kilbride Glasgow G74 5QD to Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD on 29 January 2016 (1 page)
1 December 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
29 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 April 2013Statement of capital following an allotment of shares on 29 October 2012
  • GBP 2
(4 pages)
12 April 2013Statement of capital following an allotment of shares on 29 October 2012
  • GBP 2
(4 pages)
22 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 February 2013Director's details changed for David John Jardine on 7 February 2013 (2 pages)
8 February 2013Director's details changed for David John Jardine on 7 February 2013 (2 pages)
8 February 2013Director's details changed for David John Jardine on 7 February 2013 (2 pages)
8 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
10 December 2012Appointment of Mr Scott Young as a director (2 pages)
10 December 2012Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 10 December 2012 (1 page)
10 December 2012Appointment of Mr Scott Young as a director (2 pages)
26 October 2012Termination of appointment of Ian Young as a director (1 page)
26 October 2012Termination of appointment of Ian Young as a director (1 page)
26 October 2012Appointment of Pamela Young as a director (2 pages)
26 October 2012Appointment of Pamela Young as a director (2 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW United Kingdom on 16 May 2012 (1 page)
16 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW United Kingdom on 16 May 2012 (1 page)
3 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
2 June 2010Appointment of David John Jardine as a director (3 pages)
2 June 2010Appointment of David John Jardine as a director (3 pages)
18 February 2010Termination of appointment of Scott Young as a director (2 pages)
18 February 2010Termination of appointment of Scott Young as a director (2 pages)
10 December 2009Appointment of Scott Young as a director (3 pages)
10 December 2009Appointment of Ian Young as a director (3 pages)
10 December 2009Appointment of Ian Young as a director (3 pages)
10 December 2009Appointment of Scott Young as a director (3 pages)
20 October 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 October 2009Termination of appointment of Stephen George Mabbott as a director (2 pages)
20 October 2009Termination of appointment of Stephen George Mabbott as a director (2 pages)
20 October 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 October 2009Incorporation (22 pages)
9 October 2009Incorporation (22 pages)