Company NameWhitelaw Electrical Services Limited
Company StatusActive - Proposal to Strike off
Company NumberSC386356
CategoryPrivate Limited Company
Incorporation Date1 October 2010(13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAlison Whitelaw
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(3 days after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Linndale Oval
Glasgow
G45 9QT
Scotland
Director NameGordon Whitelaw
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(3 days after company formation)
Appointment Duration13 years, 7 months
RoleElectrician
Country of ResidenceScotland
Correspondence Address28 Linndale Oval
Glasgow
G45 9QT
Scotland
Director NameThomas Whitelaw
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(3 days after company formation)
Appointment Duration13 years, 7 months
RoleElectrician
Country of ResidenceScotland
Correspondence Address41 Blairbeth Mews
Glasgow
G73 4NZ
Scotland
Secretary NameAlison Whitelaw
NationalityBritish
StatusCurrent
Appointed04 October 2010(3 days after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address28 Linndale Oval
Glasgow
G45 9QT
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed01 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed01 October 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed01 October 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address28 Linndale Oval
Castlemilk
Glasgow
G45 9QT
Scotland
ConstituencyGlasgow South
WardLinn

Financials

Year2012
Net Worth£28,335
Cash£28,571
Current Liabilities£37,575

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 October 2021 (2 years, 7 months ago)
Next Return Due15 October 2022 (overdue)

Filing History

11 January 2023Compulsory strike-off action has been suspended (1 page)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
23 September 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
4 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
15 December 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
14 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
14 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
8 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 3
(6 pages)
11 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 3
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(6 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(6 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(6 pages)
11 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(6 pages)
11 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(6 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
18 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 3
(4 pages)
18 October 2010Appointment of Thomas Whitelaw as a director (3 pages)
18 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 3
(4 pages)
18 October 2010Appointment of Alison Whitelaw as a secretary (3 pages)
18 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 3
(4 pages)
18 October 2010Appointment of Gordon Whitelaw as a director (3 pages)
18 October 2010Appointment of Alison Whitelaw as a secretary (3 pages)
18 October 2010Appointment of Thomas Whitelaw as a director (3 pages)
18 October 2010Appointment of Alison Whitelaw as a director (3 pages)
18 October 2010Appointment of Alison Whitelaw as a director (3 pages)
18 October 2010Appointment of Gordon Whitelaw as a director (3 pages)
1 October 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 October 2010 (1 page)
1 October 2010Termination of appointment of Cosec Limited as a secretary (1 page)
1 October 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 October 2010 (1 page)
1 October 2010Incorporation (27 pages)
1 October 2010Termination of appointment of James Mcmeekin as a director (1 page)
1 October 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 October 2010 (1 page)
1 October 2010Termination of appointment of Cosec Limited as a secretary (1 page)
1 October 2010Termination of appointment of Cosec Limited as a director (1 page)
1 October 2010Incorporation (27 pages)
1 October 2010Termination of appointment of James Mcmeekin as a director (1 page)
1 October 2010Termination of appointment of Cosec Limited as a director (1 page)