Gartcosh
Glasgow
G69 8BE
Scotland
Website | mcelectricalsolutions.com |
---|---|
Email address | [email protected] |
Telephone | 01236 872962 |
Telephone region | Coatbridge |
Registered Address | C/O Malcolm Shepherd & Co Ltd 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
5 at £1 | Martin Carberry 71.43% Ordinary |
---|---|
2 at £1 | Kathleen Carberry 28.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,703 |
Cash | £42,207 |
Current Liabilities | £117,875 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 6 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
28 May 2023 | Unaudited abridged accounts made up to 30 April 2022 (15 pages) |
---|---|
26 May 2023 | Amended total exemption full accounts made up to 30 April 2020 (7 pages) |
26 May 2023 | Amended total exemption full accounts made up to 30 April 2021 (7 pages) |
19 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
13 April 2023 | Compulsory strike-off action has been suspended (1 page) |
28 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2022 | Registered office address changed from 213 Lochend Road Gartcosh Glasgow G69 8BE to C/O Malcolm Shepherd & Co Ltd 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 25 May 2022 (1 page) |
6 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
28 February 2022 | Unaudited abridged accounts made up to 30 April 2021 (10 pages) |
30 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (11 pages) |
7 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
15 April 2020 | Confirmation statement made on 6 April 2020 with updates (5 pages) |
31 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
10 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
15 March 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
8 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
25 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
25 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
4 April 2014 | Company name changed mc electrical solutions (scotland) LIMITED\certificate issued on 04/04/14
|
4 April 2014 | Company name changed mc electrical solutions (scotland) LIMITED\certificate issued on 04/04/14
|
19 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
7 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
7 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
6 April 2011 | Incorporation (34 pages) |
6 April 2011 | Incorporation (34 pages) |