Company NameJKLM Contracts Ltd
DirectorMartin Carberry
Company StatusActive
Company NumberSC397181
CategoryPrivate Limited Company
Incorporation Date6 April 2011(13 years ago)
Previous NameMc Electrical Solutions (Scotland) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Martin Carberry
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address213 Lochend Road
Gartcosh
Glasgow
G69 8BE
Scotland

Contact

Websitemcelectricalsolutions.com
Email address[email protected]
Telephone01236 872962
Telephone regionCoatbridge

Location

Registered AddressC/O Malcolm Shepherd & Co Ltd 151 Kirkintilloch Road
Bishopbriggs
Glasgow
G64 2LS
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance

Shareholders

5 at £1Martin Carberry
71.43%
Ordinary
2 at £1Kathleen Carberry
28.57%
Ordinary

Financials

Year2014
Net Worth£86,703
Cash£42,207
Current Liabilities£117,875

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return6 April 2024 (3 weeks, 2 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

28 May 2023Unaudited abridged accounts made up to 30 April 2022 (15 pages)
26 May 2023Amended total exemption full accounts made up to 30 April 2020 (7 pages)
26 May 2023Amended total exemption full accounts made up to 30 April 2021 (7 pages)
19 April 2023Compulsory strike-off action has been discontinued (1 page)
18 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
13 April 2023Compulsory strike-off action has been suspended (1 page)
28 March 2023First Gazette notice for compulsory strike-off (1 page)
25 May 2022Registered 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 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
28 February 2022Unaudited abridged accounts made up to 30 April 2021 (10 pages)
30 April 2021Unaudited abridged accounts made up to 30 April 2020 (11 pages)
7 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
15 April 2020Confirmation statement made on 6 April 2020 with updates (5 pages)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (10 pages)
10 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
15 March 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
8 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 7
(3 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 7
(3 pages)
25 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 7
(3 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 7
(3 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 7
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
25 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 7
(3 pages)
25 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 7
(3 pages)
25 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 7
(3 pages)
4 April 2014Company name changed mc electrical solutions (scotland) LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2014Company name changed mc electrical solutions (scotland) LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
7 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
7 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
10 August 2012First Gazette notice for compulsory strike-off (1 page)
10 August 2012First Gazette notice for compulsory strike-off (1 page)
6 August 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
6 April 2011Incorporation (34 pages)
6 April 2011Incorporation (34 pages)