Stirling
FK8 1SH
Scotland
Director Name | Mrs Cherene Jane Robertson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2014(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5a Back O Hill Road Industrial Estate Stirling FK8 1SH Scotland |
Telephone | 01786 448562 |
---|---|
Telephone region | Stirling |
Registered Address | 5a Back O Hill Road Industrial Estate Stirling FK8 1SH Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Year | 2013 |
---|---|
Net Worth | £181 |
Cash | £18,881 |
Current Liabilities | £77,584 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
10 March 2014 | Delivered on: 21 March 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
20 April 2023 | Appointment of Miss Grace Lindsay Robertson as a director on 20 April 2023 (2 pages) |
---|---|
20 April 2023 | Confirmation statement made on 20 April 2023 with updates (5 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
22 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
29 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
18 June 2021 | Registered office address changed from 20 Barnton Street Stirling Stirlingshire FK8 1NE to 5a Back O Hill Road Industrial Estate Stirling FK8 1SH on 18 June 2021 (1 page) |
28 February 2021 | Total exemption full accounts made up to 31 May 2020 (15 pages) |
26 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
16 March 2020 | Resolutions
|
16 March 2020 | Company name changed moray robertson electrical services LIMITED\certificate issued on 16/03/20
|
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
28 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
17 February 2017 | Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page) |
17 February 2017 | Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page) |
1 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
7 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
12 September 2014 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 20 Barnton Street Stirling Stirlingshire FK8 1NE on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 20 Barnton Street Stirling Stirlingshire FK8 1NE on 12 September 2014 (1 page) |
12 September 2014 | Appointment of Mrs Cherene Jane Robertson as a director on 25 August 2014 (2 pages) |
12 September 2014 | Appointment of Mrs Cherene Jane Robertson as a director on 25 August 2014 (2 pages) |
25 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
21 March 2014 | Registration of charge 4176660001 (20 pages) |
21 March 2014 | Registration of charge 4176660001 (20 pages) |
19 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
14 June 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
14 June 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
14 June 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
21 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
21 May 2012 | Registered office address changed from C/O Anderson Strathern Lomond House 9 George Square Glasgow G2 1DY Scotland on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from C/O Anderson Strathern Lomond House 9 George Square Glasgow G2 1DY Scotland on 21 May 2012 (1 page) |
22 February 2012 | Incorporation
|
22 February 2012 | Incorporation
|