Company NameMRES Electrical Services Limited
DirectorsMoray Lionel Robertson and Cherene Jane Robertson
Company StatusActive
Company NumberSC417666
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)
Previous NameMoray Robertson Electrical Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Moray Lionel Robertson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed22 February 2012(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address5a Back O Hill Road Industrial Estate
Stirling
FK8 1SH
Scotland
Director NameMrs Cherene Jane Robertson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2014(2 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5a Back O Hill Road Industrial Estate
Stirling
FK8 1SH
Scotland

Contact

Telephone01786 448562
Telephone regionStirling

Location

Registered Address5a Back O Hill Road Industrial Estate
Stirling
FK8 1SH
Scotland
ConstituencyStirling
WardCastle

Financials

Year2013
Net Worth£181
Cash£18,881
Current Liabilities£77,584

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 April 2024 (1 week, 1 day ago)
Next Return Due4 May 2025 (1 year from now)

Charges

10 March 2014Delivered on: 21 March 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 April 2023Appointment of Miss Grace Lindsay Robertson as a director on 20 April 2023 (2 pages)
20 April 2023Confirmation statement made on 20 April 2023 with updates (5 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
29 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
18 June 2021Registered 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 2021Total exemption full accounts made up to 31 May 2020 (15 pages)
26 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
16 March 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-09
(1 page)
16 March 2020Company name changed moray robertson electrical services LIMITED\certificate issued on 16/03/20
  • CONNOT ‐ Change of name notice
(3 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
28 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
17 February 2017Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page)
17 February 2017Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
7 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
12 September 2014Registered 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 2014Registered 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 2014Appointment of Mrs Cherene Jane Robertson as a director on 25 August 2014 (2 pages)
12 September 2014Appointment of Mrs Cherene Jane Robertson as a director on 25 August 2014 (2 pages)
25 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
25 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
21 March 2014Registration of charge 4176660001 (20 pages)
21 March 2014Registration of charge 4176660001 (20 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 June 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 2
(3 pages)
14 June 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 2
(3 pages)
14 June 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 2
(3 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
21 May 2012Registered 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 2012Registered 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 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)