Company Name2 Core Electrics Ltd
DirectorChristopher John Liddell
Company StatusActive
Company NumberSC419329
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Christopher John Liddell
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(3 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleElectrician
Country of ResidenceScotland
Correspondence Address74 Carlisle Road
Blackwood
Lanark
ML11 9RZ
Scotland
Director NameMr Gary Alexander Liddell
Date of BirthMay 1988 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address74 Carlisle Road
Blackwood
Lanark
ML11 9RZ
Scotland

Contact

Website2coreelectrics.co.uk
Telephone07 557991711
Telephone regionMobile

Location

Registered Address74 Carlisle Road
Blackwood
Lanark
ML11 9RZ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardClydesdale South

Shareholders

1 at £1Gary Liddell
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (2 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

30 May 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
22 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 March 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
1 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 October 2020Termination of appointment of Gary Alexander Liddell as a director on 8 October 2020 (1 page)
22 October 2020Cessation of Gary Liddell as a person with significant control on 8 October 2020 (1 page)
23 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Registered office address changed from 10 Union Street Larkhall Lanarkshire ML9 1DR Scotland to 74 Carlisle Road Blackwood Lanark ML11 9RZ on 20 December 2016 (1 page)
12 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
22 January 2016Appointment of Mr Christopher John Liddell as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Mr Christopher John Liddell as a director on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from 9 Ramsay Gardens Kirkmuirhill Lanark ML11 9RX to 10 Union Street Larkhall Lanarkshire ML9 1DR on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 9 Ramsay Gardens Kirkmuirhill Lanark ML11 9RX to 10 Union Street Larkhall Lanarkshire ML9 1DR on 22 January 2016 (1 page)
23 April 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
23 April 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
17 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
17 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
17 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
3 February 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
3 February 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
2 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)