Company NameDWR Electrical Limited
DirectorDewar Anderson
Company StatusActive
Company NumberSC425422
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 10 months ago)
Previous NameDewar Anderson Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDewar Anderson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Simonsburn Road
Loreny Industrial Estate
Kilmarnock
Ayrshire
KA1 5LA
Scotland
Director NameMrs Rebecca Morris
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 August 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Simonsburn Road
Loreny Industrial Estate
Kilmarnock
Ayrshire
KA1 5LA
Scotland

Location

Registered Address1 Simonsburn Road
Loreny Industrial Estate
Kilmarnock
Ayrshire
KA1 5LA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock South
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Dewar Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£61
Cash£1,888
Current Liabilities£16,830

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

29 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
5 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 August 2019Termination of appointment of Rebecca Morris as a director on 16 August 2019 (1 page)
6 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
15 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
14 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
19 March 2018Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
8 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-29
(3 pages)
30 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-29
(3 pages)
18 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
26 May 2016Registered office address changed from 8 Station Road Monkton Prestwick Ayrshire KA9 2RH to 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 8 Station Road Monkton Prestwick Ayrshire KA9 2RH to 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA on 26 May 2016 (1 page)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 October 2015Appointment of Mrs Rebecca Morris as a director on 2 October 2015 (2 pages)
5 October 2015Appointment of Mrs Rebecca Morris as a director on 2 October 2015 (2 pages)
5 October 2015Appointment of Mrs Rebecca Morris as a director on 2 October 2015 (2 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 June 2014Director's details changed for Dewar Anderson on 1 June 2013 (2 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Director's details changed for Dewar Anderson on 1 June 2013 (2 pages)
13 June 2014Director's details changed for Dewar Anderson on 1 June 2013 (2 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
5 February 2013Registered office address changed from Smith & Wallace & Co Chartered Accountants 1 Simonsburn Road Kilmarnock KA1 5LA Scotland on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Smith & Wallace & Co Chartered Accountants 1 Simonsburn Road Kilmarnock KA1 5LA Scotland on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Smith & Wallace & Co Chartered Accountants 1 Simonsburn Road Kilmarnock KA1 5LA Scotland on 5 February 2013 (1 page)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)