Company NameS.G.K. Electrical Services Ltd
DirectorScott Graeme Kinloch
Company StatusActive - Proposal to Strike off
Company NumberSC447220
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Director

Director NameMr Scott Graeme Kinloch
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address60 Milton Street
Dundee
Tayside
DD3 6QQ
Scotland

Location

Registered Address3 Ballumbie Farm Cottages
Ballumbie
Dundee
DD4 0PD
Scotland
ConstituencyDundee East
WardNorth East

Shareholders

100 at £1Scott Graeme Kinloch
100.00%
Ordinary

Financials

Year2014
Net Worth£1,314
Cash£7,036
Current Liabilities£9,916

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 April 2022 (2 years ago)
Next Return Due24 April 2023 (overdue)

Filing History

9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
22 June 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 31 December 2020 (4 pages)
15 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
15 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 December 2018 (4 pages)
16 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
27 June 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
13 December 2017Registered office address changed from 60 Milton Street Dundee Tayside DD3 6QQ to 3 Ballumbie Farm Cottages Ballumbie Dundee DD4 0PD on 13 December 2017 (1 page)
13 December 2017Registered office address changed from 60 Milton Street Dundee Tayside DD3 6QQ to 3 Ballumbie Farm Cottages Ballumbie Dundee DD4 0PD on 13 December 2017 (1 page)
13 December 2017Registered office address changed from , 60 Milton Street, Dundee, Tayside, DD3 6QQ to 3 Ballumbie Farm Cottages Ballumbie Dundee DD4 0PD on 13 December 2017 (1 page)
8 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 June 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
26 June 2017Notification of Scott Graeme Kinloch as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Scott Graeme Kinloch as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Scott Graeme Kinloch as a person with significant control on 6 April 2016 (2 pages)
2 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
8 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 January 2015Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
7 January 2015Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
13 June 2014Annual return made up to 10 April 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 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)