Company NameStevie Wight Electrical Ltd
DirectorStevie Wight
Company StatusActive
Company NumberSC478159
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stevie Wight
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2014(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressUnit 6 Garroch Business Park
Garroch Loaning
Dumfries
DG2 8PN
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed21 May 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed21 May 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed21 May 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitesteviewightelectrical.co.uk
Email address[email protected]
Telephone07 887734582
Telephone regionMobile

Location

Registered AddressUnit 14, The Warehouse Lochside Industrial Estate
Irongray Road
Dumfries
DG2 0JE
Scotland
ConstituencyDumfries and Galloway
WardNorth West Dumfries

Shareholders

1 at £1Stevie Wight
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Charges

16 March 2023Delivered on: 20 March 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
2 July 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
22 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
22 May 2018Notification of Stevie Wight as a person with significant control on 21 May 2018 (2 pages)
28 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
24 May 2016Registered office address changed from 5 Palmerston Avenue Dumfries DG2 9DR to Unit 6 Garroch Business Park Garroch Loaning Dumfries DG2 8PN on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 5 Palmerston Avenue Dumfries DG2 9DR to Unit 6 Garroch Business Park Garroch Loaning Dumfries DG2 8PN on 24 May 2016 (1 page)
19 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 January 2016Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
29 January 2016Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
3 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
30 May 2014Registered office address changed from 5 Buccleuch Street Dumfries DG1 2AT Scotland on 30 May 2014 (1 page)
30 May 2014Appointment of Mr Stevie Wight as a director (2 pages)
30 May 2014Appointment of Mr Stevie Wight as a director (2 pages)
30 May 2014Registered office address changed from 5 Buccleuch Street Dumfries DG1 2AT Scotland on 30 May 2014 (1 page)
21 May 2014Termination of appointment of Cosec Limited as a director (1 page)
21 May 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 21 May 2014 (1 page)
21 May 2014Termination of appointment of Cosec Limited as a secretary (1 page)
21 May 2014Termination of appointment of James Mcmeekin as a director (1 page)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 1
(27 pages)
21 May 2014Termination of appointment of James Mcmeekin as a director (1 page)
21 May 2014Termination of appointment of Cosec Limited as a director (1 page)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 1
(27 pages)
21 May 2014Termination of appointment of Cosec Limited as a secretary (1 page)
21 May 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 21 May 2014 (1 page)