Company NameAbsolute Electrical Services (Scotland) Ltd
DirectorsRaymond Rutherford and Owen Maxwell
Company StatusActive
Company NumberSC479734
CategoryPrivate Limited Company
Incorporation Date11 June 2014(9 years, 10 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Raymond Rutherford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(1 year, 9 months after company formation)
Appointment Duration8 years
RoleElectrician
Country of ResidenceScotland
Correspondence Address14-15 Main Street
Longniddry
EH32 0NF
Scotland
Director NameMr Owen Maxwell
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2020(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14-15 Main Street
Longniddry
EH32 0NF
Scotland
Director NameMr Owen Maxwell
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressLochside House 3 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NamePaula Murray
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressLochside House 3 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameMr Owen Maxwell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2020(5 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 18 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14-15 Main Street
Longniddry
EH32 0NF
Scotland

Location

Registered Address14-15 Main Street
Longniddry
EH32 0NF
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Owen Maxwell
8.33%
Ordinary B
1 at £1Paula Murray
8.33%
Ordinary C
5 at £1Owen Maxwell
41.67%
Ordinary A
5 at £1Paula Murray
41.67%
Ordinary A

Financials

Year2014
Net Worth£19,594
Cash£47,477
Current Liabilities£39,168

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
6 December 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
14 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
1 March 2022Termination of appointment of Paula Murray as a director on 1 March 2022 (1 page)
3 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
11 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
29 September 2020Change of details for Mr Raymond Rutherford as a person with significant control on 18 January 2020 (2 pages)
29 September 2020Appointment of Mr Owen Maxwell as a director on 18 January 2020 (2 pages)
29 September 2020Notification of Owen Maxwell as a person with significant control on 18 January 2020 (2 pages)
29 September 2020Termination of appointment of Owen Maxwell as a director on 18 January 2020 (1 page)
29 September 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
29 September 2020Appointment of Mr Owen Maxwell as a director on 18 January 2020 (2 pages)
28 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
27 January 2020Cessation of Owen Maxwell as a person with significant control on 27 January 2020 (1 page)
27 January 2020Change of details for Mr Raymond Rutherford as a person with significant control on 27 January 2020 (2 pages)
27 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
17 January 2020Termination of appointment of Owen Maxwell as a director on 17 January 2020 (1 page)
17 September 2019Registered office address changed from Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland to 14-15 Main Street Longniddry EH32 0NF on 17 September 2019 (1 page)
12 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
13 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
14 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
1 November 2016Registered office address changed from Citibase Edinburgh 1 st. Colme Street Edinburgh EH3 6AA to Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL on 1 November 2016 (1 page)
1 November 2016Registered office address changed from Citibase Edinburgh 1 st. Colme Street Edinburgh EH3 6AA to Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL on 1 November 2016 (1 page)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 12
(6 pages)
27 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 12
(6 pages)
30 May 2016Appointment of Mr Raymond Rutherford as a director on 1 April 2016 (2 pages)
30 May 2016Appointment of Mr Raymond Rutherford as a director on 1 April 2016 (2 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 12
(5 pages)
31 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 12
(5 pages)
7 August 2014Registered office address changed from Lochside House 3 Lochside Way Edinburgh EH12 9DT United Kingdom to Citibase Edinburgh 1 St. Colme Street Edinburgh EH3 6AA on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Lochside House 3 Lochside Way Edinburgh EH12 9DT United Kingdom to Citibase Edinburgh 1 St. Colme Street Edinburgh EH3 6AA on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Lochside House 3 Lochside Way Edinburgh EH12 9DT United Kingdom to Citibase Edinburgh 1 St. Colme Street Edinburgh EH3 6AA on 7 August 2014 (1 page)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 10
  • GBP 1
  • GBP 1
(31 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 10
  • GBP 1
  • GBP 1
(31 pages)