Company NameWe Love Your Electrics Ltd
DirectorsJamie William Gemmill and Riley Gemmill
Company StatusActive
Company NumberSC525946
CategoryPrivate Limited Company
Incorporation Date4 February 2016(8 years, 2 months ago)
Previous NamesJG Electrcial Services Limited and JG Electrical Services (Scotland) Limited

Business Activity

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

Directors

Director NameMr Jamie William Gemmill
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2016(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressPure Offices Ainslie Road
Hillington Park
Glasgow
G52 4ru.
Scotland
Secretary NameMr Jamie William Gemmill
StatusCurrent
Appointed04 February 2016(same day as company formation)
RoleCompany Director
Correspondence AddressPure Offices Ainslie Road
Hillington Park
Glasgow
G52 4ru.
Scotland
Director NameMrs Riley Gemmill
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(3 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPure Offices Ainslie Road
Hillington Park
Glasgow
G52 4ru.
Scotland

Location

Registered AddressPure Offices Ainslie Road
Hillington Park
Glasgow
G52 4ru.
Scotland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return3 February 2023 (1 year, 2 months ago)
Next Return Due17 February 2024 (overdue)

Filing History

4 February 2021Registered office address changed from Room 125 st James Business Centre Linwood Road Paisley PA3 3AT Scotland to Room 120, St James Business Centre Paisley Renfrewshire PA3 3AT on 4 February 2021 (1 page)
21 October 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
17 August 2020Secretary's details changed for Mr Jamie William Gemmill on 17 August 2020 (1 page)
17 August 2020Director's details changed for Mrs Riley Gemmill on 17 August 2020 (2 pages)
17 August 2020Director's details changed for Mr Jamie William Gemmill on 17 August 2020 (2 pages)
17 February 2020Statement of capital following an allotment of shares on 1 February 2020
  • GBP 100
(3 pages)
17 February 2020Confirmation statement made on 3 February 2020 with updates (5 pages)
17 February 2020Notification of Riley Gemmill as a person with significant control on 1 February 2020 (2 pages)
14 February 2020Registered office address changed from 91 4/1 Mitchell Street Glasgow G1 3LN Scotland to Room 125 st James Business Centre Linwood Road Paisley PA3 3AT on 14 February 2020 (1 page)
14 February 2020Statement of capital following an allotment of shares on 1 February 2020
  • GBP 1
(3 pages)
24 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-23
(3 pages)
12 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
19 July 2019Registered office address changed from 80 Douglas Drive Bellshill ML4 2QZ Scotland to 91 4/1 Mitchell Street Glasgow G1 3LN on 19 July 2019 (1 page)
16 July 2019Appointment of Mrs Riley Gemmill as a director on 16 July 2019 (2 pages)
13 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
13 February 2019Withdrawal of a person with significant control statement on 13 February 2019 (2 pages)
13 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-12
(3 pages)
15 January 2019Micro company accounts made up to 28 February 2018 (2 pages)
7 February 2018Notification of Jamie William Gemmill as a person with significant control on 7 July 2017 (2 pages)
7 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
11 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
4 February 2016Incorporation
Statement of capital on 2016-02-04
  • GBP 1
(25 pages)
4 February 2016Incorporation
Statement of capital on 2016-02-04
  • GBP 1
(25 pages)