Beancross Road
Grangemouth
FK3 8WX
Scotland
Director Name | Mr Roger David Habberfield |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4b Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
Director Name | Mr Barry John Morrison |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2021(4 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4b Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
Director Name | Mr Kevin Ferguson Thomson |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2021(4 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4b Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
Director Name | Mr David Wyness Napier |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O John Maclean & Sons Peterseat Drive Altens Aberdeen AB12 3HT Scotland |
Director Name | Mr Alan Freeland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterseat Drive Altens Aberdeen AB12 3HT Scotland |
Secretary Name | Ethel Victoria Speirs |
---|---|
Status | Resigned |
Appointed | 09 August 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Peterseat Drive Altens Aberdeen AB12 3HT Scotland |
Director Name | Mr Steven McLean |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 February 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterseat Drive Altens Aberdeen AB12 3HT Scotland |
Director Name | Mr Mark Norman Bruce |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterseat Drive Altens Aberdeen AB12 3HT Scotland |
Secretary Name | Mr Alan Freeland |
---|---|
Status | Resigned |
Appointed | 25 May 2018(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 October 2020) |
Role | Company Director |
Correspondence Address | Peterseat Drive Altens Aberdeen AB12 3HT Scotland |
Registered Address | Unit 4b Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
8 November 2022 | Delivered on: 11 November 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land on the south side of front street, seaton burn, land registry title no: TY321482. Outstanding |
---|---|
17 February 2021 | Delivered on: 1 March 2021 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
3 November 2020 | Delivered on: 9 November 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
11 November 2022 | Registration of charge SC5732330003, created on 8 November 2022 (9 pages) |
16 September 2022 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
28 March 2022 | Previous accounting period shortened from 30 October 2021 to 30 June 2021 (1 page) |
4 October 2021 | Full accounts made up to 30 October 2020 (25 pages) |
26 August 2021 | Confirmation statement made on 8 August 2021 with updates (4 pages) |
26 August 2021 | Director's details changed for Mr Roger David Habberfield on 26 August 2021 (2 pages) |
19 August 2021 | Appointment of Mr Barry John Morrison as a director on 18 August 2021 (2 pages) |
19 August 2021 | Appointment of Mr Kevin Ferguson Thomson as a director on 18 August 2021 (2 pages) |
23 March 2021 | Alterations to floating charge SC5732330002 (11 pages) |
11 March 2021 | Alterations to floating charge SC5732330001 (15 pages) |
1 March 2021 | Registration of charge SC5732330002, created on 17 February 2021 (10 pages) |
9 November 2020 | Registration of charge SC5732330001, created on 3 November 2020 (5 pages) |
4 November 2020 | Registered office address changed from 20-22 Abbotsinch Road Grangemouth Stirlingshire FK3 9UX Scotland to Unit 4B Gateway Business Park Beancross Road Grangemouth FK3 8WX on 4 November 2020 (1 page) |
3 November 2020 | Cessation of Maclean Electrical Group Limited as a person with significant control on 30 October 2020 (1 page) |
3 November 2020 | Appointment of Mr Roger David Habberfield as a director on 30 October 2020 (2 pages) |
3 November 2020 | Termination of appointment of Alan Freeland as a director on 30 October 2020 (1 page) |
3 November 2020 | Appointment of Ms Lisa Craig Whyte as a director on 30 October 2020 (2 pages) |
3 November 2020 | Termination of appointment of Mark Norman Bruce as a director on 30 October 2020 (1 page) |
3 November 2020 | Notification of Street Lighting Supplies & Co Ltd. as a person with significant control on 30 October 2020 (2 pages) |
3 November 2020 | Previous accounting period shortened from 31 December 2020 to 30 October 2020 (1 page) |
3 November 2020 | Registered office address changed from C/O Maclean Electrical Group Peterseat Drive Altens Aberdeen AB12 3HT United Kingdom to 20-22 Abbotsinch Road Grangemouth Stirlingshire FK3 9UX on 3 November 2020 (1 page) |
3 November 2020 | Termination of appointment of Alan Freeland as a secretary on 30 October 2020 (1 page) |
12 October 2020 | Solvency Statement dated 08/10/20 (1 page) |
12 October 2020 | Resolutions
|
12 October 2020 | Statement of capital on 12 October 2020
|
12 October 2020 | Statement by Directors (1 page) |
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
17 July 2020 | Full accounts made up to 31 December 2019 (24 pages) |
10 February 2020 | Termination of appointment of Steven Mclean as a director on 7 February 2020 (1 page) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
9 May 2019 | Full accounts made up to 31 December 2018 (24 pages) |
9 August 2018 | Confirmation statement made on 8 August 2018 with updates (5 pages) |
6 June 2018 | Termination of appointment of Ethel Victoria Speirs as a secretary on 25 May 2018 (1 page) |
6 June 2018 | Appointment of Mr Alan Freeland as a secretary on 25 May 2018 (2 pages) |
22 March 2018 | Change of details for Maclean Electrical Group Limited as a person with significant control on 22 March 2018 (2 pages) |
22 March 2018 | Registered office address changed from C/O John Maclean & Sons Peterseat Drive Altens Aberdeen AB12 3HT United Kingdom to C/O Maclean Electrical Group Peterseat Drive Altens Aberdeen AB12 3HT on 22 March 2018 (1 page) |
20 March 2018 | Director's details changed for Mr Steven Mclean on 20 March 2018 (2 pages) |
20 March 2018 | Secretary's details changed for Ethel Victoria Speirs on 20 March 2018 (1 page) |
20 March 2018 | Director's details changed for Mr Alan Freeland on 20 March 2018 (2 pages) |
20 March 2018 | Director's details changed for Mr Mark Norman Bruce on 20 March 2018 (2 pages) |
7 February 2018 | Appointment of Mr Mark Norman Bruce as a director on 6 February 2018 (2 pages) |
14 December 2017 | Change of details for John Maclean and Sons Electrical (Dingwall) Limited as a person with significant control on 14 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Steven Mclean as a director on 12 December 2017 (2 pages) |
14 December 2017 | Change of details for John Maclean and Sons Electrical (Dingwall) Limited as a person with significant control on 14 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Steven Mclean as a director on 12 December 2017 (2 pages) |
4 October 2017 | Termination of appointment of David Wyness Napier as a director on 1 October 2017 (1 page) |
4 October 2017 | Termination of appointment of David Wyness Napier as a director on 1 October 2017 (1 page) |
10 August 2017 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
10 August 2017 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
9 August 2017 | Incorporation Statement of capital on 2017-08-09
|
9 August 2017 | Incorporation Statement of capital on 2017-08-09
|