Company NameSt Andrews Electrical And Isolar Services Limited
DirectorsLorraine Delphine Gunby and Steven Ian Gunby
Company StatusActive - Proposal to Strike off
Company NumberSC587823
CategoryPrivate Limited Company
Incorporation Date6 February 2018(6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Lorraine Delphine Gunby
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 1, Airlie House Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Steven Ian Gunby
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2022(4 years, 2 months after company formation)
Appointment Duration2 years
RoleElectrician
Country of ResidenceScotland
Correspondence Address28 Lochiebank Crescent
Auchtermuchty
Cupar
KY14 7BH
Scotland

Location

Registered AddressSuite 1, Airlie House
Pentland Park
Glenrothes
KY6 2AG
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 March 2020 (6 pages)
6 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
16 October 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
16 April 2019Registered office address changed from Crescent House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8GR United Kingdom to Suite 1, Airlie House Pentland Park Glenrothes KY6 2AG on 16 April 2019 (1 page)
19 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
6 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-06
  • GBP 1
(24 pages)
6 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-06
  • GBP 1
(24 pages)