Company NameCombined Electrical Engineering Limited
Company StatusActive
Company NumberSC591657
CategoryPrivate Limited Company
Incorporation Date16 March 2018(6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gary Irwin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 11 Alexander Stephen House
Holmfauld Road
Glasgow
G51 4RY
Scotland
Director NameMr Kenneth Bridges McAllister
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 11 Alexander Stephen House
Holmfauld Road
Glasgow
G51 4RY
Scotland
Director NameMrs Laura McAllister
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 11 Alexander Stephen House
Holmfauld Road
Glasgow
G51 4RY
Scotland
Director NameMr James McAllister
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 11 Alexander Stephen House
Holmfauld Road
Glasgow
G51 4RY
Scotland

Location

Registered AddressUnit 11 Alexander Stephen House
Holmfauld Road
Glasgow
G51 4RY
Scotland
ConstituencyGlasgow South West
WardGovan

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

6 September 2023Notification of Laura Mcallister as a person with significant control on 1 November 2021 (2 pages)
6 September 2023Notification of Gary Irwin as a person with significant control on 1 April 2020 (2 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
30 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
15 March 2022Withdrawal of a person with significant control statement on 15 March 2022 (2 pages)
15 March 2022Notification of Kenneth Bridges Mcallister as a person with significant control on 1 March 2022 (2 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 November 2021Appointment of Mrs Laura Mcallister as a director on 1 November 2021 (2 pages)
26 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 March 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
4 June 2020Cancellation of shares. Statement of capital on 7 May 2020
  • GBP 750
(6 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 September 2019Termination of appointment of James Mcallister as a director on 2 September 2019 (1 page)
23 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
18 April 2018Registered office address changed from 73 Union Street Greenock PA16 8BG United Kingdom to Unit 11 Alexander Stephen House Holmfauld Road Glasgow G51 4RY on 18 April 2018 (1 page)
16 March 2018Incorporation
Statement of capital on 2018-03-16
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)