Company NameEnvision Electrics Limited
Company StatusActive
Company NumberSC611671
CategoryPrivate Limited Company
Incorporation Date24 October 2018(5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Catherine Mullen
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressUnit 1 21 Hathaway Street
Glasgow
G20 8TD
Scotland
Director NameMr Craig Collins Mullen
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressUnit 1 21 Hathaway Street
Glasgow
G20 8TD
Scotland
Secretary NameMrs Catherine Mullen
StatusCurrent
Appointed24 October 2018(same day as company formation)
RoleCompany Director
Correspondence Address2 Knightsbridge Street
Glasgow
G13 2YN
Scotland
Director NameMr James Mark Jamieson
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleElectrician
Country of ResidenceScotland
Correspondence AddressUnit 1 21 Hathaway Street
Glasgow
G20 8TD
Scotland
Director NameMr James Mark Jamieson
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(1 year, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 2021)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressFlat 0/1, 10 Elie Street
Glasgow
G11 5HJ
Scotland

Location

Registered AddressUnit 1
21 Hathaway Street
Glasgow
G20 8TD
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 October 2023 (6 months, 2 weeks ago)
Next Return Due6 November 2024 (6 months from now)

Filing History

13 February 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
26 October 2023Director's details changed for Mr Craig Collins Mullen on 30 September 2023 (2 pages)
26 October 2023Director's details changed for Mrs Catherine Mullen on 30 September 2023 (2 pages)
26 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
26 October 2023Change of details for Mr Craig Collins Mullen as a person with significant control on 30 September 2023 (2 pages)
26 October 2023Secretary's details changed for Mrs Catherine Mullen on 30 September 2023 (1 page)
26 October 2023Change of details for Mrs Catherine Mullen as a person with significant control on 30 September 2023 (2 pages)
23 October 2023Registered office address changed from 2 Knightsbridge Street Knightswood Glasgow G13 2YN Scotland to Unit 1 21 Hathaway Street Glasgow G20 8TD on 23 October 2023 (1 page)
25 July 2023Registered office address changed from Flat 0/1, 10 Elie Street Glasgow G11 5HJ Scotland to 2 Knightsbridge Street Knightswood Glasgow G13 2YN on 25 July 2023 (1 page)
13 April 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
24 November 2022Confirmation statement made on 23 October 2022 with updates (4 pages)
17 March 2022Appointment of Mr James Mark Jamieson as a director on 4 March 2022 (2 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
23 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
29 March 2021Termination of appointment of James Mark Jamieson as a director on 1 March 2021 (1 page)
29 March 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 100
(3 pages)
3 February 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
17 June 2020Appointment of Mr James Mark Jamieson as a director on 16 June 2020 (2 pages)
20 December 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
19 December 2019Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
1 April 2019Registered office address changed from Flat 2/1 11 Apsley Street Glasgow G11 7SZ United Kingdom to Flat 0/1, 10 Elie Street Glasgow G11 5HJ on 1 April 2019 (1 page)
1 April 2019Change of details for Mrs Catherine Mullen as a person with significant control on 31 March 2019 (2 pages)
1 April 2019Director's details changed for Mrs Catherine Mullen on 31 March 2019 (2 pages)
1 April 2019Secretary's details changed for Mrs Catherine Mullen on 31 March 2019 (1 page)
1 April 2019Director's details changed for Mr Craig Collins Mullen on 31 March 2019 (2 pages)
1 April 2019Change of details for Mr Craig Collins Mullen as a person with significant control on 31 March 2019 (2 pages)
24 October 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-24
  • GBP 100
(27 pages)