This company is commonly known as Deebridge Electrical Engineers Limited. The company was founded 57 years ago and was given the registration number SC044123. The firm's registered office is in ABERDEEN. You can find them at Commercial House, 2 Rubislaw Terrace, Aberdeen, . This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | DEEBRIDGE ELECTRICAL ENGINEERS LIMITED |
---|---|---|
Company Number | : | SC044123 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1966 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Commercial House, 2 Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Albyn Place, Aberdeen, United Kingdom, | Corporate Secretary | 09 June 2016 | Active |
37, Albyn Place, Aberdeen, Scotland, AB10 1YN | Director | 09 June 2016 | Active |
37, Albyn Place, Aberdeen, Scotland, AB10 1YN | Director | 09 June 2016 | Active |
37, Albyn Place, Aberdeen, Scotland, AB10 1YN | Director | 09 June 2016 | Active |
Sessnie Croft, Methlick, Ellon, Scotland, AB41 0DL | Secretary | 13 November 2002 | Active |
18 Bon-Accord Crescent, Aberdeen, AB11 6XY | Corporate Secretary | - | Active |
15a Victoria Street, Aberdeen, AB10 1XB | Corporate Secretary | 19 April 1989 | Active |
4 Gullymoss Gardens, Westhill, Skene, AB32 6NF | Director | - | Active |
3 Northcote Park, Aberdeen, AB1 7SX | Director | - | Active |
14 Ashley Gardens, Aberdeen, AB1 6RQ | Director | - | Active |
Tiendland, Station Road, Ellon, AB41 9AY | Director | - | Active |
Sessnie Croft, Methlick, Ellon, Scotland, AB41 0DL | Director | 13 November 2002 | Active |
Sessnie Croft, Methlick, Ellon, Scotland, AB41 0DL | Director | 13 November 2002 | Active |
Commercial House, 2 Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE | Director | 15 February 2016 | Active |
T D C (Aberdeen) Limited | ||
Notified on | : | 13 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Commercial House, 2 Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Gazette | Gazette filings brought up to date. | Download |
2022-12-05 | Accounts | Accounts with accounts type small. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Officers | Change corporate secretary company with change date. | Download |
2021-12-06 | Address | Change registered office address company with date old address new address. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type small. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Accounts | Change account reference date company current extended. | Download |
2020-01-06 | Accounts | Accounts with accounts type small. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type small. | Download |
2018-10-17 | Officers | Change corporate secretary company with change date. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type small. | Download |
2018-01-05 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.