Warning: file_put_contents(c/59d523a0c1cf375d6b48ffafb36759bd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Electro-peds Ltd, G3 6EF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELECTRO-PEDS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Electro-peds Ltd. The company was founded 4 years ago and was given the registration number SC664521. The firm's registered office is in GLASGOW. You can find them at Trinity House, 31 Lynedoch Street, Glasgow, . This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:ELECTRO-PEDS LTD
Company Number:SC664521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2020
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:Trinity House, 31 Lynedoch Street, Glasgow, Scotland, G3 6EF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity House, 31 Lynedoch Street, Glasgow, United Kingdom, G3 6EF

Director17 June 2020Active
Trinity House, 31 Lynedoch Street, Glasgow, United Kingdom, G3 6EF

Director17 June 2020Active
Trinity House, 31 Lynedoch Street, Glasgow, Scotland, G3 6EF

Director14 December 2020Active
Trinity House, 31 Lynedoch Street, Glasgow, United Kingdom, G3 6EF

Director17 June 2020Active

People with Significant Control

Mr Paul James Rafferty
Notified on:17 June 2020
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:United Kingdom
Address:Trinity House, 31 Lynedoch Street, Glasgow, United Kingdom, G3 6EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Connor Alexander Henderson
Notified on:17 June 2020
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:United Kingdom
Address:Trinity House, 31 Lynedoch Street, Glasgow, United Kingdom, G3 6EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan O'Donnell
Notified on:17 June 2020
Status:Active
Date of birth:April 1982
Nationality:Scottish
Country of residence:United Kingdom
Address:Trinity House, 31 Lynedoch Street, Glasgow, United Kingdom, G3 6EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Address

Change registered office address company with date old address new address.

Download
2024-05-21Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2023-11-08Capital

Capital allotment shares.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Capital

Capital allotment shares.

Download
2022-04-16Accounts

Accounts with accounts type micro entity.

Download
2021-10-26Capital

Capital name of class of shares.

Download
2021-10-25Capital

Capital allotment shares.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-22Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-12Capital

Capital allotment shares.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-06-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.