UKBizDB.co.uk

GENERAL ELECTRICAL SUPPLIES LTD.

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

This company is commonly known as General Electrical Supplies Ltd.. The company was founded 29 years ago and was given the registration number SC153560. The firm's registered office is in GLASGOW. You can find them at Unit 5, 25 Montrose Avenue, Hillington Park, Glasgow, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:GENERAL ELECTRICAL SUPPLIES LTD.
Company Number:SC153560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1994
End of financial year:31 October 2023
Jurisdiction:Scotland
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit 5, 25 Montrose Avenue, Hillington Park, Glasgow, G52 4LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, 25, Montrose Avenue, Hillington Park, Glasgow, G52 4LA

Secretary04 April 2023Active
Unit 5, 25, Montrose Avenue, Hillington Park, Glasgow, G52 4LA

Director19 January 2016Active
Unit 5, 25 Montrose Avenue, Hillington Park, Hillington Park, Glasgow, United Kingdom, G52 4LA

Director04 April 2023Active
27 Morar Place, Newton Mearns, Glasgow, G77 6UA

Secretary25 February 1997Active
7 Dunnottar Crescent, Stewartfield, East Kilbride, G74 4PL

Secretary13 October 1994Active
Unit 5, 25, Montrose Avenue, Hillington Park, Glasgow, G52 4LA

Secretary28 March 2019Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary12 October 1994Active
5a Victoria Square, Mearnskirk Road, Glasgow, G77 5TD

Director25 February 1997Active
129 Cunningham Drive, Giffnock, G46 6EW

Director13 October 1994Active
5a, Victoria Square, Mearnskirk Road, Glasgow, G77 5TD

Director10 May 2010Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director12 October 1994Active

People with Significant Control

Mrs Anruth Forrest
Notified on:01 July 2016
Status:Active
Date of birth:February 1941
Nationality:British
Address:Unit 5, 25, Montrose Avenue, Glasgow, G52 4LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Craig Forrest
Notified on:01 July 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:Unit 5, 25, Montrose Avenue, Glasgow, G52 4LA
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint person secretary company with name date.

Download
2023-04-04Officers

Termination secretary company with name termination date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Officers

Appoint person secretary company with name date.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-06-15Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.