UKBizDB.co.uk

SL ELECTRICAL (SCOTLAND) LIMITED

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

This company is commonly known as Sl Electrical (scotland) Limited. The company was founded 20 years ago and was given the registration number SC251499. The firm's registered office is in WISHAW. You can find them at 8a Netherdale Road, Netherton Industrial Estate, Wishaw, Lanarkshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:SL ELECTRICAL (SCOTLAND) LIMITED
Company Number:SC251499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2003
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:8a Netherdale Road, Netherton Industrial Estate, Wishaw, Lanarkshire, ML2 0ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8a Netherdale Road, Netherton Industrial Estate, Wishaw, Scotland, ML2 0ER

Director13 August 2019Active
8a, Netherdale Road, Netherton Industrial Estate, Wishaw, Scotland, ML2 0ER

Secretary01 November 2014Active
43 High Meadow, Carluke, ML8 4PT

Secretary25 June 2003Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary20 June 2003Active
8a Netherdale Road, Netherton Industrial Estate, Wishaw, Scotland, ML2 0ER

Director17 November 2016Active
8a, Netherdale Road, Netherton Industrial Estate, Wishaw, Scotland, ML2 0ER

Director01 November 2014Active
8a, Netherdale Road, Netherton Industrial Estate, Wishaw, Scotland, ML2 0ER

Director26 June 2014Active
43 High Meadow, Carluke, ML8 4PT

Director25 June 2003Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director20 June 2003Active

People with Significant Control

Mr Craig James Brown
Notified on:01 April 2021
Status:Active
Date of birth:March 1987
Nationality:Scottish
Country of residence:Scotland
Address:8a Netherdale Road, Netherton Industrial Estate, Wishaw, Scotland, ML2 0ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Murray Brown
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:Scotland
Address:31 Inch Colm Avenue, Larbert, Scotland, FK5 4FP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-04Accounts

Accounts with accounts type micro entity.

Download
2023-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Termination secretary company with name termination date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-11-26Officers

Change person secretary company with change date.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.