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.
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 | : |
|
Registered Address | : | 8a Netherdale Road, Netherton Industrial Estate, Wishaw, Lanarkshire, ML2 0ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8a Netherdale Road, Netherton Industrial Estate, Wishaw, Scotland, ML2 0ER | Director | 13 August 2019 | Active |
8a, Netherdale Road, Netherton Industrial Estate, Wishaw, Scotland, ML2 0ER | Secretary | 01 November 2014 | Active |
43 High Meadow, Carluke, ML8 4PT | Secretary | 25 June 2003 | Active |
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD | Corporate Nominee Secretary | 20 June 2003 | Active |
8a Netherdale Road, Netherton Industrial Estate, Wishaw, Scotland, ML2 0ER | Director | 17 November 2016 | Active |
8a, Netherdale Road, Netherton Industrial Estate, Wishaw, Scotland, ML2 0ER | Director | 01 November 2014 | Active |
8a, Netherdale Road, Netherton Industrial Estate, Wishaw, Scotland, ML2 0ER | Director | 26 June 2014 | Active |
43 High Meadow, Carluke, ML8 4PT | Director | 25 June 2003 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Nominee Director | 20 June 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Officers | Termination secretary company with name termination date. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Officers | Change person director company with change date. | Download |
2018-11-26 | Officers | Change person secretary company with change date. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.