UKBizDB.co.uk

SM ELECTRICAL SUPPLIES LTD.

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

This company is commonly known as Sm Electrical Supplies Ltd.. The company was founded 24 years ago and was given the registration number SC200347. The firm's registered office is in FIFE. You can find them at 161-167 Rosslyn Street, Kirkcaldy, Fife, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:SM ELECTRICAL SUPPLIES LTD.
Company Number:SC200347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1999
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:161-167 Rosslyn Street, Kirkcaldy, Fife, KY1 3HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Sythrum Crescent, Glenrothes, KY7 5DG

Secretary31 January 2006Active
161-167 Rosslyn Street, Kirkcaldy, Fife, KY1 3HT

Director31 March 2017Active
161-167, Rosslyn Street, Kirkcaldy, Scotland, KY1 3HT

Director20 October 2020Active
1 St Marys Glebe, Kirkcaldy, KY1 2RF

Director28 September 1999Active
43 Hillcrest Avenue, Kirkcaldy, KY2 5TU

Secretary28 September 1999Active
17 Woodland Gait, Cluny, Kirkcaldy, KY2 6NS

Secretary23 May 2002Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary28 September 1999Active
151 Bilsland Road, Glenrothes, KY6 2ED

Director17 April 2003Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director28 September 1999Active

People with Significant Control

Sm Electrical Supplies Holdings Limited
Notified on:02 October 2020
Status:Active
Address:161-167, Rosslyn Street, Kirkcaldy, KY1 3HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven Andrew Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:161-167 Rosslyn Street, Fife, KY1 3HT
Nature of control:
  • Ownership of shares 75 to 100 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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Officers

Change person director company with change date.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Officers

Appoint person director company with name date.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.