STEVIE WIGHT ELECTRICAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewRegistration of charge SC4781590002, created on 2025-07-09

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Registered office address changed from Unit 6 Garroch Business Park Garroch Loaning Dumfries DG2 8PN Scotland to Unit 14, the Warehouse Lochside Industrial Estate Irongray Road Dumfries DG2 0JE on 2023-08-01

View Document

13/06/2313 June 2023 Change of details for Mr Stevie Wight as a person with significant control on 2018-05-21

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

20/03/2320 March 2023 Registration of charge SC4781590001, created on 2023-03-16

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVIE WIGHT

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/06/166 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 5 PALMERSTON AVENUE DUMFRIES DG2 9DR

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/01/1629 January 2016 PREVEXT FROM 31/05/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/07/153 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 5 BUCCLEUCH STREET DUMFRIES DG1 2AT SCOTLAND

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR STEVIE WIGHT

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

21/05/1421 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company