ELECTRICAL SOLUTIONS (SCOTLAND) LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Registered office address changed from 47-51 Glasgow Road Rutherglen Glasgow G73 1LJ United Kingdom to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd on 2025-06-24

View Document

20/06/2520 June 2025 Court order in a winding-up (& Court Order attachment)

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

11/01/2411 January 2024 Secretary's details changed for Christopher Thomas Bryant on 2024-01-09

View Document

10/01/2410 January 2024 Secretary's details changed for Christopher Thomas Bryant on 2024-01-10

View Document

09/01/249 January 2024 Change of details for Mr Christopher Thomas Bryant as a person with significant control on 2024-01-09

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/03/237 March 2023 Director's details changed for Mr Christopher Thomas Bryant on 2023-03-07

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

07/03/237 March 2023 Director's details changed for Daniel Langan on 2022-04-01

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

21/04/2121 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/05/2028 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

16/04/1916 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

15/10/1815 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2951650003

View Document

26/06/1726 June 2017 ADOPT ARTICLES 19/05/2017

View Document

31/05/1731 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 47-51 GLASGOW ROAD RUTHERGLEN GLASGOW G73 1LJ UNITED KINGDOM

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM UNIT 2 253 GLASGOW ROAD RUTHERGLEN G73 1SU

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LANGAN / 11/12/2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LANGAN / 21/05/2014

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/04/1315 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 100

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/03/1327 March 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED DANIEL LANGAN

View Document

16/01/1216 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/01/1127 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/02/109 February 2010 SECRETARY APPOINTED CHRISTOPHER THOMAS BRYANT

View Document

09/02/109 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY FRANCIS BRYANT

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 09/01/09; NO CHANGE OF MEMBERS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 9 CORDINER STREET, MOUNT FLORIDA, GLASGOW G44 4TY

View Document

16/01/0716 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 PARTIC OF MORT/CHARGE *****

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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