R & G ELECTRICAL LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

10/06/2510 June 2025 Change of details for Mr David Fraser Robertson as a person with significant control on 2025-03-31

View Document

08/04/258 April 2025 Cessation of Eric John Gibb as a person with significant control on 2025-03-31

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-05-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-05-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/02/221 February 2022 Micro company accounts made up to 2021-05-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID FRASER ROBERTSON / 19/02/2020

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 47 KIRKBURN LAURENCEKIRK ABERDEENSHIRE AB30 1LF

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRASER ROBERTSON / 19/02/2020

View Document

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOYCE GIBB

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC GIBB

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/02/1716 February 2017 SECRETARY APPOINTED MR DAVID FRASER ROBERTSON

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRASER ROBERTSON / 22/01/2017

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, SECRETARY DEBORAH ROBERTSON

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ROBERTSON

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/07/1611 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN GIBB / 04/06/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRASER ROBERTSON / 04/06/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE ROBERTSON / 04/06/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE GIBB / 04/06/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/07/151 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/07/1323 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/06/1129 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/06/1011 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 122 HIGH STREET LAURENCEKIRK KINCARDINESHIRE AB30 1BL

View Document

05/08/045 August 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 COMPANY NAME CHANGED D. ROBERTSON LIMITED CERTIFICATE ISSUED ON 02/04/03

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 53 HIGH STREET LAURENCEKIRK KINCARDINESHIRE AB30 1BH

View Document

24/06/9924 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/05/99

View Document

05/06/985 June 1998 SECRETARY RESIGNED

View Document

04/06/984 June 1998 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