STEVIE WIGHT ELECTRICAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Registration of charge SC4781590002, created on 2025-07-09 |
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
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 |
13/06/2313 June 2023 | Change of details for Mr Stevie Wight as a person with significant control on 2018-05-21 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
20/03/2320 March 2023 | Registration of charge SC4781590001, created on 2023-03-16 |
03/02/233 February 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-21 with no updates |
22/04/2122 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
22/05/1822 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVIE WIGHT |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
06/06/166 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
24/05/1624 May 2016 | REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 5 PALMERSTON AVENUE DUMFRIES DG2 9DR |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
29/01/1629 January 2016 | PREVEXT FROM 31/05/2015 TO 31/08/2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
03/07/153 July 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
30/05/1430 May 2014 | REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 5 BUCCLEUCH STREET DUMFRIES DG1 2AT SCOTLAND |
30/05/1430 May 2014 | DIRECTOR APPOINTED MR STEVIE WIGHT |
21/05/1421 May 2014 | APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED |
21/05/1421 May 2014 | REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND |
21/05/1421 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/05/1421 May 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN |
21/05/1421 May 2014 | APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED |
More Company Information
Recently Viewed
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