ALLIANCE ELECTRICAL 2007 LIMITED
FORFAR ALLIANCE ELECTRICAL SERVICES LIMITED MACNEWCO EIGHTY ONE LIMITED

Hellopages » Angus » Angus » DD8 2LU

Company number SC228800
Status Active
Incorporation Date 6 March 2002
Company Type Private Limited Company
Address AULD CRAICHIE INN, CRAICHIE, FORFAR, ANGUS, DD8 2LU
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 60,000 . The most likely internet sites of ALLIANCE ELECTRICAL 2007 LIMITED are www.allianceelectrical2007.co.uk, and www.alliance-electrical-2007.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Alliance Electrical 2007 Limited is a Private Limited Company. The company registration number is SC228800. Alliance Electrical 2007 Limited has been working since 06 March 2002. The present status of the company is Active. The registered address of Alliance Electrical 2007 Limited is Auld Craichie Inn Craichie Forfar Angus Dd8 2lu. . BLACK, Patricia May is a Secretary of the company. BLACK, James Gregor is a Director of the company. LAWRIE, Errol James is a Director of the company. Secretary DICK, Kathleen Alice has been resigned. Secretary PATERSON, Neil has been resigned. Nominee Secretary MACDONALDS has been resigned. Director BATCHELOR, James Alexander has been resigned. Nominee Director WHITE, Joyce Helen has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
BLACK, Patricia May
Appointed Date: 05 March 2010

Director
BLACK, James Gregor
Appointed Date: 25 February 2003
70 years old

Director
LAWRIE, Errol James
Appointed Date: 25 February 2003
53 years old

Resigned Directors

Secretary
DICK, Kathleen Alice
Resigned: 03 April 2007
Appointed Date: 25 February 2003

Secretary
PATERSON, Neil
Resigned: 05 March 2010
Appointed Date: 03 April 2007

Nominee Secretary
MACDONALDS
Resigned: 25 February 2003
Appointed Date: 06 March 2002

Director
BATCHELOR, James Alexander
Resigned: 23 December 2004
Appointed Date: 25 February 2003
61 years old

Nominee Director
WHITE, Joyce Helen
Resigned: 25 February 2003
Appointed Date: 06 March 2002
66 years old

Persons With Significant Control

Alliance Electrical Services Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

ALLIANCE ELECTRICAL 2007 LIMITED Events

13 Apr 2017
Confirmation statement made on 6 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 60,000

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 60,000

...
... and 73 more events
03 Mar 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

03 Mar 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

03 Mar 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Nov 2002
Accounting reference date shortened from 31/03/03 to 28/02/03
06 Mar 2002
Incorporation

ALLIANCE ELECTRICAL 2007 LIMITED Charges

28 February 2003
Floating charge
Delivered: 4 March 2003
Status: Outstanding
Persons entitled: James Alexander Batchelor and Others
Description: Undertaking and all property and assets present and future…
27 February 2003
Bond & floating charge
Delivered: 4 March 2003
Status: Satisfied on 30 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…