E & S ELECTRICAL LIMITED
CUMBERNAULD

Hellopages » North Lanarkshire » North Lanarkshire » G68 9DW

Company number SC238500
Status Active
Incorporation Date 22 October 2002
Company Type Private Limited Company
Address 28 MASONFIELD AVENUE, BALLOCH, CUMBERNAULD, GLASGOW, G68 9DW
Home Country United Kingdom
Nature of Business 33130 - Repair of electronic and optical equipment
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of E & S ELECTRICAL LIMITED are www.eselectrical.co.uk, and www.e-s-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. E S Electrical Limited is a Private Limited Company. The company registration number is SC238500. E S Electrical Limited has been working since 22 October 2002. The present status of the company is Active. The registered address of E S Electrical Limited is 28 Masonfield Avenue Balloch Cumbernauld Glasgow G68 9dw. . CRICHTON, Michelle Christina is a Secretary of the company. CRICHTON, Euan is a Director of the company. CRICHTON, James is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CRICHTON, Euan has been resigned. Director WALKER, Scott Walter has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Repair of electronic and optical equipment".


Current Directors

Secretary
CRICHTON, Michelle Christina
Appointed Date: 22 October 2002

Director
CRICHTON, Euan
Appointed Date: 26 March 2010
45 years old

Director
CRICHTON, James
Appointed Date: 22 October 2002
68 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 22 October 2002
Appointed Date: 22 October 2002

Director
CRICHTON, Euan
Resigned: 01 March 2009
Appointed Date: 01 April 2005
45 years old

Director
WALKER, Scott Walter
Resigned: 01 June 2007
Appointed Date: 01 April 2005
48 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 22 October 2002
Appointed Date: 22 October 2002

Persons With Significant Control

Mr Jim Crichton
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Michelle Crichton
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Euan Crichton
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E & S ELECTRICAL LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 2 October 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

05 Nov 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100

...
... and 35 more events
07 Nov 2002
Secretary resigned
07 Nov 2002
New secretary appointed
07 Nov 2002
New director appointed
07 Nov 2002
Director resigned
22 Oct 2002
Incorporation

E & S ELECTRICAL LIMITED Charges

24 February 2010
Floating charge
Delivered: 27 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
9 January 2004
Bond & floating charge
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…