MOFFAT ELECTRICAL SERVICES LTD
AIRDRIE C. MOFFAT ELECTRICAL SERVICES LTD.

Hellopages » North Lanarkshire » North Lanarkshire » ML6 9BY

Company number SC226254
Status Active
Incorporation Date 13 December 2001
Company Type Private Limited Company
Address BLOCK 2 UNIT 2, VICTORIA INDUSTRIAL ESTATE, AIRDRIE, NORTH LANARKSHIRE, ML6 9BY
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates; Registration of charge SC2262540003, created on 30 March 2016. The most likely internet sites of MOFFAT ELECTRICAL SERVICES LTD are www.moffatelectricalservices.co.uk, and www.moffat-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Moffat Electrical Services Ltd is a Private Limited Company. The company registration number is SC226254. Moffat Electrical Services Ltd has been working since 13 December 2001. The present status of the company is Active. The registered address of Moffat Electrical Services Ltd is Block 2 Unit 2 Victoria Industrial Estate Airdrie North Lanarkshire Ml6 9by. . MOFFAT, Clare Kathleen is a Secretary of the company. FINDLAY, David is a Director of the company. HAY, Alan is a Director of the company. MOFFAT, Clare Kathleen is a Director of the company. MOFFAT, Craig Cummings is a Director of the company. SMITH, Iain is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SERVICES LTD. has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
MOFFAT, Clare Kathleen
Appointed Date: 13 December 2001

Director
FINDLAY, David
Appointed Date: 15 August 2014
56 years old

Director
HAY, Alan
Appointed Date: 17 December 2013
54 years old

Director
MOFFAT, Clare Kathleen
Appointed Date: 15 March 2013
53 years old

Director
MOFFAT, Craig Cummings
Appointed Date: 13 December 2001
53 years old

Director
SMITH, Iain
Appointed Date: 15 August 2014
46 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 13 December 2001
Appointed Date: 13 December 2001

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 13 December 2001
Appointed Date: 13 December 2001

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 13 December 2001
Appointed Date: 13 December 2001

Persons With Significant Control

Mr Alan Hay
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mrs Clare Kathleen Moffat
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Craig Cummings Moffat
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Iain Smith
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Mr David Finlay
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

MOFFAT ELECTRICAL SERVICES LTD Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 26 October 2016 with updates
01 Apr 2016
Registration of charge SC2262540003, created on 30 March 2016
21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

08 Dec 2015
Satisfaction of charge SC2262540002 in full
...
... and 42 more events
07 Mar 2002
New secretary appointed
17 Jan 2002
Secretary resigned
17 Jan 2002
Director resigned
17 Jan 2002
Director resigned
13 Dec 2001
Incorporation

MOFFAT ELECTRICAL SERVICES LTD Charges

30 March 2016
Charge code SC22 6254 0003
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: Floating charge. All monetary and all obligations and…
11 March 2014
Charge code SC22 6254 0002
Delivered: 14 March 2014
Status: Satisfied on 8 December 2015
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
25 February 2009
Floating charge
Delivered: 2 March 2009
Status: Satisfied on 8 December 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…