E.S.S. ELECTRICAL CONTRACTORS LIMITED
EAST KILBRIDE

Hellopages » South Lanarkshire » South Lanarkshire » G75 0RA
Company number SC136516
Status Active
Incorporation Date 10 February 1992
Company Type Private Limited Company
Address 15-17 GLENFIELD ROAD, KELVIN INDUSTRIAL ESTATE, EAST KILBRIDE, G75 0RA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 2,850 . The most likely internet sites of E.S.S. ELECTRICAL CONTRACTORS LIMITED are www.esselectricalcontractors.co.uk, and www.e-s-s-electrical-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. E S S Electrical Contractors Limited is a Private Limited Company. The company registration number is SC136516. E S S Electrical Contractors Limited has been working since 10 February 1992. The present status of the company is Active. The registered address of E S S Electrical Contractors Limited is 15 17 Glenfield Road Kelvin Industrial Estate East Kilbride G75 0ra. . RUSSELL, Aileen Buchanan is a Secretary of the company. RUSSELL, Gordon Hall is a Director of the company. Secretary MCCALL, Thomas Anthony has been resigned. Secretary RUSSELL, Dorothy has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ANDERSON, Thomas has been resigned. Director MCCALL, Thomas Anthony has been resigned. Director RUSSELL, Dorothy has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
RUSSELL, Aileen Buchanan
Appointed Date: 18 November 2004

Director
RUSSELL, Gordon Hall
Appointed Date: 10 February 1992
69 years old

Resigned Directors

Secretary
MCCALL, Thomas Anthony
Resigned: 31 January 1993
Appointed Date: 10 February 1992

Secretary
RUSSELL, Dorothy
Resigned: 18 November 2004
Appointed Date: 01 February 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 February 1992
Appointed Date: 10 February 1992

Director
ANDERSON, Thomas
Resigned: 31 January 2005
Appointed Date: 05 July 2004
69 years old

Director
MCCALL, Thomas Anthony
Resigned: 12 May 1993
Appointed Date: 10 February 1992
65 years old

Director
RUSSELL, Dorothy
Resigned: 18 November 2004
Appointed Date: 09 January 1995
71 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 February 1992
Appointed Date: 10 February 1992

Persons With Significant Control

Gordon Hall Russell
Notified on: 10 February 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E.S.S. ELECTRICAL CONTRACTORS LIMITED Events

16 Feb 2017
Confirmation statement made on 10 February 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2,850

18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2,850

...
... and 64 more events
23 Sep 1992
Accounting reference date notified as 31/03

11 Feb 1992
Secretary resigned;new secretary appointed;new director appointed

11 Feb 1992
Director resigned;new director appointed

11 Feb 1992
Registered office changed on 11/02/92 from: 24 great king street edinburgh EH3 6QN

10 Feb 1992
Incorporation

E.S.S. ELECTRICAL CONTRACTORS LIMITED Charges

14 September 2004
Standard security
Delivered: 24 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Tenants interest in the lease of 12 millcroft road…
27 August 2004
Bond & floating charge
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 May 2001
Standard security
Delivered: 22 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 millcroft road, rutherglen, glasgow.
1 July 1994
Bond & floating charge
Delivered: 21 July 1994
Status: Satisfied on 30 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…