SMITH ELECTRICAL LIMITED
EAST KILBRIDE

Hellopages » South Lanarkshire » South Lanarkshire » G74 5EG

Company number SC214015
Status Active
Incorporation Date 20 December 2000
Company Type Private Limited Company
Address HAWBANK HOUSE 21/23 HAWBANK ROAD, COLLEGE MILTON, EAST KILBRIDE, G74 5EG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 1,000 . The most likely internet sites of SMITH ELECTRICAL LIMITED are www.smithelectrical.co.uk, and www.smith-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Smith Electrical Limited is a Private Limited Company. The company registration number is SC214015. Smith Electrical Limited has been working since 20 December 2000. The present status of the company is Active. The registered address of Smith Electrical Limited is Hawbank House 21 23 Hawbank Road College Milton East Kilbride G74 5eg. . BOSTOCK, Jason William is a Secretary of the company. BOSTOCK, Jason William is a Director of the company. SMITH, Alan John is a Director of the company. WILLIAMS, Jean Margaret is a Director of the company. Secretary NOBLE, Andrew has been resigned. Secretary SMITH, Alan John has been resigned. Secretary SMITH, Ian has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CROTON, David Alan has been resigned. Director HAMILTON, John Fleming has been resigned. Director HUGHES, Malcolm has been resigned. Director LLOYD, Simon John has been resigned. Director NOBLE, Andrew has been resigned. Director ROGERS, Brian has been resigned. Director SHIRES, Robert William has been resigned. Director SMITH, Ian has been resigned. Director SMITH, Irene Joan has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BOSTOCK, Jason William
Appointed Date: 26 January 2004

Director
BOSTOCK, Jason William
Appointed Date: 01 March 2009
56 years old

Director
SMITH, Alan John
Appointed Date: 28 February 2001
54 years old

Director
WILLIAMS, Jean Margaret
Appointed Date: 26 January 2004
78 years old

Resigned Directors

Secretary
NOBLE, Andrew
Resigned: 05 September 2003
Appointed Date: 11 October 2001

Secretary
SMITH, Alan John
Resigned: 26 January 2004
Appointed Date: 05 September 2003

Secretary
SMITH, Ian
Resigned: 11 October 2001
Appointed Date: 20 December 2000

Nominee Secretary
BRIAN REID LTD.
Resigned: 20 December 2000
Appointed Date: 20 December 2000

Director
CROTON, David Alan
Resigned: 05 September 2003
Appointed Date: 14 August 2002
82 years old

Director
HAMILTON, John Fleming
Resigned: 05 November 2004
Appointed Date: 07 January 2004
73 years old

Director
HUGHES, Malcolm
Resigned: 01 April 2009
Appointed Date: 26 January 2004
78 years old

Director
LLOYD, Simon John
Resigned: 08 November 2002
Appointed Date: 21 September 2001
63 years old

Director
NOBLE, Andrew
Resigned: 05 September 2003
Appointed Date: 21 September 2001
68 years old

Director
ROGERS, Brian
Resigned: 01 April 2009
Appointed Date: 26 January 2004
78 years old

Director
SHIRES, Robert William
Resigned: 01 April 2009
Appointed Date: 26 January 2004
78 years old

Director
SMITH, Ian
Resigned: 29 September 2008
Appointed Date: 20 December 2000
83 years old

Director
SMITH, Irene Joan
Resigned: 26 January 2004
Appointed Date: 25 February 2001
81 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 20 December 2000
Appointed Date: 20 December 2000

Persons With Significant Control

Cable Services Holdings Limited
Notified on: 20 December 2016
Nature of control: Ownership of shares – 75% or more

SMITH ELECTRICAL LIMITED Events

03 Feb 2017
Confirmation statement made on 20 December 2016 with updates
28 Apr 2016
Accounts for a dormant company made up to 31 March 2016
11 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000

11 Jan 2016
Registered office address changed from Unit 14, Block 8 Thornliebank Industrial Estate Glasgow G46 8JH to Hawbank House 21/23 Hawbank Road College Milton East Kilbride G74 5EG on 11 January 2016
21 Aug 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 81 more events
02 Mar 2001
New director appointed
28 Dec 2000
New secretary appointed;new director appointed
21 Dec 2000
Secretary resigned
21 Dec 2000
Director resigned
20 Dec 2000
Incorporation

SMITH ELECTRICAL LIMITED Charges

17 April 2009
Floating charge
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
29 May 2007
Floating charge
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
31 May 2002
Standard security
Delivered: 10 June 2002
Status: Satisfied on 29 April 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as the foundry, 11 margaretta buildings…
30 April 2002
Bond & floating charge
Delivered: 8 May 2002
Status: Satisfied on 2 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
13 March 2002
Floating charge
Delivered: 28 March 2002
Status: Satisfied on 26 May 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Floating charge over the charged debts…