Company number SC214017
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 sixty-seven 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 2
. The most likely internet sites of SMITH ELECTRICAL (NORTH EAST) LIMITED are www.smithelectricalnortheast.co.uk, and www.smith-electrical-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Smith Electrical North East Limited is a Private Limited Company.
The company registration number is SC214017. Smith Electrical North East Limited has been working since 20 December 2000.
The present status of the company is Active. The registered address of Smith Electrical North East 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 HUGHES, Malcolm 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
Resigned Directors
Secretary
NOBLE, Andrew
Resigned: 05 September 2003
Appointed Date: 11 October 2001
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
HUGHES, Malcolm
Resigned: 01 April 2009
Appointed Date: 21 January 2004
78 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
SMITH, Ian
Resigned: 29 September 2008
Appointed Date: 20 December 2000
83 years old
Director
SMITH, Irene Joan
Resigned: 26 January 2004
Appointed Date: 28 February 2001
81 years old
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 20 December 2000
Appointed Date: 20 December 2000
Persons With Significant Control
Smith Electrical Limited
Notified on: 20 December 2016
Nature of control: Ownership of shares – 75% or more
SMITH ELECTRICAL (NORTH EAST) 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
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 57 more events
05 Jun 2001
New secretary appointed;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