UNIVERSAL ELECTRICAL SUPPLIES LIMITED
MACKENZIE ELECTRONICS LIMITED

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 1XP

Company number SC174238
Status Active
Incorporation Date 9 April 1997
Company Type Private Limited Company
Address UNIT 3 SOUTH ELGIN PLACE, CLYDEBANK, G81 1XP
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 35,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of UNIVERSAL ELECTRICAL SUPPLIES LIMITED are www.universalelectricalsupplies.co.uk, and www.universal-electrical-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Universal Electrical Supplies Limited is a Private Limited Company. The company registration number is SC174238. Universal Electrical Supplies Limited has been working since 09 April 1997. The present status of the company is Active. The registered address of Universal Electrical Supplies Limited is Unit 3 South Elgin Place Clydebank G81 1xp. . LORIMER, Thomas White is a Director of the company. Secretary MACKENZIE, Josephine has been resigned. Secretary MACKENZIE, Kenneth Donald has been resigned. Secretary MACKENZIE, Sharon has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MACKENZIE, Josephine has been resigned. Director MACKENZIE, Kenneth Donald has been resigned. Director MACKENZIE, Kenneth Donald has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Director
LORIMER, Thomas White
Appointed Date: 09 November 1999
60 years old

Resigned Directors

Secretary
MACKENZIE, Josephine
Resigned: 01 December 1997
Appointed Date: 09 April 1997

Secretary
MACKENZIE, Kenneth Donald
Resigned: 31 March 2005
Appointed Date: 01 December 1997

Secretary
MACKENZIE, Sharon
Resigned: 01 December 2013
Appointed Date: 01 April 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 April 1997
Appointed Date: 09 April 1997

Director
MACKENZIE, Josephine
Resigned: 01 December 1997
Appointed Date: 09 April 1997
71 years old

Director
MACKENZIE, Kenneth Donald
Resigned: 10 April 2000
Appointed Date: 20 January 1998
52 years old

Director
MACKENZIE, Kenneth Donald
Resigned: 31 March 2005
Appointed Date: 09 April 1997
71 years old

UNIVERSAL ELECTRICAL SUPPLIES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 Jun 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 35,000

03 Mar 2016
Total exemption small company accounts made up to 31 May 2015
27 May 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 35,000

15 Apr 2015
Registration of charge SC1742380005, created on 1 April 2015
...
... and 59 more events
13 Jul 1998
Accounting reference date extended from 30/04/98 to 31/05/98
26 Jan 1998
New director appointed
22 Aug 1997
Partic of mort/charge *
09 Apr 1997
Secretary resigned
09 Apr 1997
Incorporation

UNIVERSAL ELECTRICAL SUPPLIES LIMITED Charges

1 April 2015
Charge code SC17 4238 0005
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
5 October 2005
Bond & floating charge
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
5 May 2000
Floating charge
Delivered: 19 May 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking and all property and assets present and future…
6 March 2000
Bond & floating charge
Delivered: 14 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…
18 August 1997
Bond & floating charge
Delivered: 22 August 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…