UK ELECTRICITY CONNECTION LIMITED

Second Floor 48 St. Vincent Street, Glasgow, G2 5TS
StatusACTIVE
Company No.SC367411
CategoryPrivate Limited Company
Incorporated26 Oct 2009
Age14 years, 6 months, 27 days
JurisdictionScotland

SUMMARY

UK ELECTRICITY CONNECTION LIMITED is an active private limited company with number SC367411. It was incorporated 14 years, 6 months, 27 days ago, on 26 October 2009. The company address is Second Floor 48 St. Vincent Street, Glasgow, G2 5TS.



Company Fillings

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-08

Officer name: Mrs Gail Blain

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gail Blain

Appointment date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Urwin

Termination date: 2022-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Henry Foy

Termination date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Mr Timothy James Mortlock

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Mr Gavin Urwin

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: David Thompson

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-07

Officer name: Mr Alan Henry Foy

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Oct 2017

Category: Address

Type: AD02

New address: 48 st. Vincent Street Glasgow G2 5TS

Old address: C/O Cms Cameron Mckenna Llp 48 st. Vincent Street Glasgow G2 5TS Scotland

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-11

Officer name: Mr David Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Harris

Termination date: 2017-07-31

Documents

View document PDF

Change sail address company with old address new address

Date: 26 May 2017

Category: Address

Type: AD02

Old address: C/O Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP United Kingdom

New address: C/O Cms Cameron Mckenna Llp 48 st. Vincent Street Glasgow G2 5TS

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Murray

Termination date: 2017-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Harris

Appointment date: 2017-03-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-17

Officer name: Mr Craig Alan Mcginn

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Nov 2016

Category: Address

Type: AD02

New address: C/O Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP

Old address: C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Move registers to registered office company with new address

Date: 24 Nov 2014

Category: Address

Type: AD04

New address: Second Floor 48 St. Vincent Street Glasgow G2 5TS

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Nov 2014

Category: Address

Type: AD02

New address: C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD

Old address: C/O Dundas & Wilson Cs Llp 191 West George Street Glasgow G2 2LD Scotland

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Move registers to sail company

Date: 06 Nov 2013

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glen Murray

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Timoney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2012

Action Date: 06 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-06

Officer name: Mr Stephen Paul Timoney

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2012

Action Date: 06 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Henry Foy

Change date: 2012-08-06

Documents

View document PDF

Move registers to registered office company

Date: 01 Nov 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2012

Action Date: 06 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-06

Old address: Level 6 142 St Vincent Street Glasgow G2 5LA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Move registers to sail company

Date: 22 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 14 Oct 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Paul Timoney

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Henry Foy

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jun 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2011

Action Date: 17 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-17

Old address: C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Macleod

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wjm Directors Limited

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2011

Action Date: 24 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angus George Macleod

Change date: 2011-01-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angus George Macleod

Change date: 2009-12-09

Documents

View document PDF

Incorporation company

Date: 26 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMB ASSIST LIMITED

6TH FLOOR,MANCHESTER,M2 3NG

Number:09402003
Status:ACTIVE
Category:Private Limited Company

FLORENZA GLOBAL LIMITED

95 MAYFLOWER STREET,PLYMOUTH,PL1 1SD

Number:10464953
Status:ACTIVE
Category:Private Limited Company

GS CONSULTANCY SERVICES LTD

TIR NA NOG, HERSCHEL GRANGE,BERKSHIRE,RG42 6AT

Number:05975154
Status:ACTIVE
Category:Private Limited Company

H & H PROPERTIES (SCOTLAND) LTD

UNIT 14 RUTHVENFIELD PLACE,PERTH,PH1 3XU

Number:SC539886
Status:ACTIVE
Category:Private Limited Company

MANTRA ELECTRICAL LTD

34 LIMEFIELD PLACE,BATHGATE,EH48 1RD

Number:SC545343
Status:ACTIVE
Category:Private Limited Company

SPEECH THERAPY LTD

16 LYNCOMBE HILL,BATH,BA2 4PQ

Number:09771977
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source