CYGNUS ELECTRICAL LTD
Status | ACTIVE |
Company No. | SC399957 |
Category | Private Limited Company |
Incorporated | 20 May 2011 |
Age | 13 years, 18 days |
Jurisdiction | Scotland |
SUMMARY
CYGNUS ELECTRICAL LTD is an active private limited company with number SC399957. It was incorporated 13 years, 18 days ago, on 20 May 2011. The company address is Unit K Minerva Works Unit K Minerva Works, Johnstone, PA5 8HP, Renfrewshire, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Change to a person with significant control
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-09
Psc name: Mr David Caldwell
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Termination director company with name termination date
Date: 01 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Caldwell
Termination date: 2018-02-28
Documents
Cessation of a person with significant control
Date: 01 Mar 2018
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-28
Psc name: James Caldwell
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change account reference date company previous extended
Date: 09 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-20
New date: 2017-05-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2016
Action Date: 20 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-20
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2016
Action Date: 19 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-19
Old address: 9 Milliken Road Kilbarchan Johnstone Renfrewshire PA10 2AQ
New address: Unit K Minerva Works Miller Street Johnstone Renfrewshire PA5 8HP
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 20 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-20
Documents
Capital allotment shares
Date: 21 May 2015
Action Date: 09 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-09
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 20 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-20
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-01
Officer name: Mr David James Currie Caldwell
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2014
Action Date: 20 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-20
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 20 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-20
Documents
Change account reference date company previous shortened
Date: 21 Aug 2012
Action Date: 20 May 2012
Category: Accounts
Type: AA01
New date: 2012-05-20
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Termination director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Caldwell
Documents
Termination director company with name
Date: 17 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Russell
Documents
Appoint person director company with name
Date: 16 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Caldwell
Documents
Change registered office address company with date old address
Date: 03 Nov 2011
Action Date: 03 Nov 2011
Category: Address
Type: AD01
Old address: 106 West Blackhall Street Greenock Renfrewshire PA15 1XR
Change date: 2011-11-03
Documents
Capital allotment shares
Date: 26 Oct 2011
Action Date: 26 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-26
Capital : 50 GBP
Documents
Appoint person director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Currie Caldwell
Documents
Change registered office address company with date old address
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Address
Type: AD01
Old address: 22 Lynedoch Street Greenock Renfrewshire PA15 4AB United Kingdom
Change date: 2011-06-22
Documents
Some Companies
85 HIGH STREET,BENFLEET,SS7 2PA
Number: | 09474394 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLME PARK INVESTMENTS LIMITED
CHARTER HOUSE,NELSON,BB9 9XY
Number: | 07144383 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEYBRAE,INVERURIE,AB51 5HH
Number: | SC223543 |
Status: | ACTIVE |
Category: | Private Limited Company |
OMEGA BOULEVARD CAPITOL PARK,DONCASTER,DN8 5TX
Number: | 06759500 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOTON PROJECT MANAGEMENT LIMITED
28 BRYN HENFAES,BRIDGEND,CF31 5EW
Number: | 08965109 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPICE FUSION,STOKE-ON-TRENT,ST6 1DW
Number: | 10734851 |
Status: | ACTIVE |
Category: | Private Limited Company |