CYGNUS ELECTRICAL LTD

Unit K Minerva Works Unit K Minerva Works, Johnstone, PA5 8HP, Renfrewshire, Scotland
StatusACTIVE
Company No.SC399957
CategoryPrivate Limited Company
Incorporated20 May 2011
Age13 years, 18 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 21 May 2015

Action Date: 09 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-09

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Caldwell

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Russell

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Caldwell

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-26

Capital : 50 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GEOREVA SERVICES LTD

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

LINTECH UK LIMITED

STONEYBRAE,INVERURIE,AB51 5HH

Number:SC223543
Status:ACTIVE
Category:Private Limited Company

OMEGA BIDCO LIMITED

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 LIMITED

SPICE FUSION,STOKE-ON-TRENT,ST6 1DW

Number:10734851
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