JOHN WILLIAMSON ELECTRICAL LIMITED

C/O Business Oxygen, Accountants Unit 4, Dunnikier Business Park C/O Business Oxygen, Accountants Unit 4, Dunnikier Business Park, Kirkcaldy, KY1 3LW, Fife, Scotland
StatusACTIVE
Company No.SC444801
CategoryPrivate Limited Company
Incorporated11 Mar 2013
Age11 years, 2 months, 27 days
JurisdictionScotland

SUMMARY

JOHN WILLIAMSON ELECTRICAL LIMITED is an active private limited company with number SC444801. It was incorporated 11 years, 2 months, 27 days ago, on 11 March 2013. The company address is C/O Business Oxygen, Accountants Unit 4, Dunnikier Business Park C/O Business Oxygen, Accountants Unit 4, Dunnikier Business Park, Kirkcaldy, KY1 3LW, Fife, Scotland.



Company Fillings

Confirmation statement with updates

Date: 29 Feb 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 29 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2022

Action Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2021

Action Date: 30 Aug 2021

Category: Address

Type: AD01

New address: C/O Business Oxygen, Accountants Unit 4, Dunnikier Business Park Midfield Drive Kirkcaldy Fife KY1 3LW

Old address: Suite 6 Flexspace Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NB Scotland

Change date: 2021-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-18

Officer name: Mr Jon Alexander Williamson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2021

Action Date: 28 May 2021

Category: Address

Type: AD01

New address: Suite 6 Flexspace Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NB

Old address: Elizabeth House Barclay Court Carberry Road Kirkcaldy Fife KY1 3WE

Change date: 2021-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2021

Action Date: 29 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jan 2020

Action Date: 28 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-29

New date: 2019-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jan 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-29

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4448010001

Documents

View document PDF

Incorporation company

Date: 11 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KEYFAITH PRINTS LTD.

2 BLENCARN CLOSE,WOKING,GU21 3RW

Number:11595925
Status:ACTIVE
Category:Private Limited Company

MORE THAN LOFT LADDERS LIMITED

SUITE 9, ROCKFIELD HOUSE 512 DARWEN ROAD,BOLTON,BL7 9DX

Number:06303001
Status:ACTIVE
Category:Private Limited Company

PARKER BROS GARAGE LTD

18 DELLINGBURN ST,GREENOCK,PA15 4TW

Number:SC556516
Status:ACTIVE
Category:Private Limited Company

SHOPFLOOR LIMITED

WOODFOLD MILLS,DARWEN,BB3 1EH

Number:07696091
Status:ACTIVE
Category:Private Limited Company

SHOWER'S CORPORATION LIMITED

MORISTON HOUSE,CHELMSFORD,

Number:02401174
Status:LIQUIDATION
Category:Private Limited Company

TIVET HOLDINGS LIMITED

50 THE RIDINGS,SURBITON,KT5 8HQ

Number:08567404
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