SB ELECTRICAL SERVICES LTD
Status | ACTIVE |
Company No. | SC467270 |
Category | Private Limited Company |
Incorporated | 13 Jan 2014 |
Age | 10 years, 4 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
SB ELECTRICAL SERVICES LTD is an active private limited company with number SC467270. It was incorporated 10 years, 4 months, 19 days ago, on 13 January 2014. The company address is 314, The Pentagon Centre Washington Street, Glasgow, G3 8AZ, Scotland.
Company Fillings
Dissolution voluntary strike off suspended
Date: 11 Apr 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 04 Mar 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Address
Type: AD01
Old address: 6 Caledonia House 6 Caledonia House Evanton Drive Thornliebank Industrial Estate Glasgow G46 8JT
New address: PO Box G3 8AZ 314, the Pentagon Centre Washington Street Glasgow G3 8AZ
Change date: 2022-06-16
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 29 Feb 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2015
Action Date: 17 Nov 2015
Category: Address
Type: AD01
New address: 6 Caledonia House 6 Caledonia House Evanton Drive Thornliebank Industrial Estate Glasgow G46 8JT
Change date: 2015-11-17
Old address: 53 Caledonia House 53 Caledonia House Evanton Drive Glasgow East Renfrewshire G46 8JT
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Certificate change of name company
Date: 26 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aba electrical LIMITED\certificate issued on 26/02/15
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Some Companies
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11358091 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD LINEN COURT,BARNSLEY,S70 2SB
Number: | 11691334 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
34 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DG
Number: | 09801669 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CADOGAN GATE,LONDON,SW1X 0AS
Number: | 11877296 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAMYS CAR SALES,BEDFORD,MK42 9SU
Number: | 06866736 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TUN BUILDING JACKSON'S ENTRY,EDINBURGH,EH8 8PJ
Number: | SC617500 |
Status: | ACTIVE |
Category: | Private Limited Company |