About

Registered Number: SC111872
Date of Incorporation: 24/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 Telford Square, Houstoun Industrial Estate, Livingston, West Lothian, EH54 5PQ

 

Alex Nangle (Electrical) Ltd was registered on 24 June 1988 and has its registered office in Livingston, West Lothian. The business is registered for VAT in the UK. Currently we aren't aware of the number of employees at the Alex Nangle (Electrical) Ltd. Alex Nangle (Electrical) Ltd has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, Elaine 17 September 2001 - 1
NANGLE, Janet N/A - 1
CHALMERS, David 01 January 2002 09 December 2008 1
NANGLE, Alexander Scott 01 August 1996 27 June 2002 1
Secretary Name Appointed Resigned Total Appointments
NANGLE, Alex N/A 24 July 2009 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 14 July 2015
AD01 - Change of registered office address 14 July 2015
AA - Annual Accounts 02 December 2014
AD01 - Change of registered office address 29 July 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 22 June 2012
MG01s - Particulars of a charge created by a company registered in Scotland 12 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 24 December 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 26 June 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 17 November 2009
169 - Return by a company purchasing its own shares 07 August 2009
363a - Annual Return 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
AA - Annual Accounts 20 July 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 21 August 2007
AA - Annual Accounts 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 03 July 2003
RESOLUTIONS - N/A 21 January 2003
363s - Annual Return 21 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2003
288b - Notice of resignation of directors or secretaries 25 July 2002
AA - Annual Accounts 07 May 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 12 September 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 28 September 1999
AA - Annual Accounts 25 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1999
363s - Annual Return 18 June 1998
AA - Annual Accounts 18 December 1997
287 - Change in situation or address of Registered Office 02 October 1997
363s - Annual Return 25 June 1997
AA - Annual Accounts 24 December 1996
288 - N/A 06 August 1996
363s - Annual Return 02 July 1996
AA - Annual Accounts 18 December 1995
363s - Annual Return 03 July 1995
466(Scot) - N/A 28 April 1995
466(Scot) - N/A 28 April 1995
410(Scot) - N/A 28 April 1995
AA - Annual Accounts 31 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 14 July 1994
AA - Annual Accounts 14 December 1993
363s - Annual Return 04 November 1993
AA - Annual Accounts 06 January 1993
363s - Annual Return 24 July 1992
AA - Annual Accounts 25 November 1991
363a - Annual Return 25 September 1991
287 - Change in situation or address of Registered Office 11 September 1991
MISC - Miscellaneous document 04 June 1991
363 - Annual Return 10 April 1991
AA - Annual Accounts 02 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 April 1991
363 - Annual Return 06 February 1991
363 - Annual Return 03 October 1990
287 - Change in situation or address of Registered Office 03 October 1990
287 - Change in situation or address of Registered Office 21 September 1990
AA - Annual Accounts 18 May 1990
410(Scot) - N/A 08 September 1988
MISC - Miscellaneous document 31 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 August 1988
287 - Change in situation or address of Registered Office 29 June 1988
288 - N/A 29 June 1988
NEWINC - New incorporation documents 24 June 1988

Mortgages & Charges

Description Date Status Charge by
Standard security 05 April 2012 Outstanding

N/A

Floating charge 20 December 2011 Outstanding

N/A

Floating charge 20 April 1995 Fully Satisfied

N/A

Floating charge 01 September 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.