About

Registered Number: SC341823
Date of Incorporation: 23/04/2008 (16 years ago)
Company Status: Active
Registered Address: 3 Cameron Way, Blantyre, Glasgow, G72 9DF,

 

Blantyre Electrical Services Ltd was founded on 23 April 2008 and has its registered office in Glasgow. The companies directors are listed as Mccrory, Karan Marie, Mccrory, Terence, Duport Director Limited in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCRORY, Terence 24 April 2008 - 1
DUPORT DIRECTOR LIMITED 23 April 2008 23 April 2008 1
Secretary Name Appointed Resigned Total Appointments
MCCRORY, Karan Marie 24 April 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 15 May 2020
AD01 - Change of registered office address 06 September 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 10 May 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 18 April 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 21 December 2011
DISS40 - Notice of striking-off action discontinued 08 October 2011
AR01 - Annual Return 06 October 2011
GAZ1 - First notification of strike-off action in London Gazette 26 August 2011
AA - Annual Accounts 01 December 2010
DISS40 - Notice of striking-off action discontinued 12 October 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
GAZ1 - First notification of strike-off action in London Gazette 20 August 2010
AA - Annual Accounts 03 December 2009
AR01 - Annual Return 26 November 2009
AA01 - Change of accounting reference date 26 November 2009
287 - Change in situation or address of Registered Office 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
NEWINC - New incorporation documents 23 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.