About

Registered Number: SC189697
Date of Incorporation: 17/09/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: Poplar Road, Glenrothes, Fife, KY7 4AA

 

Established in 1998, C & F Electrical Services Ltd have registered office in Fife. The company has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTY, Bryan William 17 September 1998 - 1
CUNNINGHAM, David 17 September 1998 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 13 August 2019
PSC04 - N/A 09 August 2019
CH01 - Change of particulars for director 09 August 2019
CH03 - Change of particulars for secretary 09 August 2019
PSC04 - N/A 09 August 2019
PSC04 - N/A 09 August 2019
CH01 - Change of particulars for director 09 August 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 09 February 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 15 August 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 14 August 2000
363s - Annual Return 12 November 1999
410(Scot) - N/A 06 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1998
410(Scot) - N/A 09 October 1998
287 - Change in situation or address of Registered Office 18 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
NEWINC - New incorporation documents 17 September 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 28 June 1999 Outstanding

N/A

Floating charge 08 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.