About

Registered Number: SC189697
Date of Incorporation: 17/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Poplar Road, Glenrothes, Fife, KY7 4AA

 

Founded in 1998, C & F Electrical Services Ltd have registered office in Fife, it's status in the Companies House registry is set to "Active". The companies directors are listed as Carty, Bryan William, Cunningham, David.

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.