About

Registered Number: SC044123
Date of Incorporation: 14/12/1966 (57 years and 4 months ago)
Company Status: Active
Registered Address: Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE,

 

Deebridge Electrical Engineers Ltd was registered on 14 December 1966 with its registered office in Aberdeen. This business has 10 directors listed as Douglas, John, Mcneil, Karen, Milne, Neil, Bisset, Brenda, Eddie, Albert George Davidson, Eddie, Kenneth Albert, Gibb, Barbara, Mahoney, Barbara Ann, Mahoney, Kevin John, Robertson, Robert. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, John 09 June 2016 - 1
MCNEIL, Karen 09 June 2016 - 1
MILNE, Neil 09 June 2016 - 1
BISSET, Brenda N/A 13 November 2002 1
EDDIE, Albert George Davidson N/A 27 September 1998 1
EDDIE, Kenneth Albert N/A 13 November 2002 1
GIBB, Barbara N/A 13 November 2002 1
MAHONEY, Barbara Ann 13 November 2002 09 June 2016 1
MAHONEY, Kevin John 13 November 2002 09 June 2016 1
ROBERTSON, Robert 15 February 2016 09 June 2016 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA01 - Change of accounting reference date 20 April 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 07 January 2019
CH04 - Change of particulars for corporate secretary 17 October 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 26 March 2018
AA01 - Change of accounting reference date 05 January 2018
CS01 - N/A 28 July 2017
AA01 - Change of accounting reference date 20 July 2017
PSC02 - N/A 13 July 2017
PSC09 - N/A 13 July 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 28 July 2016
RESOLUTIONS - N/A 20 June 2016
AP01 - Appointment of director 10 June 2016
AP04 - Appointment of corporate secretary 10 June 2016
AP01 - Appointment of director 10 June 2016
AP01 - Appointment of director 10 June 2016
TM02 - Termination of appointment of secretary 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
AD01 - Change of registered office address 10 June 2016
AR01 - Annual Return 09 June 2016
AR01 - Annual Return 09 June 2016
AR01 - Annual Return 09 June 2016
AR01 - Annual Return 09 June 2016
AR01 - Annual Return 09 June 2016
AR01 - Annual Return 09 June 2016
RP04 - N/A 27 May 2016
RP04 - N/A 27 May 2016
RP04 - N/A 27 May 2016
RP04 - N/A 27 May 2016
RP04 - N/A 27 May 2016
RP04 - N/A 27 May 2016
RESOLUTIONS - N/A 19 April 2016
AP01 - Appointment of director 18 April 2016
MR04 - N/A 15 April 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 25 August 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 21 April 2009
DISS40 - Notice of striking-off action discontinued 06 March 2009
GAZ1 - First notification of strike-off action in London Gazette 06 March 2009
AA - Annual Accounts 05 March 2009
AA - Annual Accounts 21 December 2007
363s - Annual Return 03 September 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 29 September 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 17 August 2004
410(Scot) - N/A 22 May 2004
AA - Annual Accounts 01 March 2004
225 - Change of Accounting Reference Date 28 October 2003
363s - Annual Return 21 August 2003
RESOLUTIONS - N/A 27 November 2002
RESOLUTIONS - N/A 27 November 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 November 2002
MEM/ARTS - N/A 27 November 2002
410(Scot) - N/A 26 November 2002
410(Scot) - N/A 21 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
287 - Change in situation or address of Registered Office 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
419a(Scot) - N/A 12 September 2002
363s - Annual Return 24 July 2002
419a(Scot) - N/A 06 June 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 06 June 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 07 August 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 02 August 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 20 July 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 06 August 1997
AA - Annual Accounts 12 September 1996
363s - Annual Return 21 August 1996
363s - Annual Return 14 August 1995
AA - Annual Accounts 18 July 1995
363s - Annual Return 02 August 1994
AA - Annual Accounts 19 July 1994
287 - Change in situation or address of Registered Office 06 December 1993
AA - Annual Accounts 27 September 1993
363s - Annual Return 04 August 1993
AA - Annual Accounts 22 September 1992
363s - Annual Return 13 August 1992
AA - Annual Accounts 08 September 1991
363b - Annual Return 07 August 1991
AA - Annual Accounts 13 August 1990
363 - Annual Return 13 August 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 29 November 1989
419a(Scot) - N/A 14 July 1989
419a(Scot) - N/A 04 July 1989
363 - Annual Return 06 June 1989
288 - N/A 07 May 1989
287 - Change in situation or address of Registered Office 26 April 1989
AA - Annual Accounts 17 November 1988
410(Scot) - N/A 11 April 1988
363 - Annual Return 05 November 1987
AA - Annual Accounts 05 November 1987
AA - Annual Accounts 24 September 1986
363 - Annual Return 24 September 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 14 May 2004 Outstanding

N/A

Standard security 14 November 2002 Fully Satisfied

N/A

Bond & floating charge 13 November 2002 Outstanding

N/A

Floating charge 28 March 1988 Fully Satisfied

N/A

Standard security 15 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.