About

Registered Number: SC323875
Date of Incorporation: 17/05/2007 (17 years ago)
Company Status: Active
Registered Address: 57b Mill Street, Rutherglen, Glasgow, G73 2LB,

 

Established in 2007, Md Electrical Contractors Ltd are based in Glasgow, it's status in the Companies House registry is set to "Active". This company has 3 directors listed. 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
DEENEY, Christopher 06 September 2012 - 1
DEENEY, Martin Gerard 17 May 2007 28 September 2012 1
Secretary Name Appointed Resigned Total Appointments
DEENEY, Anne Bernadette 17 May 2007 06 September 2012 1

Filing History

Document Type Date
CS01 - N/A 17 May 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 14 March 2018
AD01 - Change of registered office address 28 June 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 24 January 2017
AD01 - Change of registered office address 18 July 2016
AR01 - Annual Return 17 May 2016
RESOLUTIONS - N/A 14 March 2016
CC04 - Statement of companies objects 14 March 2016
SH08 - Notice of name or other designation of class of shares 14 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 14 March 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 11 June 2013
TM01 - Termination of appointment of director 04 October 2012
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 26 September 2012
TM02 - Termination of appointment of secretary 26 September 2012
CERTNM - Change of name certificate 21 September 2012
RESOLUTIONS - N/A 21 September 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 25 September 2008
RESOLUTIONS - N/A 12 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2007
225 - Change of Accounting Reference Date 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
NEWINC - New incorporation documents 17 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.