About

Registered Number: SC283267
Date of Incorporation: 15/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 22 Clydesdale Street, Hamilton, South Lanarkshire, ML3 0DA,

 

R & A Electrical Services Ltd was registered on 15 April 2005 and are based in Hamilton, South Lanarkshire. We don't know the number of employees at the company. The business has 3 directors listed as Rowney, Margaret, Mckale, David Joseph, Rowney, Alan Gilmour in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKALE, David Joseph 16 January 2019 - 1
ROWNEY, Alan Gilmour 15 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ROWNEY, Margaret 15 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 31 January 2019
AD01 - Change of registered office address 28 January 2019
AP01 - Appointment of director 22 January 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 18 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 09 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 07 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 30 October 2009
287 - Change in situation or address of Registered Office 02 July 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
AA - Annual Accounts 23 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2006
363a - Annual Return 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
287 - Change in situation or address of Registered Office 02 May 2006
288a - Notice of appointment of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 16 April 2005
288b - Notice of resignation of directors or secretaries 16 April 2005
NEWINC - New incorporation documents 15 April 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 23 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.