About

Registered Number: SC300338
Date of Incorporation: 05/04/2006 (18 years ago)
Company Status: Liquidation
Registered Address: Titanium 1, King's Inch Place, Renfrew, PA4 8WF

 

Based in Renfrew, Specialist Electrical Ltd was registered on 05 April 2006. There are 5 directors listed as Mackenzie, Joan, Walker, Isabella Swan, Baird, Brian, Johnston, Leslie, O'reilly, Christopher for the organisation at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIRD, Brian 01 June 2008 31 March 2011 1
JOHNSTON, Leslie 18 September 2008 18 September 2018 1
O'REILLY, Christopher 01 June 2008 01 July 2011 1
Secretary Name Appointed Resigned Total Appointments
MACKENZIE, Joan 05 April 2006 01 June 2008 1
WALKER, Isabella Swan 01 January 2009 03 September 2019 1

Filing History

Document Type Date
WU15(Scot) - N/A 03 August 2020
AD01 - Change of registered office address 08 November 2019
WU01(Scot) - N/A 19 September 2019
AP01 - Appointment of director 09 September 2019
AD01 - Change of registered office address 09 September 2019
TM02 - Termination of appointment of secretary 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
CS01 - N/A 27 May 2019
TM01 - Termination of appointment of director 27 May 2019
CS01 - N/A 16 May 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 11 May 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 29 April 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 17 April 2013
CH01 - Change of particulars for director 17 April 2013
CH01 - Change of particulars for director 17 April 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 17 February 2012
TM01 - Termination of appointment of director 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
287 - Change in situation or address of Registered Office 16 April 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 22 December 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
AA - Annual Accounts 05 August 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
363s - Annual Return 28 May 2008
225 - Change of Accounting Reference Date 02 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
NEWINC - New incorporation documents 05 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.