About

Registered Number: SC296261
Date of Incorporation: 30/01/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1, Main Street, Glencarse 4, Perth, Tayside, PH2 7LX

 

Established in 2006, Steve Brown Electrical (Scotland) Ltd has its registered office in Perth, Tayside, it's status is listed as "Active". We don't currently know the number of employees at the organisation. This business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Marie Louise 30 January 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 14 February 2017
SH01 - Return of Allotment of shares 12 September 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 06 August 2007
363s - Annual Return 21 February 2007
410(Scot) - N/A 26 July 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
287 - Change in situation or address of Registered Office 14 March 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
NEWINC - New incorporation documents 30 January 2006

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 24 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.