About

Registered Number: SC174238
Date of Incorporation: 09/04/1997 (27 years ago)
Company Status: Active
Registered Address: Unit 3 South Elgin Place, Clydebank, G81 1XP

 

Based in the United Kingdom, Universal Electrical Supplies Ltd was setup in 1997, it has a status of "Active". We don't currently know the number of employees at this business. The companies directors are listed as Lorimer, Thomas White, Mackenzie, Sharon, Mackenzie, Josephine, Mackenzie, Kenneth Donald, Mackenzie, Kenneth Donald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LORIMER, Thomas White 09 November 1999 - 1
MACKENZIE, Josephine 09 April 1997 01 December 1997 1
MACKENZIE, Kenneth Donald 20 January 1998 10 April 2000 1
MACKENZIE, Kenneth Donald 09 April 1997 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
MACKENZIE, Sharon 01 April 2005 01 December 2013 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 27 May 2015
MR01 - N/A 15 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 24 April 2014
TM02 - Termination of appointment of secretary 03 February 2014
TM02 - Termination of appointment of secretary 03 February 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 15 November 2009
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 20 November 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 25 April 2006
AA - Annual Accounts 01 February 2006
410(Scot) - N/A 14 October 2005
363a - Annual Return 24 June 2005
363a - Annual Return 24 June 2005
363a - Annual Return 24 June 2005
363a - Annual Return 24 June 2005
363a - Annual Return 24 June 2005
363a - Annual Return 24 June 2005
363s - Annual Return 24 June 2005
288b - Notice of resignation of directors or secretaries 30 April 2005
288a - Notice of appointment of directors or secretaries 30 April 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 09 May 2002
CERTNM - Change of name certificate 18 February 2002
AA - Annual Accounts 27 November 2001
287 - Change in situation or address of Registered Office 15 November 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 20 March 2001
466(Scot) - N/A 07 June 2000
466(Scot) - N/A 07 June 2000
AA - Annual Accounts 01 June 2000
225 - Change of Accounting Reference Date 01 June 2000
410(Scot) - N/A 19 May 2000
363s - Annual Return 06 May 2000
288b - Notice of resignation of directors or secretaries 06 May 2000
410(Scot) - N/A 14 March 2000
287 - Change in situation or address of Registered Office 01 March 2000
288a - Notice of appointment of directors or secretaries 24 November 1999
AA - Annual Accounts 08 September 1999
363s - Annual Return 23 July 1999
363s - Annual Return 17 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
225 - Change of Accounting Reference Date 10 August 1998
225 - Change of Accounting Reference Date 13 July 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
410(Scot) - N/A 22 August 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
NEWINC - New incorporation documents 09 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2015 Outstanding

N/A

Bond & floating charge 05 October 2005 Outstanding

N/A

Floating charge 05 May 2000 Outstanding

N/A

Bond & floating charge 06 March 2000 Outstanding

N/A

Bond & floating charge 18 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.