AG ELECTRICAL & SECURITY LTD

Register to unlock more data on OkredoRegister

AG ELECTRICAL & SECURITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC351370

Incorporation date

17/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Crathie Court, Castlehill Industrial Estate, Carluke ML8 5UFCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2008)
dot icon28/01/2026
Confirmation statement made on 2025-11-17 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon13/01/2025
Confirmation statement made on 2024-11-17 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon12/01/2024
Confirmation statement made on 2023-11-17 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon12/01/2023
Confirmation statement made on 2022-11-17 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon03/02/2022
Director's details changed for Mr Andrew Gilmour on 2022-02-03
dot icon03/02/2022
Director's details changed for Mr Andrew Gilmour on 2022-02-03
dot icon03/02/2022
Director's details changed for Mr Andrew Gilmour on 2022-02-03
dot icon03/02/2022
Change of details for Mr Andrew Gilmour as a person with significant control on 2022-02-03
dot icon03/02/2022
Director's details changed for Mr Andrew Gilmour on 2022-02-03
dot icon03/02/2022
Appointment of Mr Andrew James Kerr as a director on 2022-01-01
dot icon03/02/2022
Termination of appointment of Andrew Kent Gilmour as a director on 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-10-31
dot icon30/08/2021
Previous accounting period shortened from 2020-11-30 to 2020-10-31
dot icon18/02/2021
Director's details changed for Mr Andrew Gilmour on 2021-02-18
dot icon15/02/2021
Confirmation statement made on 2020-11-17 with updates
dot icon15/02/2021
Registered office address changed from , 15 Glenshee Court, Carluke, ML8 4RU to Unit 6 Crathie Court Castlehill Industrial Estate Carluke ML8 5UF on 2021-02-15
dot icon15/02/2021
Appointment of Andrew Kent Gilmour as a director on 2021-01-10
dot icon15/02/2021
Termination of appointment of Sonia Gilmour as a director on 2021-01-10
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon24/12/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon22/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon10/08/2018
Micro company accounts made up to 2017-11-30
dot icon27/12/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon28/08/2017
Micro company accounts made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon21/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon26/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/01/2013
Annual return made up to 2012-11-17 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/01/2012
Annual return made up to 2011-11-17 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon09/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon07/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon07/12/2009
Director's details changed for Andrew Gilmour on 2009-10-01
dot icon07/12/2009
Director's details changed for Sonia Gilmour on 2009-10-01
dot icon04/02/2009
Director's change of particulars / andrew gilmour / 14/01/2009
dot icon17/11/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
57.44K
-
0.00
-
-
2022
4
68.74K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Gilmour
Director
17/11/2008 - Present
-
Kerr, Andrew James
Director
01/01/2022 - Present
-
Gilmour, Andrew Kent
Director
10/01/2021 - 31/12/2021
-
Gilmour, Sonia
Director
17/11/2008 - 10/01/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AG ELECTRICAL & SECURITY LTD

AG ELECTRICAL & SECURITY LTD is an(a) Active company incorporated on 17/11/2008 with the registered office located at Unit 6 Crathie Court, Castlehill Industrial Estate, Carluke ML8 5UF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AG ELECTRICAL & SECURITY LTD?

toggle

AG ELECTRICAL & SECURITY LTD is currently Active. It was registered on 17/11/2008 .

Where is AG ELECTRICAL & SECURITY LTD located?

toggle

AG ELECTRICAL & SECURITY LTD is registered at Unit 6 Crathie Court, Castlehill Industrial Estate, Carluke ML8 5UF.

What does AG ELECTRICAL & SECURITY LTD do?

toggle

AG ELECTRICAL & SECURITY LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for AG ELECTRICAL & SECURITY LTD?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-11-17 with no updates.