ALEX NANGLE (ELECTRICAL) LIMITED

Register to unlock more data on OkredoRegister

ALEX NANGLE (ELECTRICAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC111872

Incorporation date

24/06/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Telford Square, Houstoun Industrial Estate, Livingston, West Lothian EH54 5PQCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1988)
dot icon02/03/2026
Appointment of Mr Rudi Harrington Pateluch as a director on 2026-03-01
dot icon02/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon07/07/2025
Termination of appointment of Janet Nangle as a director on 2025-03-06
dot icon07/07/2025
Cessation of Janet Nangle as a person with significant control on 2025-03-06
dot icon07/07/2025
Confirmation statement made on 2025-06-24 with updates
dot icon26/02/2025
Change of share class name or designation
dot icon20/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/12/2024
Satisfaction of charge 1 in full
dot icon24/12/2024
Satisfaction of charge 3 in full
dot icon24/12/2024
Satisfaction of charge 4 in full
dot icon01/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/08/2023
Confirmation statement made on 2023-06-24 with updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon12/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/06/2021
Confirmation statement made on 2021-06-24 with updates
dot icon25/06/2021
Termination of appointment of Alex Nangle as a director on 2021-01-05
dot icon25/06/2021
Cessation of Alexander Nangle as a person with significant control on 2021-01-05
dot icon26/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon25/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon05/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon05/07/2017
Notification of Elaine Barr as a person with significant control on 2016-04-06
dot icon05/07/2017
Notification of Janet Nangle as a person with significant control on 2016-04-06
dot icon05/07/2017
Notification of Alexander Nangle as a person with significant control on 2016-04-06
dot icon19/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon28/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon14/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon14/07/2015
Registered office address changed from Unit 1 Telford Square Unit 1 Telford Square Houstoun Industrial Estate Livingston West Lothian EH54 5PQ Scotland to Unit 1 Telford Square Houstoun Industrial Estate Livingston West Lothian EH54 5PQ on 2015-07-14
dot icon02/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon29/07/2014
Registered office address changed from 3 Oakbank Park Way Oakbank Industrial Park Livingston West Lothian EH53 0TH to Unit 1 Telford Square Unit 1 Telford Square Houstoun Industrial Estate Livingston West Lothian EH54 5PQ on 2014-07-29
dot icon30/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon09/08/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon29/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/08/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon02/08/2010
Director's details changed for Janet Nangle on 2010-06-24
dot icon02/08/2010
Director's details changed for Alex Nangle on 2010-06-24
dot icon02/08/2010
Director's details changed for Elaine Barr on 2010-06-24
dot icon26/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/11/2009
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon07/08/2009
Capitals not rolled up
dot icon24/07/2009
Return made up to 24/06/09; full list of members
dot icon24/07/2009
Appointment terminated secretary alex nangle
dot icon20/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/01/2009
Appointment terminated director david chalmers
dot icon30/06/2008
Return made up to 24/06/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/08/2007
Return made up to 24/06/07; no change of members
dot icon15/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/06/2007
Director's particulars changed
dot icon08/09/2006
Return made up to 24/06/06; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/01/2006
Director's particulars changed
dot icon10/08/2005
Return made up to 24/06/05; full list of members
dot icon22/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/08/2004
Return made up to 24/06/04; full list of members
dot icon24/06/2004
Accounts for a small company made up to 2003-09-30
dot icon25/07/2003
Return made up to 24/06/03; full list of members
dot icon03/07/2003
Accounts for a small company made up to 2002-09-30
dot icon21/01/2003
Return made up to 24/06/02; full list of members
dot icon21/01/2003
Ad 08/04/02--------- £ si 500@1=500 £ ic 26000/26500
dot icon21/01/2003
Resolutions
dot icon25/07/2002
Director resigned
dot icon07/05/2002
Accounts for a small company made up to 2001-09-30
dot icon24/01/2002
New director appointed
dot icon12/12/2001
Ad 20/09/01--------- £ si 1000@1=1000 £ ic 25000/26000
dot icon29/10/2001
New director appointed
dot icon21/06/2001
Return made up to 24/06/01; full list of members
dot icon27/12/2000
Accounts for a small company made up to 2000-09-30
dot icon12/09/2000
Return made up to 24/06/00; full list of members
dot icon23/12/1999
Accounts for a small company made up to 1999-09-30
dot icon28/09/1999
Return made up to 24/06/99; full list of members
dot icon25/01/1999
Accounts for a small company made up to 1998-09-30
dot icon25/01/1999
Ad 29/09/98--------- £ si 10000@1=10000 £ ic 15000/25000
dot icon18/06/1998
Return made up to 24/06/98; no change of members
dot icon18/12/1997
Accounts for a small company made up to 1997-09-30
dot icon02/10/1997
Registered office changed on 02/10/97 from: unit 6 youngs road east mains industrial estate broxburn west lothian EH52 5AV
dot icon25/06/1997
Return made up to 24/06/97; full list of members
dot icon24/12/1996
Accounts for a small company made up to 1996-09-30
dot icon06/08/1996
New director appointed
dot icon02/07/1996
Return made up to 24/06/96; full list of members
dot icon18/12/1995
Full accounts made up to 1995-09-30
dot icon03/07/1995
Return made up to 24/06/95; no change of members
dot icon28/04/1995
Alterations to a floating charge
dot icon28/04/1995
Alterations to a floating charge
dot icon28/04/1995
Partic of mort/charge *
dot icon31/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/07/1994
Return made up to 24/06/94; no change of members
dot icon14/12/1993
Accounts for a small company made up to 1993-09-30
dot icon04/11/1993
Return made up to 24/06/93; full list of members
dot icon06/01/1993
Accounts for a small company made up to 1992-09-30
dot icon24/07/1992
Return made up to 24/06/92; no change of members
dot icon25/11/1991
Accounts for a small company made up to 1991-09-30
dot icon25/09/1991
Return made up to 24/06/91; no change of members
dot icon11/09/1991
Registered office changed on 11/09/91 from: 38 jane street leith edinburgh EH6 5HD
dot icon04/06/1991
Miscellaneous
dot icon10/04/1991
Return made up to 13/12/89; full list of members; amend
dot icon02/04/1991
Accounts for a small company made up to 1990-09-30
dot icon02/04/1991
Accounting reference date extended from 31/08 to 30/09
dot icon06/02/1991
Return made up to 31/12/90; full list of members
dot icon03/10/1990
Return made up to 13/12/89; full list of members
dot icon03/10/1990
Registered office changed on 03/10/90 from: 38 jane street leith edinburgh EH6 5HD
dot icon21/09/1990
Registered office changed on 21/09/90 from: 504 windmillhill street motherwell ML1 2AF
dot icon18/05/1990
Accounts for a small company made up to 1989-09-30
dot icon08/09/1988
Partic of mort/charge 9009
dot icon31/08/1988
Miscellaneous
dot icon08/08/1988
Accounting reference date notified as 31/08
dot icon29/06/1988
Registered office changed on 29/06/88 from: 24 castle street edinburgh scotland EH2 3HT
dot icon29/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/06/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
647.87K
-
0.00
55.34K
-
2022
11
697.79K
-
0.00
34.34K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barr, Elaine
Director
17/09/2001 - Present
-
Pateluch, Rudi Harrington
Director
01/03/2026 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ALEX NANGLE (ELECTRICAL) LIMITED

ALEX NANGLE (ELECTRICAL) LIMITED is an(a) Active company incorporated on 24/06/1988 with the registered office located at Unit 1 Telford Square, Houstoun Industrial Estate, Livingston, West Lothian EH54 5PQ. 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 ALEX NANGLE (ELECTRICAL) LIMITED?

toggle

ALEX NANGLE (ELECTRICAL) LIMITED is currently Active. It was registered on 24/06/1988 .

Where is ALEX NANGLE (ELECTRICAL) LIMITED located?

toggle

ALEX NANGLE (ELECTRICAL) LIMITED is registered at Unit 1 Telford Square, Houstoun Industrial Estate, Livingston, West Lothian EH54 5PQ.

What does ALEX NANGLE (ELECTRICAL) LIMITED do?

toggle

ALEX NANGLE (ELECTRICAL) LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for ALEX NANGLE (ELECTRICAL) LIMITED?

toggle

The latest filing was on 02/03/2026: Appointment of Mr Rudi Harrington Pateluch as a director on 2026-03-01.