ALLIED ELECTRICAL WHOLESALERS LIMITED

Register to unlock more data on OkredoRegister

ALLIED ELECTRICAL WHOLESALERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC166277

Incorporation date

13/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

63 Wilson Place, East Kilbride, Glasgow G74 4QDCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1996)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon18/07/2025
Director's details changed for Patrick Reilly on 2025-07-18
dot icon18/07/2025
Confirmation statement made on 2025-06-13 with updates
dot icon18/07/2025
Register inspection address has been changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland to 323 Edinburgh House East Kilbride Glasgow G74 1LJ
dot icon04/04/2025
Registered office address changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ to 63 Wilson Place East Kilbride Glasgow G74 4QD on 2025-04-04
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon30/07/2024
Micro company accounts made up to 2023-06-30
dot icon03/07/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon27/06/2023
Micro company accounts made up to 2022-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon03/05/2022
Micro company accounts made up to 2021-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon12/05/2021
Micro company accounts made up to 2020-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon17/03/2020
Micro company accounts made up to 2019-06-30
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon26/03/2018
Micro company accounts made up to 2017-06-30
dot icon22/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon25/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon19/06/2012
Secretary's details changed for Margaret Reilly on 2012-01-01
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon28/06/2010
Register(s) moved to registered inspection location
dot icon28/06/2010
Director's details changed for Patrick Reilly on 2010-01-01
dot icon28/06/2010
Register inspection address has been changed
dot icon28/06/2010
Registered office address changed from 21 Hunter Street East Kilbride on 2010-06-28
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/07/2009
Return made up to 13/06/09; full list of members
dot icon23/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/06/2008
Return made up to 13/06/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/07/2007
Return made up to 13/06/07; no change of members
dot icon25/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon21/06/2006
Return made up to 13/06/06; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/06/2005
Return made up to 13/06/05; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/06/2004
Return made up to 13/06/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon17/06/2003
Return made up to 13/06/03; full list of members
dot icon05/06/2003
Total exemption small company accounts made up to 2002-06-30
dot icon06/09/2002
Certificate of change of name
dot icon30/08/2002
Total exemption small company accounts made up to 2001-06-30
dot icon17/06/2002
Return made up to 13/06/02; full list of members
dot icon12/06/2001
Return made up to 13/06/01; full list of members
dot icon08/06/2001
Accounts for a small company made up to 2000-06-30
dot icon27/07/2000
Return made up to 13/06/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon24/08/1999
Return made up to 13/06/99; no change of members
dot icon24/09/1998
Accounts for a dormant company made up to 1998-06-30
dot icon16/06/1998
Return made up to 13/06/98; no change of members
dot icon01/04/1998
Accounts for a dormant company made up to 1997-06-30
dot icon19/06/1997
Return made up to 13/06/97; full list of members
dot icon21/06/1996
New secretary appointed
dot icon21/06/1996
New director appointed
dot icon21/06/1996
Secretary resigned
dot icon21/06/1996
Director resigned
dot icon13/06/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
25.51K
-
0.00
-
-
2022
4
15.50K
-
0.00
-
-
2022
4
15.50K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

15.50K £Descended-39.24 % *

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 Patrick Reilly
Director
13/06/1996 - Present
-
First Scottish International Services Limited
Nominee Director
13/06/1996 - 13/06/1996
872
First Scottish Secretaries Limited
Nominee Secretary
13/06/1996 - 13/06/1996
736
Reilly, Margaret
Secretary
13/06/1996 - Present
-

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 ALLIED ELECTRICAL WHOLESALERS LIMITED

ALLIED ELECTRICAL WHOLESALERS LIMITED is an(a) Active company incorporated on 13/06/1996 with the registered office located at 63 Wilson Place, East Kilbride, Glasgow G74 4QD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED ELECTRICAL WHOLESALERS LIMITED?

toggle

ALLIED ELECTRICAL WHOLESALERS LIMITED is currently Active. It was registered on 13/06/1996 .

Where is ALLIED ELECTRICAL WHOLESALERS LIMITED located?

toggle

ALLIED ELECTRICAL WHOLESALERS LIMITED is registered at 63 Wilson Place, East Kilbride, Glasgow G74 4QD.

What does ALLIED ELECTRICAL WHOLESALERS LIMITED do?

toggle

ALLIED ELECTRICAL WHOLESALERS LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does ALLIED ELECTRICAL WHOLESALERS LIMITED have?

toggle

ALLIED ELECTRICAL WHOLESALERS LIMITED had 4 employees in 2022.

What is the latest filing for ALLIED ELECTRICAL WHOLESALERS LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.