BEST ELECTRICAL CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

BEST ELECTRICAL CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC366615

Incorporation date

09/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 23a St. James Avenue, East Kilbride, Glasgow G74 5QDCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2009)
dot icon28/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon05/03/2024
Application to strike the company off the register
dot icon18/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-10-31
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-10-31
dot icon21/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon03/12/2020
Micro company accounts made up to 2020-10-31
dot icon13/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-10-31
dot icon18/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon18/01/2019
Termination of appointment of Scott Young as a director on 2019-01-01
dot icon18/01/2019
Termination of appointment of Pamela Young as a director on 2019-01-01
dot icon18/01/2019
Cessation of Scott Young as a person with significant control on 2019-01-01
dot icon30/11/2018
Micro company accounts made up to 2018-10-31
dot icon22/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-10-31
dot icon17/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon22/11/2016
Micro company accounts made up to 2016-10-31
dot icon07/03/2016
Director's details changed for Pamela Young on 2016-03-07
dot icon29/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon29/01/2016
Registered office address changed from Unit 23a-2 st. James Avenue East Kilbride Glasgow G74 5QD to Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD on 2016-01-29
dot icon01/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon29/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon05/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon12/04/2013
Statement of capital following an allotment of shares on 2012-10-29
dot icon22/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon08/02/2013
Director's details changed for David John Jardine on 2013-02-07
dot icon10/12/2012
Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 2012-12-10
dot icon10/12/2012
Appointment of Mr Scott Young as a director
dot icon26/10/2012
Appointment of Pamela Young as a director
dot icon26/10/2012
Termination of appointment of Ian Young as a director
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/05/2012
Registered office address changed from 63 Carlton Place Glasgow G5 9TW United Kingdom on 2012-05-16
dot icon03/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon08/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon30/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon02/06/2010
Appointment of David John Jardine as a director
dot icon18/02/2010
Termination of appointment of Scott Young as a director
dot icon10/12/2009
Appointment of Scott Young as a director
dot icon10/12/2009
Appointment of Ian Young as a director
dot icon20/10/2009
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon20/10/2009
Termination of appointment of Stephen George Mabbott as a director
dot icon09/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.87K
-
0.00
-
-
2022
1
4.35K
-
0.00
-
-
2022
1
4.35K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

4.35K £Ascended51.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEST ELECTRICAL CONTRACTS LIMITED

BEST ELECTRICAL CONTRACTS LIMITED is an(a) Dissolved company incorporated on 09/10/2009 with the registered office located at Unit 23a St. James Avenue, East Kilbride, Glasgow G74 5QD. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEST ELECTRICAL CONTRACTS LIMITED?

toggle

BEST ELECTRICAL CONTRACTS LIMITED is currently Dissolved. It was registered on 09/10/2009 and dissolved on 28/05/2024.

Where is BEST ELECTRICAL CONTRACTS LIMITED located?

toggle

BEST ELECTRICAL CONTRACTS LIMITED is registered at Unit 23a St. James Avenue, East Kilbride, Glasgow G74 5QD.

What does BEST ELECTRICAL CONTRACTS LIMITED do?

toggle

BEST ELECTRICAL CONTRACTS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does BEST ELECTRICAL CONTRACTS LIMITED have?

toggle

BEST ELECTRICAL CONTRACTS LIMITED had 1 employees in 2022.

What is the latest filing for BEST ELECTRICAL CONTRACTS LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via voluntary strike-off.