BOBBY ELECTRICAL SERVICES LTD.

Register to unlock more data on OkredoRegister

BOBBY ELECTRICAL SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC320741

Incorporation date

11/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, 58 Waterloo Street, Glasgow G2 7DACopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2007)
dot icon14/06/2024
Resolutions
dot icon14/06/2024
Registered office address changed from 4 Knock View Crescent Stuartfield Mintlaw Peterhead Aberdeenshire AB42 5TP Scotland to 4th 58 Waterloo Street Glasgow G2 7DA on 2024-06-14
dot icon15/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon13/03/2024
Amended total exemption full accounts made up to 2022-06-30
dot icon13/03/2024
Amended total exemption full accounts made up to 2021-06-30
dot icon13/03/2024
Amended total exemption full accounts made up to 2023-06-30
dot icon04/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon14/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon21/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/04/2020
Confirmation statement made on 2020-04-11 with updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon21/08/2019
Director's details changed for Miss Claire Ashley Mcintosh on 2019-08-21
dot icon21/08/2019
Change of details for Mr Martyn Norman Fowlie as a person with significant control on 2019-08-21
dot icon21/08/2019
Director's details changed for Mr Martyn Norman Fowlie on 2019-08-21
dot icon21/08/2019
Registered office address changed from 4 Knockview Crescent Stuartfield Mintlaw Aberdeenshire AB42 5TP to 4 Knock View Crescent Stuartfield Mintlaw Peterhead Aberdeenshire AB42 5TP on 2019-08-21
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon12/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon12/04/2018
Notification of Martyn Norman Fowlie as a person with significant control on 2016-04-06
dot icon11/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon17/03/2016
Appointment of Miss Claire Ashley Mcintosh as a director on 2016-01-25
dot icon17/03/2016
Statement of capital following an allotment of shares on 2016-01-25
dot icon25/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/10/2015
Director's details changed for Martyn Norman Fowlie on 2009-10-01
dot icon01/10/2015
Secretary's details changed for Ross Samuel Adam on 2015-09-30
dot icon14/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/11/2013
Director's details changed for Martyn Norman Fowlie on 2013-11-28
dot icon28/11/2013
Registered office address changed from 11 Bain Terrace Mintlaw Peterhead Aberdeenshire AB42 5HB Scotland on 2013-11-28
dot icon11/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/08/2010
Director's details changed for Martyn Norman Fowlie on 2010-08-30
dot icon30/08/2010
Registered office address changed from 1 Briar Gardens, Mintlaw Peterhead Aberdeenshire AB42 5FH on 2010-08-30
dot icon13/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/10/2009
Register(s) moved to registered inspection location
dot icon23/10/2009
Register inspection address has been changed
dot icon14/04/2009
Return made up to 11/04/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/10/2008
Return made up to 11/04/08; full list of members
dot icon23/10/2008
Location of register of members
dot icon07/11/2007
Accounting reference date extended from 30/04/08 to 30/06/08
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New secretary appointed
dot icon17/04/2007
Secretary resigned
dot icon17/04/2007
Director resigned
dot icon16/04/2007
Resolutions
dot icon11/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+25.16 % *

* during past year

Cash in Bank

£79,128.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
11/04/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
61.40K
-
0.00
63.44K
-
2022
1
60.88K
-
0.00
63.22K
-
2023
1
64.63K
-
0.00
79.13K
-
2023
1
64.63K
-
0.00
79.13K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

64.63K £Ascended6.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

79.13K £Ascended25.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Corporate Secretary
11/04/2007 - 11/04/2007
1053
STEPHEN MABBOTT LTD.
Corporate Director
11/04/2007 - 11/04/2007
1055
Mr Martyn Norman Fowlie
Director
11/04/2007 - Present
-
Adam, Ross Samuel
Secretary
11/04/2007 - Present
-
Mcintosh, Claire Ashley
Director
25/01/2016 - 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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BOBBY ELECTRICAL SERVICES LTD.

BOBBY ELECTRICAL SERVICES LTD. is an(a) Liquidation company incorporated on 11/04/2007 with the registered office located at 4th Floor, 58 Waterloo Street, Glasgow G2 7DA. There are currently 3 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 BOBBY ELECTRICAL SERVICES LTD.?

toggle

BOBBY ELECTRICAL SERVICES LTD. is currently Liquidation. It was registered on 11/04/2007 .

Where is BOBBY ELECTRICAL SERVICES LTD. located?

toggle

BOBBY ELECTRICAL SERVICES LTD. is registered at 4th Floor, 58 Waterloo Street, Glasgow G2 7DA.

What does BOBBY ELECTRICAL SERVICES LTD. do?

toggle

BOBBY ELECTRICAL SERVICES LTD. operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does BOBBY ELECTRICAL SERVICES LTD. have?

toggle

BOBBY ELECTRICAL SERVICES LTD. had 1 employees in 2023.

What is the latest filing for BOBBY ELECTRICAL SERVICES LTD.?

toggle

The latest filing was on 14/06/2024: Resolutions.