CAPITOL BUILDING & ELECTRICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAPITOL BUILDING & ELECTRICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC171671

Incorporation date

21/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

153 Queen Street, First Floor, Front, Glasgow G1 3BJCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1997)
dot icon25/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon28/10/2025
Micro company accounts made up to 2025-01-31
dot icon06/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon22/11/2024
Micro company accounts made up to 2024-01-31
dot icon21/10/2024
Registered office address changed from 21 West Nile Street 2nd Floor Left Glasgow G1 2PS Scotland to 153 Queen Street First Floor, Front Glasgow G1 3BJ on 2024-10-21
dot icon31/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon26/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon14/10/2021
Micro company accounts made up to 2021-01-31
dot icon21/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon23/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon12/11/2019
Registered office address changed from 601 Duke Street Glasgow G31 1PZ to 21 West Nile Street 2nd Floor Left Glasgow G1 2PS on 2019-11-12
dot icon02/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon23/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon27/11/2018
Registered office address changed from Unit 4a Clydegrove Industrial Estate, Clydebank Glasgow Lanarkshire G81 1LY to 601 Duke Street Glasgow G31 1PZ on 2018-11-27
dot icon26/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon27/04/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon27/04/2018
Notification of Peter Jordan as a person with significant control on 2016-04-06
dot icon13/01/2018
Compulsory strike-off action has been discontinued
dot icon12/01/2018
Total exemption full accounts made up to 2017-01-31
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon25/07/2017
Confirmation statement made on 2017-01-21 with updates
dot icon03/05/2017
Micro company accounts made up to 2016-01-31
dot icon08/02/2017
Compulsory strike-off action has been discontinued
dot icon27/12/2016
First Gazette notice for compulsory strike-off
dot icon07/03/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/03/2015
Total exemption small company accounts made up to 2014-01-31
dot icon18/02/2015
Compulsory strike-off action has been discontinued
dot icon17/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon06/02/2015
First Gazette notice for compulsory strike-off
dot icon02/04/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon29/03/2014
Compulsory strike-off action has been discontinued
dot icon26/03/2014
Total exemption small company accounts made up to 2013-01-31
dot icon12/03/2014
Compulsory strike-off action has been suspended
dot icon31/01/2014
First Gazette notice for compulsory strike-off
dot icon06/08/2013
Termination of appointment of Catherine Paton as a secretary
dot icon12/04/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon25/01/2013
Annual return made up to 2012-01-21 with full list of shareholders
dot icon25/01/2013
Register(s) moved to registered inspection location
dot icon25/01/2013
Register inspection address has been changed
dot icon24/01/2013
Total exemption small company accounts made up to 2011-01-31
dot icon24/01/2013
Total exemption small company accounts made up to 2012-01-31
dot icon24/01/2013
Administrative restoration application
dot icon25/05/2012
Final Gazette dissolved via compulsory strike-off
dot icon03/02/2012
First Gazette notice for compulsory strike-off
dot icon04/11/2011
Termination of appointment of Peter Jordan as a director
dot icon12/08/2011
Appointment of Peter Gerraro Jordan as a director
dot icon02/03/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon08/02/2010
Director's details changed for Peter John Jordan on 2010-02-01
dot icon27/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon21/01/2009
Return made up to 21/01/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/03/2008
Total exemption small company accounts made up to 2007-01-31
dot icon09/02/2008
Return made up to 21/01/08; no change of members
dot icon11/05/2007
Total exemption small company accounts made up to 2006-01-31
dot icon09/03/2007
Return made up to 21/01/07; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-01-31
dot icon09/01/2006
Return made up to 21/01/06; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2004-01-30
dot icon14/01/2005
Return made up to 21/01/05; full list of members
dot icon10/01/2004
Return made up to 21/01/04; full list of members
dot icon03/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon31/07/2003
Registered office changed on 31/07/03 from: c/o fern and company C.A.,, 29 waterloo street, glasgow, lanarkshire G2 6BZ
dot icon21/01/2003
Return made up to 21/01/03; full list of members
dot icon17/01/2003
Total exemption small company accounts made up to 2002-01-31
dot icon28/06/2002
Total exemption small company accounts made up to 2001-01-31
dot icon17/01/2002
Return made up to 21/01/02; full list of members
dot icon05/10/2001
Registered office changed on 05/10/01 from: 22 jamaica street, glasgow, G1
dot icon10/09/2001
Return made up to 21/01/01; full list of members
dot icon14/06/2001
Accounts for a small company made up to 2000-01-31
dot icon07/06/2000
Accounts for a small company made up to 1999-01-31
dot icon17/01/2000
Return made up to 21/01/00; full list of members
dot icon12/07/1999
Secretary resigned
dot icon12/07/1999
Director resigned
dot icon12/07/1999
New secretary appointed
dot icon12/07/1999
New director appointed
dot icon25/01/1999
Return made up to 21/01/99; no change of members
dot icon20/11/1998
Accounts for a small company made up to 1998-01-31
dot icon11/03/1998
Return made up to 21/01/98; full list of members
dot icon03/12/1997
New secretary appointed
dot icon03/12/1997
New director appointed
dot icon23/01/1997
Director resigned
dot icon23/01/1997
Secretary resigned
dot icon21/01/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
72.85K
-
0.00
-
-
2022
7
140.41K
-
0.00
-
-
2022
7
140.41K
-
0.00
-
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

140.41K £Ascended92.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Brian
Nominee Secretary
21/01/1997 - 21/01/1997
281
Mabbott, Stephen
Nominee Director
21/01/1997 - 21/01/1997
2056
Pollock, Thomas Todd
Director
21/01/1997 - 24/06/1999
-
Paton, Catherine
Secretary
24/06/1999 - 30/07/2013
-
Jordan, Peter John
Director
24/06/1999 - 05/10/2011
-

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 CAPITOL BUILDING & ELECTRICAL SERVICES LIMITED

CAPITOL BUILDING & ELECTRICAL SERVICES LIMITED is an(a) Active company incorporated on 21/01/1997 with the registered office located at 153 Queen Street, First Floor, Front, Glasgow G1 3BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITOL BUILDING & ELECTRICAL SERVICES LIMITED?

toggle

CAPITOL BUILDING & ELECTRICAL SERVICES LIMITED is currently Active. It was registered on 21/01/1997 .

Where is CAPITOL BUILDING & ELECTRICAL SERVICES LIMITED located?

toggle

CAPITOL BUILDING & ELECTRICAL SERVICES LIMITED is registered at 153 Queen Street, First Floor, Front, Glasgow G1 3BJ.

What does CAPITOL BUILDING & ELECTRICAL SERVICES LIMITED do?

toggle

CAPITOL BUILDING & ELECTRICAL SERVICES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does CAPITOL BUILDING & ELECTRICAL SERVICES LIMITED have?

toggle

CAPITOL BUILDING & ELECTRICAL SERVICES LIMITED had 7 employees in 2022.

What is the latest filing for CAPITOL BUILDING & ELECTRICAL SERVICES LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-01-20 with no updates.