EASTERN ELECTRIC (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

EASTERN ELECTRIC (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC179534

Incorporation date

09/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Straiton View, Straiton, Loanhead EH20 9QZCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1997)
dot icon03/03/2026
Director's details changed for Mr Simon Paul Gillie on 2026-01-16
dot icon06/01/2026
Confirmation statement made on 2025-11-16 with updates
dot icon07/11/2025
Current accounting period extended from 2026-01-31 to 2026-04-30
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon27/08/2025
Director's details changed for Mr Simon Paul Gillie on 2025-07-24
dot icon20/08/2025
Director's details changed for Mr Simon Paul Gillie on 2025-08-20
dot icon20/08/2025
Director's details changed for Mr Paul Joseph Sutherland on 2025-08-20
dot icon12/12/2024
Change of details for Spg Group (Holdings) Limited as a person with significant control on 2024-12-12
dot icon12/12/2024
Director's details changed for Mr Paul Joseph Sutherland on 2024-12-12
dot icon12/12/2024
Director's details changed
dot icon02/12/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon09/01/2024
Change of details for Spg Fire & Security (Holdings) Limited as a person with significant control on 2024-01-09
dot icon07/12/2023
Statement of capital following an allotment of shares on 2023-09-06
dot icon07/12/2023
Confirmation statement made on 2023-11-16 with updates
dot icon13/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon03/07/2023
Registered office address changed from 7 Straiton View New Broompark Edinburgh EH5 1RS Scotland to 7 Straiton View Straiton Loanhead EH20 9QZ on 2023-07-03
dot icon24/05/2023
Registered office address changed from Unit 1 New Broompark Granton Park Avenue Edinburgh EH5 1RS to 7 Straiton View New Broompark Edinburgh EH5 1RS on 2023-05-24
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon14/11/2022
Resolutions
dot icon11/10/2022
Resolutions
dot icon15/09/2022
Statement of capital following an allotment of shares on 2022-07-06
dot icon02/09/2022
Memorandum and Articles of Association
dot icon02/09/2022
Resolutions
dot icon10/06/2022
Notification of Spg Fire & Security (Holdings) Limited as a person with significant control on 2022-06-06
dot icon10/06/2022
Cessation of Colin James Dalrymple as a person with significant control on 2022-06-06
dot icon10/06/2022
Appointment of Mr Paul Joseph Sutherland as a director on 2022-06-06
dot icon10/06/2022
Appointment of Mr Simon Paul Gillie as a director on 2022-06-06
dot icon10/06/2022
Termination of appointment of Colin James Dalrymple as a director on 2022-06-06
dot icon06/06/2022
Micro company accounts made up to 2022-01-31
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon12/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon22/09/2021
Micro company accounts made up to 2021-01-31
dot icon24/08/2021
Change of details for Mr Colin James Dalrymple as a person with significant control on 2021-08-01
dot icon31/03/2021
Termination of appointment of Robert Parsons as a secretary on 2021-03-30
dot icon31/03/2021
Termination of appointment of Robert Parsons as a director on 2021-03-30
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon16/09/2020
Micro company accounts made up to 2020-01-31
dot icon24/10/2019
Micro company accounts made up to 2019-01-31
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon22/10/2018
Micro company accounts made up to 2018-01-31
dot icon10/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon21/11/2017
Confirmation statement made on 2017-10-09 with updates
dot icon10/10/2017
Micro company accounts made up to 2017-01-31
dot icon12/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon28/10/2013
Director's details changed for Mr Robert Parsons on 2013-08-16
dot icon28/10/2013
Secretary's details changed for Mr Robert Parsons on 2013-08-16
dot icon31/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon12/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon04/11/2009
Director's details changed for Colin Dalrymple on 2009-11-04
dot icon04/11/2009
Director's details changed for Robert Parsons on 2009-11-04
dot icon28/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon29/10/2008
Return made up to 09/10/08; full list of members
dot icon20/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon02/11/2007
Return made up to 09/10/07; no change of members
dot icon26/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon06/11/2006
Return made up to 09/10/06; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon12/10/2005
Return made up to 09/10/05; full list of members
dot icon10/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon15/11/2004
Return made up to 09/10/04; full list of members
dot icon28/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon28/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon14/10/2003
Return made up to 09/10/03; full list of members
dot icon18/10/2002
Return made up to 09/10/02; full list of members
dot icon30/03/2002
Total exemption small company accounts made up to 2002-01-31
dot icon16/11/2001
Return made up to 09/10/01; full list of members
dot icon28/08/2001
Total exemption small company accounts made up to 2001-01-31
dot icon17/11/2000
Return made up to 09/10/00; full list of members
dot icon03/07/2000
Accounts for a small company made up to 2000-01-31
dot icon09/12/1999
Return made up to 09/10/99; full list of members
dot icon24/08/1999
Ad 23/07/99--------- £ si 1@1=1 £ ic 999/1000
dot icon12/08/1999
Full accounts made up to 1999-01-31
dot icon09/07/1999
Director resigned
dot icon01/06/1999
Accounting reference date extended from 31/10/98 to 31/01/99
dot icon17/03/1999
Registered office changed on 17/03/99 from: 23B windsor street edinburgh EH7 5LA
dot icon30/11/1998
Return made up to 09/10/98; full list of members
dot icon06/10/1998
Accounting reference date shortened from 31/12/98 to 31/10/98
dot icon30/11/1997
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon30/11/1997
New director appointed
dot icon21/11/1997
New secretary appointed;new director appointed
dot icon21/11/1997
New director appointed
dot icon21/11/1997
Registered office changed on 21/11/97 from: 23A windsor street edinburgh EH7 5LA
dot icon21/11/1997
Ad 09/10/97--------- £ si 998@1=998 £ ic 2/1000
dot icon17/10/1997
Registered office changed on 17/10/97 from: highstone information services c/o 12A beaver hull road edinburgh EH7 4SE
dot icon17/10/1997
Secretary resigned
dot icon17/10/1997
Director resigned
dot icon09/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£376,719.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
80.48K
-
0.00
-
-
2022
5
123.35K
-
0.00
-
-
2023
9
170.74K
-
0.00
376.72K
-
2023
9
170.74K
-
0.00
376.72K
-

Employees

2023

Employees

9 Ascended80 % *

Net Assets(GBP)

170.74K £Ascended38.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

376.72K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About EASTERN ELECTRIC (SCOTLAND) LIMITED

EASTERN ELECTRIC (SCOTLAND) LIMITED is an(a) Active company incorporated on 09/10/1997 with the registered office located at 7 Straiton View, Straiton, Loanhead EH20 9QZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of EASTERN ELECTRIC (SCOTLAND) LIMITED?

toggle

EASTERN ELECTRIC (SCOTLAND) LIMITED is currently Active. It was registered on 09/10/1997 .

Where is EASTERN ELECTRIC (SCOTLAND) LIMITED located?

toggle

EASTERN ELECTRIC (SCOTLAND) LIMITED is registered at 7 Straiton View, Straiton, Loanhead EH20 9QZ.

What does EASTERN ELECTRIC (SCOTLAND) LIMITED do?

toggle

EASTERN ELECTRIC (SCOTLAND) LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does EASTERN ELECTRIC (SCOTLAND) LIMITED have?

toggle

EASTERN ELECTRIC (SCOTLAND) LIMITED had 9 employees in 2023.

What is the latest filing for EASTERN ELECTRIC (SCOTLAND) LIMITED?

toggle

The latest filing was on 03/03/2026: Director's details changed for Mr Simon Paul Gillie on 2026-01-16.