Download leads from Nexok and grow your business. Find out more

Allbright Electrical Contractors Ltd

Documents

Total Documents47
Total Pages221

Filing History

19 October 2023Confirmation statement made on 16 September 2023 with updates
18 November 2022Total exemption full accounts made up to 30 April 2022
21 October 2022Confirmation statement made on 16 September 2022 with no updates
17 September 2021Confirmation statement made on 16 September 2021 with no updates
13 September 2021Total exemption full accounts made up to 30 April 2021
10 March 2021Total exemption full accounts made up to 30 April 2020
21 September 2020Confirmation statement made on 16 September 2020 with no updates
20 December 2019Total exemption full accounts made up to 30 April 2019
8 October 2019Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 3 Cypress Glade Livingston West Lothian EH54 9JH on 8 October 2019
8 October 2019Director's details changed for Mr David Ross Whitelaw on 8 October 2019
8 October 2019Director's details changed for Mr Callum Whitelaw on 8 October 2019
23 September 2019Confirmation statement made on 16 September 2019 with no updates
22 January 2019Total exemption full accounts made up to 30 April 2018
20 September 2018Confirmation statement made on 16 September 2018 with updates
22 January 2018Total exemption full accounts made up to 30 April 2017
27 September 2017Confirmation statement made on 16 September 2017 with updates
27 September 2017Confirmation statement made on 16 September 2017 with updates
23 December 2016Total exemption small company accounts made up to 30 April 2016
23 December 2016Total exemption small company accounts made up to 30 April 2016
20 September 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 100
20 September 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 100
20 September 2016Confirmation statement made on 16 September 2016 with updates
20 September 2016Confirmation statement made on 16 September 2016 with updates
16 September 2016Director's details changed for Mr Callum Whitelaw on 5 April 2016
16 September 2016Director's details changed for Mr David Ross Whitelaw on 5 April 2016
16 September 2016Director's details changed for Mr Callum Whitelaw on 5 April 2016
16 September 2016Director's details changed for Mr David Ross Whitelaw on 5 April 2016
15 July 2016Director's details changed for Mr Callum Whitelaw on 15 July 2016
15 July 2016Director's details changed for Mr Callum Whitelaw on 15 July 2016
15 July 2016Director's details changed for Mr David Ross Whitelaw on 15 July 2016
15 July 2016Director's details changed for Mr David Ross Whitelaw on 15 July 2016
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
12 May 2015Appointment of Mr Callum Whitelaw as a director on 24 April 2015
12 May 2015Appointment of Mr Callum Whitelaw as a director on 24 April 2015
30 April 2015Appointment of Mr David Ross Whitelaw as a director on 24 April 2015
30 April 2015Appointment of Mr David Ross Whitelaw as a director on 24 April 2015
27 April 2015Termination of appointment of Cosec Limited as a director on 24 April 2015
27 April 2015Termination of appointment of Cosec Limited as a director on 24 April 2015
27 April 2015Termination of appointment of Cosec Limited as a secretary on 24 April 2015
27 April 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 27 April 2015
27 April 2015Termination of appointment of Cosec Limited as a secretary on 24 April 2015
27 April 2015Termination of appointment of James Stuart Mcmeekin as a director on 24 April 2015
27 April 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 27 April 2015
27 April 2015Termination of appointment of James Stuart Mcmeekin as a director on 24 April 2015
24 April 2015Incorporation
Statement of capital on 2015-04-24
  • GBP 1
24 April 2015Incorporation
Statement of capital on 2015-04-24
  • GBP 1
Sign up now to grow your client base. Plans & Pricing