C.e.s. (scotland) Limited

General information

Name:

C.e.s. (scotland) Ltd

Office Address:

2/5 Canada Court 81 Miller Street G1 1EB Glasgow

Number: SC385631

Incorporation date: 2010-09-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates under the name of C.e.s. (scotland) Limited. This company first started fourteen years ago and was registered with SC385631 as its registration number. This particular headquarters of this firm is based in Glasgow. You can reach them at 2/5 Canada Court, 81 Miller Street. The name change from Gl & Gm Electrical Services to C.e.s. (scotland) Limited came on 2010-09-30. The firm's SIC code is 43210 and their NACE code stands for Electrical installation. C.e.s. (scotland) Ltd released its account information for the period that ended on 31st March 2022. The business most recent confirmation statement was released on 21st September 2023.

According to the latest data, there’s only one director in the company: Graham M. (since 2010-09-21). Since 2010-09-21 Graeme L., had performed assigned duties for this specific firm till the resignation 10 years ago.

Graham M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • C.e.s. (scotland) Limited 2010-09-30
  • Gl & Gm Electrical Services Limited 2010-09-21

Financial data based on annual reports

Company staff

Graham M.

Role: Secretary

Appointed: 04 April 2014

Latest update: 10 April 2024

Graham M.

Role: Director

Appointed: 21 September 2010

Latest update: 10 April 2024

People with significant control

Graham M.
Notified on 20 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 October 2024
Confirmation statement last made up date 21 September 2023
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 23 March 2017
Annual Accounts 17 January 2018
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 17 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Change of registered address from 2/5 Canada Court 81 Miller Street Glasgow G1 1EB Scotland on 14th March 2024 to 33 Hill Drive Eaglesham Glasgow G76 0AN (AD01)
filed on: 14th, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
13
Company Age

Closest Companies - by postcode