General information

Name:

Maclin Electric Ltd

Office Address:

Block 2, Unit 3 Inveresk Industrial Estate EH21 7UL Musselburgh

Number: SC061609

Incorporation date: 1977-02-01

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Maclin Electric Limited was set up as Private Limited Company, that is located in Block 2, Unit 3, Inveresk Industrial Estate in Musselburgh. The office's zip code is EH21 7UL. The enterprise 's been fourty seven years in the business. The Companies House Reg No. is SC061609. This enterprise's SIC and NACE codes are 43210 meaning Electrical installation. The most recent filed accounts documents cover the period up to Tuesday 31st January 2023 and the most current confirmation statement was filed on Wednesday 28th December 2022.

For this particular limited company, the full scope of director's tasks have so far been performed by John D. who was appointed in 2012. Peter L. had been responsible for a variety of tasks within the limited company until the resignation in 2018. What is more a different director, including Sheila L. resigned in May 2018.

Financial data based on annual reports

Company staff

John D.

Role: Director

Appointed: 01 May 2012

Latest update: 11 February 2024

People with significant control

The companies with significant control over this firm are: Jhf Electrical Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in North Berwick at Heugh Industrial Estate, EH39 5PX and was registered as a PSC under the reg no Sc595658.

Jhf Electrical Limited
Address: The Lighthouse Heugh Industrial Estate, North Berwick, EH39 5PX, Scotland
Legal authority Limited Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number Sc595658
Notified on 10 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter L.
Notified on 6 April 2016
Ceased on 10 May 2018
Nature of control:
over 1/2 to 3/4 of shares
Graeme S.
Notified on 6 April 2016
Ceased on 6 July 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 11 January 2024
Confirmation statement last made up date 28 December 2022
Annual Accounts 6th October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 6th October 2014
Annual Accounts 10th June 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 10th June 2015
Annual Accounts 9th August 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 9th August 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts 1st May 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 1st May 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Taylor Mcintyre Limited

Address:

15 East Cromwell Street

Post code:

EH6 6HD

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
47
Company Age

Similar companies nearby

Closest companies