Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ELECTRICAIRE LIMITED
Company Information for

ELECTRICAIRE LIMITED

6 JOHN BRANNAN WAY, UNIT 2, DARROWS ESTATE, BELLSHILL, ML4 3HD,
Company Registration Number
SC301308
Private Limited Company
Active

Company Overview

About Electricaire Ltd
ELECTRICAIRE LIMITED was founded on 2006-04-25 and has its registered office in Bellshill. The organisation's status is listed as "Active". Electricaire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELECTRICAIRE LIMITED
 
Legal Registered Office
6 JOHN BRANNAN WAY
UNIT 2, DARROWS ESTATE
BELLSHILL
ML4 3HD
Other companies in ML4
 
Filing Information
Company Number SC301308
Company ID Number SC301308
Date formed 2006-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB890516314  
Last Datalog update: 2024-07-05 09:43:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECTRICAIRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ELECTRICAIRE LIMITED
The following companies were found which have the same name as ELECTRICAIRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELECTRICAIRE ELECTRICAL CONTRACTORS LTD 49 DUKE STREET DARLINGTON DL3 7SD Liquidation Company formed on the 2003-09-01
ELECTRICAIRE DENIS GAUTHIER INC. 532 10 AVENUE LAVAL Quebec H7N4E3 Dissolved Company formed on the 1979-04-30
ELECTRICAIRE ELECTRICAL CONTRACTORS LTD Unknown

Company Officers of ELECTRICAIRE LIMITED

Current Directors
Officer Role Date Appointed
PETER PAUL BEGLEY
Company Secretary 2017-08-01
PETER PAUL BEGLEY
Director 2017-07-31
JAMIE JEFFREY
Director 2017-07-31
CRAIG MACKIE THOMSON
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT GRANT LAW
Director 2017-07-31 2018-05-03
HELEN CLARK
Company Secretary 2006-04-25 2017-07-31
SAMUEL STEWART CLARK
Director 2006-04-25 2017-07-31
CRAWFORD THOMPSON CLARK
Director 2011-06-01 2017-07-21
BRIAN REID LTD.
Nominated Secretary 2006-04-25 2006-04-25
STEPHEN MABBOTT LTD.
Nominated Director 2006-04-25 2006-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER PAUL BEGLEY TYGER FABRICATION LTD Director 2015-08-10 CURRENT 2015-08-10 Active - Proposal to Strike off
PETER PAUL BEGLEY TYGER STORAGE LTD Director 2013-01-21 CURRENT 2013-01-21 Active
PETER PAUL BEGLEY TYGER SECURITY LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active
JAMIE JEFFREY TYGER FABRICATION LTD Director 2015-08-10 CURRENT 2015-08-10 Active - Proposal to Strike off
JAMIE JEFFREY TYGER STORAGE LTD Director 2013-01-21 CURRENT 2013-01-21 Active
JAMIE JEFFREY TYGER SECURITY LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active
CRAIG MACKIE THOMSON SMARTHOMES4U LTD Director 2015-07-20 CURRENT 2015-07-20 Dissolved 2018-01-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-2630/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-28CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2023-06-2330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28Change of details for Ms Donna Christina Mcmillan as a person with significant control on 2023-01-27
2023-04-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MURPHY
2023-02-11Director's details changed for Mr Jonathan Murphy on 2023-02-05
2023-02-10DIRECTOR APPOINTED MR JONATHAN MURPHY
2023-01-27CESSATION OF JONATHON MURPHY AS A PERSON OF SIGNIFICANT CONTROL
2023-01-27APPOINTMENT TERMINATED, DIRECTOR JONATHON MURPHY
2023-01-27Change of details for Ms Donna Christina Mcmillan as a person with significant control on 2023-01-27
2022-07-06PSC07CESSATION OF CRAIG MACKIE THOMSON AS A PERSON OF SIGNIFICANT CONTROL
2022-07-01TM02Termination of appointment of Peter Paul Begley on 2022-07-01
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE JEFFREY
2022-07-01PSC07CESSATION OF JAMIE JEFFREY AS A PERSON OF SIGNIFICANT CONTROL
2022-07-01AP03Appointment of Ms Donna Christina Mcmillan as company secretary on 2022-07-01
2022-07-01AP01DIRECTOR APPOINTED MR JONATHON MURPHY
2022-07-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHON MURPHY
2022-06-16AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG MACKIE THOMSON
2020-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3013080001
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MACKIE THOMSON
2020-06-30PSC07CESSATION OF CRAIG MACKIE THOMSON AS A PERSON OF SIGNIFICANT CONTROL
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-05-10AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18PSC07CESSATION OF SCOTT GRANT LAW AS A PERSON OF SIGNIFICANT CONTROL
2019-02-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG MACKIE THOMSON
2018-06-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT GRANT LAW
2018-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3013080001
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-22SH0104/08/17 STATEMENT OF CAPITAL GBP 1000
2017-08-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT GRANT LAW
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL STEWART CLARK
2017-08-22PSC07CESSATION OF SAMUEL STEWART CLARK AS A PERSON OF SIGNIFICANT CONTROL
2017-08-22AP03Appointment of Mr Peter Paul Begley as company secretary on 2017-08-01
2017-08-22AP01DIRECTOR APPOINTED MR CRAIG MACKIE THOMSON
2017-08-22AP01DIRECTOR APPOINTED MR SCOTT GRANT LAW
2017-08-22AP01DIRECTOR APPOINTED MR JAMIE JEFFREY
2017-08-22AP01DIRECTOR APPOINTED MR PETER PAUL BEGLEY
2017-08-01TM02Termination of appointment of Helen Clark on 2017-07-31
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CRAWFORD THOMPSON CLARK
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-02-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-17AR0125/04/16 ANNUAL RETURN FULL LIST
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-19AR0125/04/15 FULL LIST
2015-01-23AA30/09/14 TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-14AR0125/04/14 FULL LIST
2014-02-27AA30/09/13 TOTAL EXEMPTION SMALL
2013-05-16AR0125/04/13 FULL LIST
2013-01-18AA30/09/12 TOTAL EXEMPTION SMALL
2012-05-01AR0125/04/12 FULL LIST
2012-02-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-06-01AP01DIRECTOR APPOINTED MR CRAWFORD THOMPSON CLARK
2011-04-26AR0125/04/11 FULL LIST
2011-01-18AA30/09/10 TOTAL EXEMPTION SMALL
2010-04-28AR0125/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL STEWART CLARK / 25/04/2010
2010-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN CLARK / 01/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL STEWART CLARK / 01/10/2009
2010-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 5 BANNERMAN DRIVE MOSSEND BELLSHILL ML4 2RN
2010-02-01AA30/09/09 TOTAL EXEMPTION FULL
2009-06-17363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-12-18AA30/09/08 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-04-26363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-05-16288aNEW SECRETARY APPOINTED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-16225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07
2006-04-28288bSECRETARY RESIGNED
2006-04-28288bDIRECTOR RESIGNED
2006-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to ELECTRICAIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELECTRICAIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ELECTRICAIRE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELECTRICAIRE LIMITED

Intangible Assets
Patents
We have not found any records of ELECTRICAIRE LIMITED registering or being granted any patents
Domain Names

ELECTRICAIRE LIMITED owns 2 domain names.

electricaireltd.co.uk   electricairelimited.co.uk  

Trademarks
We have not found any records of ELECTRICAIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECTRICAIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as ELECTRICAIRE LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where ELECTRICAIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELECTRICAIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELECTRICAIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.