ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stirling Electrical Services Ltd

Stirling Electrical Services Ltd is an active company incorporated on 14 March 2001 with the registered office located in Glasgow, City of Glasgow. Stirling Electrical Services Ltd was registered 24 years ago.
Status
Active
Active since incorporation
Company No
SC216819
Private limited company
Scottish Company
Age
24 years
Incorporated 14 March 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 February 2025 (6 months ago)
Next confirmation dated 9 February 2026
Due by 23 February 2026 (5 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Jul 2024 (1 year 4 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Address changed on 10 Feb 2025 (6 months ago)
Previous address was C/O Johnston Carmichael Llp 1st Floor 227 West George Street Glasgow G2 2nd Scotland
Telephone
01786813916
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in Scotland • Born in Nov 1962
Director • British • Lives in Scotland • Born in Feb 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Connelly Security Systems Limited
Paul Connelly and are mutual people.
Active
Afa Fire & Security Limited
Paul Connelly and Mrs Moira Connelly are mutual people.
Active
Toot Suite Logistics Limited
Paul Connelly and Mrs Moira Connelly are mutual people.
Active
CSS East Limited
Paul Connelly and Mrs Moira Connelly are mutual people.
Active
Pin Point Monitoring Limited
Paul Connelly and Mrs Moira Connelly are mutual people.
Active
Connelly Northstar Atlantic Investments Limited
Paul Connelly and Mrs Moira Connelly are mutual people.
Active
Security & Fire Systems (Scotland) Limited
Paul Connelly is a mutual person.
Active
Clan Alarms Limited
Paul Connelly is a mutual person.
Active
Brands
Stirling Alarms
Stirling Alarms provides security solutions including intruder alarms and CCTV systems.
Stirling Electrical Services Ltd.
Stirling Electrical Services Ltd.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Mar31 Jul 2024
Traded for 16 months
Cash in Bank
£8.01K
Decreased by £17.56K (-69%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 16 (-100%)
Total Assets
£136.53K
Decreased by £37.9K (-22%)
Total Liabilities
-£196.81K
Increased by £28.05K (+17%)
Net Assets
-£60.28K
Decreased by £65.95K (-1163%)
Debt Ratio (%)
144%
Increased by 47.4% (+49%)
Latest Activity
Confirmation Submitted
4 Months Ago on 29 Apr 2025
Abridged Accounts Submitted
6 Months Ago on 19 Feb 2025
Registered Address Changed
6 Months Ago on 10 Feb 2025
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Accounting Period Extended
1 Year 7 Months Ago on 9 Feb 2024
Paul Connelly (PSC) Appointed
2 Years 1 Month Ago on 1 Aug 2023
Scott Louis Mclean (PSC) Resigned
2 Years 1 Month Ago on 1 Aug 2023
Scott Louis Mclean Resigned
2 Years 1 Month Ago on 1 Aug 2023
Mr Paul Connelly Appointed
2 Years 1 Month Ago on 1 Aug 2023
Jennifer Frances Mclean Resigned
2 Years 1 Month Ago on 1 Aug 2023
Get Credit Report
Discover Stirling Electrical Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 February 2025 with updates
Submitted on 29 Apr 2025
Second filing of Confirmation Statement dated 9 February 2024
Submitted on 28 Apr 2025
Unaudited abridged accounts made up to 31 July 2024
Submitted on 19 Feb 2025
Registered office address changed from C/O Johnston Carmichael Llp 1st Floor 227 West George Street Glasgow G2 2nd Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 10 February 2025
Submitted on 10 Feb 2025
Current accounting period extended from 31 March 2024 to 31 July 2024
Submitted on 9 Feb 2024
Confirmation statement made on 9 February 2024 with updates
Submitted on 9 Feb 2024
Cessation of Scott Louis Mclean as a person with significant control on 1 August 2023
Submitted on 9 Feb 2024
Notification of Paul Connelly as a person with significant control on 1 August 2023
Submitted on 9 Feb 2024
Registered office address changed from Stirling Road Fallin Stirling Central FK7 7JB to C/O Johnston Carmichael Llp 1st Floor 227 West George Street Glasgow G2 2nd on 15 November 2023
Submitted on 15 Nov 2023
Appointment of Mrs Moira Connelly as a director on 1 August 2023
Submitted on 15 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year