Eliteb-spokelighting Ltd GLASGOW


Founded in 2017, Eliteb-spokelighting, classified under reg no. SC560509 is an active company. Currently registered at 2a Hillend Road G73 4JX, Glasgow the company has been in the business for seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Mohammadreza K., appointed on 10 January 2022. In addition, a secretary was appointed - Mehran K., appointed on 29 February 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eliteb-spokelighting Ltd Address / Contact

Office Address 2a Hillend Road
Office Address2 Rutherglen
Town Glasgow
Post code G73 4JX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC560509
Date of Incorporation Wed, 15th Mar 2017
Industry Electrical installation
Industry Other building completion and finishing
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Mehran K.

Position: Secretary

Appointed: 29 February 2024

Mohammadreza K.

Position: Director

Appointed: 10 January 2022

Mehrdad N.

Position: Secretary

Appointed: 18 January 2022

Resigned: 02 February 2022

Morteza N.

Position: Secretary

Appointed: 10 November 2020

Resigned: 01 December 2020

Ozra K.

Position: Secretary

Appointed: 10 November 2020

Resigned: 08 March 2024

Elham K.

Position: Secretary

Appointed: 10 November 2020

Resigned: 29 February 2024

Mehran K.

Position: Secretary

Appointed: 10 November 2020

Resigned: 01 December 2020

Babak A.

Position: Secretary

Appointed: 16 August 2020

Resigned: 29 February 2024

Aryan K.

Position: Secretary

Appointed: 21 May 2020

Resigned: 05 January 2022

Soghra A.

Position: Director

Appointed: 01 May 2020

Resigned: 08 March 2024

Javad A.

Position: Secretary

Appointed: 17 April 2020

Resigned: 03 February 2022

Saeid K.

Position: Secretary

Appointed: 01 November 2019

Resigned: 02 November 2019

Mohammad K.

Position: Director

Appointed: 01 April 2019

Resigned: 01 November 2020

Saeid K.

Position: Secretary

Appointed: 01 November 2018

Resigned: 01 January 2019

Saeid K.

Position: Director

Appointed: 03 July 2018

Resigned: 31 March 2019

Saeid K.

Position: Director

Appointed: 15 March 2017

Resigned: 15 March 2017

People with significant control

The list of persons with significant control that own or control the company includes 6 names. As we researched, there is Saeid K. The abovementioned PSC has 75,01-100% voting rights. Another one in the persons with significant control register is Soghra A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Saeid K., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Saeid K.

Notified on 8 March 2024
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Soghra A.

Notified on 1 October 2019
Ceased on 8 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Saeid K.

Notified on 20 January 2022
Ceased on 10 March 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammad K.

Notified on 1 April 2019
Ceased on 1 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Saeid K.

Notified on 31 March 2018
Ceased on 15 April 2019
Nature of control: 75,01-100% shares

Saeid K.

Notified on 15 March 2017
Ceased on 15 April 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand6465 5785 3153 052
Current Assets2 6465 5785 31554 507
Debtors2 000  51 455
Net Assets Liabilities1 1642 3163 0933 119
Other Debtors2 000  51 455
Property Plant Equipment 6 8005 1003 825
Other
Accrued Liabilities 500500700
Accumulated Depreciation Impairment Property Plant Equipment 2 2673 9675 242
Average Number Employees During Period1111
Corporation Tax Payable1 482749346195
Creditors1 4823 7581 93850 000
Finance Lease Liabilities Present Value Total 3 7581 938 
Increase From Depreciation Charge For Year Property Plant Equipment 2 2671 7001 275
Net Current Assets Liabilities1 164-726-6949 294
Number Shares Issued Fully Paid500500500500
Other Remaining Borrowings 5 0554 5054 505
Par Value Share1111
Profit Loss1461 65227726
Property Plant Equipment Gross Cost 9 0679 067 
Total Additions Including From Business Combinations Property Plant Equipment 9 067  
Total Assets Less Current Liabilities1 1646 0745 03153 119
Bank Borrowings Overdrafts   50 000
Other Taxation Social Security Payable  33-186
Trade Creditors Trade Payables   -1

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Secretary appointment termination on Thursday 29th February 2024
filed on: 29th, February 2024
Free Download (1 page)

Company search