Stein Electrical & Mechanical Solutions Limited GLASGOW


Stein Electrical & Mechanical Solutions Limited is a private limited company that can be found at Grove House Kilmartin Place, Uddingston, Glasgow G71 5PH. Its total net worth is estimated to be 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2017-07-04, this 6-year-old company is run by 2 directors.
Director Christine D., appointed on 18 December 2023. Director William S., appointed on 01 July 2018.
The company is officially classified as "electrical installation" (SIC code: 43210). According to Companies House records there was a name change on 2021-12-29 and their previous name was Stein Electrical Solutions Limited.
The last confirmation statement was sent on 2023-10-11 and the due date for the following filing is 2024-10-25. Moreover, the annual accounts were filed on 28 February 2023 and the next filing should be sent on 30 November 2024.

Stein Electrical & Mechanical Solutions Limited Address / Contact

Office Address Grove House Kilmartin Place
Office Address2 Uddingston
Town Glasgow
Post code G71 5PH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC570369
Date of Incorporation Tue, 4th Jul 2017
Industry Electrical installation
End of financial Year 28th February
Company age 7 years old
Account next due date Sat, 30th Nov 2024 (199 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Christine D.

Position: Director

Appointed: 18 December 2023

William S.

Position: Director

Appointed: 01 July 2018

Julie B.

Position: Director

Appointed: 06 October 2023

Resigned: 18 December 2023

Garry B.

Position: Director

Appointed: 07 April 2023

Resigned: 06 October 2023

Garry B.

Position: Secretary

Appointed: 28 February 2023

Resigned: 06 October 2023

Julie B.

Position: Secretary

Appointed: 01 June 2022

Resigned: 28 February 2023

James C.

Position: Director

Appointed: 20 November 2021

Resigned: 30 January 2023

Jason W.

Position: Director

Appointed: 01 October 2021

Resigned: 17 August 2022

Derek R.

Position: Director

Appointed: 03 September 2020

Resigned: 10 February 2021

Garry B.

Position: Director

Appointed: 06 November 2019

Resigned: 28 February 2023

Charlene S.

Position: Director

Appointed: 04 July 2017

Resigned: 10 January 2019

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is William S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Charlene S. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

William S.

Notified on 10 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charlene S.

Notified on 4 July 2017
Ceased on 10 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Stein Electrical Solutions December 29, 2021
Stein Group Lanarkshire November 7, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1 291100 127311 47160 389
Current Assets10 10040 37195 309252 5591 598 9302 442 472
Debtors  68 01862 432427 0211 081 645
Net Assets Liabilities126 10529 77978 639109 043303 912
Other Debtors  68 018 2 800146 764
Property Plant Equipment    75 00065 627
Total Inventories  27 00090 000860 4381 300 438
Other
Version Production Software  2 020   
Accumulated Depreciation Impairment Property Plant Equipment    5 00015 000
Additions Other Than Through Business Combinations Property Plant Equipment    80 000627
Average Number Employees During Period224123072
Bank Borrowings   50 000323 273327 894
Bank Borrowings Overdrafts  6 025 115 19699 493
Creditors8 00013 91365 530123 9201 241 6141 876 293
Increase From Depreciation Charge For Year Property Plant Equipment    5 00010 000
Loans From Directors   -29 468  
Net Current Assets Liabilities2 10026 45829 779128 639357 316566 179
Other Creditors  10776210 000 
Prepayments Accrued Income    27 074214 097
Property Plant Equipment Gross Cost    80 00080 627
Recoverable Value-added Tax    122 625118 943
Taxation Social Security Payable  18 08929 67258 101245 393
Total Assets Less Current Liabilities2 10026 45829 779128 639432 316631 806
Trade Creditors Trade Payables  41 309107 4871 058 3171 531 407
Trade Debtors Trade Receivables   62 432257 895393 411
Value-added Tax Payable   15 467  
Number Shares Allotted1     
Par Value Share1     

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Charge SC5703690003 satisfaction in full.
filed on: 8th, February 2024
Free Download (1 page)

Company search