G71 Contracting Limited

DataGardener
g71 contracting limited
in liquidation
Small

G71 Contracting Limited

sc570369Private Limited With Share Capital

C/O Quantuma Advisory Limited, T, Turnberry House, 175 West George Street, G22LB
Incorporated

04/07/2017

Company Age

8 years

Directors

1

Employees

72

SIC Code

43210

Risk

not scored

Company Overview

Registration, classification & business activity

G71 Contracting Limited (sc570369) is a private limited with share capital incorporated on 04/07/2017 (8 years old) and registered in 175 west george street, G22LB. The company operates under SIC code 43210 - electrical installation.

We are stein electrical & mechanical solutions ltd with a highly skilled team and years of experience, we are here to meet and exceed your expectations and provide you with solutions designed to meet your needs.

Private Limited With Share Capital
SIC: 43210
Small
Incorporated 04/07/2017
G22LB
72 employees

Financial Overview

Total Assets

£2.51M

Liabilities

£2.20M

Net Assets

£303.9K

Cash

£60.4K

Key Metrics

72

Employees

1

Directors

2

Shareholders

1

PSCs

13

CCJs

Board of Directors

1
director

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

57
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2024
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:13-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2024
Liquidation Termination Of Provisional Liquidator Court Scotland
Category:Insolvency
Date:25-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2024
Liquidation Appointment Of Provisional Liquidator Court Scotland
Category:Insolvency
Date:16-10-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:09-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:29-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-10-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2020
Resolution
Category:Resolution
Date:07-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2018
Incorporation Company
Category:Incorporation
Date:04-07-2017

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/11/2024
Filing Date26/07/2023
Latest Accounts28/02/2023

Trading Addresses

Grove House, 1 Kilmartin Place Tannochside Park, Uddingston, Glasgow, Lanarkshire, G715PH
C/O Quantuma Advisory Limited, T, Turnberry House, 175 West George Street, Glasgow G2 2Lb, G22LBRegistered
Grove House, 1 Kilmartin Place Tannochside Park, Uddingston, Glasgow, Lanarkshire, G715PH
New Douglas Park, Cadzow Avenue, Hamilton, ML30FTRegistered
New Douglas Park, Cadzow Avenue, Hamilton, ML30FTRegistered

Contact

info@steinelectricalsolutions.co.uksales@steinelectricalsolutions.co.uk
steinelectricalsolutions.co.uk
C/O Quantuma Advisory Limited, T, Turnberry House, 175 West George Street, G22LB