SCEDL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSCEDL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC079442
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SCEDL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SCEDL LIMITED located?

    Registered Office Address
    110 Queen Street
    G1 3BX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SCEDL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTT-COPPOLA ELECTRICAL DISTRIBUTORS LIMITEDJul 07, 1982Jul 07, 1982

    What are the latest accounts for SCEDL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SCEDL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SCEDL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 95 Bothwell Street Glasgow G2 7JZ to 110 Queen Street Glasgow G1 3BX on Oct 27, 2015

    2 pagesAD01

    Registered office address changed from C/O Edmundson Electrical Limited South Bank Marina Strathkelvin Place Kirkintilloch Glasgow G66 1XT to 95 Bothwell Street Glasgow G2 7JZ on Jun 01, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 21, 2015

    LRESSP

    Certificate of change of name

    Company name changed scott-coppola electrical distributors LIMITED\certificate issued on 17/03/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 17, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 05, 2015

    RES15

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2014

    Statement of capital on Jul 22, 2014

    • Capital: GBP 45,001
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2013

    Statement of capital following an allotment of shares on Jul 05, 2013

    SH01

    legacy

    4 pagesMG03s

    legacy

    5 pagesMG03s

    legacy

    3 pagesMG02s

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Southbank Marina Strathkelvin Place Kirkintilloch Glasgow G66 1XQ* on Nov 21, 2011

    2 pagesAD01

    Annual return made up to Jun 30, 2011 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    15 pagesAR01

    Director's details changed for Douglas Talbot Mcnair on Feb 19, 2010

    3 pagesCH01

    Director's details changed for Roger David Goddard on Jan 22, 2010

    3 pagesCH01

    Secretary's details changed for Philip Graham Elsegood on Jan 22, 2010

    3 pagesCH03

    Full accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    5 pages363a

    Who are the officers of SCEDL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELSEGOOD, Philip Graham
    Queen Street
    G1 3BX Glasgow
    110
    Secretary
    Queen Street
    G1 3BX Glasgow
    110
    British22304520002
    GODDARD, Roger David
    Queen Street
    G1 3BX Glasgow
    110
    Director
    Queen Street
    G1 3BX Glasgow
    110
    United KingdomBritish83553400001
    MCNAIR, Douglas Talbot
    Queen Street
    G1 3BX Glasgow
    110
    Director
    Queen Street
    G1 3BX Glasgow
    110
    United KingdomBritish855740001
    CONNELLY, George Kevin
    6 Horsburgh Gardens
    EH14 7BY Balerno
    Midlothian
    Secretary
    6 Horsburgh Gardens
    EH14 7BY Balerno
    Midlothian
    British662260001
    KINNAIRD, Kenneth
    14 Cedar Drive
    EH32 0SN Port Seton
    East Lothian
    Secretary
    14 Cedar Drive
    EH32 0SN Port Seton
    East Lothian
    British47340920005
    CONNELLY, George Kevin
    6 Horsburgh Gardens
    EH14 7BY Balerno
    Midlothian
    Director
    6 Horsburgh Gardens
    EH14 7BY Balerno
    Midlothian
    British662260001
    COPPOLA, Dennis James
    Brigadoon
    Penston
    EH33 2AJ Tranent
    East Lothian
    Director
    Brigadoon
    Penston
    EH33 2AJ Tranent
    East Lothian
    ScotlandBritish1213280001
    SCOTT, James Milne
    Lynvale
    Crossford
    KY12 8YG Dunfermline
    Director
    Lynvale
    Crossford
    KY12 8YG Dunfermline
    British662270001

    Does SCEDL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 23, 2001
    Delivered On Apr 02, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    23/25 west bowling green street, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 02, 2001Registration of a charge (410)
    • Jun 22, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 15, 1995
    Delivered On Dec 05, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 05, 1995Registration of a charge (410)
    • Sep 15, 2012Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Jun 30, 1989
    Delivered On Jul 03, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Industrial warehouse units 23, 25, 27 & 29 west bowling green street, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 03, 1989Registration of a charge
    • Sep 05, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Jun 30, 1983
    Delivered On Jul 05, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Industrial and Commercial Finance Corporation LTD
    Transactions
    • Jul 05, 1983Registration of a charge
    • Oct 12, 1995Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Sep 03, 1982
    Delivered On Sep 21, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 21, 1982Registration of a charge
    • Sep 15, 2012Statement of satisfaction of a floating charge (MG03s)

    Does SCEDL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 21, 2015Commencement of winding up
    Apr 11, 2016Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0