ELECTRA-COM (SCOTLAND) LTD.

ELECTRA-COM (SCOTLAND) LTD.

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

    Company NameELECTRA-COM (SCOTLAND) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC208544
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ELECTRA-COM (SCOTLAND) LTD.?

    • Repair of electrical equipment (33140) / Manufacturing

    Where is ELECTRA-COM (SCOTLAND) LTD. located?

    Registered Office Address
    Mccafferty House
    99 Firhill Road
    G20 7BE Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELECTRA-COM (SCOTLAND) LTD.?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

    What is the status of the latest annual return for ELECTRA-COM (SCOTLAND) LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for ELECTRA-COM (SCOTLAND) LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Current accounting period shortened from May 31, 2015 to Dec 31, 2014

    1 pagesAA01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Registered office address changed from Mccafferty House 99 Firhill Road Glasgow G20 7BE Scotland to Mccafferty House 99 Firhill Road Glasgow G20 7BE on Aug 05, 2014

    1 pagesAD01

    Director's details changed for Mr George Henry Restell on Jul 31, 2014

    2 pagesCH01

    Appointment of Mr Christopher Rowe as a secretary on Jul 31, 2014

    2 pagesAP03

    Termination of appointment of Anthony Denis Kane as a director on Jul 31, 2014

    1 pagesTM01

    Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on Jul 31, 2014

    2 pagesAP01

    Appointment of Mr George Henry Restell as a director on Jul 31, 2014

    2 pagesAP01

    Registered office address changed from Century House Chapelhall Industrial Estate Airdrie Lanarkshire ML6 8QH to Mccafferty House 99 Firhill Road Glasgow G20 7BE on Aug 01, 2014

    1 pagesAD01

    Termination of appointment of Graeme Little as a director on Jul 31, 2014

    1 pagesTM01

    Appointment of Anthony Denis Kane as a director on Jul 31, 2014

    2 pagesAP01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Annual return made up to Jun 27, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2014

    Statement of capital on Jul 22, 2014

    • Capital: GBP 200,000
    SH01

    Audit exemption subsidiary accounts made up to May 31, 2013

    7 pagesAA

    legacy

    23 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Jun 27, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2013

    Statement of capital following an allotment of shares on Jul 25, 2013

    SH01

    Total exemption small company accounts made up to May 31, 2012

    8 pagesAA

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    Annual return made up to Jun 27, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Century House Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH United Kingdom* on Jul 25, 2012

    1 pagesAD01

    Who are the officers of ELECTRA-COM (SCOTLAND) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROWE, Christopher
    99 Firhill Road
    G20 7BE Glasgow
    Mccafferty House
    Scotland
    Secretary
    99 Firhill Road
    G20 7BE Glasgow
    Mccafferty House
    Scotland
    189927860001
    RESTALL, George Henry
    99 Firhill Road
    G20 7BE Glasgow
    Mccafferty House
    Scotland
    Director
    99 Firhill Road
    G20 7BE Glasgow
    Mccafferty House
    Scotland
    United KingdomBritish166220480001
    THODEN VAN VELZEN, James Orr Pieter
    99 Firhill Road
    G20 7BE Glasgow
    Mccafferty House
    Scotland
    Director
    99 Firhill Road
    G20 7BE Glasgow
    Mccafferty House
    Scotland
    EnglandBritish164922750001
    CUMMINGS, Jacqueline Anne
    North Lodge Cowdenknowes
    TD4 6AE Earlston
    Secretary
    North Lodge Cowdenknowes
    TD4 6AE Earlston
    British77327500001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BORTHWICK, Graeme
    3 Lawson Way
    EH33 2QJ Tranent
    East Lothian
    Director
    3 Lawson Way
    EH33 2QJ Tranent
    East Lothian
    ScotlandBritish100109380002
    CUMMINGS, Henry Mcpherson
    North Lodge Cowdenknowes
    TD4 6AE Earlston
    Director
    North Lodge Cowdenknowes
    TD4 6AE Earlston
    ScotlandBritish77327480001
    CUMMINGS, Jacqueline Anne
    North Lodge Cowdenknowes
    TD4 6AE Earlston
    Director
    North Lodge Cowdenknowes
    TD4 6AE Earlston
    ScotlandBritish77327500001
    GUINEY, Kevin Dennis
    51 Dinmont Drive
    EH16 5RR Edinburgh
    Lothian
    Director
    51 Dinmont Drive
    EH16 5RR Edinburgh
    Lothian
    ScotlandBritish100179350002
    HARDIE, Sarah Jane
    Willow Cottage
    Grizzlefield
    TD4 6EX Earlston
    Berwickshire
    Director
    Willow Cottage
    Grizzlefield
    TD4 6EX Earlston
    Berwickshire
    ScotlandBritish100109320003
    KANE, Anthony Denis
    99 Firhill Road
    G20 7BE Glasgow
    Mccafferty House
    Scotland
    Director
    99 Firhill Road
    G20 7BE Glasgow
    Mccafferty House
    Scotland
    ScotlandBritish189809150001
    LITTLE, Graeme
    1 Deanfoot Gardens
    EH46 7JB West Linton
    Peeblesshire
    Director
    1 Deanfoot Gardens
    EH46 7JB West Linton
    Peeblesshire
    ScotlandBritish100109360001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does ELECTRA-COM (SCOTLAND) LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jun 02, 2011
    Delivered On Jun 14, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jun 14, 2011Registration of a charge (MG01s)
    • Jun 14, 2011Alteration to a floating charge (466 Scot)
    • Jul 29, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Sep 30, 2010
    Delivered On Oct 05, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 05, 2010Registration of a charge (MG01s)
    • Aug 06, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Jun 15, 2006
    Delivered On Jun 24, 2006
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 24, 2006Registration of a charge (410)
    • Dec 10, 2008Alteration to a floating charge (466 Scot)
    • Feb 26, 2013Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Aug 06, 2004
    Delivered On Aug 12, 2004
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 12, 2004Registration of a charge (410)
    • Dec 06, 2008Alteration to a floating charge (466 Scot)
    • Apr 15, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jul 22, 2004
    Delivered On Jul 27, 2004
    Satisfied
    Amount secured
    All obligations as contained in the agreement
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jul 27, 2004Registration of a charge (410)
    • Feb 26, 2013Statement of satisfaction of a floating charge (MG03s)

    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