ELECTRA-COM (SCOTLAND) LTD.
Overview
| Company Name | ELECTRA-COM (SCOTLAND) LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC208544 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ELECTRA-COM (SCOTLAND) LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2013 |
What is the status of the latest annual return for ELECTRA-COM (SCOTLAND) LTD.?
| Annual Return |
|
|---|
What are the latest filings for ELECTRA-COM (SCOTLAND) LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Current accounting period shortened from May 31, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr George Henry Restell on Jul 31, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Mr Christopher Rowe as a secretary on Jul 31, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Anthony Denis Kane as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on Jul 31, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr George Henry Restell as a director on Jul 31, 2014 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Graeme Little as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Anthony Denis Kane as a director on Jul 31, 2014 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Jun 27, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to May 31, 2013 | 7 pages | AA | ||||||||||
legacy | 23 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Annual return made up to Jun 27, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2012 | 8 pages | AA | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Annual return made up to Jun 27, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * Century House Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH United Kingdom* on Jul 25, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of ELECTRA-COM (SCOTLAND) LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROWE, Christopher | Secretary | 99 Firhill Road G20 7BE Glasgow Mccafferty House Scotland | 189927860001 | |||||||
| RESTALL, George Henry | Director | 99 Firhill Road G20 7BE Glasgow Mccafferty House Scotland | United Kingdom | British | 166220480001 | |||||
| THODEN VAN VELZEN, James Orr Pieter | Director | 99 Firhill Road G20 7BE Glasgow Mccafferty House Scotland | England | British | 164922750001 | |||||
| CUMMINGS, Jacqueline Anne | Secretary | North Lodge Cowdenknowes TD4 6AE Earlston | British | 77327500001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| BORTHWICK, Graeme | Director | 3 Lawson Way EH33 2QJ Tranent East Lothian | Scotland | British | 100109380002 | |||||
| CUMMINGS, Henry Mcpherson | Director | North Lodge Cowdenknowes TD4 6AE Earlston | Scotland | British | 77327480001 | |||||
| CUMMINGS, Jacqueline Anne | Director | North Lodge Cowdenknowes TD4 6AE Earlston | Scotland | British | 77327500001 | |||||
| GUINEY, Kevin Dennis | Director | 51 Dinmont Drive EH16 5RR Edinburgh Lothian | Scotland | British | 100179350002 | |||||
| HARDIE, Sarah Jane | Director | Willow Cottage Grizzlefield TD4 6EX Earlston Berwickshire | Scotland | British | 100109320003 | |||||
| KANE, Anthony Denis | Director | 99 Firhill Road G20 7BE Glasgow Mccafferty House Scotland | Scotland | British | 189809150001 | |||||
| LITTLE, Graeme | Director | 1 Deanfoot Gardens EH46 7JB West Linton Peeblesshire | Scotland | British | 100109360001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Does ELECTRA-COM (SCOTLAND) LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
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