Company NameH.G. Electrical Limited
Company StatusDissolved
Company NumberSC029415
CategoryPrivate Limited Company
Incorporation Date28 April 1953(71 years ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NameE.W. Hutchison Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameThomas Gibson Hutchison
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1988(35 years, 6 months after company formation)
Appointment Duration32 years, 5 months (closed 20 April 2021)
RoleMd Retailer
Correspondence Address27 Kelvin Crescent
Bearsden
Glasgow
Lanarkshire
G61 1BT
Scotland
Director NameIan Boyd Tainsh
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(35 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 1989)
RoleCa
Correspondence Address31 Braemar Crescent
Bearsden
Glasgow
Lanarkshire
G61 1DE
Scotland
Director NameMorag Helen McCallum Hutchison
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(35 years, 6 months after company formation)
Appointment Duration31 years, 3 months (resigned 14 February 2020)
RoleRetailer
Correspondence Address27 Kelvin Crescent
Bearsden
Glasgow
Lanarkshire
G61 1BT
Scotland
Secretary NameIan Boyd Tainsh
NationalityBritish
StatusResigned
Appointed09 November 1988(35 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 1989)
RoleCompany Director
Correspondence Address31 Braemar Crescent
Bearsden
Glasgow
Lanarkshire
G61 1DE
Scotland
Director NameDavid William Hutchison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1989(35 years, 11 months after company formation)
Appointment Duration30 years, 10 months (resigned 14 February 2020)
RoleCompany Director
Correspondence Address20 Sherbrook Gardens
Pollokshields
Glasgow
G41 4HU
Scotland
Secretary NameLeslie Brian Holland
NationalityBritish
StatusResigned
Appointed30 June 1989(36 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 October 1999)
RoleCompany Director
Correspondence Address18 Strathmore Avenue
Paisley
Renfrewshire
PA1 3DT
Scotland
Director NameGillian Hutchison
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(40 years, 6 months after company formation)
Appointment Duration26 years, 3 months (resigned 14 February 2020)
RoleCompany Director
Correspondence Address20 Sherbrooke Gardens
Glasgow
Lanarkshire
G41 4HU
Scotland
Secretary NameIain Rushford Andrews
NationalityBritish
StatusResigned
Appointed05 October 1999(46 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address61 Ravenswood Drive
Shawlands
Glasgow
Lanarkshire
G41 3UH
Scotland

Contact

Websitebiggarscafe.co.uk

Location

Registered AddressBaker Tilly
23 Queen Street
Edinburgh
EH2 1JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2014
Turnover£3,129,115
Gross Profit£1,470,299
Net Worth£925,227
Current Liabilities£1,896,172

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryGroup
Accounts Year End30 September

Charges

11 October 1985Delivered on: 17 October 1985
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 476 crow road, glasgow 490/496 crow rd, glasgow 4 jordanvale ave, glasgow.
Outstanding
19 September 1985Delivered on: 24 September 1985
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Irrevocable mandate
Secured details: All sums due or to become due.
Particulars: Proceeds of the sale of 1583 great western road, glasgow.
Outstanding
5 October 2000Delivered on: 12 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
9 June 1998Delivered on: 12 June 1998
Persons entitled: Hitachi Credit (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
19 September 1985Delivered on: 23 September 1985
Satisfied on: 8 November 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 March 1983Delivered on: 21 March 1983
Satisfied on: 28 October 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 jordanvale avenue glasgow.
Fully Satisfied
28 February 1983Delivered on: 7 March 1983
Satisfied on: 28 October 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heritable property at 476 and 490, 492, 494 and 496 crow road, glasgow.
Fully Satisfied
5 May 1982Delivered on: 19 May 1982
Satisfied on: 28 October 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 October 1971Delivered on: 25 October 1971
Satisfied on: 8 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises ; 1583 great western road, glasgow.
Fully Satisfied
4 August 1999Delivered on: 9 August 1999
Satisfied on: 30 August 2000
Persons entitled: Sanyo Europe Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
11 April 1986Delivered on: 24 April 1986
Satisfied on: 29 November 1996
Persons entitled: Forward Trust Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All monies due or to become due to the company.
Fully Satisfied
19 June 1963Delivered on: 24 June 1963
Satisfied on: 24 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: By the company in favour of the bank of scotland bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole property of the company.
Fully Satisfied

Filing History

20 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
1 December 2020Termination of appointment of Iain Rushford Andrews as a secretary on 28 February 2002 (2 pages)
19 February 2020Termination of appointment of David William Hutchison as a director on 14 February 2020 (1 page)
19 February 2020Termination of appointment of Morag Helen Mccallum Hutchison as a director on 14 February 2020 (1 page)
19 February 2020Termination of appointment of Gillian Hutchison as a director on 14 February 2020 (1 page)
30 December 2019Notice of ceasing to act as receiver or manager (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
20 August 2002Notice of receiver's report (8 pages)
20 August 2002Notice of receiver's report (8 pages)
7 May 2002Registered office changed on 07/05/02 from: 242 west george street glasgow G2 4QY (1 page)
7 May 2002Registered office changed on 07/05/02 from: 242 west george street glasgow G2 4QY (1 page)
29 April 2002Notice of the appointment of receiver by a holder of a floating charge (4 pages)
29 April 2002Notice of the appointment of receiver by a holder of a floating charge (4 pages)
11 March 2002Registered office changed on 11/03/02 from: 273 sauchiehall street glasgow lanarkshire G2 3HQ (1 page)
11 March 2002Registered office changed on 11/03/02 from: 273 sauchiehall street glasgow lanarkshire G2 3HQ (1 page)
5 March 2002Company name changed E.W. hutchison LIMITED\certificate issued on 05/03/02 (2 pages)
5 March 2002Company name changed E.W. hutchison LIMITED\certificate issued on 05/03/02 (2 pages)
14 February 2002Deferment of dissolution (voluntary) (1 page)
14 February 2002Deferment of dissolution (voluntary) (1 page)
11 February 2002Appointment of a provisional liquidator (1 page)
11 February 2002Appointment of a provisional liquidator (1 page)
13 August 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
3 August 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
7 February 2001Registered office changed on 07/02/01 from: 750 south street glasgow G14 osh (1 page)
7 February 2001Registered office changed on 07/02/01 from: 750 south street glasgow G14 osh (1 page)
8 November 2000Dec mort/charge * (5 pages)
8 November 2000Dec mort/charge * (5 pages)
12 October 2000Partic of mort/charge * (5 pages)
12 October 2000Partic of mort/charge * (5 pages)
30 August 2000Dec mort/charge * (5 pages)
30 August 2000Dec mort/charge * (5 pages)
3 August 2000Full group accounts made up to 31 March 2000 (22 pages)
3 August 2000Full group accounts made up to 31 March 2000 (22 pages)
27 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 April 2000Full group accounts made up to 31 March 1999 (24 pages)
12 April 2000Full group accounts made up to 31 March 1999 (24 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999Secretary resigned (1 page)
8 November 1999Secretary resigned (1 page)
16 September 1999Alterations to a floating charge (8 pages)
16 September 1999Alterations to a floating charge (8 pages)
14 September 1999Alterations to a floating charge (8 pages)
14 September 1999Alterations to a floating charge (8 pages)
13 September 1999Alterations to a floating charge (8 pages)
13 September 1999Alterations to a floating charge (8 pages)
9 August 1999Partic of mort/charge * (6 pages)
9 August 1999Partic of mort/charge * (6 pages)
28 July 1999Return made up to 27/06/99; full list of members (6 pages)
28 July 1999Return made up to 27/06/99; full list of members (6 pages)
8 July 1999Dec mort/charge * (4 pages)
8 July 1999Dec mort/charge * (4 pages)
11 August 1998Return made up to 27/06/98; full list of members (6 pages)
11 August 1998Return made up to 27/06/98; full list of members (6 pages)
12 June 1998Partic of mort/charge * (5 pages)
12 June 1998Partic of mort/charge * (5 pages)
24 July 1997Full group accounts made up to 31 March 1997 (25 pages)
24 July 1997Return made up to 27/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1997Return made up to 27/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1997Full group accounts made up to 31 March 1997 (25 pages)
29 November 1996Dec mort/charge * (5 pages)
29 November 1996Dec mort/charge * (5 pages)
23 July 1996Full group accounts made up to 31 March 1996 (23 pages)
23 July 1996Return made up to 27/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1996Full group accounts made up to 31 March 1996 (23 pages)
23 July 1996Return made up to 27/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)