Edinburgh
Midlothian
EH10 6LP
Scotland
Director Name | Nadia Affara Tighe |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2002(45 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 16 March 2021) |
Role | Electrical Contractor |
Country of Residence | Scotland |
Correspondence Address | 13 Comiston View Edinburgh Midlothian EH10 6LP Scotland |
Director Name | Doreen Catherine Alexander |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1989(33 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 25 June 2002) |
Role | Company Director |
Correspondence Address | 18 Biggar Road Edinburgh Midlothian EH10 7BQ Scotland |
Director Name | George Allan Alexander |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1989(33 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 25 June 2002) |
Role | Electrical Contractor |
Correspondence Address | 18 Biggar Road Edinburgh Midlothian EH10 7BQ Scotland |
Secretary Name | Doreen Catherine Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1989(33 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 25 June 2002) |
Role | Company Director |
Correspondence Address | 18 Biggar Road Edinburgh Midlothian EH10 7BQ Scotland |
Secretary Name | Nadia Affara Tighe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(45 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 January 2003) |
Role | Electrical Contractor |
Country of Residence | Scotland |
Correspondence Address | 13 Comiston View Edinburgh Midlothian EH10 6LP Scotland |
Secretary Name | Bennett & Robertson Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2005) |
Correspondence Address | 25 George Iv Bridge Edinburgh EH1 1EP Scotland |
Secretary Name | Gillespie Macandrew Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(48 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 February 2006) |
Correspondence Address | 31 Melville Street Edinburgh Midlothian EH3 7JQ Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(49 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 June 2011) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Website | www.williamwattelectricians.co.uk |
---|---|
Telephone | 0131 2294030 |
Telephone region | Edinburgh |
Registered Address | 13 Comiston View Edinburgh EH10 6LP Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Colinton/Fairmilehead |
Year | 2013 |
---|---|
Net Worth | £59,873 |
Cash | £137 |
Current Liabilities | £88,366 |
Latest Accounts | 30 June 2019 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
3 July 2002 | Delivered on: 18 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 barclay terrace & 49 barclay place,edinburgh. Outstanding |
---|---|
25 June 2002 | Delivered on: 28 June 2002 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 |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2020 | Application to strike the company off the register (1 page) |
14 December 2019 | Change of details for Imageamber Limited as a person with significant control on 8 November 2019 (2 pages) |
14 December 2019 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
14 November 2019 | Resolutions
|
21 October 2019 | Registered office address changed from 49 Barclay Place Edinburgh EH10 4HW to 13 Comiston View Edinburgh EH10 6LP on 21 October 2019 (1 page) |
3 August 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
22 February 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
10 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
12 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
22 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages) |
6 June 2011 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Darrie Tighe on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Nadia Affara Tighe on 1 October 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Darrie Tighe on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Nadia Affara Tighe on 1 October 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Darrie Tighe on 1 October 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Nadia Affara Tighe on 1 October 2009 (2 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
21 January 2009 | Location of register of members (1 page) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
18 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
13 January 2006 | Return made up to 10/12/05; full list of members
|
13 January 2006 | Return made up to 10/12/05; full list of members
|
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
22 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 January 2004 | Return made up to 10/12/03; full list of members
|
8 January 2004 | Return made up to 10/12/03; full list of members
|
2 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
20 January 2003 | Return made up to 10/12/02; full list of members (7 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Return made up to 10/12/02; full list of members (7 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
18 July 2002 | Partic of mort/charge * (6 pages) |
18 July 2002 | Partic of mort/charge * (6 pages) |
6 July 2002 | Resolutions
|
6 July 2002 | Resolutions
|
6 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
6 July 2002 | Resolutions
|
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Secretary resigned;director resigned (1 page) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Resolutions
|
6 July 2002 | Resolutions
|
6 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
6 July 2002 | Resolutions
|
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Secretary resigned;director resigned (1 page) |
28 June 2002 | Partic of mort/charge * (6 pages) |
28 June 2002 | Partic of mort/charge * (6 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
27 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
29 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
13 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
13 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
6 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
6 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
15 December 1999 | Return made up to 10/12/99; full list of members (6 pages) |
15 December 1999 | Return made up to 10/12/99; full list of members (6 pages) |
18 March 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
18 March 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
11 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
11 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
30 December 1997 | Return made up to 10/12/97; no change of members (4 pages) |
30 December 1997 | Accounts for a small company made up to 30 June 1997 (3 pages) |
30 December 1997 | Return made up to 10/12/97; no change of members (4 pages) |
30 December 1997 | Accounts for a small company made up to 30 June 1997 (3 pages) |
27 November 1997 | Memorandum and Articles of Association (1 page) |
27 November 1997 | Memorandum and Articles of Association (1 page) |
17 December 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
17 December 1996 | Return made up to 10/12/96; full list of members (6 pages) |
17 December 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
17 December 1996 | Return made up to 10/12/96; full list of members (6 pages) |
13 December 1995 | Return made up to 10/12/95; no change of members (4 pages) |
13 December 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
13 December 1995 | Return made up to 10/12/95; no change of members (4 pages) |
13 December 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
9 June 1986 | Return made up to 15/07/85; full list of members (6 pages) |
9 June 1986 | Return made up to 15/07/85; full list of members (6 pages) |
24 March 1981 | Annual return made up to 31/12/80 (4 pages) |
24 March 1981 | Annual return made up to 31/12/80 (4 pages) |
30 July 1956 | Incorporation (15 pages) |