Company NameIngram Electronic Services Limited
DirectorsKamal Kumar Verma and Timothy Rawlinson Sale
Company StatusLiquidation
Company NumberSC057671
CategoryPrivate Limited Company
Incorporation Date28 April 1975(49 years ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameKamal Kumar Verma
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1998(23 years, 3 months after company formation)
Appointment Duration25 years, 8 months
RoleEngineer
Correspondence Address11 Castlereagh
Wynyard Park
Stockton On Tees
TS22 5QF
Director NameTimothy Rawlinson Sale
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1999(23 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Town Farm
Welton
Northumberland
NE43 7UL
Secretary NameTimothy Rawlinson Sale
NationalityBritish
StatusCurrent
Appointed18 March 1999(23 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Town Farm
Welton
Northumberland
NE43 7UL
Director NameAlexander Peacock Bryce
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1988(13 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 1997)
RoleSalesman
Country of ResidenceScotland
Correspondence Address6 Grange Court
Lanark
Lanarkshire
ML11 7PF
Scotland
Director NameCatherine Stark Bryce
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1988(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 January 1992)
RoleClerkess
Correspondence Address6 Grange Court
Lanark
Lanarkshire
ML11 7PF
Scotland
Director NameEleanor Frame Murray
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1988(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 January 1992)
RoleClerkess
Correspondence AddressShorelands
Rhu
Helensburgh
Dunbartonshire
G84 8NJ
Scotland
Director NameMelvin Ingram Murray
NationalityBritish
StatusResigned
Appointed19 October 1988(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 January 1992)
RoleElectronic Engineer
Correspondence AddressShorelands
Rhu
Helensburgh
Dunbartonshire
G84 8NJ
Scotland
Secretary NameAlexander Peacock Bryce
NationalityBritish
StatusResigned
Appointed19 October 1988(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 January 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Grange Court
Lanark
Lanarkshire
ML11 7PF
Scotland
Director NameMr Barry Angell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(16 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Birkdale Close
Edwalton
Nottingham
Nottinghamshire
NG12 4FB
Director NameDavid Tittle
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(16 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 December 1998)
RoleCompany Director
Correspondence AddressThe White House 189 Derby Road
Beeston
Nottingham
Nottinghamshire
NG9 3JA
Secretary NameStuart Reid
NationalityBritish
StatusResigned
Appointed16 January 1992(16 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 March 1999)
RoleCompany Director
Correspondence Address4 Scott Close
Nottingham
Nottinghamshire
NG6 7AU
Director NameWilliam Goldie
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(22 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 2002)
RoleCompany Director
Correspondence Address66 Oakfield Park Road
Wilmington
Dartford
Kent
DA1 2ST
Director NameJames Anthony Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(23 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2001)
RoleAccountant
Correspondence Address43 Bradman Drive
Riverside
Chester Le Street
County Durham
DH3 3QS
Director NameMr Nigel Foster Rogers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(23 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 08 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBents Farm 2 Pebble Beach
Whitburn
Sunderland
Tyne & Wear
SR6 7NY

Location

Registered AddressUnit 1 Block 1
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South

Financials

Year2001
Net Worth£872,507

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Next Accounts Due31 October 2003 (overdue)
Accounts CategoryPartial Exemption
Accounts Year End31 December

Returns

Next Return Due25 December 2016 (overdue)

Filing History

6 February 2003Dec mort/charge * (4 pages)
6 February 2003Dec mort/charge * (4 pages)
21 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 September 2002Partial exemption accounts made up to 31 December 2001 (4 pages)
4 July 2002Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2001Director resigned (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
3 April 2001Director resigned (1 page)
12 December 2000Return made up to 11/12/00; full list of members (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
20 January 2000Return made up to 11/12/99; full list of members (15 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
24 March 1999Secretary resigned (2 pages)
24 March 1999New secretary appointed;new director appointed (2 pages)
21 December 1998Director resigned (1 page)
18 December 1998Return made up to 11/12/98; full list of members (7 pages)
24 November 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
19 November 1998Full accounts made up to 31 May 1998 (15 pages)
5 November 1998New director appointed (3 pages)
5 November 1998New director appointed (4 pages)
5 November 1998New director appointed (4 pages)
8 January 1998Full accounts made up to 31 May 1997 (14 pages)
8 January 1998Return made up to 11/12/97; no change of members (4 pages)
26 November 1997Partic of mort/charge * (5 pages)
26 November 1997Partic of mort/charge * (9 pages)
24 July 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
8 January 1997Return made up to 11/12/96; no change of members (4 pages)
8 January 1997Full accounts made up to 31 May 1996 (14 pages)
29 December 1995Full accounts made up to 31 May 1995 (14 pages)