Company NameScedl Limited
Company StatusDissolved
Company NumberSC079442
CategoryPrivate Limited Company
Incorporation Date7 July 1982(41 years, 10 months ago)
Dissolution Date11 April 2016 (8 years ago)
Previous NameScott-Coppola Electrical Distributors Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(24 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 11 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(24 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 11 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Secretary NamePhilip Graham Elsegood
NationalityBritish
StatusClosed
Appointed31 August 2006(24 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 11 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameGeorge Kevin Connelly
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(7 years after company formation)
Appointment Duration9 years, 9 months (resigned 05 April 1999)
RoleAccountant
Correspondence Address6 Horsburgh Gardens
Balerno
Midlothian
EH14 7BY
Scotland
Director NameMr Dennis James Coppola
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(7 years after company formation)
Appointment Duration17 years, 2 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrigadoon
Penston
Tranent
East Lothian
EH33 2AJ
Scotland
Director NameJames Milne Scott
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(7 years after company formation)
Appointment Duration5 years, 10 months (resigned 26 May 1995)
RoleCompany Director
Correspondence AddressLynvale
Crossford
Dunfermline
KY12 8YG
Scotland
Secretary NameGeorge Kevin Connelly
NationalityBritish
StatusResigned
Appointed06 July 1989(7 years after company formation)
Appointment Duration8 years, 5 months (resigned 02 December 1997)
RoleCompany Director
Correspondence Address6 Horsburgh Gardens
Balerno
Midlothian
EH14 7BY
Scotland
Secretary NameMr Kenneth Kinnaird
NationalityBritish
StatusResigned
Appointed02 December 1997(15 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cedar Drive
Port Seton
East Lothian
EH32 0SN
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 April 2016Final Gazette dissolved following liquidation (1 page)
11 April 2016Final Gazette dissolved following liquidation (1 page)
11 January 2016Return of final meeting of voluntary winding up (3 pages)
11 January 2016Return of final meeting of voluntary winding up (3 pages)
27 October 2015Registered office address changed from 95 Bothwell Street Glasgow G2 7JZ to 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from 95 Bothwell Street Glasgow G2 7JZ to 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
1 June 2015Registered office address changed from C/O Edmundson Electrical Limited South Bank Marina Strathkelvin Place Kirkintilloch Glasgow G66 1XT to 95 Bothwell Street Glasgow G2 7JZ on 1 June 2015 (2 pages)
1 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-21
(1 page)
1 June 2015Registered office address changed from C/O Edmundson Electrical Limited South Bank Marina Strathkelvin Place Kirkintilloch Glasgow G66 1XT to 95 Bothwell Street Glasgow G2 7JZ on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from C/O Edmundson Electrical Limited South Bank Marina Strathkelvin Place Kirkintilloch Glasgow G66 1XT to 95 Bothwell Street Glasgow G2 7JZ on 1 June 2015 (2 pages)
17 March 2015Company name changed scott-coppola electrical distributors LIMITED\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05
(3 pages)
17 March 2015Company name changed scott-coppola electrical distributors LIMITED\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05
(3 pages)
23 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 45,001
(5 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 45,001
(5 pages)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
18 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (4 pages)
18 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
18 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
18 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (4 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
21 November 2011Registered office address changed from Southbank Marina Strathkelvin Place Kirkintilloch Glasgow G66 1XQ on 21 November 2011 (2 pages)
21 November 2011Registered office address changed from Southbank Marina Strathkelvin Place Kirkintilloch Glasgow G66 1XQ on 21 November 2011 (2 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (14 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (14 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (15 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (15 pages)
25 February 2010Director's details changed for Douglas Talbot Mcnair on 19 February 2010 (3 pages)
25 February 2010Director's details changed for Douglas Talbot Mcnair on 19 February 2010 (3 pages)
31 January 2010Director's details changed for Roger David Goddard on 22 January 2010 (3 pages)
31 January 2010Director's details changed for Roger David Goddard on 22 January 2010 (3 pages)
31 January 2010Secretary's details changed for Philip Graham Elsegood on 22 January 2010 (3 pages)
31 January 2010Secretary's details changed for Philip Graham Elsegood on 22 January 2010 (3 pages)
29 October 2009Full accounts made up to 31 December 2008 (8 pages)
29 October 2009Full accounts made up to 31 December 2008 (8 pages)
14 August 2009Return made up to 30/06/09; full list of members (5 pages)
14 August 2009Return made up to 30/06/09; full list of members (5 pages)
7 January 2009Return made up to 30/06/08; full list of members (7 pages)
7 January 2009Return made up to 30/06/08; full list of members (7 pages)
29 December 2008Registered office changed on 29/12/2008 from 6TH floor buchanan tower buchanan business park cumbernauld road stepps glasgow G33 6HZ (1 page)
29 December 2008Registered office changed on 29/12/2008 from 6TH floor buchanan tower buchanan business park cumbernauld road stepps glasgow G33 6HZ (1 page)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
24 July 2007Return made up to 30/06/07; full list of members (7 pages)
24 July 2007Return made up to 30/06/07; full list of members (7 pages)
21 November 2006Full accounts made up to 31 December 2005 (15 pages)
21 November 2006Full accounts made up to 31 December 2005 (15 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006New director appointed (3 pages)
14 September 2006New director appointed (3 pages)
14 September 2006New director appointed (3 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Registered office changed on 14/09/06 from: 27 west bowling green street leith edinburgh EH6 5NX (1 page)
14 September 2006New director appointed (3 pages)
14 September 2006Director resigned (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006Registered office changed on 14/09/06 from: 27 west bowling green street leith edinburgh EH6 5NX (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Secretary resigned (1 page)
6 July 2006Return made up to 30/06/06; full list of members (7 pages)
6 July 2006Return made up to 30/06/06; full list of members (7 pages)
28 October 2005Full accounts made up to 31 December 2004 (15 pages)
28 October 2005Full accounts made up to 31 December 2004 (15 pages)
7 July 2005Return made up to 30/06/05; full list of members (7 pages)
7 July 2005Return made up to 30/06/05; full list of members (7 pages)
2 July 2004Return made up to 30/06/04; full list of members (7 pages)
2 July 2004Return made up to 30/06/04; full list of members (7 pages)
2 July 2004Full accounts made up to 31 December 2003 (14 pages)
2 July 2004Full accounts made up to 31 December 2003 (14 pages)
22 June 2004Dec mort/charge * (4 pages)
22 June 2004Dec mort/charge * (4 pages)
22 July 2003Full accounts made up to 31 December 2002 (14 pages)
22 July 2003Return made up to 30/06/03; full list of members (7 pages)
22 July 2003Return made up to 30/06/03; full list of members (7 pages)
22 July 2003Full accounts made up to 31 December 2002 (14 pages)
11 July 2002Full accounts made up to 31 December 2001 (14 pages)
11 July 2002Full accounts made up to 31 December 2001 (14 pages)
11 July 2002Return made up to 30/06/02; full list of members (7 pages)
11 July 2002Return made up to 30/06/02; full list of members (7 pages)
4 July 2001Full accounts made up to 31 December 2000 (15 pages)
4 July 2001Return made up to 30/06/01; full list of members (7 pages)
4 July 2001Full accounts made up to 31 December 2000 (15 pages)
4 July 2001Return made up to 30/06/01; full list of members (7 pages)
2 April 2001Partic of mort/charge * (5 pages)
2 April 2001Partic of mort/charge * (5 pages)
27 July 2000Full accounts made up to 31 December 1999 (15 pages)
27 July 2000Full accounts made up to 31 December 1999 (15 pages)
27 July 2000Return made up to 30/06/00; full list of members (7 pages)
27 July 2000Return made up to 30/06/00; full list of members (7 pages)
5 July 1999Return made up to 30/06/99; no change of members (4 pages)
5 July 1999Full accounts made up to 31 December 1998 (14 pages)
5 July 1999Full accounts made up to 31 December 1998 (14 pages)
5 July 1999Return made up to 30/06/99; no change of members (4 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
25 March 1999Memorandum and Articles of Association (5 pages)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 March 1999Memorandum and Articles of Association (5 pages)
4 August 1998Return made up to 30/06/98; full list of members (6 pages)
4 August 1998Return made up to 30/06/98; full list of members (6 pages)
28 July 1998Full accounts made up to 31 December 1997 (15 pages)
28 July 1998Full accounts made up to 31 December 1997 (15 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998New secretary appointed (2 pages)
15 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1997Full accounts made up to 31 December 1996 (16 pages)
15 July 1997Full accounts made up to 31 December 1996 (16 pages)
22 July 1996Full accounts made up to 31 December 1995 (15 pages)
22 July 1996Return made up to 30/06/96; full list of members (6 pages)
22 July 1996Full accounts made up to 31 December 1995 (15 pages)
22 July 1996Return made up to 30/06/96; full list of members (6 pages)
5 December 1995Partic of mort/charge * (5 pages)
5 December 1995Partic of mort/charge * (5 pages)
12 October 1995Dec mort/charge * (2 pages)
12 October 1995£ ic 60000/45001 02/10/95 £ sr 14999@1=14999 (1 page)
12 October 1995£ ic 60000/45001 02/10/95 £ sr 14999@1=14999 (1 page)
12 October 1995Dec mort/charge * (2 pages)
9 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
9 October 1995Memorandum and Articles of Association (9 pages)
9 October 1995Memorandum and Articles of Association (9 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 August 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Full accounts made up to 31 December 1994 (15 pages)
8 August 1995Full accounts made up to 31 December 1994 (15 pages)
3 July 1989Partic of mort/charge 7588 (3 pages)
3 July 1989Partic of mort/charge 7588 (3 pages)
6 December 1982Company name changed\certificate issued on 06/12/82 (2 pages)
6 December 1982Company name changed\certificate issued on 06/12/82 (2 pages)
2 September 1982Company name changed\certificate issued on 02/09/82 (2 pages)
2 September 1982Company name changed\certificate issued on 02/09/82 (2 pages)
7 July 1982Certificate of incorporation (1 page)
7 July 1982Certificate of incorporation (1 page)
7 July 1982Incorporation (12 pages)
7 July 1982Incorporation (12 pages)