Glasgow
G1 3BX
Scotland
Director Name | Mr Douglas Talbot McNair |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 11 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Secretary Name | Philip Graham Elsegood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 11 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | George Kevin Connelly |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(7 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 April 1999) |
Role | Accountant |
Correspondence Address | 6 Horsburgh Gardens Balerno Midlothian EH14 7BY Scotland |
Director Name | Mr Dennis James Coppola |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(7 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brigadoon Penston Tranent East Lothian EH33 2AJ Scotland |
Director Name | James Milne Scott |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(7 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 May 1995) |
Role | Company Director |
Correspondence Address | Lynvale Crossford Dunfermline KY12 8YG Scotland |
Secretary Name | George Kevin Connelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(7 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 December 1997) |
Role | Company Director |
Correspondence Address | 6 Horsburgh Gardens Balerno Midlothian EH14 7BY Scotland |
Secretary Name | Mr Kenneth Kinnaird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cedar Drive Port Seton East Lothian EH32 0SN Scotland |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2016 | Final Gazette dissolved following liquidation (1 page) |
11 January 2016 | Return of final meeting of voluntary winding up (3 pages) |
11 January 2016 | Return of final meeting of voluntary winding up (3 pages) |
27 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Resolutions
|
1 June 2015 | Registered 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 2015 | Registered 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 2015 | Company name changed scott-coppola electrical distributors LIMITED\certificate issued on 17/03/15
|
17 March 2015 | Company name changed scott-coppola electrical distributors LIMITED\certificate issued on 17/03/15
|
23 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
18 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
18 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (4 pages) |
18 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
18 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
18 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (4 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
6 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Registered office address changed from Southbank Marina Strathkelvin Place Kirkintilloch Glasgow G66 1XQ on 21 November 2011 (2 pages) |
21 November 2011 | Registered office address changed from Southbank Marina Strathkelvin Place Kirkintilloch Glasgow G66 1XQ on 21 November 2011 (2 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (14 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (14 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (15 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (15 pages) |
25 February 2010 | Director's details changed for Douglas Talbot Mcnair on 19 February 2010 (3 pages) |
25 February 2010 | Director's details changed for Douglas Talbot Mcnair on 19 February 2010 (3 pages) |
31 January 2010 | Director's details changed for Roger David Goddard on 22 January 2010 (3 pages) |
31 January 2010 | Director's details changed for Roger David Goddard on 22 January 2010 (3 pages) |
31 January 2010 | Secretary's details changed for Philip Graham Elsegood on 22 January 2010 (3 pages) |
31 January 2010 | Secretary's details changed for Philip Graham Elsegood on 22 January 2010 (3 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
14 August 2009 | Return made up to 30/06/09; full list of members (5 pages) |
14 August 2009 | Return made up to 30/06/09; full list of members (5 pages) |
7 January 2009 | Return made up to 30/06/08; full list of members (7 pages) |
7 January 2009 | Return made up to 30/06/08; full list of members (7 pages) |
29 December 2008 | Registered office changed on 29/12/2008 from 6TH floor buchanan tower buchanan business park cumbernauld road stepps glasgow G33 6HZ (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from 6TH floor buchanan tower buchanan business park cumbernauld road stepps glasgow G33 6HZ (1 page) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
24 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
21 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New director appointed (3 pages) |
14 September 2006 | New director appointed (3 pages) |
14 September 2006 | New director appointed (3 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 27 west bowling green street leith edinburgh EH6 5NX (1 page) |
14 September 2006 | New director appointed (3 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: 27 west bowling green street leith edinburgh EH6 5NX (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
6 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
2 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 June 2004 | Dec mort/charge * (4 pages) |
22 June 2004 | Dec mort/charge * (4 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
22 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
2 April 2001 | Partic of mort/charge * (5 pages) |
2 April 2001 | Partic of mort/charge * (5 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
27 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
5 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
5 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
25 March 1999 | Memorandum and Articles of Association (5 pages) |
25 March 1999 | Resolutions
|
25 March 1999 | Resolutions
|
25 March 1999 | Memorandum and Articles of Association (5 pages) |
4 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
4 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | New secretary appointed (2 pages) |
15 July 1997 | Return made up to 30/06/97; full list of members
|
15 July 1997 | Return made up to 30/06/97; full list of members
|
15 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
22 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
22 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
5 December 1995 | Partic of mort/charge * (5 pages) |
5 December 1995 | Partic of mort/charge * (5 pages) |
12 October 1995 | Dec 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 1995 | Dec mort/charge * (2 pages) |
9 October 1995 | Resolutions
|
9 October 1995 | Memorandum and Articles of Association (9 pages) |
9 October 1995 | Memorandum and Articles of Association (9 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Return made up to 30/06/95; full list of members
|
8 August 1995 | Return made up to 30/06/95; full list of members
|
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
3 July 1989 | Partic of mort/charge 7588 (3 pages) |
3 July 1989 | Partic of mort/charge 7588 (3 pages) |
6 December 1982 | Company name changed\certificate issued on 06/12/82 (2 pages) |
6 December 1982 | Company name changed\certificate issued on 06/12/82 (2 pages) |
2 September 1982 | Company name changed\certificate issued on 02/09/82 (2 pages) |
2 September 1982 | Company name changed\certificate issued on 02/09/82 (2 pages) |
7 July 1982 | Certificate of incorporation (1 page) |
7 July 1982 | Certificate of incorporation (1 page) |
7 July 1982 | Incorporation (12 pages) |
7 July 1982 | Incorporation (12 pages) |