Company NameScotland Electronics (International) Ltd.
Company StatusDissolved
Company NumberSC113309
CategoryPrivate Limited Company
Incorporation Date7 September 1988(35 years, 8 months ago)
Dissolution Date19 August 2021 (2 years, 8 months ago)
Previous NamesBlendsole Limited and Speyside Electronics (International) Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
SIC 26120Manufacture of loaded electronic boards
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
SIC 27110Manufacture of electric motors, generators and transformers

Directors

Director NameMr Michael John Stuart Ramsay
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1990(1 year, 5 months after company formation)
Appointment Duration31 years, 5 months (closed 19 August 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSeaview Findhorn
Forres
Morayshire
IV36 3YE
Scotland
Secretary NameRebecca Ramsay
NationalityBritish
StatusClosed
Appointed27 January 2008(19 years, 4 months after company formation)
Appointment Duration13 years, 6 months (closed 19 August 2021)
RoleDoctor
Correspondence AddressClava House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Secretary NameMiss Gemma Baladi
StatusClosed
Appointed14 November 2013(25 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 19 August 2021)
RoleCompany Director
Correspondence AddressSeaview Findhorn
Forres
Morayshire
IV36 3YE
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed29 May 2008(19 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 19 August 2021)
Correspondence Address5th Floor, 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Secretary NameMichele E Ramsay
NationalityBritish
StatusResigned
Appointed01 March 1990(1 year, 5 months after company formation)
Appointment Duration7 months (resigned 01 October 1990)
RoleCompany Director
Correspondence Address5 Hardhillock Avenue
New Elgin
Elgin
Moray
Secretary NameGillian Shackels
NationalityBritish
StatusResigned
Appointed01 October 1990(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 1995)
RoleSecretary
Correspondence Address9 Hampshire Road
Wyton
Huntingdon
Cambridgeshire
PE17 2EZ
Secretary NameDiane Middleton
NationalityBritish
StatusResigned
Appointed01 November 1995(7 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 26 January 2008)
RoleCompany Director
Correspondence Address15 Berryley
Forres
Morayshire
IV36 0ST
Scotland
Director NameGavin Duncan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(10 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 2001)
RoleTechnical Director
Correspondence Address16 Sanquhar Terrace
Forres
Morayshire
IV36 1DH
Scotland
Director NameStephen Tinsley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 2003)
RoleBusiness Development Director
Correspondence AddressHillview
Orchard Road
Forres
Moray
Iv36
Director NameMr Patrick Robert Angier
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(19 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25a Bellevue Place
Edinburgh
EH7 4BS
Scotland

Contact

Websitewww.scotlandelectronics.co.uk
Email address[email protected]
Telephone01309 678900
Telephone regionForres

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£265,259
Cash£226,320
Current Liabilities£1,006,173

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

16 December 2016Delivered on: 21 December 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Nova house, forres enterprise park forres.
Outstanding
7 July 2015Delivered on: 16 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Nova house, the enterprise park, forres.
Outstanding
12 October 2001Delivered on: 17 October 2001
Persons entitled: Lloyds Tsb 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

Filing History

8 June 2017Registered office address changed from Nova House Forres Enterprise Park Forres Morayshire IV36 2AB to Clava House Cradlehall Business Park Inverness IV2 5GH on 8 June 2017 (2 pages)
8 June 2017Registered office address changed from Nova House Forres Enterprise Park Forres Morayshire IV36 2AB to Clava House Cradlehall Business Park Inverness IV2 5GH on 8 June 2017 (2 pages)
11 May 2017Court order notice of winding up (1 page)
11 May 2017Notice of winding up order (1 page)
11 May 2017Court order notice of winding up (1 page)
11 May 2017Notice of winding up order (1 page)
23 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Registration of charge SC1133090003, created on 16 December 2016 (7 pages)
21 December 2016Registration of charge SC1133090003, created on 16 December 2016 (7 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 396,329.4
(6 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 396,329.4
(6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 July 2015Registration of charge SC1133090002, created on 7 July 2015 (8 pages)
16 July 2015Registration of charge SC1133090002, created on 7 July 2015 (8 pages)
16 July 2015Registration of charge SC1133090002, created on 7 July 2015 (8 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 396,329.4
(6 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 396,329.4
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 October 2014Secretary's details changed for Mbm Secretarial Services Limited on 25 October 2011 (1 page)
9 October 2014Secretary's details changed for Mbm Secretarial Services Limited on 25 October 2011 (1 page)
6 August 2014Director's details changed for Mr Michael John Stuart Ramsay on 11 March 2013 (2 pages)
6 August 2014Director's details changed for Mr Michael John Stuart Ramsay on 11 March 2013 (2 pages)
2 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 396,329.4
(6 pages)
2 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 396,329.4
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 November 2013Appointment of Miss Gemma Baladi as a secretary on 14 November 2013 (2 pages)
14 November 2013Appointment of Miss Gemma Baladi as a secretary on 14 November 2013 (2 pages)
13 May 2013Director's details changed for Michael John Stuart Ramsay on 2 April 2013 (3 pages)
13 May 2013Director's details changed for Michael John Stuart Ramsay on 2 April 2013 (3 pages)
13 May 2013Director's details changed for Michael John Stuart Ramsay on 2 April 2013 (3 pages)
13 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 March 2013Termination of appointment of Patrick Robert Angier as a director on 22 March 2013 (2 pages)
25 March 2013Termination of appointment of Patrick Robert Angier as a director on 22 March 2013 (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
8 August 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 396,329.4
(3 pages)
8 August 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 396,329.4
(3 pages)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Registered office address changed from Scotland Electronics Int Ltd 28 West Road, Greshop Industrial Estate, Forres Moray IV36 2GW on 19 July 2010 (1 page)
19 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
19 July 2010Registered office address changed from Scotland Electronics Int Ltd 28 West Road, Greshop Industrial Estate, Forres Moray IV36 2GW on 19 July 2010 (1 page)
11 June 2010Secretary's details changed for Mbm Secretarial Services Limited on 31 March 2010 (2 pages)
11 June 2010Secretary's details changed for Rebecca Ramsay on 31 March 2010 (1 page)
11 June 2010Secretary's details changed for Mbm Secretarial Services Limited on 31 March 2010 (2 pages)
11 June 2010Director's details changed for Michael John Stuart Ramsay on 31 March 2010 (2 pages)
11 June 2010Secretary's details changed for Rebecca Ramsay on 31 March 2010 (1 page)
11 June 2010Director's details changed for Michael John Stuart Ramsay on 31 March 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 September 2009Return made up to 31/03/09; full list of members (6 pages)
3 September 2009Return made up to 31/03/09; full list of members (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
21 January 2009Appointment terminated secretary diane middleton (1 page)
21 January 2009Return made up to 31/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2009Appointment terminated secretary diane middleton (1 page)
21 January 2009Return made up to 31/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2008Director appointed patrick robert angler (2 pages)
4 December 2008Director appointed patrick robert angler (2 pages)
7 November 2008Secretary appointed mbm secretarial services LIMITED (2 pages)
7 November 2008Secretary appointed mbm secretarial services LIMITED (2 pages)
12 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
12 June 2008S-div (2 pages)
12 June 2008Nc inc already adjusted 29/05/08 (2 pages)
12 June 2008Ad 29/05/08\gbp si [email protected]=39951.4\gbp ic 346378/386329.4\ (2 pages)
12 June 2008Ad 29/05/08\gbp si [email protected]=39951.4\gbp ic 346378/386329.4\ (2 pages)
12 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
12 June 2008S-div (2 pages)
12 June 2008Nc inc already adjusted 29/05/08 (2 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008New secretary appointed (2 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 November 2007Return made up to 07/09/91; full list of members; amend (5 pages)
9 November 2007Amending form 123 28/03/03 (2 pages)
9 November 2007Return made up to 31/03/93; full list of members; amend (7 pages)
9 November 2007Ad 28/03/03--------- £ si 84000@1 (2 pages)
9 November 2007Return made up to 31/03/06; full list of members; amend (8 pages)
9 November 2007Amending form 123 23/03/96 (2 pages)
9 November 2007Ad 30/12/97--------- £ si 25000@1 (2 pages)
9 November 2007Return made up to 31/03/07; full list of members; amend (8 pages)
9 November 2007Return made up to 31/03/94; full list of members; amend (7 pages)
9 November 2007Ad 23/04/96--------- £ si 15000@1 (2 pages)
9 November 2007Amending form 122 23/04/96 (2 pages)
9 November 2007Return made up to 31/03/96; full list of members; amend (6 pages)
9 November 2007Return made up to 31/03/93; full list of members; amend (7 pages)
9 November 2007Amending form 123 09/10/96 (2 pages)
9 November 2007Ad 23/04/96--------- £ si 15000@1 (2 pages)
9 November 2007Amending form 123 07/03/90 (2 pages)
9 November 2007Return made up to 31/03/03; full list of members; amend (8 pages)
9 November 2007Return made up to 31/03/92; full list of members; amend (5 pages)
9 November 2007Return made up to 31/03/04; full list of members; amend (7 pages)
9 November 2007Return made up to 31/03/94; full list of members; amend (7 pages)
9 November 2007Amending form 122 07/12/95 (2 pages)
9 November 2007Return made up to 31/03/98; full list of members; amend (6 pages)
9 November 2007Ad 23/08/96--------- £ si 25000@1 (2 pages)
9 November 2007Return made up to 31/03/95; full list of members; amend (8 pages)
9 November 2007Return made up to 31/03/95; full list of members; amend (8 pages)
9 November 2007Amending form 12 01/08/00 (2 pages)
9 November 2007Return made up to 31/03/99; full list of members; amend (6 pages)
9 November 2007Amending form 123 23/08/96 (2 pages)
9 November 2007Ad 30/03/95-07/12/95 £ si 45000@1 (2 pages)
9 November 2007Ad 30/12/97--------- £ si 25000@1 (2 pages)
9 November 2007Ad 23/08/96--------- £ si 25000@1 (2 pages)
9 November 2007Return made up to 31/03/03; full list of members; amend (8 pages)
9 November 2007Ad 01/08/00--------- £ si 81778@1 (2 pages)
9 November 2007Return made up to 31/03/00; full list of members; amend (7 pages)
9 November 2007Ad 22/03/93--------- £ si 39600@1 (2 pages)
9 November 2007Return made up to 31/03/00; full list of members; amend (7 pages)
9 November 2007Amending form 12 01/08/00 (2 pages)
9 November 2007Return made up to 31/03/02; full list of members; amend (7 pages)
9 November 2007Ad 22/03/93--------- £ si 39600@1 (2 pages)
9 November 2007Return made up to 31/03/01; full list of members; amend (8 pages)
9 November 2007Return made up to 31/03/97; full list of members; amend (6 pages)
9 November 2007Return made up to 31/03/06; full list of members; amend (8 pages)
9 November 2007Return made up to 31/03/02; full list of members; amend (7 pages)
9 November 2007Return made up to 31/03/97; full list of members; amend (6 pages)
9 November 2007Amending form 123 09/10/96 (2 pages)
9 November 2007Return made up to 31/03/96; full list of members; amend (6 pages)
9 November 2007Amending form 122 23/04/96 (2 pages)
9 November 2007Return made up to 31/03/01; full list of members; amend (8 pages)
9 November 2007Return made up to 31/03/98; full list of members; amend (6 pages)
9 November 2007Return made up to 31/03/92; full list of members; amend (5 pages)
9 November 2007Ad 30/03/95-07/12/95 £ si 45000@1 (2 pages)
9 November 2007Ad 01/08/00--------- £ si 81778@1 (2 pages)
9 November 2007Amending form 123 28/03/03 (2 pages)
9 November 2007Return made up to 07/09/91; full list of members; amend (5 pages)
9 November 2007Return made up to 31/03/04; full list of members; amend (7 pages)
9 November 2007Return made up to 31/03/99; full list of members; amend (6 pages)
9 November 2007Ad 28/03/03--------- £ si 84000@1 (2 pages)
9 November 2007Amending form 123 07/03/90 (2 pages)
9 November 2007Ad 09/10/96--------- £ si 30000@1 (2 pages)
9 November 2007Amending form 122 07/12/95 (2 pages)
9 November 2007Ad 09/10/96--------- £ si 30000@1 (2 pages)
9 November 2007Amending form 123 23/08/96 (2 pages)
9 November 2007Return made up to 31/03/07; full list of members; amend (8 pages)
9 November 2007Amending form 123 23/03/96 (2 pages)
25 April 2007Return made up to 31/03/07; full list of members (8 pages)
25 April 2007Return made up to 31/03/07; full list of members (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 June 2006Return made up to 31/03/06; full list of members (8 pages)
5 June 2006Return made up to 31/03/06; full list of members (8 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 September 2005Return made up to 31/03/05; no change of members (6 pages)
6 September 2005Return made up to 31/03/05; no change of members (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 June 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
22 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
6 April 2004Auditor's resignation (1 page)
6 April 2004Auditor's resignation (1 page)
11 March 2004Registered office changed on 11/03/04 from: shangri-lar house milton brodie alves moray, IV36 0UA (1 page)
11 March 2004Registered office changed on 11/03/04 from: shangri-lar house milton brodie alves moray, IV36 0UA (1 page)
10 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 April 2003Return made up to 31/03/03; full list of members (8 pages)
14 April 2003Return made up to 31/03/03; full list of members (8 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
29 January 2003Accounts for a small company made up to 31 March 2002 (10 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (10 pages)
3 April 2002Return made up to 31/03/02; full list of members (7 pages)
3 April 2002Return made up to 31/03/02; full list of members (7 pages)
9 March 2002Accounts for a small company made up to 31 March 2001 (9 pages)
9 March 2002Accounts for a small company made up to 31 March 2001 (9 pages)
17 October 2001Partic of mort/charge * (6 pages)
17 October 2001Partic of mort/charge * (6 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
22 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2001£ nc 233378/262378 01/08/00 (1 page)
22 May 2001Return made up to 31/03/01; full list of members (8 pages)
22 May 2001£ nc 233378/262378 01/08/00 (1 page)
22 May 2001Return made up to 31/03/01; full list of members (8 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (10 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (10 pages)
23 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 September 2000Nc inc already adjusted 01/08/00 (1 page)
23 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 September 2000Nc inc already adjusted 01/08/00 (1 page)
23 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 March 2000Return made up to 31/03/00; full list of members (7 pages)
30 March 2000Accounts for a small company made up to 31 March 1999 (10 pages)
30 March 2000Accounts for a small company made up to 31 March 1999 (10 pages)
30 March 2000Return made up to 31/03/00; full list of members (7 pages)
14 May 1999Return made up to 31/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 1999Return made up to 31/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
21 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
12 May 1998Return made up to 31/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 1998Return made up to 31/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 1998Nc inc already adjusted 30/12/97 (1 page)
6 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 March 1998Nc inc already adjusted 30/12/97 (1 page)
6 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 March 1998Accounts for a small company made up to 31 March 1997 (10 pages)
2 March 1998Accounts for a small company made up to 31 March 1997 (10 pages)
13 May 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
8 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
21 October 1996Company name changed speyside electronics (internatio nal) LIMITED\certificate issued on 22/10/96 (2 pages)
21 October 1996Company name changed speyside electronics (internatio nal) LIMITED\certificate issued on 22/10/96 (2 pages)
10 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
29 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
29 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 23/05/96
(6 pages)
23 May 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 23/05/96
(6 pages)
22 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 1995New secretary appointed (2 pages)
14 December 1995New secretary appointed (2 pages)
25 May 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 1994Return made up to 31/03/94; full list of members (7 pages)
7 June 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 1994Return made up to 31/03/94; full list of members (7 pages)
7 June 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 1993Return made up to 31/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 1993Return made up to 31/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 1992Return made up to 31/03/92; full list of members (5 pages)
26 March 1992Return made up to 31/03/92; full list of members (5 pages)
5 September 1991Return made up to 07/09/91; full list of members (5 pages)
5 September 1991Return made up to 07/09/91; full list of members (5 pages)
2 June 1991Full accounts made up to 31 March 1990 (6 pages)
2 June 1991Full accounts made up to 31 March 1990 (6 pages)
12 May 1991Registered office changed on 12/05/91 from: 5 hardhillock avenue new eglin elgin IV30 (1 page)
12 May 1991Secretary resigned;new secretary appointed (2 pages)
12 May 1991Secretary resigned;new secretary appointed (2 pages)
12 May 1991Registered office changed on 12/05/91 from: 5 hardhillock avenue new eglin elgin IV30 (1 page)
9 October 1990Return made up to 01/03/90; full list of members (6 pages)
9 October 1990Return made up to 01/03/90; full list of members (6 pages)
28 September 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 September 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 September 1990Compulsory strike-off action has been discontinued (1 page)
18 September 1990Compulsory strike-off action has been discontinued (1 page)
5 March 1989Memorandum and Articles of Association (11 pages)
5 March 1989Allots 280289 998X£1 ord (2 pages)
5 March 1989Accounting reference date notified as 31/03 (1 page)
5 March 1989Memorandum and Articles of Association (11 pages)
5 March 1989Accounting reference date notified as 31/03 (1 page)
5 March 1989Allots 280289 998X£1 ord (2 pages)
21 February 1989Company name changed blendsole LIMITED\certificate issued on 22/02/89 (2 pages)
21 February 1989Company name changed blendsole LIMITED\certificate issued on 22/02/89 (2 pages)
15 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 February 1989Secretary resigned;new secretary appointed (2 pages)
9 February 1989Registered office changed on 09/02/89 from: 24 castle street edinburgh EH2 3HT (1 page)
9 February 1989Registered office changed on 09/02/89 from: 24 castle street edinburgh EH2 3HT (1 page)
9 February 1989Secretary resigned;new secretary appointed (2 pages)
7 September 1988Incorporation (9 pages)
7 September 1988Incorporation (9 pages)