Company NameScottish Electric (Services) Limited
Company StatusDissolved
Company NumberSC118144
CategoryPrivate Limited Company
Incorporation Date24 May 1989(34 years, 11 months ago)
Dissolution Date11 January 2017 (7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameThomas John Stodart
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(22 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 11 January 2017)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressLocarno Works
Brown Street
Dundee
DD1 5EE
Scotland
Director NameWilliam Duncan
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 1995)
RoleElectrician
Correspondence Address31 Carseview Gardens
Dundee
Angus
DD2 1NE
Scotland
Director NameGordon Clanachan Hamilton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 29 January 2009)
RoleElectrician
Correspondence Address16 Kennoway Place
Broughty Ferry
Dundee
Angus
DD5 3HT
Scotland
Director NamePeter Ormond Rourke
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 February 1995)
RoleMechanical Engineer
Correspondence Address5 Beach Road
Wormit
Newport On Tay
Fife
DD6 8LH
Scotland
Secretary NameJennifer Margaret Pullen
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 25 March 2005)
RoleCompany Director
Correspondence Address31 Rosebank Street
Dundee
Angus
DD3 6LY
Scotland
Director NameGeorge McKenna Lannen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(5 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 17 November 2011)
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence Address23 Colliston Drive
Balgillo Park, Broughty Ferry
Dundee
Angus
DD5 3TL
Scotland
Director NameRobert Arthur Peters
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(5 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 January 2004)
RoleElectrician
Correspondence Address5 Torridon Road
Broughty Ferry
Dundee
Angus
DD5 3JG
Scotland
Secretary NameIain Leslie Smith
NationalityBritish
StatusResigned
Appointed26 March 2005(15 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2012)
RoleCompany Director
Correspondence Address9 Ivy Road
Forfar
Angus
DD8 3EF
Scotland
Director NameJohn Grant Murray
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(19 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Grange Lane
Monifieth
Angus
DD5 4NB
Scotland

Location

Registered AddressLocarno Works
Brown Street
Dundee
DD1 5EE
Scotland
ConstituencyDundee West
WardWest End

Financials

Year2011
Net Worth-£654
Cash£391
Current Liabilities£155,119

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 January 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Final Gazette dissolved following liquidation (1 page)
11 October 2016Order of court for early dissolution (1 page)
11 October 2016Order of court for early dissolution (1 page)
24 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Termination of appointment of Iain Smith as a secretary (1 page)
1 March 2012Termination of appointment of Iain Smith as a secretary (1 page)
14 December 2011Appointment of Thomas John Stodart as a director (3 pages)
14 December 2011Appointment of Thomas John Stodart as a director (3 pages)
28 November 2011Termination of appointment of George Lannen as a director (2 pages)
28 November 2011Termination of appointment of John Murray as a director (2 pages)
28 November 2011Termination of appointment of John Murray as a director (2 pages)
28 November 2011Termination of appointment of George Lannen as a director (2 pages)
7 June 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 30,000
(5 pages)
7 June 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 30,000
(5 pages)
10 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 May 2009Return made up to 15/05/09; full list of members (4 pages)
15 May 2009Return made up to 15/05/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 February 2009Appointment terminated director gordon hamilton (1 page)
4 February 2009Appointment terminated director gordon hamilton (1 page)
3 February 2009Director appointed john grant murray (2 pages)
3 February 2009Director appointed john grant murray (2 pages)
29 May 2008Return made up to 15/05/08; full list of members (4 pages)
29 May 2008Return made up to 15/05/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 May 2007Return made up to 15/05/07; no change of members (7 pages)
18 May 2007Return made up to 15/05/07; no change of members (7 pages)
22 January 2007Accounts for a small company made up to 31 May 2006 (5 pages)
22 January 2007Accounts for a small company made up to 31 May 2006 (5 pages)
31 May 2006Return made up to 15/05/06; full list of members (7 pages)
31 May 2006Return made up to 15/05/06; full list of members (7 pages)
6 January 2006Accounts for a small company made up to 31 May 2005 (5 pages)
6 January 2006Accounts for a small company made up to 31 May 2005 (5 pages)
24 May 2005Return made up to 24/05/05; full list of members (7 pages)
24 May 2005Return made up to 24/05/05; full list of members (7 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005New secretary appointed (2 pages)
22 December 2004Accounts for a small company made up to 31 May 2004 (7 pages)
22 December 2004Accounts for a small company made up to 31 May 2004 (7 pages)
2 June 2004Return made up to 24/05/04; full list of members (7 pages)
2 June 2004Return made up to 24/05/04; full list of members (7 pages)
2 February 2004Accounts for a small company made up to 31 May 2003 (5 pages)
2 February 2004Accounts for a small company made up to 31 May 2003 (5 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
2 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
20 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
14 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
5 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
21 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
30 May 2000Return made up to 24/05/00; full list of members (7 pages)
30 May 2000Return made up to 24/05/00; full list of members (7 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
3 June 1999Return made up to 24/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1999Return made up to 24/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
7 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
9 June 1998Return made up to 24/05/98; full list of members (6 pages)
9 June 1998Return made up to 24/05/98; full list of members (6 pages)
11 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
11 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
30 May 1997Return made up to 24/05/97; no change of members (4 pages)
30 May 1997Return made up to 24/05/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 31 May 1996 (4 pages)
22 January 1997Accounts for a small company made up to 31 May 1996 (4 pages)
7 June 1996Return made up to 24/05/96; no change of members (4 pages)
7 June 1996Return made up to 24/05/96; no change of members (4 pages)
12 December 1995Full accounts made up to 31 May 1995 (5 pages)
12 December 1995Full accounts made up to 31 May 1995 (5 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
5 May 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 May 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1989Incorporation (16 pages)
24 May 1989Incorporation (16 pages)