Company NameLPS Electrical (Contracting) Limited
Company StatusDissolved
Company NumberSC129796
CategoryPrivate Limited Company
Incorporation Date6 February 1991(33 years, 2 months ago)
Dissolution Date10 May 2020 (3 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Laurence John Harkess
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1991(same day as company formation)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence Address6 West Powburn
Edinburgh
EH9 3EW
Scotland
Director NameMary Anne Harkess
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1991(same day as company formation)
RoleWages Clerkess
Country of ResidenceScotland
Correspondence Address121/11 Comiston Drive
Edinburgh
Midlothian
EH10 5QU
Scotland
Secretary NameMr Laurence John Harkess
NationalityBritish
StatusClosed
Appointed06 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 West Powburn
Edinburgh
EH9 3EW
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed06 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2011
Net Worth-£92,151
Cash£25
Current Liabilities£113,782

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 June 2012Notice of winding up order (1 page)
19 June 2012Registered office address changed from 29 Melville Terrace Edinburgh EH9 1LP on 19 June 2012 (2 pages)
19 June 2012Court order notice of winding up (1 page)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 10,000
(5 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 10,000
(5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Laurence John Harkess on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mary Anne Harkess on 10 February 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 February 2009Return made up to 06/02/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
29 February 2008Return made up to 06/02/08; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
20 February 2007Return made up to 06/02/07; full list of members (7 pages)
25 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 April 2006Return made up to 06/02/06; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
11 February 2005Return made up to 06/02/05; full list of members (7 pages)
31 January 2005Amended accounts made up to 31 January 2004 (4 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
9 February 2004Return made up to 06/02/04; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
18 February 2003Return made up to 06/02/03; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
22 February 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
9 February 2001Return made up to 06/02/01; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
30 January 2000Return made up to 06/02/00; full list of members (6 pages)
8 September 1999Full accounts made up to 31 January 1999 (10 pages)
16 February 1999Return made up to 06/02/99; no change of members (4 pages)
8 June 1998Full accounts made up to 31 January 1998 (10 pages)
9 February 1998Return made up to 06/02/98; no change of members (4 pages)
10 June 1997Full accounts made up to 31 January 1997 (10 pages)
27 February 1997Return made up to 06/02/97; full list of members (5 pages)
15 August 1996Full accounts made up to 31 January 1996 (12 pages)
12 February 1996Return made up to 06/02/96; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 January 1995 (12 pages)
5 July 1991Ad 05/06/91--------- £ si 8500@1=8500 £ ic 1502/10002 (2 pages)
20 March 1991Ad 18/03/91--------- £ si 1500@1=1500 £ ic 2/1502 (2 pages)
6 February 1991Incorporation (21 pages)