Company NameAdmiral Electrical (Wholesalers) Limited
DirectorsDuncan Neill Mackenzie and Thomas Cooney
Company StatusLiquidation
Company NumberSC135361
CategoryPrivate Limited Company
Incorporation Date3 December 1991(32 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameDuncan Neill Mackenzie
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 weeks after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address14 Valeview Terrace
Langside
Glasgow
Lanarkshire
G42 9LA
Scotland
Director NameThomas Cooney
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(1 year, 3 months after company formation)
Appointment Duration31 years
RoleElectrical Wholesaler
Correspondence Address20 Stewartfield Drive
Stewartfield
East Kilbride
G74 4UA
Scotland
Secretary NameThomas Cooney
NationalityBritish
StatusCurrent
Appointed01 April 1993(1 year, 3 months after company formation)
Appointment Duration31 years
RoleElectrical Wholesaler
Correspondence Address20 Stewartfield Drive
Stewartfield
East Kilbride
G74 4UA
Scotland
Director NameMary Amanda Oconnell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address97 Limeside Avenue
Rutherglen
Glasgow
Lanarkshire
G73 3TU
Scotland
Secretary NameMary Amanda Oconnell
NationalityBritish
StatusResigned
Appointed31 December 1991(4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address97 Limeside Avenue
Rutherglen
Glasgow
Lanarkshire
G73 3TU
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed03 December 1991(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1991(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address78 Carlton Place
Glasgow
G5 9TH
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Financials

Year1999
Turnover£1,344,364
Net Worth-£99,044
Cash£302
Current Liabilities£481,849

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Next Accounts Due31 October 2001 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due17 December 2016 (overdue)

Filing History

15 April 2003Registered office changed on 15/04/03 from: 117 crow road partick glasgow G11 7SQ (1 page)
15 April 2003Appointment of a provisional liquidator (1 page)
15 April 2003Appointment of a provisional liquidator (1 page)
15 April 2003Registered office changed on 15/04/03 from: 117 crow road partick glasgow G11 7SQ (1 page)
4 March 2003Notice of winding up order (1 page)
4 March 2003Court order notice of winding up (1 page)
4 March 2003Court order notice of winding up (1 page)
4 March 2003Appointment of a provisional liquidator (1 page)
4 March 2003Notice of winding up order (1 page)
4 March 2003Appointment of a provisional liquidator (1 page)
13 March 2001Return made up to 03/12/00; full list of members (6 pages)
13 March 2001Return made up to 03/12/00; full list of members (6 pages)
17 November 2000Full accounts made up to 31 December 1999 (11 pages)
17 November 2000Full accounts made up to 31 December 1999 (11 pages)
7 January 2000Return made up to 03/12/99; full list of members (6 pages)
7 January 2000Return made up to 03/12/99; full list of members (6 pages)
22 September 1999Full accounts made up to 31 December 1998 (11 pages)
22 September 1999Full accounts made up to 31 December 1998 (11 pages)
4 January 1999Return made up to 03/12/98; full list of members (6 pages)
4 January 1999Return made up to 03/12/98; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 December 1997Return made up to 03/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 December 1997Return made up to 03/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 August 1997Full accounts made up to 31 December 1996 (14 pages)
20 August 1997Full accounts made up to 31 December 1996 (14 pages)
6 December 1996Return made up to 03/12/96; no change of members (4 pages)
6 December 1996Return made up to 03/12/96; no change of members (4 pages)
15 May 1996Full accounts made up to 31 December 1995 (13 pages)
15 May 1996Full accounts made up to 31 December 1995 (13 pages)
14 December 1995Return made up to 03/12/95; full list of members (6 pages)
14 December 1995Return made up to 03/12/95; full list of members (6 pages)
3 December 1991Incorporation (18 pages)
3 December 1991Incorporation (18 pages)