Company NameDeanston Electrical Wholesalers Limited
Company StatusDissolved
Company NumberSC137486
CategoryPrivate Limited Company
Incorporation Date31 March 1992(32 years, 1 month ago)
Dissolution Date5 March 2019 (5 years, 1 month 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 NameMr George Leo Hugh Forsythe
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Mount Avenue
Kilmarnock
Ayrshire
KA1 1UE
Scotland
Director NameMrs Helen Leslie Anne Forsythe
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address22 Mount Avenue
Kilmarnock
Ayrshire
KA1 1UE
Scotland
Secretary NameMrs Helen Leslie Anne Forsythe
NationalityBritish
StatusClosed
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Mount Avenue
Kilmarnock
Ayrshire
KA1 1UE
Scotland
Director NameMr Stephen Forsythe
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(22 years after company formation)
Appointment Duration4 years, 11 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Bellevue Road
Kilmarnock
Ayrshire
KA1 2ND
Scotland
Director NameGerald Duffy
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(2 months, 3 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 21 May 2009)
RoleSales Manager
Correspondence Address16 Craigenbay Crescent
Kirkintilloch
Glasgow
Lanarkshire
G66 5JW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedeanston-electrical.co.uk
Telephone01563 533921
Telephone regionKilmarnock

Location

Registered Address27 Munro Place
Bonnyton Industrial Estate
Kilmarnock
KA1 2NP
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Shareholders

76 at £1George Leo Hugh Forsythe
76.00%
Ordinary
24 at £1Helen Leslie Anne Forsythe
24.00%
Ordinary

Financials

Year2014
Net Worth£379,495
Cash£57,096
Current Liabilities£407,879

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

9 June 1992Delivered on: 17 June 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to twenty nine decimal lying within bonnyton industrial estate kilmarnock.
Outstanding
4 June 1992Delivered on: 10 June 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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

22 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Annual return made up to 31 March 2016 with a full list of shareholders (7 pages)
9 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
7 May 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
2 April 2014Appointment of Mr Stephen Forsythe as a director (2 pages)
2 April 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
24 April 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
4 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 April 2010Director's details changed for George Leo Hugh Forsythe on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Helen Leslie Anne Forsythe on 31 March 2010 (2 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 July 2009Appointment terminated director gerald duffy (1 page)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
19 April 2007Return made up to 31/03/07; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 April 2005Return made up to 31/03/05; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
5 April 2004Return made up to 31/03/04; full list of members (7 pages)
9 May 2003Return made up to 31/03/03; full list of members (7 pages)
2 April 2003Accounts for a small company made up to 31 January 2003 (7 pages)
4 April 2002Return made up to 31/03/02; full list of members (7 pages)
2 April 2002Accounts for a small company made up to 31 January 2002 (7 pages)
11 May 2001Return made up to 31/03/01; full list of members (7 pages)
27 March 2001Accounts for a small company made up to 31 January 2001 (7 pages)
7 April 2000Return made up to 31/03/00; full list of members (7 pages)
3 April 2000Accounts for a small company made up to 31 January 2000 (7 pages)
19 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
4 May 1999Return made up to 31/03/99; full list of members (6 pages)
30 April 1998Return made up to 31/03/98; no change of members (4 pages)
24 April 1998Accounts for a small company made up to 31 January 1998 (8 pages)
4 April 1997Accounts for a small company made up to 31 January 1997 (9 pages)
4 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1996Accounts for a small company made up to 31 January 1996 (8 pages)
13 May 1996Return made up to 31/03/96; full list of members (6 pages)
26 June 1995Accounts for a small company made up to 31 January 1995 (10 pages)