Company NameIDC Electrical Limited
Company StatusDissolved
Company NumberSC155294
CategoryPrivate Limited Company
Incorporation Date11 January 1995(29 years, 4 months ago)
Dissolution Date3 April 2018 (6 years, 1 month ago)
Previous NamesLaplace Electrical Limited and Laplace (2) Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Iain Lindsay Henderson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndrick Mews 1 Killean House
Killearn
Glasgow
G63 9QH
Scotland
Secretary NameMr Iain Lindsay Henderson
NationalityBritish
StatusClosed
Appointed11 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndrick Mews 1 Killean House
Killearn
Glasgow
G63 9QH
Scotland
Director NameMr Michael Rigby
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(5 years, 1 month after company formation)
Appointment Duration18 years, 1 month (closed 03 April 2018)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressAckrigarth 35 Urquhart Road
Dingwall
Ross Shire
IV15 9PE
Scotland
Director NameMr Michael McIntosh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlans Newton Of Barr
Lochwinnoch
Renfrewshire
PA12 4AR
Scotland
Director NameNorman St John
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Becton Foot Way
Wishaw
ML2 0JA
Scotland

Contact

Websitelaplace-online.co.uk
Telephone0141 9490000
Telephone regionGlasgow

Location

Registered AddressUnit 26 Dalsetter Avenue
Glasgow
G15 8TE
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland

Shareholders

2 at £1Laplace Electrical LTD
50.00%
Ordinary
2 at £1Michael Rigby
50.00%
Ordinary

Financials

Year2014
Net Worth£57,182
Current Liabilities£61,689

Accounts

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

Charges

17 February 2015Delivered on: 25 February 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
15 June 2005Delivered on: 28 June 2005
Persons entitled: Clydesdale Bank Public Limited Company

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

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
5 January 2018Application to strike the company off the register (3 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4
(5 pages)
13 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4
(5 pages)
25 February 2015Registration of charge SC1552940002, created on 17 February 2015 (19 pages)
25 February 2015Registration of charge SC1552940002, created on 17 February 2015 (19 pages)
12 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 4
(5 pages)
12 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 4
(5 pages)
12 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 4
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 November 2014Termination of appointment of Michael Mcintosh as a director on 1 October 2014 (1 page)
6 November 2014Termination of appointment of Michael Mcintosh as a director on 1 October 2014 (1 page)
6 November 2014Termination of appointment of Michael Mcintosh as a director on 1 October 2014 (1 page)
21 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
(6 pages)
21 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
(6 pages)
21 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
(6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Michael Rigby on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Michael Rigby on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Appointment terminated director norman st john (1 page)
30 January 2009Return made up to 11/01/09; full list of members (4 pages)
30 January 2009Director's change of particulars / michael mcintosh / 21/02/2008 (1 page)
30 January 2009Appointment terminated director norman st john (1 page)
30 January 2009Return made up to 11/01/09; full list of members (4 pages)
30 January 2009Director and secretary's change of particulars / iain henderson / 28/02/2008 (1 page)
30 January 2009Director and secretary's change of particulars / iain henderson / 28/02/2008 (1 page)
30 January 2009Director's change of particulars / michael mcintosh / 21/02/2008 (1 page)
11 February 2008Return made up to 11/01/08; full list of members (3 pages)
11 February 2008Return made up to 11/01/08; full list of members (3 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 March 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 March 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 March 2006Return made up to 11/01/06; full list of members (8 pages)
13 March 2006Return made up to 11/01/06; full list of members (8 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2005New director appointed (2 pages)
28 June 2005Partic of mort/charge * (3 pages)
28 June 2005Partic of mort/charge * (3 pages)
12 January 2005Return made up to 11/01/05; full list of members (7 pages)
12 January 2005Return made up to 11/01/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 January 2004Return made up to 11/01/04; full list of members (7 pages)
14 January 2004Return made up to 11/01/04; full list of members (7 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
14 January 2003Return made up to 11/01/03; full list of members (7 pages)
14 January 2003Return made up to 11/01/03; full list of members (7 pages)
27 February 2002Return made up to 11/01/02; full list of members (7 pages)
27 February 2002Return made up to 11/01/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 January 2001Return made up to 11/01/01; full list of members (7 pages)
10 January 2001Return made up to 11/01/01; full list of members (7 pages)
8 January 2001Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
8 January 2001Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
1 February 2000Return made up to 11/01/00; full list of members (6 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
1 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2000Return made up to 11/01/00; full list of members (6 pages)
1 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 1999Return made up to 11/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1999Return made up to 11/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 1999Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1999Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1999Registered office changed on 17/02/99 from: the cottage crossburn stockiemuir road milngavie G62 7HJ (1 page)
17 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
17 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
17 February 1999Registered office changed on 17/02/99 from: the cottage crossburn stockiemuir road milngavie G62 7HJ (1 page)
4 February 1998Return made up to 11/01/98; no change of members (4 pages)
4 February 1998Return made up to 11/01/98; no change of members (4 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
22 January 1997Return made up to 11/01/97; full list of members (6 pages)
22 January 1997Return made up to 11/01/97; full list of members (6 pages)
12 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1996Memorandum and Articles of Association (5 pages)
9 July 1996Memorandum and Articles of Association (5 pages)
20 March 1996Return made up to 11/01/96; full list of members (6 pages)
20 March 1996Return made up to 11/01/96; full list of members (6 pages)
6 July 1995Company name changed laplace electrical LIMITED\certificate issued on 07/07/95 (2 pages)
6 July 1995Company name changed laplace electrical LIMITED\certificate issued on 07/07/95 (2 pages)
3 July 1995Memorandum and Articles of Association (14 pages)
3 July 1995Memorandum and Articles of Association (14 pages)
11 January 1995Incorporation (18 pages)
11 January 1995Incorporation (18 pages)