Company NameCumberland Electrical Wholesale Supplies Limited
Company StatusDissolved
Company NumberSC159757
CategoryPrivate Limited Company
Incorporation Date14 August 1995(28 years, 8 months ago)
Dissolution Date6 June 2023 (10 months, 4 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Clive Nicholas Moffat
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Brunton Street
Glasgow
Lanarkshire
G44 3NG
Scotland
Secretary NameBernadette Burns
NationalityBritish
StatusClosed
Appointed23 May 2003(7 years, 9 months after company formation)
Appointment Duration20 years (closed 06 June 2023)
RoleCompany Director
Correspondence Address42 Brunton Street
Cathcart
Glasgow
G44 3NG
Scotland
Director NameMs Nicola Brolly
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2016(20 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 06 June 2023)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressC/O Mf2k Unit 08 Riverside Business Park
Moffat Street
Glasgow
G5 0PD
Scotland
Director NameMr David James Mitchell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address50 Rhannan Road
Glasgow
Strathclyde
G44 3AY
Scotland
Secretary NameMr Clive Nicholas Moffat
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Brunton Street
Glasgow
Lanarkshire
G44 3NG
Scotland
Director NameMaureen McKerral
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1998(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 23 May 2003)
RoleAdministrator
Correspondence Address59 Ewing Street
Rutherglen
Glasgow
G73 2NP
Scotland
Secretary NameMaureen McKerral
NationalityBritish
StatusResigned
Appointed14 March 1999(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 May 2003)
RoleCompany Director
Correspondence Address59 Ewing Street
Rutherglen
Glasgow
G73 2NP
Scotland
Director NameCornelius Burns
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(9 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 November 2014)
RoleElectrical Wholesale
Country of ResidenceUnited Kingdom
Correspondence Address2 Cambusdoon Road
Craigend
Glasgow
Lanarkshire
G33 5QG
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthMay 1988 (Born 36 years ago)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address16-26 Banner Street
London
EC1Y 8QE
Director NameCombined Secretarial Services Limited (Corporation)
Date of BirthMay 1988 (Born 36 years ago)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address16-26 Banner Street
London
EC1Y 8QE
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address16-26 Banner Street
London
EC1Y 8QE

Contact

Websitecumberlandelectrical.co.uk
Telephone0141 4294404
Telephone regionGlasgow

Location

Registered AddressC/O Mf2k Unit 08 Riverside Business Park
Moffat Street
Glasgow
G5 0PD
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches3 other UK companies use this postal address

Shareholders

37.3k at £1Clive Moffat
66.67%
Ordinary
18.7k at £1Bernadette Burns
33.33%
Ordinary
1 at £1David Mitchell
0.00%
Ordinary

Financials

Year2014
Net Worth£111,524
Cash£74,107
Current Liabilities£30,547

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

23 March 1998Delivered on: 7 April 1998
Persons entitled: Tsb Bank Scotland PLC

Classification: Bond & 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
25 June 1996Delivered on: 9 July 1996
Satisfied on: 1 May 1998
Persons entitled: Kellock Limited

Classification: Bond & 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.
Fully Satisfied

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
15 March 2023Application to strike the company off the register (1 page)
23 January 2023Confirmation statement made on 4 August 2022 with no updates (3 pages)
23 January 2023Confirmation statement made on 4 August 2021 with no updates (3 pages)
23 January 2023Confirmation statement made on 4 August 2020 with no updates (3 pages)
12 January 2023Termination of appointment of Nicola Brolly as a director on 31 December 2022 (1 page)
12 December 2022Order of court - restore and wind up (2 pages)
10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
19 August 2020Application to strike the company off the register (1 page)
27 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
11 November 2019Satisfaction of charge 2 in full (1 page)
20 August 2019Confirmation statement made on 4 August 2019 with updates (5 pages)
2 August 2019Registered office address changed from 433 Eglinton Street Glasgow G5 9RU Scotland to C/O Mf2K Unit 08 Riverside Business Park Moffat Street Glasgow G5 0PD on 2 August 2019 (1 page)
12 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
8 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
4 July 2018Registered office address changed from C/O Napier Gray Ltd 54 Gordon Street Glasgow G1 3PU United Kingdom to 433 Eglinton Street Glasgow G5 9RU on 4 July 2018 (1 page)
24 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 April 2016Registered office address changed from 48 Cumberland Street Glasgow G5 9QJ to C/O Napier Gray Ltd 54 Gordon Street Glasgow G1 3PU on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 48 Cumberland Street Glasgow G5 9QJ to C/O Napier Gray Ltd 54 Gordon Street Glasgow G1 3PU on 25 April 2016 (1 page)
26 February 2016Appointment of Ms Nicola Brolly as a director on 26 February 2016 (2 pages)
26 February 2016Appointment of Ms Nicola Brolly as a director on 26 February 2016 (2 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 56,000
(4 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 56,000
(4 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 56,000
(4 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 February 2015Termination of appointment of Cornelius Burns as a director on 30 November 2014 (1 page)
20 February 2015Termination of appointment of Cornelius Burns as a director on 30 November 2014 (1 page)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 56,000
(5 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 56,000
(5 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 56,000
(5 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 August 2011Registered office address changed from C/O Napier Gray Ltd 2Nd Floor, 54 Gordon Street Glasgow G1 3PU on 11 August 2011 (1 page)
11 August 2011Registered office address changed from C/O Napier Gray Ltd 2Nd Floor, 54 Gordon Street Glasgow G1 3PU on 11 August 2011 (1 page)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 August 2010Director's details changed for Cornelius Burns on 4 August 2010 (2 pages)
17 August 2010Director's details changed for Clive Nicholas Moffat on 4 August 2010 (2 pages)
17 August 2010Director's details changed for Clive Nicholas Moffat on 4 August 2010 (2 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Clive Nicholas Moffat on 4 August 2010 (2 pages)
17 August 2010Director's details changed for Cornelius Burns on 4 August 2010 (2 pages)
17 August 2010Director's details changed for Cornelius Burns on 4 August 2010 (2 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 August 2009Return made up to 04/08/09; full list of members (4 pages)
4 August 2009Return made up to 04/08/09; full list of members (4 pages)
14 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
14 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
25 September 2008Return made up to 05/08/08; no change of members (7 pages)
25 September 2008Return made up to 05/08/08; no change of members (7 pages)
1 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
1 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
9 October 2007Registered office changed on 09/10/07 from: suite 245 central chambers 11 bothwell street glasgow G2 6LY (1 page)
9 October 2007Registered office changed on 09/10/07 from: suite 245 central chambers 11 bothwell street glasgow G2 6LY (1 page)
27 August 2007Return made up to 05/08/07; no change of members (7 pages)
27 August 2007Return made up to 05/08/07; no change of members (7 pages)
11 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
11 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
25 October 2006Return made up to 05/08/06; full list of members (7 pages)
25 October 2006Return made up to 05/08/06; full list of members (7 pages)
13 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
13 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
10 August 2005Return made up to 05/08/05; full list of members (7 pages)
10 August 2005Return made up to 05/08/05; full list of members (7 pages)
23 June 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
23 June 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
6 August 2004Return made up to 05/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/08/04
(6 pages)
6 August 2004Return made up to 05/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/08/04
(6 pages)
6 August 2004Registered office changed on 06/08/04 from: c/o napier gray LTD suite 245 central chambers 11 bothwell street glasgow G2 6LY (1 page)
6 August 2004Registered office changed on 06/08/04 from: c/o napier gray LTD suite 245 central chambers 11 bothwell street glasgow G2 6LY (1 page)
24 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
26 August 2003Return made up to 14/08/03; full list of members (7 pages)
26 August 2003Return made up to 14/08/03; full list of members (7 pages)
13 August 2003Director resigned (2 pages)
13 August 2003Director resigned (2 pages)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned;director resigned (1 page)
19 June 2003Secretary resigned;director resigned (1 page)
19 August 2002Return made up to 14/08/02; full list of members (7 pages)
19 August 2002Return made up to 14/08/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
29 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
20 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 August 2000Return made up to 14/08/00; full list of members (7 pages)
24 August 2000Return made up to 14/08/00; full list of members (7 pages)
7 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 September 1999Return made up to 14/08/99; no change of members (4 pages)
6 September 1999Return made up to 14/08/99; no change of members (4 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 March 1999Registered office changed on 19/03/99 from: 274 sauchiehall street glasgow G2 3EH (1 page)
19 March 1999Registered office changed on 19/03/99 from: 274 sauchiehall street glasgow G2 3EH (1 page)
8 October 1998Ad 05/03/97--------- £ si 16000@1 (2 pages)
8 October 1998Ad 05/03/97--------- £ si 16000@1 (2 pages)
8 October 1998Return made up to 14/08/98; full list of members (6 pages)
8 October 1998Particulars of contract relating to shares (4 pages)
8 October 1998Sta dec-290998 (1 page)
8 October 1998Return made up to 14/08/98; full list of members (6 pages)
8 October 1998Particulars of contract relating to shares (4 pages)
8 October 1998Sta dec-290998 (1 page)
27 September 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 September 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
1 May 1998Dec mort/charge * (4 pages)
1 May 1998Dec mort/charge * (4 pages)
7 April 1998Partic of mort/charge * (5 pages)
7 April 1998Partic of mort/charge * (5 pages)
22 August 1997Return made up to 14/08/97; full list of members (6 pages)
22 August 1997Return made up to 14/08/97; full list of members (6 pages)
16 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
16 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 March 1997Ad 05/03/97--------- £ si 30500@1=30500 £ ic 40000/70500 (2 pages)
19 March 1997Particulars of contract relating to shares (3 pages)
19 March 1997Particulars of contract relating to shares (3 pages)
19 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1997Registered office changed on 19/03/97 from: 82 mitchell street glasgow G1 3PX (1 page)
19 March 1997Minutes (1 page)
19 March 1997Minutes (1 page)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1997Registered office changed on 19/03/97 from: 82 mitchell street glasgow G1 3PX (1 page)
19 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 March 1997Nc inc already adjusted 05/03/97 (1 page)
19 March 1997Nc inc already adjusted 05/03/97 (1 page)
19 March 1997Ad 05/03/97--------- £ si 30500@1=30500 £ ic 40000/70500 (2 pages)
11 October 1996Ad 09/08/96--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
11 October 1996Ad 09/08/96--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
11 October 1996Particulars of contract relating to shares (4 pages)
11 October 1996Particulars of contract relating to shares (4 pages)
11 October 1996Return made up to 14/08/96; full list of members (6 pages)
11 October 1996Return made up to 14/08/96; full list of members (6 pages)
9 July 1996Partic of mort/charge * (6 pages)
9 July 1996Partic of mort/charge * (6 pages)
30 August 1995Ad 14/08/95--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
30 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 August 1995Ad 14/08/95--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
30 August 1995Accounting reference date notified as 30/09 (1 page)
30 August 1995Director resigned;new director appointed (2 pages)
30 August 1995Director resigned;new director appointed (2 pages)
30 August 1995Registered office changed on 30/08/95 from: 3 hill street edinburgh EH2 3JP (1 page)
30 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 August 1995Accounting reference date notified as 30/09 (1 page)
30 August 1995Registered office changed on 30/08/95 from: 3 hill street edinburgh EH2 3JP (1 page)
14 August 1995Incorporation (30 pages)
14 August 1995Incorporation (30 pages)