Glasgow
Lanarkshire
G44 3NG
Scotland
Secretary Name | Bernadette Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(7 years, 9 months after company formation) |
Appointment Duration | 20 years (closed 06 June 2023) |
Role | Company Director |
Correspondence Address | 42 Brunton Street Cathcart Glasgow G44 3NG Scotland |
Director Name | Ms Nicola Brolly |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2016(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 06 June 2023) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | C/O Mf2k Unit 08 Riverside Business Park Moffat Street Glasgow G5 0PD Scotland |
Director Name | Mr David James Mitchell |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 50 Rhannan Road Glasgow Strathclyde G44 3AY Scotland |
Secretary Name | Mr Clive Nicholas Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Brunton Street Glasgow Lanarkshire G44 3NG Scotland |
Director Name | Maureen McKerral |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1998(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 May 2003) |
Role | Administrator |
Correspondence Address | 59 Ewing Street Rutherglen Glasgow G73 2NP Scotland |
Secretary Name | Maureen McKerral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1999(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | 59 Ewing Street Rutherglen Glasgow G73 2NP Scotland |
Director Name | Cornelius Burns |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 November 2014) |
Role | Electrical Wholesale |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cambusdoon Road Craigend Glasgow Lanarkshire G33 5QG Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Correspondence Address | 16-26 Banner Street London EC1Y 8QE |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Correspondence Address | 16-26 Banner Street London EC1Y 8QE |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Correspondence Address | 16-26 Banner Street London EC1Y 8QE |
Website | cumberlandelectrical.co.uk |
---|---|
Telephone | 0141 4294404 |
Telephone region | Glasgow |
Registered Address | C/O Mf2k Unit 08 Riverside Business Park Moffat Street Glasgow G5 0PD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 3 other UK companies use this postal address |
37.3k at £1 | Clive Moffat 66.67% Ordinary |
---|---|
18.7k at £1 | Bernadette Burns 33.33% Ordinary |
1 at £1 | David Mitchell 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,524 |
Cash | £74,107 |
Current Liabilities | £30,547 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
23 March 1998 | Delivered 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 1996 | Delivered 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 |
6 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2023 | Application to strike the company off the register (1 page) |
23 January 2023 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
23 January 2023 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
23 January 2023 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
12 January 2023 | Termination of appointment of Nicola Brolly as a director on 31 December 2022 (1 page) |
12 December 2022 | Order of court - restore and wind up (2 pages) |
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2020 | Application to strike the company off the register (1 page) |
27 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
11 November 2019 | Satisfaction of charge 2 in full (1 page) |
20 August 2019 | Confirmation statement made on 4 August 2019 with updates (5 pages) |
2 August 2019 | Registered 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 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
4 July 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 April 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Ms Nicola Brolly as a director on 26 February 2016 (2 pages) |
26 February 2016 | Appointment of Ms Nicola Brolly as a director on 26 February 2016 (2 pages) |
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 February 2015 | Termination of appointment of Cornelius Burns as a director on 30 November 2014 (1 page) |
20 February 2015 | Termination of appointment of Cornelius Burns as a director on 30 November 2014 (1 page) |
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 August 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 August 2010 | Director's details changed for Cornelius Burns on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Clive Nicholas Moffat on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Clive Nicholas Moffat on 4 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Clive Nicholas Moffat on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Cornelius Burns on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Cornelius Burns on 4 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
4 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
14 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
14 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
25 September 2008 | Return made up to 05/08/08; no change of members (7 pages) |
25 September 2008 | Return made up to 05/08/08; no change of members (7 pages) |
1 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
1 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: suite 245 central chambers 11 bothwell street glasgow G2 6LY (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: suite 245 central chambers 11 bothwell street glasgow G2 6LY (1 page) |
27 August 2007 | Return made up to 05/08/07; no change of members (7 pages) |
27 August 2007 | Return made up to 05/08/07; no change of members (7 pages) |
11 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
11 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
25 October 2006 | Return made up to 05/08/06; full list of members (7 pages) |
25 October 2006 | Return made up to 05/08/06; full list of members (7 pages) |
13 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
13 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
10 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
10 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
23 June 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
23 June 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
6 August 2004 | Return made up to 05/08/04; full list of members
|
6 August 2004 | Return made up to 05/08/04; full list of members
|
6 August 2004 | Registered 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 2004 | Registered 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 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
24 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
13 August 2003 | Director resigned (2 pages) |
13 August 2003 | Director resigned (2 pages) |
26 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Secretary resigned;director resigned (1 page) |
19 June 2003 | Secretary resigned;director resigned (1 page) |
19 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
19 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
20 August 2001 | Return made up to 14/08/01; full list of members
|
20 August 2001 | Return made up to 14/08/01; full list of members
|
18 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
18 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
24 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
24 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
7 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
6 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: 274 sauchiehall street glasgow G2 3EH (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: 274 sauchiehall street glasgow G2 3EH (1 page) |
8 October 1998 | Ad 05/03/97--------- £ si 16000@1 (2 pages) |
8 October 1998 | Ad 05/03/97--------- £ si 16000@1 (2 pages) |
8 October 1998 | Return made up to 14/08/98; full list of members (6 pages) |
8 October 1998 | Particulars of contract relating to shares (4 pages) |
8 October 1998 | Sta dec-290998 (1 page) |
8 October 1998 | Return made up to 14/08/98; full list of members (6 pages) |
8 October 1998 | Particulars of contract relating to shares (4 pages) |
8 October 1998 | Sta dec-290998 (1 page) |
27 September 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
27 September 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
1 May 1998 | Dec mort/charge * (4 pages) |
1 May 1998 | Dec mort/charge * (4 pages) |
7 April 1998 | Partic of mort/charge * (5 pages) |
7 April 1998 | Partic of mort/charge * (5 pages) |
22 August 1997 | Return made up to 14/08/97; full list of members (6 pages) |
22 August 1997 | Return made up to 14/08/97; full list of members (6 pages) |
16 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
16 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
19 March 1997 | Ad 05/03/97--------- £ si 30500@1=30500 £ ic 40000/70500 (2 pages) |
19 March 1997 | Particulars of contract relating to shares (3 pages) |
19 March 1997 | Particulars of contract relating to shares (3 pages) |
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
19 March 1997 | Registered office changed on 19/03/97 from: 82 mitchell street glasgow G1 3PX (1 page) |
19 March 1997 | Minutes (1 page) |
19 March 1997 | Minutes (1 page) |
19 March 1997 | Resolutions
|
19 March 1997 | Registered office changed on 19/03/97 from: 82 mitchell street glasgow G1 3PX (1 page) |
19 March 1997 | Resolutions
|
19 March 1997 | Nc inc already adjusted 05/03/97 (1 page) |
19 March 1997 | Nc inc already adjusted 05/03/97 (1 page) |
19 March 1997 | Ad 05/03/97--------- £ si 30500@1=30500 £ ic 40000/70500 (2 pages) |
11 October 1996 | Ad 09/08/96--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
11 October 1996 | Ad 09/08/96--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
11 October 1996 | Particulars of contract relating to shares (4 pages) |
11 October 1996 | Particulars of contract relating to shares (4 pages) |
11 October 1996 | Return made up to 14/08/96; full list of members (6 pages) |
11 October 1996 | Return made up to 14/08/96; full list of members (6 pages) |
9 July 1996 | Partic of mort/charge * (6 pages) |
9 July 1996 | Partic of mort/charge * (6 pages) |
30 August 1995 | Ad 14/08/95--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
30 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
30 August 1995 | Ad 14/08/95--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
30 August 1995 | Accounting reference date notified as 30/09 (1 page) |
30 August 1995 | Director resigned;new director appointed (2 pages) |
30 August 1995 | Director resigned;new director appointed (2 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: 3 hill street edinburgh EH2 3JP (1 page) |
30 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
30 August 1995 | Accounting reference date notified as 30/09 (1 page) |
30 August 1995 | Registered office changed on 30/08/95 from: 3 hill street edinburgh EH2 3JP (1 page) |
14 August 1995 | Incorporation (30 pages) |
14 August 1995 | Incorporation (30 pages) |