Company NameControls & Electrical Maintenance Ltd.
Company StatusDissolved
Company NumberSC168484
CategoryPrivate Limited Company
Incorporation Date24 September 1996(27 years, 6 months ago)
Dissolution Date9 October 2018 (5 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMrs Mary Judson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameFrancis Judson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1998(1 year, 11 months after company formation)
Appointment Duration20 years, 1 month (closed 09 October 2018)
RoleMechanical Engineer
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameFrancis Judson
NationalityBritish
StatusClosed
Appointed14 September 1998(1 year, 11 months after company formation)
Appointment Duration20 years, 1 month (closed 09 October 2018)
RoleMechanical Engineer
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameMiss Jane Elaine Saunders
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address23 Heath Road
Hordel
Lymington
Hampshire
SO41 0GG
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

10 at £1Mary Judson
9.80%
Ordinary
90 at £1Francis Judson
88.24%
Ordinary
1 at £1Francis Judson
0.98%
Ordinary A-j
1 at £1Mary Judson
0.98%
Ordinary A-j

Financials

Year2014
Net Worth£1,166
Cash£4,858
Current Liabilities£7,654

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
13 July 2018Application to strike the company off the register (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
2 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
7 July 2017Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
7 July 2017Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
28 September 2016Secretary's details changed for Francis Judson on 5 April 2016 (1 page)
28 September 2016Director's details changed for Francis Judson on 5 April 2016 (2 pages)
28 September 2016Director's details changed for Mary Judson on 5 April 2016 (2 pages)
28 September 2016Director's details changed for Francis Judson on 5 April 2016 (2 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
28 September 2016Director's details changed for Mary Judson on 5 April 2016 (2 pages)
28 September 2016Secretary's details changed for Francis Judson on 5 April 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 102
(6 pages)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 102
(6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 102
(6 pages)
3 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 102
(6 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 102
(6 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 102
(6 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
11 October 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 11 October 2012 (1 page)
11 October 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 11 October 2012 (1 page)
11 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 February 2012Statement of capital following an allotment of shares on 25 September 2011
  • GBP 102
(4 pages)
23 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 February 2012Statement of capital following an allotment of shares on 25 September 2011
  • GBP 102
(4 pages)
23 February 2012Resolutions
  • RES13 ‐ Nominal capital changed to 99990 25/09/2011
(1 page)
23 February 2012Resolutions
  • RES13 ‐ Nominal capital changed to 99990 25/09/2011
(1 page)
3 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 September 2009Return made up to 24/09/09; full list of members (4 pages)
25 September 2009Return made up to 24/09/09; full list of members (4 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 January 2009Return made up to 24/09/08; full list of members (4 pages)
29 January 2009Return made up to 24/09/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 February 2008Return made up to 24/09/07; full list of members (2 pages)
18 February 2008Return made up to 24/09/07; full list of members (2 pages)
2 October 2007Registered office changed on 02/10/07 from: c/o sinclair wood & co gordon chambers 90 mitchell street glasgow, G1 3NH (1 page)
2 October 2007Registered office changed on 02/10/07 from: c/o sinclair wood & co gordon chambers 90 mitchell street glasgow, G1 3NH (1 page)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 October 2006Return made up to 24/09/06; full list of members (7 pages)
25 October 2006Return made up to 24/09/06; full list of members (7 pages)
12 October 2005Return made up to 24/09/05; full list of members (7 pages)
12 October 2005Return made up to 24/09/05; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 September 2004Return made up to 24/09/04; full list of members (7 pages)
24 September 2004Return made up to 24/09/04; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2002Return made up to 24/09/02; full list of members (7 pages)
21 October 2002Return made up to 24/09/02; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
16 October 2001Return made up to 24/09/01; full list of members (6 pages)
16 October 2001Return made up to 24/09/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
11 December 2000Return made up to 24/09/00; full list of members (6 pages)
11 December 2000Return made up to 24/09/00; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
11 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 September 1999Return made up to 24/09/99; no change of members (4 pages)
29 September 1999Director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
29 September 1999Return made up to 24/09/99; no change of members (4 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (14 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (14 pages)
20 October 1998Return made up to 24/09/98; full list of members
  • 363(287) ‐ Registered office changed on 20/10/98
  • 363(288) ‐ Secretary resigned
(6 pages)
20 October 1998Return made up to 24/09/98; full list of members
  • 363(287) ‐ Registered office changed on 20/10/98
  • 363(288) ‐ Secretary resigned
(6 pages)
20 October 1998New secretary appointed;new director appointed (2 pages)
20 October 1998New secretary appointed;new director appointed (2 pages)
15 April 1998Full accounts made up to 31 October 1997 (10 pages)
15 April 1998Full accounts made up to 31 October 1997 (10 pages)
24 October 1997Return made up to 24/09/97; full list of members (6 pages)
24 October 1997Return made up to 24/09/97; full list of members (6 pages)
17 July 1997Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
17 July 1997Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Secretary resigned (1 page)
7 January 1997Secretary resigned (1 page)
20 December 1996New director appointed (2 pages)
20 December 1996Ad 24/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New secretary appointed (2 pages)
20 December 1996Ad 24/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 December 1996New secretary appointed (2 pages)
24 September 1996Incorporation (18 pages)
24 September 1996Incorporation (18 pages)