Company NameNationwide Electronic Services (Scotland) Limited
DirectorPearl Orr
Company StatusLiquidation
Company NumberSC168662
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePearl Orr
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(same day as company formation)
RoleHousewife
Correspondence Address12 Canmore Place
Stewarton
Ayrshire
KA3 5PS
Scotland
Secretary NameAnn Orr
NationalityBritish
StatusCurrent
Appointed30 September 1996(same day as company formation)
RoleSecretary
Correspondence Address12 Canmore Place
Stewarton
Ayrshire
KA3 5PS
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressWylie & Bisset
168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year1999
Net Worth-£12,219
Current Liabilities£52,162

Accounts

Latest Accounts31 March 1999 (25 years ago)
Next Accounts Due31 January 2001 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due14 October 2016 (overdue)

Filing History

2 December 2003Registered office changed on 02/12/03 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page)
2 December 2003Registered office changed on 02/12/03 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page)
30 July 2002Appointment of a provisional liquidator (1 page)
30 July 2002Notice of winding up order (1 page)
30 July 2002Notice of winding up order (1 page)
30 July 2002Court order notice of winding up (1 page)
30 July 2002Court order notice of winding up (1 page)
30 July 2002Appointment of a provisional liquidator (1 page)
12 April 2002First Gazette notice for voluntary strike-off (1 page)
12 April 2002First Gazette notice for voluntary strike-off (1 page)
25 February 2002Application for striking-off (1 page)
25 February 2002Application for striking-off (1 page)
6 September 2001Total exemption small company accounts made up to 31 March 1999 (7 pages)
6 September 2001Total exemption small company accounts made up to 31 March 1999 (7 pages)
19 February 2001Return made up to 30/09/00; full list of members (6 pages)
19 February 2001Return made up to 30/09/00; full list of members (6 pages)
27 June 2000Return made up to 30/09/99; full list of members (6 pages)
27 June 2000Return made up to 30/09/99; full list of members (6 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 July 1998Ad 30/09/97--------- £ si 498@1 (2 pages)
14 July 1998Ad 30/09/97--------- £ si 498@1 (2 pages)
14 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 May 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
14 May 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
14 May 1998Registered office changed on 14/05/98 from: 12 canmore place stewarton ayrshire KA3 5PS (1 page)
14 May 1998Registered office changed on 14/05/98 from: 12 canmore place stewarton ayrshire KA3 5PS (1 page)
10 March 1998Company name changed nationwide cladding LTD.\certificate issued on 11/03/98 (2 pages)
10 March 1998Company name changed nationwide cladding LTD.\certificate issued on 11/03/98 (2 pages)
1 December 1997Return made up to 30/09/97; full list of members
  • 363(287) ‐ Registered office changed on 01/12/97
(4 pages)
1 December 1997Return made up to 30/09/97; full list of members
  • 363(287) ‐ Registered office changed on 01/12/97
(4 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996New secretary appointed (2 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New secretary appointed (2 pages)
14 October 1996Director resigned (1 page)
30 September 1996Incorporation (16 pages)
30 September 1996Incorporation (16 pages)