Company NameBryterlite Electrical Ltd.
DirectorRaymond McGuire
Company StatusLiquidation
Company NumberSC182590
CategoryPrivate Limited Company
Incorporation Date30 January 1998(26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRaymond McGuire
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1998(1 month, 4 weeks after company formation)
Appointment Duration26 years
RoleElectrical Wholesaler
Correspondence Address41 Mitchell Grove
East Kilbride
Glasgow
Strathclyde
G74 1QZ
Scotland
Secretary NameFlora McGuire
NationalityBritish
StatusCurrent
Appointed30 March 1998(1 month, 4 weeks after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address41 Mitchell Grove
East Kilbride
Glasgow
Strathclyde
G74 1QZ
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address38-40 New City Road
Glasgow
G4 9JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2004
Net Worth-£93,601
Cash£1,175
Current Liabilities£285,109

Accounts

Latest Accounts31 March 2004 (20 years ago)
Next Accounts Due31 January 2006 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due7 February 2017 (overdue)

Filing History

12 August 2005Registered office changed on 12/08/05 from: 41 milnpark street glasgow lanarkshire G41 1BB (1 page)
12 August 2005Registered office changed on 12/08/05 from: 41 milnpark street glasgow lanarkshire G41 1BB (1 page)
6 July 2005Court order notice of winding up (1 page)
6 July 2005Notice of winding up order (1 page)
6 July 2005Notice of winding up order (1 page)
6 July 2005Court order notice of winding up (1 page)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 March 2004Return made up to 24/01/04; full list of members (6 pages)
1 March 2004Return made up to 24/01/04; full list of members (6 pages)
12 December 2003Director's particulars changed (1 page)
12 December 2003Secretary's particulars changed (1 page)
12 December 2003Secretary's particulars changed (1 page)
12 December 2003Director's particulars changed (1 page)
8 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 January 2003Return made up to 24/01/03; full list of members (6 pages)
24 January 2003Return made up to 24/01/03; full list of members (6 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2002Return made up to 30/01/02; full list of members (6 pages)
28 January 2002Return made up to 30/01/02; full list of members (6 pages)
20 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 March 2001Return made up to 30/01/01; full list of members (6 pages)
2 March 2001Return made up to 30/01/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 June 2000Registered office changed on 30/06/00 from: 117 cadzow street hamilton lanarkshire ML3 6JA (1 page)
30 June 2000Registered office changed on 30/06/00 from: 117 cadzow street hamilton lanarkshire ML3 6JA (1 page)
4 April 2000Return made up to 30/01/00; full list of members (6 pages)
4 April 2000Return made up to 30/01/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 June 1999Registered office changed on 23/06/99 from: c/o kpmg 24 blythswood square glasgow G2 4QS (1 page)
23 June 1999Registered office changed on 23/06/99 from: c/o kpmg 24 blythswood square glasgow G2 4QS (1 page)
17 March 1999Return made up to 30/01/99; full list of members (6 pages)
17 March 1999Return made up to 30/01/99; full list of members (6 pages)
15 January 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
15 January 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
8 May 1998Partic of mort/charge * (6 pages)
8 May 1998Partic of mort/charge * (6 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998Ad 31/03/98--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
20 April 1998Ad 31/03/98--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
27 March 1998Company name changed st. Vincent street (276) LIMITED\certificate issued on 30/03/98 (2 pages)
27 March 1998Company name changed st. Vincent street (276) LIMITED\certificate issued on 30/03/98 (2 pages)
26 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 March 1998Nc inc already adjusted 23/03/98 (1 page)
26 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 March 1998Nc inc already adjusted 23/03/98 (1 page)
26 March 1998Registered office changed on 26/03/98 from: 292 st vincent street glasgow G2 5TQ (1 page)
26 March 1998Registered office changed on 26/03/98 from: 292 st vincent street glasgow G2 5TQ (1 page)
30 January 1998Incorporation (19 pages)
30 January 1998Incorporation (19 pages)