Company NameN.W. Appliance Repairs Ltd.
Company StatusDissolved
Company NumberSC183258
CategoryPrivate Limited Company
Incorporation Date23 February 1998(26 years, 2 months ago)
Dissolution Date23 May 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Robert George Daniel
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1998(same day as company formation)
RoleCo. Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Meadowburn
Bishopbriggs
Glasgow
G64 3HA
Scotland
Director NameMr Kenneth Watt
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1998(same day as company formation)
RoleCo. Manager
Country of ResidenceUnited Kingdom
Correspondence Address22a Robertland Rigg
Stewarton
Kilmarnock
Ayrshire
KA3 5DS
Scotland
Secretary NameMr Kenneth Watt
NationalityBritish
StatusClosed
Appointed25 August 2004(6 years, 6 months after company formation)
Appointment Duration10 years, 9 months (closed 23 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a Robertland Rigg
Stewarton
Kilmarnock
Ayrshire
KA3 5DS
Scotland
Director NameMr James Drummond Watt
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(same day as company formation)
RoleCo Director
Correspondence Address8 Bowman Place
Stewarton
Kilmarnock
Ayrshire
KA3 3HZ
Scotland
Secretary NameMr James Drummond Watt
NationalityBritish
StatusResigned
Appointed23 February 1998(same day as company formation)
RoleCo Director
Correspondence Address8 Bowman Place
Stewarton
Kilmarnock
Ayrshire
KA3 3HZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

4.3k at £1J.d. Watt
33.33%
Ordinary
4.3k at £1K. Watt
33.33%
Ordinary
4.3k at £1R.g. Daniel
33.33%
Ordinary

Financials

Year2014
Net Worth-£39,127
Cash£9,631
Current Liabilities£88,853

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 May 2015Final Gazette dissolved following liquidation (1 page)
23 May 2015Final Gazette dissolved following liquidation (1 page)
23 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2015Notice of final meeting of creditors (6 pages)
23 February 2015Notice of final meeting of creditors (6 pages)
11 December 2013Notice of winding up order (1 page)
11 December 2013Notice of winding up order (1 page)
11 December 2013Court order notice of winding up (1 page)
11 December 2013Registered office address changed from 9 Vennel Street Stewarton Ayrshire KA3 5HL on 11 December 2013 (2 pages)
11 December 2013Registered office address changed from 9 Vennel Street Stewarton Ayrshire KA3 5HL on 11 December 2013 (2 pages)
11 December 2013Court order notice of winding up (1 page)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 12,900
(5 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 12,900
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
2 September 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 12,750
(4 pages)
2 September 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 12,750
(4 pages)
2 September 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 12,750
(4 pages)
1 September 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
25 August 2011Compulsory strike-off action has been suspended (1 page)
25 August 2011Compulsory strike-off action has been suspended (1 page)
24 June 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2011First Gazette notice for compulsory strike-off (1 page)
11 April 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
11 April 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 June 2010Compulsory strike-off action has been discontinued (1 page)
1 June 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 May 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Robert George Daniel on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Robert George Daniel on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Robert George Daniel on 1 October 2009 (2 pages)
22 May 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
22 May 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
3 March 2009Return made up to 23/02/09; full list of members (4 pages)
3 March 2009Return made up to 23/02/09; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
24 July 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 February 2008Return made up to 23/02/08; full list of members (4 pages)
27 February 2008Return made up to 23/02/08; full list of members (4 pages)
6 March 2007Return made up to 23/02/07; full list of members (3 pages)
6 March 2007Return made up to 23/02/07; full list of members (3 pages)
26 February 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
26 February 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
30 August 2006Total exemption full accounts made up to 28 February 2005 (14 pages)
30 August 2006Total exemption full accounts made up to 28 February 2005 (14 pages)
9 March 2006Registered office changed on 09/03/06 from: 22A robertland rigg stewarton ayrshire (1 page)
9 March 2006Registered office changed on 09/03/06 from: 22A robertland rigg stewarton ayrshire (1 page)
6 March 2006Return made up to 23/02/06; full list of members (3 pages)
6 March 2006Return made up to 23/02/05; full list of members (3 pages)
6 March 2006Return made up to 23/02/05; full list of members (3 pages)
6 March 2006Return made up to 23/02/06; full list of members (3 pages)
4 January 2005Total exemption full accounts made up to 29 February 2004 (13 pages)
4 January 2005Total exemption full accounts made up to 29 February 2004 (13 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
7 January 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
21 November 2003Return made up to 23/02/03; full list of members (7 pages)
21 November 2003Return made up to 23/02/03; full list of members (7 pages)
9 October 2003Registered office changed on 09/10/03 from: 8 bowman place stewarton kilmarnock ayrshire KA3 3HZ (1 page)
9 October 2003Registered office changed on 09/10/03 from: 8 bowman place stewarton kilmarnock ayrshire KA3 3HZ (1 page)
30 December 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
30 December 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
4 September 2002Return made up to 23/02/02; full list of members (7 pages)
4 September 2002Return made up to 23/02/02; full list of members (7 pages)
4 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
4 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
23 May 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/05/01
(7 pages)
23 May 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/05/01
(7 pages)
3 January 2001Full accounts made up to 28 February 2000 (11 pages)
3 January 2001Full accounts made up to 28 February 2000 (11 pages)
21 June 2000Return made up to 23/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2000Return made up to 23/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 1999Full accounts made up to 28 February 1999 (10 pages)
29 December 1999Full accounts made up to 28 February 1999 (10 pages)
15 September 1999Compulsory strike-off action has been discontinued (1 page)
15 September 1999Compulsory strike-off action has been discontinued (1 page)
13 September 1999Return made up to 23/02/99; full list of members (6 pages)
13 September 1999Return made up to 23/02/99; full list of members (6 pages)
23 July 1999First Gazette notice for compulsory strike-off (1 page)
23 July 1999First Gazette notice for compulsory strike-off (1 page)
24 February 1998Secretary resigned (1 page)
24 February 1998Secretary resigned (1 page)
23 February 1998Incorporation (17 pages)
23 February 1998Incorporation (17 pages)