Company NameElectroedit Limited
Company StatusDissolved
Company NumberSC189525
CategoryPrivate Limited Company
Incorporation Date18 September 1998(25 years, 7 months ago)
Dissolution Date14 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William James Burgoyne Baird
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(5 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months (closed 14 August 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCullo House
12 Clogher Road
Hillsborough
County Down
BT26 6PJ
Northern Ireland
Secretary NameDavid McClean
NationalityBritish
StatusClosed
Appointed01 May 2010(11 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 14 August 2015)
RoleCompany Director
Correspondence AddressDonegall House, 7 Donegall Square North
Belfast
County Antrim
BT1 5GB
Northern Ireland
Director NameMr Hugh Burgoyne Baird
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(5 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 22 October 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressBallee House
Ballynagross Road
Downpatrick
Down
BT30 7EQ
Northern Ireland
Secretary NameMark Johnston
NationalityBritish
StatusResigned
Appointed01 March 1999(5 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 01 August 2011)
RoleCompany Director
Correspondence Address2 Culcavy Bridge
Culcavy
Down
BT26 6RY
Northern Ireland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressMitchells Robertson
George House
36 Hanover Street
Glasgow
G1 2AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

99 at £1Electroedit Belfast Limited
49.50%
Ordinary A
99 at £1Electroedit Belfast Limited
49.50%
Ordinary C
1 at £1Electroedit Belfast Limited
0.50%
Ordinary B
1 at £1Electroedit Belfast Limited
0.50%
Ordinary D

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

14 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Application to strike the company off the register (3 pages)
7 April 2015Application to strike the company off the register (3 pages)
5 February 2015Full accounts made up to 30 April 2014 (10 pages)
5 February 2015Full accounts made up to 30 April 2014 (10 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 200
(6 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 200
(6 pages)
12 February 2014Full accounts made up to 30 April 2013 (11 pages)
12 February 2014Full accounts made up to 30 April 2013 (11 pages)
28 November 2013Termination of appointment of Hugh Baird as a director (1 page)
28 November 2013Termination of appointment of Hugh Baird as a director (1 page)
26 October 2013Registration of charge 1895250001 (10 pages)
26 October 2013Registration of charge 1895250001 (10 pages)
24 October 2013Resolutions
  • RES13 ‐ Facility letter in which ulster bank LIMITED and ulster bank ireland LIMITED agree to make available certain facilities to union street (lurgan) LIMITED, john hanna LIMITED and wfb baird & co LIMITED 22/10/2013
(2 pages)
24 October 2013Resolutions
  • RES13 ‐ Facility letter in which ulster bank LIMITED and ulster bank ireland LIMITED agree to make available certain facilities to union street (lurgan) LIMITED, john hanna LIMITED and wfb baird & co LIMITED 22/10/2013
(2 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
1 February 2013Full accounts made up to 30 April 2012 (11 pages)
1 February 2013Full accounts made up to 30 April 2012 (11 pages)
9 January 2013Resolutions
  • RES13 ‐ Approval of deed of guarantee (inter company guarantee) 02/01/2013
(3 pages)
9 January 2013Resolutions
  • RES13 ‐ Approval of deed of guarantee (inter company guarantee) 02/01/2013
(3 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
9 February 2012Full accounts made up to 30 April 2011 (11 pages)
9 February 2012Full accounts made up to 30 April 2011 (11 pages)
2 August 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
1 August 2011Termination of appointment of Mark Johnston as a secretary (1 page)
1 August 2011Termination of appointment of Mark Johnston as a secretary (1 page)
8 February 2011Group of companies' accounts made up to 30 April 2010 (25 pages)
8 February 2011Group of companies' accounts made up to 30 April 2010 (25 pages)
20 July 2010Resolutions
  • RES13 ‐ Conflict of interest 07/07/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 July 2010Resolutions
  • RES13 ‐ Conflict of interest 07/07/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 July 2010Change of share class name or designation (2 pages)
12 July 2010Change of share class name or designation (2 pages)
12 July 2010Statement of company's objects (2 pages)
12 July 2010Statement of company's objects (2 pages)
7 July 2010Group of companies' accounts made up to 30 April 2009 (28 pages)
7 July 2010Group of companies' accounts made up to 30 April 2009 (28 pages)
19 May 2010Compulsory strike-off action has been discontinued (1 page)
19 May 2010Compulsory strike-off action has been discontinued (1 page)
18 May 2010Appointment of David Mcclean as a secretary (3 pages)
18 May 2010Appointment of David Mcclean as a secretary (3 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
8 April 2010Compulsory strike-off action has been suspended (1 page)
8 April 2010Compulsory strike-off action has been suspended (1 page)
22 January 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2009Return made up to 18/09/08; no change of members (4 pages)
13 July 2009Return made up to 18/09/08; no change of members (4 pages)
10 March 2009Group of companies' accounts made up to 30 April 2008 (27 pages)
10 March 2009Group of companies' accounts made up to 30 April 2008 (27 pages)
12 February 2009Full accounts made up to 30 April 2007 (27 pages)
12 February 2009Full accounts made up to 30 April 2007 (27 pages)
14 February 2008Return made up to 18/09/07; no change of members (7 pages)
14 February 2008Return made up to 18/09/07; no change of members (7 pages)
30 October 2007Group of companies' accounts made up to 30 April 2006 (20 pages)
30 October 2007Group of companies' accounts made up to 30 April 2006 (20 pages)
7 November 2006Registered office changed on 07/11/06 from: c/o ernst & young george house 50 george square glasgow G2 1RR (1 page)
7 November 2006Registered office changed on 07/11/06 from: c/o ernst & young george house 50 george square glasgow G2 1RR (1 page)
7 November 2006Return made up to 18/09/06; full list of members (9 pages)
7 November 2006Return made up to 18/09/06; full list of members (9 pages)
22 February 2006Group of companies' accounts made up to 30 April 2005 (19 pages)
22 February 2006Group of companies' accounts made up to 30 April 2005 (19 pages)
11 January 2006Delivery ext'd 3 mth 30/04/05 (1 page)
11 January 2006Delivery ext'd 3 mth 30/04/05 (1 page)
28 December 2005Return made up to 18/09/05; full list of members (9 pages)
28 December 2005Return made up to 18/09/05; full list of members (9 pages)
31 May 2005Group of companies' accounts made up to 30 April 2004 (19 pages)
31 May 2005Group of companies' accounts made up to 30 April 2004 (19 pages)
30 January 2005Delivery ext'd 3 mth 30/04/04 (1 page)
30 January 2005Delivery ext'd 3 mth 30/04/04 (1 page)
30 September 2004Return made up to 18/09/04; full list of members (9 pages)
30 September 2004Return made up to 18/09/04; full list of members (9 pages)
28 May 2004Group of companies' accounts made up to 30 April 2003 (19 pages)
28 May 2004Group of companies' accounts made up to 30 April 2003 (19 pages)
11 September 2003Return made up to 18/09/03; full list of members (9 pages)
11 September 2003Return made up to 18/09/03; full list of members (9 pages)
4 September 2003Delivery ext'd 3 mth 30/04/03 (1 page)
4 September 2003Delivery ext'd 3 mth 30/04/03 (1 page)
29 May 2003Group of companies' accounts made up to 30 April 2002 (19 pages)
29 May 2003Group of companies' accounts made up to 30 April 2002 (19 pages)
21 November 2002Ad 08/11/02--------- £ si 98@1=98 £ ic 102/200 (2 pages)
21 November 2002Ad 08/11/02--------- £ si 98@1=98 £ ic 4/102 (2 pages)
21 November 2002Ad 08/11/02--------- £ si 98@1=98 £ ic 102/200 (2 pages)
21 November 2002Ad 08/11/02--------- £ si 98@1=98 £ ic 4/102 (2 pages)
18 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 November 2002Memorandum and Articles of Association (28 pages)
18 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 November 2002Memorandum and Articles of Association (28 pages)
18 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2002Return made up to 18/09/02; full list of members (7 pages)
13 November 2002Return made up to 18/09/02; full list of members (7 pages)
24 September 2002Delivery ext'd 3 mth 30/04/02 (2 pages)
24 September 2002Delivery ext'd 3 mth 30/04/02 (2 pages)
26 May 2002Group of companies' accounts made up to 30 April 2001 (19 pages)
26 May 2002Group of companies' accounts made up to 30 April 2001 (19 pages)
5 December 2001Delivery ext'd 3 mth 30/04/01 (2 pages)
5 December 2001Delivery ext'd 3 mth 30/04/01 (2 pages)
24 September 2001Return made up to 18/09/01; full list of members (6 pages)
24 September 2001Return made up to 18/09/01; full list of members (6 pages)
24 May 2001Full group accounts made up to 30 April 2000 (19 pages)
24 May 2001Full group accounts made up to 30 April 2000 (19 pages)
6 February 2001Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2001Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
25 January 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
14 June 2000Full group accounts made up to 30 April 1999 (20 pages)
14 June 2000Full group accounts made up to 30 April 1999 (20 pages)
21 February 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
21 February 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
15 February 2000Return made up to 18/09/99; full list of members (6 pages)
15 February 2000Return made up to 18/09/99; full list of members (6 pages)
5 June 1999Particulars of contract relating to shares (4 pages)
5 June 1999Ad 15/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 June 1999Particulars of contract relating to shares (4 pages)
5 June 1999Ad 15/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999Registered office changed on 21/04/99 from: 24 great king street edinburgh EH3 6QN (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999Memorandum and Articles of Association (9 pages)
21 April 1999Registered office changed on 21/04/99 from: 24 great king street edinburgh EH3 6QN (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999Memorandum and Articles of Association (9 pages)
21 April 1999Nc inc already adjusted 25/03/99 (1 page)
21 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(14 pages)
21 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(14 pages)
21 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 April 1999Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 April 1999Nc inc already adjusted 25/03/99 (1 page)
21 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 1999Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
21 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 1999Secretary resigned (1 page)
18 September 1998Incorporation (13 pages)
18 September 1998Incorporation (13 pages)