Company NameElectrospect Limited
Company StatusDissolved
Company NumberSC191501
CategoryPrivate Limited Company
Incorporation Date27 November 1998(25 years, 5 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr James Patrick McIntosh
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1998(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address49 Allan Park Crescent
Edinburgh
Midlothian
EH14 1LF
Scotland
Secretary NameAlistair McIntosh
NationalityBritish
StatusClosed
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Hyndfords Close
Edinburgh
Lothian
EH1 1TG
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.electrospect.co.uk/
Telephone0131 4431692
Telephone regionEdinburgh

Location

Registered Address240 Queensferry Road
Edinburgh
Lothian
EH4 2BP
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Shareholders

75 at £1James Patrick Mcintosh
75.00%
Ordinary
25 at £1Elizabeth Allison Mcintosh
25.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£6,747
Current Liabilities£6,647

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

14 February 1999Delivered on: 17 February 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
14 April 2016Application to strike the company off the register (3 pages)
6 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
24 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 October 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
12 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 February 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
26 March 2012Register(s) moved to registered office address (1 page)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for James Patrick Mcintosh on 25 January 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 December 2008Return made up to 27/11/08; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2007Return made up to 27/11/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 December 2006Return made up to 27/11/06; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 March 2006Return made up to 27/11/05; full list of members (6 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 December 2004Return made up to 27/11/04; full list of members (6 pages)
5 January 2004Return made up to 27/11/03; full list of members (6 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 December 2002Return made up to 27/11/02; full list of members (6 pages)
20 November 2002Ad 18/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 December 2001Return made up to 27/11/01; full list of members (6 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 December 2000Return made up to 27/11/00; full list of members (6 pages)
19 September 2000Registered office changed on 19/09/00 from: colinton business centre 34 bridge road edinburgh EH13 0LQ (1 page)
24 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 December 1999Return made up to 27/11/99; full list of members (6 pages)
11 October 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
17 February 1999Partic of mort/charge * (6 pages)
27 November 1998Secretary resigned (1 page)
27 November 1998New secretary appointed (1 page)
27 November 1998New director appointed (1 page)
27 November 1998Incorporation (18 pages)
27 November 1998Director resigned (1 page)
27 November 1998Registered office changed on 27/11/98 from: c/o first scottish formations bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)