Edinburgh
Midlothian
EH14 1LF
Scotland
Secretary Name | Alistair McIntosh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hyndfords Close Edinburgh Lothian EH1 1TG Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | www.electrospect.co.uk/ |
---|---|
Telephone | 0131 4431692 |
Telephone region | Edinburgh |
Registered Address | 240 Queensferry Road Edinburgh Lothian EH4 2BP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
75 at £1 | James Patrick Mcintosh 75.00% Ordinary |
---|---|
25 at £1 | Elizabeth Allison Mcintosh 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £6,747 |
Current Liabilities | £6,647 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 February 1999 | Delivered 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 |
---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
24 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 October 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
12 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 February 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
26 March 2012 | Register(s) moved to registered office address (1 page) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Director's details changed for James Patrick Mcintosh on 25 January 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 March 2006 | Return made up to 27/11/05; full list of members (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 December 2004 | Return made up to 27/11/04; full list of members (6 pages) |
5 January 2004 | Return made up to 27/11/03; full list of members (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 December 2002 | Return made up to 27/11/02; full list of members (6 pages) |
20 November 2002 | Ad 18/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: colinton business centre 34 bridge road edinburgh EH13 0LQ (1 page) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
11 October 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
17 February 1999 | Partic of mort/charge * (6 pages) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | New secretary appointed (1 page) |
27 November 1998 | New director appointed (1 page) |
27 November 1998 | Incorporation (18 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: c/o first scottish formations bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |