Company NameSite Electrical Supplies Limited
Company StatusDissolved
Company NumberSC194739
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Dissolution Date24 October 2014 (9 years, 6 months ago)
Previous NameCanhaul Limited

Business Activity

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

Directors

Director NameMr Gordon Hall Russell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(1 week, 1 day after company formation)
Appointment Duration15 years, 6 months (closed 24 October 2014)
RoleEngineer
Country of ResidenceScotland
Correspondence Address15-17 Glenfield Road
Kelvin Industrial Estate
East Kilbride
G75 0RA
Scotland
Director NameMrs Aileen Buchanan Russell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2007(8 years, 7 months after company formation)
Appointment Duration7 years (closed 24 October 2014)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address15-17 Glenfield Road
Kelvin Industrial Estate
East Kilbride
G75 0RA
Scotland
Secretary NameMrs Aileen Buchanan Russell
NationalityBritish
StatusClosed
Appointed26 October 2007(8 years, 7 months after company formation)
Appointment Duration7 years (closed 24 October 2014)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address15-17 Glenfield Road
Kelvin Industrial Estate
East Kilbride
G75 0RA
Scotland
Director NameDorothy Russell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(1 week, 1 day after company formation)
Appointment Duration8 years, 6 months (resigned 26 October 2007)
RoleAccountant
Correspondence Address30 Greenbank Court 16 Hill Crescent
Clarkston
Glasgow
G76 8DQ
Scotland
Director NameJohn William David Schoolar
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(1 week, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2003)
RoleManager
Correspondence Address41g Brediland Road
Linwood
Paisley
Renfrewshire
PA3 3RA
Scotland
Secretary NameDorothy Russell
NationalityBritish
StatusResigned
Appointed06 April 1999(1 week, 1 day after company formation)
Appointment Duration8 years, 6 months (resigned 26 October 2007)
RoleAccountant
Correspondence Address30 Greenbank Court 16 Hill Crescent
Clarkston
Glasgow
G76 8DQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address15-17 Glenfield Road
Kelvin Industrial Estate
East Kilbride
G75 0RA
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South

Shareholders

4k at £1Gordon Hall Russell
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,462
Cash£299
Current Liabilities£39,895

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014Application to strike the company off the register (4 pages)
20 June 2014Application to strike the company off the register (4 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 June 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 4,000
(4 pages)
6 June 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 4,000
(4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Director's details changed for Mrs Aileen Buchanan Russell on 1 January 2012 (2 pages)
24 April 2012Secretary's details changed for Mrs Aileen Buchanan Russell on 1 January 2012 (1 page)
24 April 2012Director's details changed for Gordon Hall Russell on 1 January 2012 (2 pages)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
24 April 2012Secretary's details changed for Mrs Aileen Buchanan Russell on 1 January 2012 (1 page)
24 April 2012Secretary's details changed for Mrs Aileen Buchanan Russell on 1 January 2012 (1 page)
24 April 2012Director's details changed for Gordon Hall Russell on 1 January 2012 (2 pages)
24 April 2012Director's details changed for Mrs Aileen Buchanan Russell on 1 January 2012 (2 pages)
24 April 2012Director's details changed for Mrs Aileen Buchanan Russell on 1 January 2012 (2 pages)
24 April 2012Director's details changed for Gordon Hall Russell on 1 January 2012 (2 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mrs Aileen Buchanan Russell on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mrs Aileen Buchanan Russell on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mrs Aileen Buchanan Russell on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 June 2009Location of register of members (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Return made up to 29/03/09; full list of members (3 pages)
11 June 2009Return made up to 29/03/09; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from 12 millcroft road shawfield industrial estate glasgow G73 1EN (1 page)
31 March 2009Registered office changed on 31/03/2009 from 12 millcroft road shawfield industrial estate glasgow G73 1EN (1 page)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 April 2008Appointment terminated secretary dorothy russell (1 page)
23 April 2008Director appointed mrs aileen russell (1 page)
23 April 2008Secretary appointed mrs aileen russell (1 page)
23 April 2008Return made up to 29/03/08; full list of members (4 pages)
23 April 2008Appointment terminated director dorothy russell (1 page)
23 April 2008Appointment terminated director dorothy russell (1 page)
23 April 2008Secretary appointed mrs aileen russell (1 page)
23 April 2008Director appointed mrs aileen russell (1 page)
23 April 2008Return made up to 29/03/08; full list of members (4 pages)
23 April 2008Appointment terminated secretary dorothy russell (1 page)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 April 2007Return made up to 29/03/07; full list of members (2 pages)
12 April 2007Return made up to 29/03/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 June 2006Return made up to 29/03/06; full list of members (2 pages)
28 June 2006Return made up to 29/03/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 April 2005Return made up to 29/03/05; full list of members (7 pages)
1 April 2005Return made up to 29/03/05; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 May 2004Return made up to 29/03/04; full list of members (7 pages)
6 May 2004Return made up to 29/03/04; full list of members (7 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 April 2003Return made up to 29/03/03; full list of members (7 pages)
8 April 2003Return made up to 29/03/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 July 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 May 2001Return made up to 29/03/01; full list of members (7 pages)
11 May 2001Return made up to 29/03/01; full list of members (7 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 April 2000Return made up to 29/03/00; full list of members (7 pages)
10 April 2000Return made up to 29/03/00; full list of members (7 pages)
7 September 1999Partic of mort/charge * (6 pages)
7 September 1999Partic of mort/charge * (6 pages)
21 April 1999Memorandum and Articles of Association (9 pages)
21 April 1999Memorandum and Articles of Association (9 pages)
16 April 1999Company name changed canhaul LIMITED\certificate issued on 19/04/99 (2 pages)
16 April 1999Company name changed canhaul LIMITED\certificate issued on 19/04/99 (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999Registered office changed on 13/04/99 from: 24 great king street edinburgh EH3 6QN (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Registered office changed on 13/04/99 from: 24 great king street edinburgh EH3 6QN (1 page)
13 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New secretary appointed;new director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999Nc inc already adjusted 06/04/99 (1 page)
13 April 1999New secretary appointed;new director appointed (2 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999Nc inc already adjusted 06/04/99 (1 page)
29 March 1999Incorporation (13 pages)
29 March 1999Incorporation (13 pages)