Company NameElectromedia Spares Ltd.
Company StatusDissolved
Company NumberSC204635
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMrs Jessie Paton Marshall
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(same day as company formation)
RoleAdministration
Country of ResidenceScotland
Correspondence Address22 Third Gardens
Glasgow
Lanarkshire
G41 5NF
Scotland
Director NameMr Thomas Elder Marshall
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(same day as company formation)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address22 Third Gardens
Glasgow
G41 5NF
Scotland
Secretary NameMr Thomas Elder Marshall
NationalityBritish
StatusClosed
Appointed06 March 2000(same day as company formation)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address22 Third Gardens
Glasgow
G41 5NF
Scotland
Director NameAlan Woodburn Menzies Thornton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(2 years, 5 months after company formation)
Appointment Duration17 years (closed 13 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorcroft
Mugdock Village
Glasgow
G62 8LQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address22 Third Gardens
Glasgow
Lanarkshire
G41 5NF
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

60 at £1Thomas Elder Marshall
60.00%
Ordinary
20 at £1Caledonian Biosystem LTD
20.00%
Ordinary
20 at £1James Mcarthur
20.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(6 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
30 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
22 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
13 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mrs Jessie Paton Marshall on 6 March 2010 (2 pages)
13 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mrs Jessie Paton Marshall on 6 March 2010 (2 pages)
13 April 2010Director's details changed for Alan Woodburn Menzies Thornton on 6 March 2010 (2 pages)
13 April 2010Director's details changed for Alan Woodburn Menzies Thornton on 6 March 2010 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
7 April 2009Return made up to 06/03/09; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 June 2008Registered office changed on 26/06/2008 from po box 470175 86 dumbreck road glasgow lanarkshire G41 4SN (1 page)
12 June 2008Return made up to 06/03/08; full list of members (5 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 May 2007Return made up to 06/03/07; full list of members (7 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 March 2006Return made up to 06/03/06; full list of members (7 pages)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 April 2005Return made up to 06/03/05; full list of members (7 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
6 April 2004Return made up to 06/03/04; full list of members (7 pages)
12 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
9 June 2003New director appointed (2 pages)
27 March 2003Return made up to 06/03/03; full list of members (7 pages)
5 March 2003Registered office changed on 05/03/03 from: 86 dumbreck road, glasgow, lanarkshire G41 4SN (1 page)
19 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
4 April 2002Return made up to 06/03/02; full list of members (6 pages)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
2 April 2001Return made up to 06/03/01; full list of members (7 pages)
2 April 2001New secretary appointed;new director appointed (2 pages)
2 April 2001Ad 07/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
6 March 2000Incorporation (15 pages)