Company NameElectra-Com (Scotland) Ltd.
Company StatusDissolved
Company NumberSC208544
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 9 months ago)
Dissolution Date25 September 2015 (8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr George Henry Restall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 25 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMr James Orr Pieter Thoden Van Velzen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 25 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Secretary NameMr Christopher Rowe
StatusClosed
Appointed31 July 2014(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 25 September 2015)
RoleCompany Director
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMr Henry McPherson Cummings
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Lodge Cowdenknowes
Earlston
TD4 6AE
Scotland
Director NameMrs Jacqueline Anne Cummings
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Lodge Cowdenknowes
Earlston
TD4 6AE
Scotland
Secretary NameMrs Jacqueline Anne Cummings
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Lodge Cowdenknowes
Earlston
TD4 6AE
Scotland
Director NameMr Graeme Borthwick
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(4 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 29 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Lawson Way
Tranent
East Lothian
EH33 2QJ
Scotland
Director NameMr Kevin Dennis Guiney
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(4 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 29 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Dinmont Drive
Edinburgh
Lothian
EH16 5RR
Scotland
Director NameMrs Sarah Jane Hardie
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(4 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 29 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWillow Cottage
Grizzlefield
Earlston
Berwickshire
TD4 6EX
Scotland
Director NameMr Graeme Little
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(4 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Deanfoot Gardens
West Linton
Peeblesshire
EH46 7JB
Scotland
Director NameMr Anthony Denis Kane
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(14 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMcCafferty House
99 Firhill Road
Glasgow
G20 7BE
Scotland
ConstituencyGlasgow North
WardCanal
Address Matches6 other UK companies use this postal address

Shareholders

200k at £1Scotshield LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
8 August 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
6 August 2014Satisfaction of charge 4 in full (4 pages)
5 August 2014Registered office address changed from Mccafferty House 99 Firhill Road Glasgow G20 7BE Scotland to Mccafferty House 99 Firhill Road Glasgow G20 7BE on 5 August 2014 (1 page)
5 August 2014Appointment of Mr Christopher Rowe as a secretary on 31 July 2014 (2 pages)
5 August 2014Director's details changed for Mr George Henry Restell on 31 July 2014 (2 pages)
5 August 2014Registered office address changed from Mccafferty House 99 Firhill Road Glasgow G20 7BE Scotland to Mccafferty House 99 Firhill Road Glasgow G20 7BE on 5 August 2014 (1 page)
4 August 2014Termination of appointment of Anthony Denis Kane as a director on 31 July 2014 (1 page)
4 August 2014Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on 31 July 2014 (2 pages)
4 August 2014Appointment of Mr George Henry Restell as a director on 31 July 2014 (2 pages)
1 August 2014Registered office address changed from Century House Chapelhall Industrial Estate Airdrie Lanarkshire ML6 8QH to Mccafferty House 99 Firhill Road Glasgow G20 7BE on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Century House Chapelhall Industrial Estate Airdrie Lanarkshire ML6 8QH to Mccafferty House 99 Firhill Road Glasgow G20 7BE on 1 August 2014 (1 page)
31 July 2014Termination of appointment of Graeme Little as a director on 31 July 2014 (1 page)
31 July 2014Appointment of Anthony Denis Kane as a director on 31 July 2014 (2 pages)
29 July 2014Satisfaction of charge 5 in full (4 pages)
22 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 200,000
(3 pages)
20 February 2014Audit exemption subsidiary accounts made up to 31 May 2013 (7 pages)
20 February 2014Consolidated accounts of parent company for subsidiary company period ending 31/05/13 (23 pages)
7 February 2014Notice of agreement to exemption from audit of accounts for period ending 31/05/13 (1 page)
7 February 2014Audit exemption statement of guarantee by parent company for period ending 31/05/13 (3 pages)
25 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
3 May 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
26 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
25 July 2012Registered office address changed from Century House Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH United Kingdom on 25 July 2012 (1 page)
25 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
27 June 2012Registered office address changed from 6a Butlerfield Industrial Estate Bonnyrigg Midlothian EH19 3JQ on 27 June 2012 (1 page)
28 May 2012Termination of appointment of Henry Cummings as a director (1 page)
28 May 2012Termination of appointment of Jacqueline Cummings as a director (1 page)
28 May 2012Termination of appointment of Jacqueline Cummings as a secretary (1 page)
23 May 2012Current accounting period extended from 28 February 2012 to 31 May 2012 (3 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 September 2011Termination of appointment of Kevin Guiney as a director (1 page)
9 September 2011Termination of appointment of Sarah Hardie as a director (1 page)
9 September 2011Termination of appointment of Graeme Borthwick as a director (1 page)
30 August 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 200,000
(4 pages)
30 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (9 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 June 2011Alterations to floating charge 5 (5 pages)
15 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 July 2010Director's details changed for Henry Mcpherson Cummings on 27 June 2010 (2 pages)
22 July 2010Director's details changed for Kevin Dennis Guiney on 27 June 2010 (2 pages)
22 July 2010Director's details changed for Sarah Jane Hardie on 27 June 2010 (2 pages)
22 July 2010Director's details changed for Graeme Borthwick on 27 June 2010 (2 pages)
22 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (9 pages)
22 July 2010Director's details changed for Jacqueline Anne Cummings on 27 June 2010 (2 pages)
22 July 2010Director's details changed for Graeme Little on 27 June 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
29 June 2009Return made up to 27/06/09; full list of members (5 pages)
10 December 2008Alterations to floating charge 3 (5 pages)
9 December 2008Total exemption full accounts made up to 29 February 2008 (6 pages)
6 December 2008Alterations to floating charge 2 (5 pages)
11 September 2008Return made up to 27/06/08; full list of members (5 pages)
31 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
8 September 2007Director's particulars changed (1 page)
2 July 2007Return made up to 27/06/07; full list of members (3 pages)
29 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Return made up to 27/06/06; full list of members (3 pages)
24 June 2006Partic of mort/charge * (3 pages)
22 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 July 2005Return made up to 27/06/05; full list of members (9 pages)
20 December 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
20 December 2004Accounting reference date shortened from 30/04/04 to 29/02/04 (1 page)
8 November 2004Director's particulars changed (1 page)
8 November 2004Director's particulars changed (1 page)
16 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
12 August 2004Partic of mort/charge * (5 pages)
27 July 2004Partic of mort/charge * (10 pages)
6 July 2004Return made up to 27/06/04; full list of members (7 pages)
26 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
24 November 2003Ad 15/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 July 2003Return made up to 27/06/03; full list of members (7 pages)
23 July 2003Registered office changed on 23/07/03 from: unit 56 mayfield industrial est dalkeith midlothian EH22 4AD (1 page)
24 October 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
2 July 2002Return made up to 27/06/02; full list of members (7 pages)
5 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Return made up to 27/06/01; full list of members (6 pages)
25 April 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
27 June 2000Incorporation (15 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Director resigned (1 page)