Troon
Ayrshire
KA10 6NG
Scotland
Director Name | Mr Gordon Philip Harper |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Murray Grove Bearsden Glasgow G61 4SF Scotland |
Secretary Name | Julie Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Bailie Drive Bearsden Glasgow Lanarkshire G61 3AH Scotland |
Director Name | Mr John Jardine |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 September 2003) |
Role | Chartered Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Crosbie Road Troon Ayrshire KA10 6HE Scotland |
Secretary Name | Mr William Welsby Jardine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Harling Drive Troon Ayrshire KA10 6NG Scotland |
Secretary Name | Iain James Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 January 2008) |
Role | Student |
Correspondence Address | 63 Bailie Drive Glasgow G61 3AH Scotland |
Director Name | Julie Harper |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2010) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 5 Murray Grove Bearsden Glasgow G61 4SF Scotland |
Director Name | Alan Boyle |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(7 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Wester Mains West Main Street Armadale EH54 3BL Scotland |
Secretary Name | Karen Gallacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(7 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | 72 Briarcroft Road Glasgow Lanarkshire G33 1RB Scotland |
Director Name | Karen Gallacher |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Bath Street Glasgow G2 4HG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2012 |
---|---|
Turnover | £7,950,022 |
Gross Profit | £1,307,394 |
Net Worth | £1,253,144 |
Cash | £571 |
Current Liabilities | £2,411,871 |
Latest Accounts | 28 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 December |
10 December 2018 | Termination of appointment of Gordon Philip Harper as a director on 30 November 2018 (1 page) |
---|---|
30 August 2016 | Registered office address changed from Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages) |
30 August 2016 | Registered office address changed from Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages) |
2 June 2014 | Notice of winding up order (1 page) |
2 June 2014 | Court order notice of winding up (1 page) |
2 June 2014 | Notice of winding up order (1 page) |
2 June 2014 | Court order notice of winding up (1 page) |
14 May 2014 | Registered office address changed from 5 Murray Grove Bearsden Glasgow G61 4SF Scotland on 14 May 2014 (2 pages) |
14 May 2014 | Registered office address changed from 5 Murray Grove Bearsden Glasgow G61 4SF Scotland on 14 May 2014 (2 pages) |
24 April 2014 | Appointment of a provisional liquidator (1 page) |
24 April 2014 | Appointment of a provisional liquidator (1 page) |
20 February 2014 | Registered office address changed from 200 Bath Street Glasgow G2 4HG on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 200 Bath Street Glasgow G2 4HG on 20 February 2014 (1 page) |
11 February 2014 | Termination of appointment of Alan Boyle as a director (1 page) |
11 February 2014 | Termination of appointment of Alan Boyle as a director (1 page) |
10 February 2014 | Termination of appointment of Karen Gallacher as a director (1 page) |
10 February 2014 | Termination of appointment of Karen Gallacher as a secretary (1 page) |
10 February 2014 | Termination of appointment of Karen Gallacher as a director (1 page) |
10 February 2014 | Termination of appointment of Karen Gallacher as a secretary (1 page) |
15 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Director's details changed for Karen Gallacher on 29 August 2012 (2 pages) |
15 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Director's details changed for Karen Gallacher on 29 August 2012 (2 pages) |
8 July 2013 | Full accounts made up to 28 December 2012 (20 pages) |
8 July 2013 | Full accounts made up to 28 December 2012 (20 pages) |
23 August 2012 | Registered office address changed from 135-143 Bath Street Glasgow Lanarkshire G2 2SX on 23 August 2012 (2 pages) |
23 August 2012 | Registered office address changed from 135-143 Bath Street Glasgow Lanarkshire G2 2SX on 23 August 2012 (2 pages) |
20 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Full accounts made up to 28 December 2011 (22 pages) |
11 July 2012 | Full accounts made up to 28 December 2011 (22 pages) |
12 August 2011 | Appointment of Karen Gallacher as a director (3 pages) |
12 August 2011 | Appointment of Karen Gallacher as a director (3 pages) |
8 July 2011 | Accounts for a small company made up to 28 December 2010 (9 pages) |
8 July 2011 | Accounts for a small company made up to 28 December 2010 (9 pages) |
6 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Termination of appointment of Julie Harper as a director (1 page) |
10 January 2011 | Termination of appointment of Julie Harper as a director (1 page) |
22 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Julie Harper on 29 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Alan Boyle on 29 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Alan Boyle on 29 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Julie Harper on 29 June 2010 (2 pages) |
24 June 2010 | Accounts for a small company made up to 28 December 2009 (9 pages) |
24 June 2010 | Accounts for a small company made up to 28 December 2009 (9 pages) |
20 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
25 June 2009 | Full accounts made up to 28 December 2008 (20 pages) |
25 June 2009 | Full accounts made up to 28 December 2008 (20 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
31 July 2008 | Alterations to floating charge 2 (5 pages) |
31 July 2008 | Alterations to floating charge 2 (5 pages) |
29 July 2008 | Alterations to floating charge 1 (5 pages) |
29 July 2008 | Alterations to floating charge 1 (5 pages) |
24 July 2008 | Resolutions
|
24 July 2008 | Resolutions
|
22 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
2 June 2008 | Full accounts made up to 28 December 2007 (19 pages) |
2 June 2008 | Full accounts made up to 28 December 2007 (19 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | New secretary appointed (2 pages) |
24 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
12 April 2007 | Accounts for a medium company made up to 28 December 2006 (19 pages) |
12 April 2007 | Accounts for a medium company made up to 28 December 2006 (19 pages) |
29 June 2006 | Return made up to 29/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 29/06/06; full list of members (2 pages) |
24 April 2006 | Full accounts made up to 28 December 2005 (18 pages) |
24 April 2006 | Full accounts made up to 28 December 2005 (18 pages) |
12 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
12 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
28 April 2005 | Partic of mort/charge * (3 pages) |
28 April 2005 | Partic of mort/charge * (3 pages) |
11 March 2005 | Accounts for a small company made up to 28 December 2004 (7 pages) |
11 March 2005 | Accounts for a small company made up to 28 December 2004 (7 pages) |
13 October 2004 | New director appointed (1 page) |
13 October 2004 | New director appointed (1 page) |
13 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
13 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
11 May 2004 | Accounts for a small company made up to 28 December 2003 (7 pages) |
11 May 2004 | Accounts for a small company made up to 28 December 2003 (7 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: elcomatic LTD. Kirktonfield road neilston glasgow G78 3PL (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: elcomatic LTD. Kirktonfield road neilston glasgow G78 3PL (1 page) |
26 September 2003 | Partic of mort/charge * (5 pages) |
26 September 2003 | Partic of mort/charge * (5 pages) |
23 September 2003 | Partic of mort/charge * (6 pages) |
23 September 2003 | Partic of mort/charge * (6 pages) |
19 September 2003 | Secretary resigned;director resigned (1 page) |
19 September 2003 | Declaration of assistance for shares acquisition (5 pages) |
19 September 2003 | New secretary appointed (1 page) |
19 September 2003 | Resolutions
|
19 September 2003 | Secretary resigned;director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | New secretary appointed (1 page) |
19 September 2003 | Company name changed elcomatic r t LTD.\certificate issued on 19/09/03 (2 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Resolutions
|
19 September 2003 | Company name changed elcomatic r t LTD.\certificate issued on 19/09/03 (2 pages) |
19 September 2003 | Declaration of assistance for shares acquisition (5 pages) |
9 September 2003 | Accounts for a small company made up to 28 December 2002 (6 pages) |
9 September 2003 | Accounts for a small company made up to 28 December 2002 (6 pages) |
4 July 2003 | Return made up to 29/06/03; full list of members
|
4 July 2003 | Return made up to 29/06/03; full list of members
|
12 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
2 May 2002 | Accounts for a medium company made up to 28 December 2001 (13 pages) |
2 May 2002 | Accounts for a medium company made up to 28 December 2001 (13 pages) |
19 September 2001 | Accounting reference date extended from 30/06/01 to 28/12/01 (1 page) |
19 September 2001 | Accounting reference date extended from 30/06/01 to 28/12/01 (1 page) |
20 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
20 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
19 December 2000 | Ad 14/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 December 2000 | Ad 14/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | Secretary resigned (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
29 June 2000 | Incorporation (18 pages) |
29 June 2000 | Incorporation (18 pages) |