Company NameKEE Electrical Testing Services Ltd.
Company StatusDissolved
Company NumberSC213144
CategoryPrivate Limited Company
Incorporation Date24 November 2000(23 years, 5 months ago)
Dissolution Date23 July 2021 (2 years, 9 months ago)
Previous NameJM Electrical Testing Services Ltd.

Business Activity

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

Directors

Director NameMr Euan Gerard Hall
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2016(15 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 23 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameMrs Elaine Hall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(15 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 23 July 2021)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameRobert Crawford Banks Forman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address51 Braid Road
Edinburgh
Midlothian
EH10 6AR
Scotland
Director NameMr John Walter McKinnon
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(1 month, 2 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 16 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Meadowfield Terrace
Edinburgh
Midlothian
EH8 7NR
Scotland
Director NameMary Fairgrieve McKinnon
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(1 month, 2 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 16 February 2016)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address30 Meadowfield Terrace
Edinburgh
Midlothian
EH8 7NR
Scotland
Secretary NameMessrs McKay & Norwell Ws (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence Address5 Rutland Square
Edinburgh
Midlothian
EH1 2AX
Scotland

Contact

Websiteetstesting.co.uk
Telephone0131 4677920
Telephone regionEdinburgh

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

60 at £1John Mckinnon
60.00%
Ordinary
40 at £1Mary Mckinnon
40.00%
Ordinary

Financials

Year2014
Net Worth£442,570
Cash£314,041
Current Liabilities£32,600

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

24 November 2016Delivered on: 25 November 2016
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

23 July 2021Final Gazette dissolved following liquidation (1 page)
23 April 2021Final account prior to dissolution in CVL (15 pages)
23 March 2018Registered office address changed from 7 Glenarm Place Edinburgh EH6 4TQ Scotland to 11a Dublin Street Edinburgh EH1 3PG on 23 March 2018 (2 pages)
13 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-23
(1 page)
1 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
24 May 2017Second filing of Confirmation Statement dated 24/11/2016 (5 pages)
24 May 2017Second filing of Confirmation Statement dated 24/11/2016 (5 pages)
18 May 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 May 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
12 December 2016Confirmation statement made on 24 November 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 24/05/2017
(5 pages)
12 December 2016Confirmation statement made on 24 November 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 24/05/2017
(5 pages)
25 November 2016Registration of charge SC2131440001, created on 24 November 2016 (14 pages)
25 November 2016Registration of charge SC2131440001, created on 24 November 2016 (14 pages)
2 September 2016Company name changed jm electrical testing services LTD.\certificate issued on 02/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-29
(3 pages)
2 September 2016Company name changed jm electrical testing services LTD.\certificate issued on 02/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-29
(3 pages)
1 September 2016Appointment of Mrs Elaine Hall as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mrs Elaine Hall as a director on 1 September 2016 (2 pages)
18 February 2016Registered office address changed from 11-13 Restalrig Road Edinburgh EH6 8BB to 7 Glenarm Place Edinburgh EH6 4TQ on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 11-13 Restalrig Road Edinburgh EH6 8BB to 7 Glenarm Place Edinburgh EH6 4TQ on 18 February 2016 (1 page)
18 February 2016Appointment of Mr Euan Hall as a director on 16 February 2016 (2 pages)
18 February 2016Termination of appointment of John Walter Mckinnon as a director on 16 February 2016 (1 page)
18 February 2016Termination of appointment of Mary Mckinnon as a director on 16 February 2016 (1 page)
18 February 2016Termination of appointment of John Walter Mckinnon as a director on 16 February 2016 (1 page)
18 February 2016Termination of appointment of Mary Mckinnon as a director on 16 February 2016 (1 page)
18 February 2016Appointment of Mr Euan Hall as a director on 16 February 2016 (2 pages)
30 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2010Registered office address changed from 31 Restalrig Road Edinburgh EH6 8BD Scotland on 9 December 2010 (1 page)
9 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
9 December 2010Registered office address changed from 31 Restalrig Road Edinburgh EH6 8BD Scotland on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 31 Restalrig Road Edinburgh EH6 8BD Scotland on 9 December 2010 (1 page)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
9 December 2009Registered office address changed from 11-13 Restalrig Road Leith Edinburgh Lothian EH6 8BB on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 11-13 Restalrig Road Leith Edinburgh Lothian EH6 8BB on 9 December 2009 (1 page)
9 December 2009Director's details changed for Mary Mckinnon on 24 November 2009 (2 pages)
9 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
9 December 2009Registered office address changed from 11-13 Restalrig Road Leith Edinburgh Lothian EH6 8BB on 9 December 2009 (1 page)
9 December 2009Director's details changed for Mary Mckinnon on 24 November 2009 (2 pages)
16 October 2009Director's details changed for John Mckinnon on 16 October 2009 (2 pages)
16 October 2009Director's details changed for John Mckinnon on 16 October 2009 (2 pages)
7 October 2009Termination of appointment of Messrs Mckay & Norwell Ws as a secretary (1 page)
7 October 2009Termination of appointment of Messrs Mckay & Norwell Ws as a secretary (1 page)
7 October 2009Termination of appointment of Messrs Mckay & Norwell Ws as a secretary (1 page)
7 October 2009Termination of appointment of Messrs Mckay & Norwell Ws as a secretary (1 page)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 November 2008Return made up to 24/11/08; full list of members (4 pages)
26 November 2008Return made up to 24/11/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 December 2007Return made up to 24/11/07; full list of members (2 pages)
7 December 2007Return made up to 24/11/07; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 December 2006Return made up to 24/11/06; full list of members (7 pages)
6 December 2006Return made up to 24/11/06; full list of members (7 pages)
6 September 2006Registered office changed on 06/09/06 from: 31 restalrig road, leith edinburgh EH6 8BD (1 page)
6 September 2006Registered office changed on 06/09/06 from: 31 restalrig road, leith edinburgh EH6 8BD (1 page)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 November 2005Return made up to 24/11/05; full list of members (7 pages)
22 November 2005Return made up to 24/11/05; full list of members (7 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2004Return made up to 24/11/04; full list of members (7 pages)
29 November 2004Return made up to 24/11/04; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 November 2003Return made up to 24/11/03; full list of members (7 pages)
17 November 2003Return made up to 24/11/03; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 November 2002Return made up to 24/11/02; full list of members (7 pages)
12 November 2002Return made up to 24/11/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 December 2001Registered office changed on 23/12/01 from: 31 restalrig road edinburgh EH6 8BD (1 page)
23 December 2001Registered office changed on 23/12/01 from: 31 restalrig road edinburgh EH6 8BD (1 page)
18 December 2001Return made up to 24/11/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 2001Return made up to 24/11/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
31 October 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001Ad 09/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Ad 09/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
24 November 2000Incorporation (17 pages)
24 November 2000Incorporation (17 pages)