Company NameQuality Electrical Maintenance Services Limited
Company StatusDissolved
Company NumberSC215461
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 3 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDennis Frost Byres
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2001(2 weeks after company formation)
Appointment Duration14 years, 9 months (closed 24 November 2015)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address40 Turnberry Crescent
Bridge Of Don
Aberdeen
AB22 8PD
Scotland
Secretary NameMoyra Byres
NationalityBritish
StatusClosed
Appointed20 March 2007(6 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 24 November 2015)
RoleCompany Director
Correspondence Address40 Turnberry Crescent
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8PD
Scotland
Director NameFrederick Norman Cook Shinkfield
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 02 October 2006)
RoleElectrical Engineer
Correspondence AddressLeucadia
203 Bankhead Road, Bucksburn
Aberdeen
AB21 9HQ
Scotland
Secretary NameDennis Frost Byres
NationalityBritish
StatusResigned
Appointed20 February 2001(2 weeks after company formation)
Appointment Duration6 years (resigned 20 March 2007)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address40 Turnberry Crescent
Bridge Of Don
Aberdeen
AB22 8PD
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Contact

Websitewww.qems.co.uk

Location

Registered Address40 Turnberry Crescent
Bridge Of Don
Aberdeen
Grampian
AB22 8PD
Scotland
ConstituencyGordon
WardBridge of Don

Shareholders

50 at £1Dennis F. Byres
50.00%
Ordinary
50 at £1Moyra Byres
50.00%
Ordinary

Financials

Year2014
Net Worth£35,427
Cash£22,229

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2015First Gazette notice for voluntary strike-off (1 page)
7 August 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015Application to strike the company off the register (3 pages)
21 July 2015Application to strike the company off the register (3 pages)
29 May 2015Order of court - restore and wind up (1 page)
29 May 2015Order of court - restore and wind up (1 page)
2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
21 August 2014Application to strike the company off the register (2 pages)
21 August 2014Application to strike the company off the register (2 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
17 December 2013Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
17 December 2013Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 September 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
20 September 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
18 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Dennis Frost Byres on 6 February 2010 (2 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Dennis Frost Byres on 6 February 2010 (2 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Dennis Frost Byres on 6 February 2010 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 February 2009Return made up to 06/02/09; full list of members (3 pages)
17 February 2009Return made up to 06/02/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 February 2008Return made up to 06/02/08; full list of members (3 pages)
28 February 2008Return made up to 06/02/08; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 April 2007Return made up to 06/02/07; full list of members (7 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (1 page)
10 April 2007New secretary appointed (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Return made up to 06/02/07; full list of members (7 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 March 2006Return made up to 06/02/06; full list of members (7 pages)
16 March 2006Return made up to 06/02/06; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 March 2005Return made up to 06/02/05; full list of members (7 pages)
19 March 2005Return made up to 06/02/05; full list of members (7 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2003Registered office changed on 11/09/03 from: 15 cairnfold road bridge of don aberdeen aberdeenshire AB22 8LB (1 page)
11 September 2003Registered office changed on 11/09/03 from: 15 cairnfold road bridge of don aberdeen aberdeenshire AB22 8LB (1 page)
27 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 April 2003Ad 20/12/01--------- £ si 99@1 (2 pages)
9 April 2003Ad 20/12/01--------- £ si 99@1 (2 pages)
19 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 March 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
4 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
1 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2001New director appointed (2 pages)
1 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001New secretary appointed;new director appointed (2 pages)
1 March 2001New secretary appointed;new director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
6 February 2001Incorporation (16 pages)
6 February 2001Incorporation (16 pages)