Company NameA1 Electrical Services Limited
Company StatusDissolved
Company NumberSC217954
CategoryPrivate Limited Company
Incorporation Date9 April 2001(21 years, 11 months ago)
Dissolution Date5 January 2018 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Hutchison Maxwell
Date of BirthJuly 1965 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address48 Firpark Street
Motherwell
Lanarkshire
ML1 2PR
Scotland
Secretary NameDeirdre-Ann Cameron
NationalityBritish
StatusClosed
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address48 Firpark Street
Motherwell
Lanarkshire
ML1 2PR
Scotland
Director NameMr Steven Gerard Donnelly
Date of BirthAugust 1971 (Born 51 years ago)
NationalityScottish
StatusClosed
Appointed14 October 2005(4 years, 6 months after company formation)
Appointment Duration12 years, 2 months (closed 05 January 2018)
RoleCommercial Manager
Country of ResidenceScotland
Correspondence Address35 Killermont Place
Kilwinning
Ayrshire
KA13 6PZ
Scotland
Secretary NameMrs Dorothy May Kane
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Knockview Drive
Tandragee
County Armagh
BT62 2BL
Northern Ireland

Contact

Websitea1-electricalservices.co.uk
Email address[email protected]
Telephone01355 571212
Telephone regionEast Kilbride

Location

Registered Address191 West George Street
Glasgow
Lanarkshire
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£746
Cash£17
Current Liabilities£397,015

Accounts

Latest Accounts31 October 2012 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 January 2018Final Gazette dissolved following liquidation (1 page)
5 October 2017Notice of final meeting of creditors (3 pages)
5 October 2017Notice of final meeting of creditors (3 pages)
4 October 2013Registered office address changed from 31 Hawbank Road College Milton East Kilbride Glasgow G74 5EG on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from 31 Hawbank Road College Milton East Kilbride Glasgow G74 5EG on 4 October 2013 (2 pages)
18 September 2013Court order notice of winding up (1 page)
18 September 2013Notice of winding up order (1 page)
18 September 2013Court order notice of winding up (1 page)
18 September 2013Notice of winding up order (1 page)
29 August 2013Appointment of a provisional liquidator (2 pages)
29 August 2013Appointment of a provisional liquidator (2 pages)
23 August 2013Satisfaction of charge 3 in full (4 pages)
23 August 2013Satisfaction of charge 3 in full (4 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 200
(5 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 200
(5 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 200
(5 pages)
29 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
29 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
26 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
2 April 2010Director's details changed for John Maxwell on 1 April 2010 (2 pages)
2 April 2010Director's details changed for Steven Gerard Donnelly on 1 April 2010 (2 pages)
2 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
2 April 2010Director's details changed for John Maxwell on 1 April 2010 (2 pages)
2 April 2010Director's details changed for Steven Gerard Donnelly on 1 April 2010 (2 pages)
2 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
2 April 2010Director's details changed for John Maxwell on 1 April 2010 (2 pages)
2 April 2010Director's details changed for Steven Gerard Donnelly on 1 April 2010 (2 pages)
23 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 December 2009Statement of capital following an allotment of shares on 25 August 2009
  • GBP 200
(2 pages)
2 December 2009Statement of capital following an allotment of shares on 25 August 2009
  • GBP 200
(2 pages)
1 April 2009Return made up to 01/04/09; full list of members (4 pages)
1 April 2009Return made up to 01/04/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
19 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 April 2007Return made up to 01/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2007Return made up to 01/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 April 2006Return made up to 01/04/06; full list of members (7 pages)
7 April 2006Return made up to 01/04/06; full list of members (7 pages)
27 February 2006Registered office changed on 27/02/06 from: block 1 UNIT6 traction bus centre,tinkers lane motherwell glasgow ML1 3BJ (1 page)
27 February 2006Registered office changed on 27/02/06 from: block 1 UNIT6 traction bus centre,tinkers lane motherwell glasgow ML1 3BJ (1 page)
7 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 November 2005New director appointed (2 pages)
7 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 November 2005New director appointed (2 pages)
31 March 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 November 2004Ad 20/04/04--------- £ si [email protected]=2 £ ic 98/100 (2 pages)
22 November 2004Ad 10/04/04--------- £ si [email protected]=97 £ ic 1/98 (2 pages)
22 November 2004Ad 20/04/04--------- £ si [email protected]=2 £ ic 98/100 (2 pages)
22 November 2004Ad 10/04/04--------- £ si [email protected]=97 £ ic 1/98 (2 pages)
10 June 2004Partic of mort/charge * (6 pages)
10 June 2004Partic of mort/charge * (6 pages)
14 April 2004Return made up to 01/04/04; full list of members (6 pages)
14 April 2004Return made up to 01/04/04; full list of members (6 pages)
29 May 2003Total exemption small company accounts made up to 30 April 2003 (2 pages)
29 May 2003Total exemption small company accounts made up to 30 April 2003 (2 pages)
8 April 2003Return made up to 01/04/03; full list of members (6 pages)
8 April 2003Return made up to 01/04/03; full list of members (6 pages)
7 January 2003Total exemption small company accounts made up to 30 April 2002 (1 page)
7 January 2003Total exemption small company accounts made up to 30 April 2002 (1 page)
10 May 2002Return made up to 09/04/02; full list of members (6 pages)
10 May 2002Return made up to 09/04/02; full list of members (6 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
9 April 2001Incorporation (19 pages)
9 April 2001Incorporation (19 pages)