Company NameGrampian Electrical Services Limited
Company StatusDissolved
Company NumberSC222419
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)
Previous NameMountwest 359 Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew William Adams
Date of BirthJuly 1973 (Born 50 years ago)
NationalityScottish
StatusClosed
Appointed13 August 2004(2 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 23 June 2015)
RoleElectrical Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address159 Hammerman Drive
Aberdeen
Aberdeenshire
AB24 4SF
Scotland
Director NameMr Scott Findlay
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(3 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 23 June 2015)
RoleElectrical
Country of ResidenceUnited Kingdom
Correspondence Address12 Balgownie Place
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8FB
Scotland
Secretary NameSteven Joseph Higgins
NationalityBritish
StatusClosed
Appointed31 August 2011(10 years after company formation)
Appointment Duration3 years, 9 months (closed 23 June 2015)
RoleCompany Director
Correspondence AddressEndeavour Park Arnhall Business Park
Westhill
Aberdeen
AB32 6UF
Scotland
Director NameMr David Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address"Deegala" 3 Abbotshall Road
Cults
Aberdeen
AB15 9HT
Scotland
Director NameChristine Alexis Burns
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(1 day after company formation)
Appointment Duration2 years, 12 months (resigned 17 August 2004)
RoleBusiness Administrator
Correspondence Address9 Shaw Circle
Westhill, Skene
Aberdeen
AB32 6UU
Scotland
Director NameScott Findlay
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 24 April 2003)
RoleCompany Director
Correspondence Address594d Holburn Street
Aberdeen
AB10 7LJ
Scotland
Secretary NameChristine Alexis Burns
NationalityBritish
StatusResigned
Appointed22 August 2001(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 24 April 2003)
RoleBusiness Administrator
Correspondence Address9 Shaw Circle
Westhill, Skene
Aberdeen
AB32 6UU
Scotland
Secretary NameMrs Andrea Margaret Adams
NationalityBritish
StatusResigned
Appointed24 April 2003(1 year, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2009)
RoleChartered Accountant
Correspondence Address159 Hammerman Drive
Hilton
Aberdeen
Grampian
AB24 4SF
Scotland
Director NameThomas Murray Sadler
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2007)
RoleElectrical Supervisor
Correspondence Address27 Ash Grove
Blackburn
Aberdeen
Aberdeenshire
AB25 3XH
Scotland
Director NameMrs Karen Jane Baxter
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(6 years after company formation)
Appointment Duration4 years (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceScotland / Uk
Correspondence Address76 Tollohill Crescent
Kincorth
Aberdeen
Aberdeenshire
AB12 5EP
Scotland
Secretary NameKaren Jane Baxter
NationalityBritish
StatusResigned
Appointed01 September 2009(8 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2011)
RoleCompany Director
Correspondence Address76 Tollohill Crescent
Kincorth
Aberdeen
AB12 5EP
Scotland
Director NameMr Steven Joseph Higgins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(10 years after company formation)
Appointment Duration7 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Instalec Software Limited Endeavor Drive, Arnh
Westhill
Aberdeen
Aberdeenshire
AB32 6UF
Scotland
Director NameMr Graeme James Taylor
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed31 August 2011(10 years after company formation)
Appointment Duration7 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Instalec Software Limited Endeavor Drive, Arnh
Westhill
Aberdeen
Aberdeenshire
AB32 6UF
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed13 August 2004(2 years, 11 months after company formation)
Appointment Duration1 week, 5 days (resigned 25 August 2004)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Location

Registered AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

10k at £1Instalec Technology Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£372,818
Current Liabilities£338,978

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 June 2015Final Gazette dissolved following liquidation (1 page)
23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2015Notice of final meeting of creditors (2 pages)
7 August 2012Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL on 7 August 2012 (2 pages)
7 August 2012Court order notice of winding up (1 page)
7 August 2012Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL on 7 August 2012 (2 pages)
7 August 2012Notice of winding up order (1 page)
23 May 2012Registered office address changed from C/O Instalec Software Limited Endeavor Drive, Arnhall Business Park Westhill Aberdeen Aberdeenshire AB32 6UF on 23 May 2012 (2 pages)
16 May 2012Termination of appointment of Graeme Taylor as a director (1 page)
16 May 2012Termination of appointment of Steven Higgins as a director (1 page)
29 December 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-12-29
  • GBP 10,000
(7 pages)
29 December 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-12-29
  • GBP 10,000
(7 pages)
5 December 2011Registered office address changed from Endeavour Drive Arnhall Business Park Westhill Aberdeen AB32 6UF on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from Endeavour Drive Arnhall Business Park Westhill Aberdeen AB32 6UF on 5 December 2011 (2 pages)
21 September 2011Purchase of own shares. (3 pages)
9 September 2011Cancellation of shares. Statement of capital on 9 September 2011
  • GBP 10,000
(4 pages)
9 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 September 2011Cancellation of shares. Statement of capital on 9 September 2011
  • GBP 10,000
(4 pages)
8 September 2011Registered office address changed from 110-112 Rosemount Viaduct Aberdeen AB25 1NX on 8 September 2011 (2 pages)
8 September 2011Appointment of Graeme James Taylor as a director (3 pages)
8 September 2011Registered office address changed from 110-112 Rosemount Viaduct Aberdeen AB25 1NX on 8 September 2011 (2 pages)
8 September 2011Termination of appointment of Karen Baxter as a secretary (2 pages)
8 September 2011Appointment of Mr Steven Joseph Higgins as a director (3 pages)
8 September 2011Appointment of Steven Joseph Higgins as a secretary (3 pages)
8 September 2011Termination of appointment of Karen Baxter as a director (2 pages)
26 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (16 pages)
19 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (16 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (7 pages)
22 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (7 pages)
22 October 2009Registered office address changed from 104 Rosemount Viaduct Aberdeen AB25 1NX on 22 October 2009 (1 page)
22 October 2009Appointment of Karen Jane Baxter as a secretary (1 page)
22 October 2009Termination of appointment of Andrea Adams as a secretary (1 page)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
15 October 2008Secretary's change of particulars / andrea adams / 14/12/2007 (1 page)
15 October 2008Return made up to 09/09/08; full list of members (6 pages)
14 October 2008Director's change of particulars / andrew adams / 14/12/2007 (1 page)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
13 November 2007Return made up to 09/09/07; no change of members (7 pages)
26 September 2007New director appointed (2 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 April 2007Director resigned (1 page)
16 October 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 October 2005Return made up to 09/09/05; full list of members (3 pages)
12 October 2005Director's particulars changed (1 page)
23 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
3 May 2005Director's particulars changed (1 page)
14 March 2005New director appointed (2 pages)
7 October 2004Return made up to 09/09/04; full list of members (6 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Registered office changed on 01/09/04 from: 192 holburn street aberdeen AB10 6DA (1 page)
1 September 2004New director appointed (3 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
24 August 2004Partic of mort/charge * (6 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
9 October 2003Registered office changed on 09/10/03 from: 104 rosemount viaduct aberdeen grampian AB25 1NX (1 page)
18 September 2003Return made up to 09/09/03; full list of members (6 pages)
18 August 2003Registered office changed on 18/08/03 from: 192 holburn street aberdeen AB10 6DA (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003New secretary appointed (2 pages)
28 April 2003Director resigned (1 page)
14 April 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
1 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2002Nc inc already adjusted 12/09/02 (1 page)
1 October 2002Ad 12/09/02--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
12 September 2002Return made up to 21/08/02; full list of members (7 pages)
13 September 2001Director resigned (1 page)
13 September 2001Secretary resigned (1 page)
5 September 2001Ad 22/08/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 September 2001Registered office changed on 05/09/01 from: 34 albyn place aberdeen AB10 1FW (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New secretary appointed;new director appointed (2 pages)
27 August 2001Company name changed mountwest 359 LIMITED\certificate issued on 24/08/01 (2 pages)
21 August 2001Incorporation (16 pages)