Company NameA. W. Michie Electrical Ltd.
Company StatusDissolved
Company NumberSC230841
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAlana William Charles Michie
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2002(1 week, 3 days after company formation)
Appointment Duration14 years, 5 months (closed 11 October 2016)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressKillarney
Golf Road
Ballater
Aberdeenshire
AB35 5RS
Scotland
Secretary NameJane Katharina Michie
NationalityBritish
StatusClosed
Appointed06 May 2002(1 week, 3 days after company formation)
Appointment Duration14 years, 5 months (closed 11 October 2016)
RoleCompany Director
Correspondence AddressKillarney
Golf Road
Ballater
Aberdeenshire
AB35 5RS
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address9 Victoria Street
Aberdeen
AB10 1XB
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

5 at £1Jane Katherina Michie
50.00%
Ordinary
5 at £1Mr Allan William Charles Michie
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,115
Cash£453
Current Liabilities£5,667

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
8 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(4 pages)
3 April 2015Registered office address changed from 9 Victoria Street Aberdeen AB10 1XB Scotland to C/O Forbes-Cable Limited 9 Victoria Street Aberdeen AB10 1XB on 3 April 2015 (1 page)
3 April 2015Registered office address changed from 9 Victoria Street Aberdeen AB10 1XB Scotland to C/O Forbes-Cable Limited 9 Victoria Street Aberdeen AB10 1XB on 3 April 2015 (1 page)
3 April 2015Registered office address changed from 8 Albert Place Aberdeen AB25 1RG to C/O Forbes-Cable Limited 9 Victoria Street Aberdeen AB10 1XB on 3 April 2015 (1 page)
3 April 2015Registered office address changed from 8 Albert Place Aberdeen AB25 1RG to C/O Forbes-Cable Limited 9 Victoria Street Aberdeen AB10 1XB on 3 April 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Alana William Charles Michie on 28 February 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 April 2009Return made up to 26/04/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 April 2008Return made up to 26/04/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 May 2007Return made up to 26/04/07; full list of members (6 pages)
12 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 August 2006Return made up to 26/04/06; full list of members
  • 363(287) ‐ Registered office changed on 02/08/06
(6 pages)
20 July 2006Registered office changed on 20/07/06 from: 44 victoria street aberdeen AB10 1XA (1 page)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 June 2005Return made up to 26/04/05; full list of members (6 pages)
3 November 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
24 May 2004Return made up to 26/04/04; full list of members (6 pages)
16 October 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
11 October 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
21 May 2003Return made up to 26/04/03; full list of members (6 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Ad 06/05/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Secretary resigned (1 page)
26 April 2002Incorporation (15 pages)