Company NameJohn Armstrong Electrical Contractors Ltd.
Company StatusDissolved
Company NumberSC235950
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)
Dissolution Date28 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Armstrong Jnr
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2002(same day as company formation)
RoleElectrical Technician
Country of ResidenceUnited Kingdom
Correspondence Address38 Ronaldsay Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 1UJ
Scotland
Secretary NameJohn Armstrong Snr
NationalityBritish
StatusClosed
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address47 Wallacewell Quad
Glasgow
G21 3PX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Glasgow
G51 4BP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

1000 at £1Isabel Armstrong
25.00%
Ordinary
1000 at £1John Armstrong Jnr
25.00%
Ordinary
1000 at £1John Armstrong Snr
25.00%
Ordinary
1000 at £1Margaret Armstrong
25.00%
Ordinary

Financials

Year2014
Net Worth£80,310
Cash£10
Current Liabilities£117,321

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Notice of final meeting of creditors (4 pages)
3 April 2012Registered office address changed from 9 Glasgow Road Paisley PA1 3QS on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from 9 Glasgow Road Paisley PA1 3QS on 3 April 2012 (2 pages)
1 March 2012Notice of winding up order (1 page)
1 March 2012Court order notice of winding up (1 page)
6 February 2012Appointment of a provisional liquidator (1 page)
21 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 September 2011Annual return made up to 27 August 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 4,000
(4 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for John Armstrong Jnr on 27 August 2010 (2 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 September 2009Return made up to 27/08/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
4 September 2008Return made up to 27/08/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 September 2007Return made up to 27/08/07; full list of members (3 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 September 2006Return made up to 27/08/06; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 September 2005Return made up to 27/08/05; full list of members (7 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 September 2004Return made up to 27/08/04; full list of members (8 pages)
8 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 January 2004Secretary's particulars changed;director's particulars changed (1 page)
22 August 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
22 August 2003Return made up to 27/08/03; full list of members (6 pages)
22 August 2003Ad 18/07/03--------- £ si 3998@1 (2 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002New director appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
27 August 2002Incorporation (16 pages)