Company NameMaxwell Electrical Contracting Limited
Company StatusDissolved
Company NumberSC252286
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Colin Maxwell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address47 Arthur Place
Cowdenbeath
Fife
KY4 8NR
Scotland
Director NameStuart Maxwell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleElectrical Contractor
Correspondence Address6 Maple Street
Kirkcaldy
KY2 5DZ
Scotland
Director NameWilliam Ian Maxwell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleElectrical Contractor
Correspondence AddressHass'N Stressle
Gairneybank
Kinross
Kinross-Shire
KY13 0LF
Scotland
Secretary NameAudrey Anne Porteous
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Johnston Park
Cowdenbeath
Fife
KY4 9AZ
Scotland
Director NameAudrey Anne Porteous
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2005(2 years after company formation)
Appointment Duration9 years, 7 months (closed 03 March 2015)
RoleCompany Director
Correspondence Address14 Johnston Park
Cowdenbeath
Fife
KY4 9AZ
Scotland
Director NameFiona Smart
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2005(2 years after company formation)
Appointment Duration9 years, 7 months (closed 03 March 2015)
RoleCompany Director
Correspondence Address6 Burnside Street
Rosyth
Fife
KY11 2NX
Scotland
Director NameFraser Maxwell
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleElectrical Contractor
Correspondence Address13 Strathkinness Road
Kirkcaldy
Fife
KY2 5PU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressRoyal Exchange
Panmure Street
Dundee
DD1 1DZ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

15 at 1Fraser Maxwell
7.50%
Ordinary
15 at 1Ms Audrey Anne Porteus
7.50%
Ordinary
110 at 1William Ian Maxwell
55.00%
Ordinary
30 at 1Colin Maxwell
15.00%
Ordinary
30 at 1Stuart Maxwell
15.00%
Ordinary

Financials

Year2014
Net Worth-£48,214
Cash£6,769
Current Liabilities£366,602

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 March 2015Final Gazette dissolved following liquidation (1 page)
3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015Final Gazette dissolved following liquidation (1 page)
3 December 2014Notice of final meeting of creditors (8 pages)
3 December 2014Notice of final meeting of creditors (8 pages)
19 May 2010Registered office address changed from 11 Lochelly Industrial Park the Avenue Lochgelly Fife KY5 9HF on 19 May 2010 (2 pages)
19 May 2010Registered office address changed from 11 Lochelly Industrial Park the Avenue Lochgelly Fife KY5 9HF on 19 May 2010 (2 pages)
15 January 2010Court order notice of winding up (1 page)
15 January 2010Court order notice of winding up (1 page)
15 January 2010Notice of winding up order (1 page)
15 January 2010Notice of winding up order (1 page)
11 November 2009Appointment of a provisional liquidator (1 page)
11 November 2009Appointment of a provisional liquidator (1 page)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 September 2009Return made up to 04/07/09; full list of members (5 pages)
24 September 2009Return made up to 04/07/09; full list of members (5 pages)
17 July 2008Return made up to 04/07/08; full list of members (5 pages)
17 July 2008Return made up to 04/07/08; full list of members (5 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 August 2007Return made up to 04/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 August 2007Return made up to 04/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2006Return made up to 04/07/06; full list of members (9 pages)
1 September 2006Return made up to 04/07/06; full list of members (9 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
26 August 2005Ad 12/07/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
26 August 2005Ad 12/07/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005Director resigned (1 page)
12 July 2005Return made up to 04/07/05; full list of members (9 pages)
12 July 2005Return made up to 04/07/05; full list of members (9 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 August 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2004Registered office changed on 12/05/04 from: unit 1C, cartmore industrial estate, lochgelly fife KY5 8LL (1 page)
12 May 2004Registered office changed on 12/05/04 from: unit 1C, cartmore industrial estate, lochgelly fife KY5 8LL (1 page)
13 October 2003Partic of mort/charge * (6 pages)
13 October 2003Partic of mort/charge * (6 pages)
1 October 2003Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 2003Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
4 September 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
4 July 2003Incorporation (17 pages)
4 July 2003Incorporation (17 pages)