Company NameWired Electrical Ltd.
DirectorMaureen McKerrall
Company StatusActive
Company NumberSC254116
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMrs Maureen McKerrall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(16 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address539 Lawmoor Street
Dixon Blazes Industrial Estate
Glasgow
G5 0TT
Scotland
Director NameMrs Maureen McKerrall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address539 Lawmoor Street
Dixon Blazes Industrial Estate
Glasgow
G5 0TT
Scotland
Director NameMr David James Mitchell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address539 Lawmoor Street
Dixon Blazes Industrial Estate
Glasgow
G5 0TT
Scotland
Secretary NameMrs Maureen McKerrall
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address539 Lawmoor Street
Dixon Blazes Industrial Estate
Glasgow
G5 0TT
Scotland
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Contact

Telephone0141 4293334
Telephone regionGlasgow

Location

Registered Address539 Lawmoor Street
Dixon Blazes Industrial Estate
Glasgow
G5 0TT
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Financials

Year2013
Net Worth£132,731
Cash£103
Current Liabilities£373,345

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Charges

28 January 2016Delivered on: 4 February 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
15 July 2014Delivered on: 24 July 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Office premises, 539 lawmoor street, dixon blazes industrial estate, glasgow GLA215735.
Outstanding
12 September 2003Delivered on: 19 September 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

27 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
21 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
12 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
10 June 2022Micro company accounts made up to 31 March 2021 (3 pages)
8 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
28 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
19 September 2019Appointment of Mrs Maureen Mckerrall as a director on 19 September 2019 (2 pages)
19 September 2019Cessation of David James Mitchell as a person with significant control on 19 September 2019 (1 page)
19 September 2019Termination of appointment of David James Mitchell as a director on 19 September 2019 (1 page)
21 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
10 January 2019Amended micro company accounts made up to 31 March 2018 (6 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
15 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
15 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 August 2016Termination of appointment of Maureen Mckerrall as a director on 13 August 2016 (1 page)
19 August 2016Termination of appointment of Maureen Mckerrall as a secretary on 13 August 2016 (1 page)
19 August 2016Termination of appointment of Maureen Mckerrall as a director on 13 August 2016 (1 page)
19 August 2016Termination of appointment of Maureen Mckerrall as a secretary on 13 August 2016 (1 page)
17 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
4 February 2016Registration of charge SC2541160003, created on 28 January 2016 (15 pages)
4 February 2016Registration of charge SC2541160003, created on 28 January 2016 (15 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
4 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
31 March 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
24 July 2014Registration of charge SC2541160002, created on 15 July 2014 (15 pages)
24 July 2014Registration of charge SC2541160002, created on 15 July 2014 (15 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 August 2013Director's details changed for David Mitchell on 1 June 2013 (2 pages)
15 August 2013Secretary's details changed for Maureen Mckerrall on 1 June 2013 (1 page)
15 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
15 August 2013Secretary's details changed for Maureen Mckerrall on 1 June 2013 (1 page)
15 August 2013Director's details changed for Maureen Mckerrall on 1 June 2013 (2 pages)
15 August 2013Director's details changed for David Mitchell on 1 June 2013 (2 pages)
15 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
15 August 2013Secretary's details changed for Maureen Mckerrall on 1 June 2013 (1 page)
15 August 2013Director's details changed for Maureen Mckerrall on 1 June 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
16 December 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 August 2008Location of register of members (1 page)
13 August 2008Return made up to 12/08/08; full list of members (4 pages)
13 August 2008Location of register of members (1 page)
13 August 2008Return made up to 12/08/08; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 September 2007Return made up to 12/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 September 2007Return made up to 12/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 August 2006Return made up to 12/08/06; full list of members (7 pages)
23 August 2006Return made up to 12/08/06; full list of members (7 pages)
17 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 February 2006Registered office changed on 15/02/06 from: mclay, mcallister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page)
15 February 2006Registered office changed on 15/02/06 from: mclay, mcallister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page)
26 September 2005Return made up to 12/08/05; full list of members (7 pages)
26 September 2005Return made up to 12/08/05; full list of members (7 pages)
23 February 2005Ad 26/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 February 2005Ad 26/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 September 2004Return made up to 12/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/09/04
(7 pages)
16 September 2004Return made up to 12/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/09/04
(7 pages)
24 October 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
24 October 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
19 September 2003Partic of mort/charge * (6 pages)
19 September 2003Partic of mort/charge * (6 pages)
19 August 2003New secretary appointed;new director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New secretary appointed;new director appointed (2 pages)
19 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Secretary resigned (1 page)
12 August 2003Incorporation (12 pages)
12 August 2003Incorporation (12 pages)