Company NameCulross Electrical Limited
Company StatusDissolved
Company NumberSC260684
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 5 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Wallace Preston
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Lodge Cottage
Culross
Dunfermline
Fife
KY12 8JB
Scotland
Secretary NameThomson Cooper Secretaries Limited (Corporation)
StatusClosed
Appointed20 November 2020(16 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 17 May 2022)
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Secretary NameCarolyn Preston
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWest Lodge Cottage
Culross
Dunfermline
Fife
KY12 8JB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01383 880885
Telephone regionDunfermline

Location

Registered Address53 Main Street
Newmills
Dunfermline
Fife
KY12 8ST
Scotland
ConstituencyDunfermline and West Fife
WardWest Fife and Coastal Villages

Shareholders

1 at £1John Preston
100.00%
Ordinary

Financials

Year2014
Net Worth-£68,998
Current Liabilities£75,888

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2022First Gazette notice for voluntary strike-off (1 page)
21 February 2022Application to strike the company off the register (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
16 February 2021Appointment of Thomson Cooper Secretaries Limited as a secretary on 20 November 2020 (2 pages)
16 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
16 February 2021Termination of appointment of Carolyn Preston as a secretary on 20 November 2020 (1 page)
19 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 December 2015Registered office address changed from West Lodge Cottage, Culross Dunfermline Fife KY12 8JB to 53 Main Street Newmills Dunfermline Fife KY12 8st on 15 December 2015 (1 page)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
15 December 2015Registered office address changed from West Lodge Cottage, Culross Dunfermline Fife KY12 8JB to 53 Main Street Newmills Dunfermline Fife KY12 8st on 15 December 2015 (1 page)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
8 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 March 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 February 2010Director's details changed for John Wallace Preston on 14 February 2010 (2 pages)
17 February 2010Director's details changed for John Wallace Preston on 14 February 2010 (2 pages)
17 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 January 2009Return made up to 11/12/08; full list of members (3 pages)
19 January 2009Return made up to 11/12/08; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 August 2008Return made up to 11/12/07; full list of members (6 pages)
15 August 2008Return made up to 11/12/07; full list of members (6 pages)
17 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 January 2007Return made up to 11/12/06; full list of members (6 pages)
16 January 2007Return made up to 11/12/06; full list of members (6 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 February 2006Return made up to 11/12/05; full list of members (6 pages)
9 February 2006Return made up to 11/12/05; full list of members (6 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 January 2005Return made up to 11/12/04; full list of members (6 pages)
14 January 2005Return made up to 11/12/04; full list of members (6 pages)
12 December 2003Secretary resigned (1 page)
12 December 2003Secretary resigned (1 page)
11 December 2003Incorporation (17 pages)
11 December 2003Incorporation (17 pages)