Company NameSCS Electrical Services Ltd.
Company StatusDissolved
Company NumberSC270798
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 9 months ago)
Dissolution Date4 February 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Susan Melaney
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Golf View
Strathaven
Lanarkshire
ML10 6AZ
Scotland
Director NameNorman Melaney
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(2 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 04 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Golf View
Strathaven
Lanarkshire
ML10 6AZ
Scotland
Secretary NameMrs Susan Melaney
NationalityBritish
StatusClosed
Appointed20 April 2007(2 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 04 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Golf View
Strathaven
Lanarkshire
ML10 6AZ
Scotland
Secretary NameDonald Robert Blair
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address67 Laburnum Lea
Hamilton
Lanarkshire
ML3 7LY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01698 803907
Telephone regionMotherwell

Location

Registered AddressEllismuir House
Ellismuir Way
Tannochside Park
Uddingston
G71 5PW
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

1 at 1Ms Susan Melaney
50.00%
Ordinary
1 at 1Norman Melaney
50.00%
Ordinary

Financials

Year2014
Net Worth£113,358
Current Liabilities£366,350

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 February 2015Final Gazette dissolved following liquidation (1 page)
4 February 2015Final Gazette dissolved following liquidation (1 page)
4 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Notice of final meeting of creditors (4 pages)
4 November 2014Notice of final meeting of creditors (4 pages)
6 June 2011Notice of winding up order (1 page)
6 June 2011Notice of winding up order (1 page)
6 June 2011Court order notice of winding up (1 page)
6 June 2011Court order notice of winding up (1 page)
13 May 2011Registered office address changed from Ellismuir House Ellismuir Way Tannochside Business Park Uddingston G71 5PW on 13 May 2011 (2 pages)
13 May 2011Registered office address changed from Ellismuir House Ellismuir Way Tannochside Business Park Uddingston G71 5PW on 13 May 2011 (2 pages)
13 May 2011Appointment of a provisional liquidator (1 page)
13 May 2011Appointment of a provisional liquidator (1 page)
1 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 September 2010Registered office address changed from The Old Forge 28 Field Road Busby Glasgow G76 8JB on 15 September 2010 (2 pages)
15 September 2010Registered office address changed from The Old Forge 28 Field Road Busby Glasgow G76 8JB on 15 September 2010 (2 pages)
19 July 2010Director's details changed for Norman Melaney on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Susan Melaney on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Susan Melaney on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Norman Melaney on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Susan Melaney on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 2
(5 pages)
19 July 2010Director's details changed for Norman Melaney on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 2
(5 pages)
10 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 July 2009Return made up to 16/07/09; full list of members (4 pages)
29 July 2009Return made up to 16/07/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 July 2008Return made up to 16/07/08; full list of members (4 pages)
29 July 2008Return made up to 16/07/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 July 2007Return made up to 16/07/07; full list of members (2 pages)
30 July 2007Return made up to 16/07/07; full list of members (2 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Registered office changed on 22/05/07 from: 3 south road busby glasgow G76 8JB (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007Registered office changed on 22/05/07 from: 3 south road busby glasgow G76 8JB (1 page)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 September 2006Return made up to 16/07/06; full list of members (2 pages)
21 September 2006Return made up to 16/07/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 September 2005Return made up to 16/07/05; full list of members (2 pages)
6 September 2005Return made up to 16/07/05; full list of members (2 pages)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
18 August 2004Registered office changed on 18/08/04 from: 3 south road busby glasgow G76 8JB (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Registered office changed on 18/08/04 from: 3 south road busby glasgow G76 8JB (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Director resigned (1 page)
16 July 2004Incorporation (16 pages)
16 July 2004Incorporation (16 pages)