Company NameWGH Electrical Installations Ltd.
Company StatusDissolved
Company NumberSC277912
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 3 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)
Previous NamesA W Maintenance Limited and Alex Wightman Ltd.

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr William George Henderson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bridgend Cottages Waterside Road
Kirkintilloch
Glasgow
East Dumbartonshire
G66 3PB
Scotland
Director NameMr William George Henderson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bridgend Cottages Waterside Road
Kirkintilloch
Glasgow
East Dumbartonshire
G66 3PB
Scotland
Director NameMr Robert Mitchell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/2 147 Thomson Street
Glasgow
G31 1RW
Scotland
Director NameMr Robert Mitchell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/2 147 Thomson Street
Glasgow
G31 1RW
Scotland
Secretary NameLesley Ann Ellis
NationalityBritish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 St Machans Way
Lennoxtown
Glasgow
Lanarkshire
G66 7HG
Scotland
Secretary NameJane Meechan
NationalityBritish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Bridgend Cottages, Waterside Road
Kirkintilloch
Glasgow
East Dumbartonshire
G66 3PB
Scotland
Director NameAlexander Wightman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(2 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 05 April 2005)
RoleCompany Director
Correspondence Address206 Pendeen Road
Sandybraes
Glasgow
G33 4SN
Scotland
Secretary NameJoann Wightman
NationalityBritish
StatusResigned
Appointed05 April 2005(2 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 05 April 2005)
RoleCompany Director
Correspondence Address31 Bluevale Street
Glasgow
G31 1QQ
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameMortgages@Albasas (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence AddressAlbasas
2/2, 147 Thomson Street
Glasgow
G31 1RW
Scotland

Location

Registered Address34 Newmarket Street
Ayr
KA7 1LP
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1William Henderson
50.00%
Ordinary
1 at £1William Henderson & Kyle Henderson
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,385
Current Liabilities£43,349

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

19 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2021Registered office address changed from C/O Mr W Henderson 9 Brigend Cottages Waterside Road Kirkintilloch Glasgow Dunbartonshire G66 3PB to 34 Newmarket Street Ayr KA7 1LP on 8 December 2021 (1 page)
11 September 2021Compulsory strike-off action has been suspended (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
24 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
2 May 2020Compulsory strike-off action has been discontinued (1 page)
30 April 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
15 April 2020Compulsory strike-off action has been suspended (1 page)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
2 April 2019Compulsory strike-off action has been discontinued (1 page)
30 March 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
16 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
10 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
10 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
1 April 2015Micro company accounts made up to 30 June 2014 (2 pages)
1 April 2015Micro company accounts made up to 30 June 2014 (2 pages)
13 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
24 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
24 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
17 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
17 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 March 2012Registered office address changed from C/O Albasas Go George House First Floor C2/17 36 North Hanover Street Glasgow Lanarkshire G1 2AD Scotland on 19 March 2012 (1 page)
19 March 2012Registered office address changed from C/O Albasas Go George House First Floor C2/17 36 North Hanover Street Glasgow Lanarkshire G1 2AD Scotland on 19 March 2012 (1 page)
19 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 February 2011Termination of appointment of William Henderson as a director (1 page)
11 February 2011Appointment of William George Henderson as a director (1 page)
11 February 2011Termination of appointment of William Henderson as a director (1 page)
11 February 2011Appointment of William George Henderson as a director (1 page)
7 February 2011Registered office address changed from C/O Albasas Go First Floor George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD on 7 February 2011 (1 page)
7 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
7 February 2011Registered office address changed from C/O Albasas Go First Floor George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD on 7 February 2011 (1 page)
7 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
7 February 2011Registered office address changed from C/O Albasas Go First Floor George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD on 7 February 2011 (1 page)
31 October 2010Previous accounting period extended from 31 January 2010 to 30 June 2010 (1 page)
31 October 2010Previous accounting period extended from 31 January 2010 to 30 June 2010 (1 page)
24 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
24 March 2010Registered office address changed from Albasas Go George House 36 North Hanover Street Glasgow Scotland G1 2AD United Kingdom on 24 March 2010 (1 page)
24 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
24 March 2010Registered office address changed from Albasas Go George House 36 North Hanover Street Glasgow Scotland G1 2AD United Kingdom on 24 March 2010 (1 page)
23 March 2010Director's details changed for William Henderson on 1 October 2009 (2 pages)
23 March 2010Director's details changed for William Henderson on 1 October 2009 (2 pages)
23 March 2010Director's details changed for William Henderson on 1 October 2009 (2 pages)
16 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 February 2009Appointment terminated secretary jane meechan (1 page)
27 February 2009Registered office changed on 27/02/2009 from albasas mr r mitchell 2/2, 147 thomson street glasgow lanarkshire G31 1RW scotland (1 page)
27 February 2009Location of debenture register (1 page)
27 February 2009Return made up to 05/01/09; full list of members (3 pages)
27 February 2009Director's change of particulars / william henderson / 06/01/2008 (1 page)
27 February 2009Director's change of particulars / william henderson / 06/01/2008 (1 page)
27 February 2009Appointment terminated secretary jane meechan (1 page)
27 February 2009Location of register of members (1 page)
27 February 2009Return made up to 05/01/09; full list of members (3 pages)
27 February 2009Registered office changed on 27/02/2009 from albasas mr r mitchell 2/2, 147 thomson street glasgow lanarkshire G31 1RW scotland (1 page)
27 February 2009Location of register of members (1 page)
27 February 2009Location of debenture register (1 page)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
27 November 2008Location of debenture register (1 page)
27 November 2008Location of register of members (1 page)
27 November 2008Return made up to 05/01/08; full list of members (3 pages)
27 November 2008Registered office changed on 27/11/2008 from 9 brigend cottages waterside road, kirkintilloch glasgow east dumbartonshire G66 3PB (1 page)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
27 November 2008Location of debenture register (1 page)
27 November 2008Return made up to 05/01/08; full list of members (3 pages)
27 November 2008Location of register of members (1 page)
27 November 2008Registered office changed on 27/11/2008 from 9 brigend cottages waterside road, kirkintilloch glasgow east dumbartonshire G66 3PB (1 page)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
22 May 2007Registered office changed on 22/05/07 from: albasas 2/2, 147 thomson street glasgow G31 1RW (1 page)
22 May 2007Registered office changed on 22/05/07 from: albasas 2/2, 147 thomson street glasgow G31 1RW (1 page)
15 March 2007Return made up to 05/01/07; full list of members (3 pages)
15 March 2007Return made up to 05/01/07; full list of members (3 pages)
28 November 2006Secretary's particulars changed (1 page)
28 November 2006Secretary's particulars changed (1 page)
10 August 2006Company name changed alex wightman LTD.\certificate issued on 10/08/06 (2 pages)
10 August 2006Company name changed alex wightman LTD.\certificate issued on 10/08/06 (2 pages)
9 August 2006Return made up to 05/01/06; full list of members (3 pages)
9 August 2006Return made up to 05/01/06; full list of members (3 pages)
25 July 2006Director resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006New secretary appointed (1 page)
25 July 2006New director appointed (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (1 page)
25 July 2006New director appointed (1 page)
24 July 2006Registered office changed on 24/07/06 from: 31 bluevale street glasgow G31 1QQ (1 page)
24 July 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
24 July 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
24 July 2006Registered office changed on 24/07/06 from: 31 bluevale street glasgow G31 1QQ (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006New director appointed (1 page)
19 May 2006New director appointed (1 page)
19 May 2006New secretary appointed (1 page)
18 May 2006Location of debenture register (1 page)
18 May 2006Location of debenture register (1 page)
18 May 2006Location of register of members (1 page)
18 May 2006Location of register of members (1 page)
15 May 2006Deferment of dissolution (voluntary) (1 page)
15 May 2006Deferment of dissolution (voluntary) (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Location of register of members (1 page)
1 February 2006Registered office changed on 01/02/06 from: albasas group, 2/2, 147 thomson street glasgow lanarkshire G31 1RW (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Registered office changed on 01/02/06 from: albasas group, 2/2, 147 thomson street glasgow lanarkshire G31 1RW (1 page)
1 February 2006Location of register of members (1 page)
1 February 2006Secretary resigned (1 page)
30 January 2006Appointment of a provisional liquidator (1 page)
30 January 2006Appointment of a provisional liquidator (1 page)
30 November 2005Registered office changed on 30/11/05 from: 206 pendeen road glasgow G33 4SN (1 page)
30 November 2005Registered office changed on 30/11/05 from: 206 pendeen road glasgow G33 4SN (1 page)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (1 page)
28 November 2005New director appointed (1 page)
28 November 2005New secretary appointed (1 page)
28 November 2005New secretary appointed (1 page)
28 November 2005Director resigned (1 page)
26 November 2005Secretary resigned (1 page)
26 November 2005Secretary resigned (1 page)
8 June 2005Ad 05/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005Ad 05/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 June 2005Secretary resigned (1 page)
18 May 2005Company name changed a w maintenance LIMITED\certificate issued on 18/05/05 (2 pages)
18 May 2005Company name changed a w maintenance LIMITED\certificate issued on 18/05/05 (2 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005New director appointed (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (1 page)
5 April 2005New secretary appointed (1 page)
5 April 2005New director appointed (1 page)
25 February 2005New secretary appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
5 January 2005Incorporation (13 pages)
5 January 2005Incorporation (13 pages)