Company NameHitec Electrical Services Ltd
Company StatusDissolved
Company NumberSC290762
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 7 months ago)
Dissolution Date15 June 2021 (2 years, 11 months ago)
Previous NameComputers Direct (UK) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Birrell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Secretary NameMrs Linda Birrell
NationalityBritish
StatusClosed
Appointed23 November 2005(2 months after company formation)
Appointment Duration15 years, 6 months (closed 15 June 2021)
RoleCompany Director
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMrs Elizabeth Bowie Riley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Dougrie Road
Glasgow
G45 9NW
Scotland
Secretary NameAnne Kirkwood
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Sydenham Road
Hyndland
Glasgow
G12 9NP
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Horizon Ca 11
Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mrs Linda Birrell
8.33%
Ordinary A-j
1 at £1Robert Birrell
8.33%
Ordinary A-j
5 at £1Mrs Linda Birrell
41.67%
Ordinary
5 at £1Robert Birrell
41.67%
Ordinary

Financials

Year2014
Net Worth£2,030
Cash£6,724
Current Liabilities£12,527

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

15 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
6 November 2020Secretary's details changed for Mrs Linda Birrell on 6 November 2020 (1 page)
6 November 2020Director's details changed for Mr Robert Birrell on 6 November 2020 (2 pages)
27 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 (1 page)
6 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020 (1 page)
31 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
6 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019 (1 page)
30 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
6 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 12
(5 pages)
20 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 12
(5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 September 2014Director's details changed for Robert Birrell on 5 January 2014 (2 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 12
(5 pages)
23 September 2014Director's details changed for Robert Birrell on 5 January 2014 (2 pages)
23 September 2014Director's details changed for Robert Birrell on 5 January 2014 (2 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 12
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 February 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 11 February 2014 (1 page)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 12
(5 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 12
(5 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
11 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
11 October 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 11 October 2012 (1 page)
11 October 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 11 October 2012 (1 page)
11 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
6 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
5 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 September 2009Return made up to 23/09/09; full list of members (4 pages)
25 September 2009Return made up to 23/09/09; full list of members (4 pages)
22 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
22 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
3 February 2009Return made up to 23/09/08; full list of members (4 pages)
3 February 2009Return made up to 23/09/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 January 2008Return made up to 23/09/07; full list of members (3 pages)
21 January 2008Return made up to 23/09/07; full list of members (3 pages)
4 October 2007Registered office changed on 04/10/07 from: 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
4 October 2007Registered office changed on 04/10/07 from: 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
21 December 2006New secretary appointed (2 pages)
21 December 2006New secretary appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
7 December 2006Accounts for a dormant company made up to 30 November 2006 (2 pages)
7 December 2006Accounting reference date extended from 30/09/06 to 30/11/06 (1 page)
7 December 2006New director appointed (2 pages)
7 December 2006Ad 23/09/05--------- £ si 11@1 (2 pages)
7 December 2006Ad 23/09/05--------- £ si 11@1 (2 pages)
7 December 2006Accounts for a dormant company made up to 30 November 2006 (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006Accounting reference date extended from 30/09/06 to 30/11/06 (1 page)
1 December 2006Company name changed computers direct (uk) LTD\certificate issued on 01/12/06 (2 pages)
1 December 2006Company name changed computers direct (uk) LTD\certificate issued on 01/12/06 (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2006New director appointed (2 pages)
6 November 2006New secretary appointed (2 pages)
6 November 2006New secretary appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Incorporation (15 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005Incorporation (15 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Secretary resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Registered office changed on 23/09/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
23 September 2005Registered office changed on 23/09/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)