Company NameElectrical Connections (Scotland) Ltd.
Company StatusDissolved
Company NumberSC300260
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years, 1 month ago)
Dissolution Date4 September 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDerek John MacDonald
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleElectrical Manager
Country of ResidenceScotland
Correspondence Address50 Mulben Crescent
Glasgow
Lanarkshire
G53 7EH
Scotland
Director NameJames Matthew Russell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleElectrician
Correspondence Address2 Taylor Avenue
Kilbarchan
Renfrewshire
PA10 2LS
Scotland
Secretary NameDerek John MacDonald
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleElectrical Manager
Country of ResidenceScotland
Correspondence Address50 Mulben Crescent
Glasgow
Lanarkshire
G53 7EH
Scotland
Director NameMr David James Currie Caldwell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(2 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 04 September 2018)
RoleElectrician
Country of ResidenceScotland
Correspondence Address9 Milliken Road
Kilbarchan
PA10 2AQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address80 Johnstone Avenue
Hillington Industrial Estate
Glasgow
G52 4NZ
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth£2,391
Cash£1,607
Current Liabilities£339,755

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 April 2010Annual return made up to 4 April 2010
Statement of capital on 2010-04-15
  • GBP 150
(14 pages)
15 April 2010Annual return made up to 4 April 2010
Statement of capital on 2010-04-15
  • GBP 150
(14 pages)
28 April 2009Return made up to 04/04/09; full list of members (6 pages)
23 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 August 2008Nc inc already adjusted 01/08/08 (2 pages)
11 August 2008Ad 01/08/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
11 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2008Director appointed david caldwell (2 pages)
9 April 2008Return made up to 04/04/08; full list of members (4 pages)
8 May 2007Return made up to 04/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2006Partic of mort/charge * (3 pages)
21 April 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
21 April 2006New secretary appointed;new director appointed (1 page)
21 April 2006New director appointed (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
4 April 2006Incorporation (16 pages)