Company NameWilson & Caldwell Electrical Contractors Limited
Company StatusDissolved
Company NumberSC309035
CategoryPrivate Limited Company
Incorporation Date22 September 2006(17 years, 7 months ago)
Dissolution Date24 February 2021 (3 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Nugent Wilson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2006(same day as company formation)
RoleApproved Electrician
Country of ResidenceScotland
Correspondence Address71 Hazelwood Road
Bridge Of Weir
Renfrewshire
PA11 3DX
Scotland
Secretary NameSandra Wilson
NationalityBritish
StatusClosed
Appointed22 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address71 Hazelwood Road
Bridge Of Weir
Renfrewshire
PA11 3DX
Scotland
Director NameMiss Aileen Wilson
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2014(7 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 24 February 2021)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address71 Hazelwood Road
Bridge Of Weir
Renfrewshire
PA11 3DX
Scotland
Director NameMr James Caldwell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(same day as company formation)
RoleApproved Electrician
Country of ResidenceScotland
Correspondence Address38 Victoria Street
Dumbarton
G82 1HP
Scotland
Director NameMr Barry Thomson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed14 November 2011(5 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 21 June 2017)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address56 Hayhill Court
Ayr
Ayrshire
KA8 0SL
Scotland

Contact

Telephone0141 9414200
Telephone regionGlasgow

Location

Registered AddressC/O Gcrr Limited 65 Bath Street
Third Floor
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£668,420
Cash£338,437
Current Liabilities£247,614

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

16 October 2006Delivered on: 24 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

24 February 2021Final Gazette dissolved following liquidation (1 page)
24 November 2020Final account prior to dissolution in a winding-up by the court (4 pages)
11 September 2017Court order notice of winding up (1 page)
11 September 2017Registered office address changed from Unit 6, Fleming Court, 2 North Avenue, Clydebank Business Park, Clydebank G81 2DR to C/O Gcrr Limited 65 Bath Street Third Floor Glasgow G2 2BX on 11 September 2017 (1 page)
11 September 2017Notice of winding up order (1 page)
11 September 2017Registered office address changed from Unit 6, Fleming Court, 2 North Avenue, Clydebank Business Park, Clydebank G81 2DR to C/O Gcrr Limited 65 Bath Street Third Floor Glasgow G2 2BX on 11 September 2017 (1 page)
11 September 2017Notice of winding up order (1 page)
11 September 2017Court order notice of winding up (1 page)
7 August 2017Appointment of a provisional liquidator (1 page)
7 August 2017Appointment of a provisional liquidator (1 page)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 July 2017Termination of appointment of Barry Thomson as a director on 21 June 2017 (2 pages)
3 July 2017Termination of appointment of Barry Thomson as a director on 21 June 2017 (2 pages)
10 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5,000
(6 pages)
2 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5,000
(6 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 5,000
(6 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 5,000
(6 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 April 2014Appointment of Miss Aileen Wilson as a director (2 pages)
30 April 2014Appointment of Miss Aileen Wilson as a director (2 pages)
14 April 2014Resolutions
  • RES13 ‐ Removal of director - j caldwell 31/03/2014
(1 page)
14 April 2014Resolutions
  • RES13 ‐ Removal of director - j caldwell 31/03/2014
(1 page)
9 April 2014Termination of appointment of James Caldwell as a director (2 pages)
9 April 2014Termination of appointment of James Caldwell as a director (2 pages)
17 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 5,000
(6 pages)
17 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 5,000
(6 pages)
28 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 November 2011Appointment of Mr Barry Thomson as a director (2 pages)
14 November 2011Appointment of Mr Barry Thomson as a director (2 pages)
1 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 November 2010Director's details changed for James Caldwell on 22 September 2010 (2 pages)
2 November 2010Director's details changed for John Nugent Wilson on 22 September 2010 (2 pages)
2 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for James Caldwell on 22 September 2010 (2 pages)
2 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for John Nugent Wilson on 22 September 2010 (2 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
17 October 2008Return made up to 22/09/08; full list of members (4 pages)
17 October 2008Return made up to 22/09/08; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 December 2007Ad 12/12/07--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
13 December 2007£ nc 1000/10000 12/12/07 (2 pages)
13 December 2007£ nc 1000/10000 12/12/07 (2 pages)
13 December 2007Ad 12/12/07--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
17 October 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
17 October 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
2 October 2007Location of debenture register (1 page)
2 October 2007Return made up to 22/09/07; full list of members (3 pages)
2 October 2007Registered office changed on 02/10/07 from: 71 hazelwood road bridge of weir renfrewshire PA11 3DX (1 page)
2 October 2007Return made up to 22/09/07; full list of members (3 pages)
2 October 2007Location of register of members (1 page)
2 October 2007Location of register of members (1 page)
2 October 2007Registered office changed on 02/10/07 from: 71 hazelwood road bridge of weir renfrewshire PA11 3DX (1 page)
2 October 2007Location of debenture register (1 page)
1 October 2007Ad 02/10/06-02/10/06 £ si 1@1=1 £ ic 2/3 (1 page)
1 October 2007Ad 02/10/06-02/10/06 £ si 1@1=1 £ ic 3/4 (1 page)
1 October 2007Ad 02/10/06-02/10/06 £ si 1@1=1 £ ic 2/3 (1 page)
1 October 2007Ad 02/10/06-02/10/06 £ si 1@1=1 £ ic 3/4 (1 page)
21 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2006Partic of mort/charge * (4 pages)
24 October 2006Partic of mort/charge * (4 pages)
22 September 2006Incorporation (17 pages)
22 September 2006Incorporation (17 pages)