Company Name7 Electrical Services Ltd
Company StatusDissolved
Company NumberSC313967
CategoryPrivate Limited Company
Incorporation Date29 December 2006(17 years, 3 months ago)
Dissolution Date22 August 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Darren McGuigan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2006(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address6 Duncryne Gardens
Glasgow
Lanarkshire
G32 0SA
Scotland
Secretary NameAlfred McGuigan
NationalityBritish
StatusResigned
Appointed29 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address8
Birchwood Place, Mount Vernon
Glasgow
Lanarkshire
G32 0NX
Scotland

Contact

Websitewww.7-electrical.co.uk/
Telephone0141 5734860
Telephone regionGlasgow

Location

Registered Address1 Cambuslang Court
Glasgow
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Darren Mcguigan
100.00%
Ordinary

Financials

Year2014
Net Worth£3,332
Cash£2,064
Current Liabilities£10,964

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (3 pages)
31 May 2017Application to strike the company off the register (3 pages)
3 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 January 2015Registered office address changed from C/O Mr D. Mcguigan 6 Duncryne Gardens Mount Vernon Glasgow Lanarkshire G32 0SA to 1 Cambuslang Court Glasgow G32 8FH on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Mr D. Mcguigan 6 Duncryne Gardens Mount Vernon Glasgow Lanarkshire G32 0SA to 1 Cambuslang Court Glasgow G32 8FH on 6 January 2015 (1 page)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Register inspection address has been changed from Albasas the Caledonian Suite 70 West Regent St Glasgow Lanarkshire G2 2QZ Scotland to 1 Cambuslang Court Glasgow G32 8FH (1 page)
6 January 2015Registered office address changed from C/O Mr D. Mcguigan 6 Duncryne Gardens Mount Vernon Glasgow Lanarkshire G32 0SA to 1 Cambuslang Court Glasgow G32 8FH on 6 January 2015 (1 page)
6 January 2015Register inspection address has been changed from Albasas the Caledonian Suite 70 West Regent St Glasgow Lanarkshire G2 2QZ Scotland to 1 Cambuslang Court Glasgow G32 8FH (1 page)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 January 2014Register(s) moved to registered office address (1 page)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Register(s) moved to registered office address (1 page)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
11 February 2013Register inspection address has been changed from Albasas Go Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS Scotland (1 page)
11 February 2013Register inspection address has been changed from Albasas Go Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS Scotland (1 page)
11 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
1 February 2012Register inspection address has been changed from Albasas Go First Floor 36 North Hanover Street Glasgow Lanarkshire G1 2AD (1 page)
1 February 2012Register inspection address has been changed from Albasas Go First Floor 36 North Hanover Street Glasgow Lanarkshire G1 2AD (1 page)
1 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 February 2011Director's details changed for Mr Darren Mcguigan on 30 December 2009 (2 pages)
22 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
22 February 2011Director's details changed for Mr Darren Mcguigan on 30 December 2009 (2 pages)
22 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
22 February 2011Registered office address changed from C/O Albasas Go George House, First Floor 36 North Hanover Street Glasgow Lanarkshire G1 2AD on 22 February 2011 (1 page)
22 February 2011Registered office address changed from C/O Albasas Go George House, First Floor 36 North Hanover Street Glasgow Lanarkshire G1 2AD on 22 February 2011 (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 March 2010Registered office address changed from Albasas Go George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD United Kingdom on 24 March 2010 (1 page)
24 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
24 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
24 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Registered office address changed from Albasas Go George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD United Kingdom on 24 March 2010 (1 page)
23 March 2010Director's details changed for Darren Mcguigan on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Darren Mcguigan on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Darren Mcguigan on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 February 2009Registered office changed on 27/02/2009 from albasas go mr r mitchell 36 north hanover street glasgow lanarkshire G1 2AD united kingdom (1 page)
27 February 2009Location of debenture register (1 page)
27 February 2009Location of register of members (1 page)
27 February 2009Return made up to 29/12/08; full list of members (3 pages)
27 February 2009Appointment terminated secretary alfred mcguigan (1 page)
27 February 2009Return made up to 29/12/08; full list of members (3 pages)
27 February 2009Location of debenture register (1 page)
27 February 2009Registered office changed on 27/02/2009 from albasas go mr r mitchell 36 north hanover street glasgow lanarkshire G1 2AD united kingdom (1 page)
27 February 2009Appointment terminated secretary alfred mcguigan (1 page)
27 February 2009Location of register of members (1 page)
29 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 March 2008Return made up to 29/12/07; full list of members (3 pages)
18 March 2008Location of debenture register (1 page)
18 March 2008Location of debenture register (1 page)
18 March 2008Registered office changed on 18/03/2008 from albasas, principal- mr r mitchell, 2/2, 147 thomson street, glasgow lanarkshire G31 1RW (1 page)
18 March 2008Location of register of members (1 page)
18 March 2008Return made up to 29/12/07; full list of members (3 pages)
18 March 2008Location of register of members (1 page)
18 March 2008Registered office changed on 18/03/2008 from albasas, principal- mr r mitchell, 2/2, 147 thomson street, glasgow lanarkshire G31 1RW (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
29 December 2006Incorporation (14 pages)
29 December 2006Incorporation (14 pages)