Glasgow
Lanarkshire
G32 0SA
Scotland
Secretary Name | Alfred McGuigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Birchwood Place, Mount Vernon Glasgow Lanarkshire G32 0NX Scotland |
Website | www.7-electrical.co.uk/ |
---|---|
Telephone | 0141 5734860 |
Telephone region | Glasgow |
Registered Address | 1 Cambuslang Court Glasgow G32 8FH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Darren Mcguigan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,332 |
Cash | £2,064 |
Current Liabilities | £10,964 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2017 | Application to strike the company off the register (3 pages) |
31 May 2017 | Application to strike the company off the register (3 pages) |
3 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 January 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Register 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 2015 | Registered 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 2015 | Register 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 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 January 2014 | Register(s) moved to registered office address (1 page) |
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Register(s) moved to registered office address (1 page) |
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Register inspection address has been changed from Albasas Go Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS Scotland (1 page) |
11 February 2013 | Register inspection address has been changed from Albasas Go Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS Scotland (1 page) |
11 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Register inspection address has been changed from Albasas Go First Floor 36 North Hanover Street Glasgow Lanarkshire G1 2AD (1 page) |
1 February 2012 | Register inspection address has been changed from Albasas Go First Floor 36 North Hanover Street Glasgow Lanarkshire G1 2AD (1 page) |
1 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 February 2011 | Director's details changed for Mr Darren Mcguigan on 30 December 2009 (2 pages) |
22 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
22 February 2011 | Director's details changed for Mr Darren Mcguigan on 30 December 2009 (2 pages) |
22 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
22 February 2011 | Registered 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 2011 | Registered 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 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 March 2010 | Registered 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 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
24 March 2010 | Register(s) moved to registered inspection location (1 page) |
24 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
24 March 2010 | Register(s) moved to registered inspection location (1 page) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Registered 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 2010 | Director's details changed for Darren Mcguigan on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Darren Mcguigan on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Darren Mcguigan on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 February 2009 | Registered 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 2009 | Location of debenture register (1 page) |
27 February 2009 | Location of register of members (1 page) |
27 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
27 February 2009 | Appointment terminated secretary alfred mcguigan (1 page) |
27 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
27 February 2009 | Location of debenture register (1 page) |
27 February 2009 | Registered 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 2009 | Appointment terminated secretary alfred mcguigan (1 page) |
27 February 2009 | Location of register of members (1 page) |
29 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
18 March 2008 | Return made up to 29/12/07; full list of members (3 pages) |
18 March 2008 | Location of debenture register (1 page) |
18 March 2008 | Location of debenture register (1 page) |
18 March 2008 | Registered 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 2008 | Location of register of members (1 page) |
18 March 2008 | Return made up to 29/12/07; full list of members (3 pages) |
18 March 2008 | Location of register of members (1 page) |
18 March 2008 | Registered 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 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
29 December 2006 | Incorporation (14 pages) |
29 December 2006 | Incorporation (14 pages) |