Company NameNM Electrical Limited
Company StatusDissolved
Company NumberSC320644
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Nicholas Robert Mitchell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleField Technician
Country of ResidenceScotland
Correspondence Address547 Holburn Street
Aberdeen
AB10 7LH
Scotland
Secretary NameMrs Ruth Margaret Mitchell
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address547 Holburn Street
Aberdeen
AB10 7LH
Scotland

Location

Registered Address547 Holburn Street
Aberdeen
AB10 7LH
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Financials

Year2013
Net Worth£3,569
Cash£7,922
Current Liabilities£15,422

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

11 May 2021First Gazette notice for voluntary strike-off (1 page)
29 April 2021Application to strike the company off the register (1 page)
8 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
8 June 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
22 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 June 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
6 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Director's details changed for Mr Nicholas Robert Mitchell on 1 June 2014 (2 pages)
6 May 2015Director's details changed for Mr Nicholas Robert Mitchell on 1 June 2014 (2 pages)
6 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Director's details changed for Mr Nicholas Robert Mitchell on 1 June 2014 (2 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 June 2013Registered office address changed from Flat 2, 1 James Street Aberdeen Aberdeenshire AB11 5AP on 5 June 2013 (1 page)
5 June 2013Director's details changed for Mr Nicholas Robert Mitchell on 10 July 2012 (2 pages)
5 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
5 June 2013Registered office address changed from Flat 2, 1 James Street Aberdeen Aberdeenshire AB11 5AP on 5 June 2013 (1 page)
5 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
5 June 2013Director's details changed for Mr Nicholas Robert Mitchell on 10 July 2012 (2 pages)
5 June 2013Registered office address changed from Flat 2, 1 James Street Aberdeen Aberdeenshire AB11 5AP on 5 June 2013 (1 page)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
2 June 2011Secretary's details changed for Mrs Ruth Margaret Mitchell on 2 June 2011 (1 page)
2 June 2011Secretary's details changed for Mrs Ruth Margaret Mitchell on 2 June 2011 (1 page)
2 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
2 June 2011Director's details changed for Nicholas Mitchell on 2 June 2011 (2 pages)
2 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
2 June 2011Director's details changed for Nicholas Mitchell on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Nicholas Mitchell on 2 June 2011 (2 pages)
2 June 2011Secretary's details changed for Mrs Ruth Margaret Mitchell on 2 June 2011 (1 page)
9 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 February 2011Annual return made up to 10 April 2010 (14 pages)
9 February 2011Administrative restoration application (4 pages)
9 February 2011Administrative restoration application (4 pages)
9 February 2011Annual return made up to 10 April 2010 (14 pages)
9 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2010First Gazette notice for compulsory strike-off (1 page)
6 August 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 July 2009Return made up to 10/04/08; no change of members (4 pages)
23 July 2009Return made up to 10/04/08; no change of members (4 pages)
22 July 2009Return made up to 10/04/09; full list of members (5 pages)
22 July 2009Return made up to 10/04/09; full list of members (5 pages)
28 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 April 2007Incorporation (12 pages)
10 April 2007Incorporation (12 pages)