Company NameSmith Electrical & Security Contractors Ltd.
Company StatusDissolved
Company NumberSC324756
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 10 months ago)
Dissolution Date28 August 2014 (9 years, 7 months ago)
Previous NameScotia Electrical & Security Contractors Ltd.

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Raymond John Smith
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address30 Harefield Avenue
Dundee
Angus
DD3 6AW
Scotland
Director NameMr David Norrie Smith
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address42 Brownhill Road
Dundee
Angus
DD2 4LF
Scotland
Director NameMrs Elizabeth Ferrier Smith
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleRetired Nurse
Country of ResidenceUnited Kingdom
Correspondence Address42 Brownhill Road
Dundee
Angus
DD2 4LF
Scotland
Secretary NameMrs Elizabeth Ferrier Smith
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleRetired Nurse
Country of ResidenceUnited Kingdom
Correspondence Address42 Brownhill Road
Dundee
Angus
DD2 4LF
Scotland

Location

Registered AddressAllan House
25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

60 at £1Raymond John Smith
60.00%
Ordinary
20 at £1David Norrie Smith
20.00%
Ordinary
20 at £1Elizabeth Ferrier Smith
20.00%
Ordinary

Financials

Year2014
Net Worth£24,858
Cash£3,140
Current Liabilities£418,903

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 November 2014Bona Vacantia disclaimer (1 page)
3 November 2014Bona Vacantia disclaimer (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
27 May 2014Notice of final meeting of creditors (2 pages)
27 May 2014Notice of final meeting of creditors (2 pages)
9 November 2012Registered office address changed from Cairnfield 14 School Road Balmullo St Andrews Fife KY16 0BD on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Cairnfield 14 School Road Balmullo St Andrews Fife KY16 0BD on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Cairnfield 14 School Road Balmullo St Andrews Fife KY16 0BD on 9 November 2012 (2 pages)
8 October 2012Court order notice of winding up (1 page)
8 October 2012Notice of winding up order (1 page)
8 October 2012Notice of winding up order (1 page)
8 October 2012Court order notice of winding up (1 page)
20 August 2012Appointment of a provisional liquidator (1 page)
20 August 2012Appointment of a provisional liquidator (1 page)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
(3 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
(3 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
(3 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 April 2012Termination of appointment of Elizabeth Smith as a director (1 page)
27 April 2012Termination of appointment of Elizabeth Smith as a secretary (1 page)
27 April 2012Termination of appointment of David Smith as a director (1 page)
27 April 2012Termination of appointment of Elizabeth Smith as a secretary (1 page)
27 April 2012Termination of appointment of David Smith as a director (1 page)
27 April 2012Termination of appointment of Elizabeth Smith as a director (1 page)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 June 2009Return made up to 01/06/09; full list of members (4 pages)
5 June 2009Return made up to 01/06/09; full list of members (4 pages)
25 April 2009Company name changed scotia electrical & security contractors LTD.\certificate issued on 27/04/09 (2 pages)
25 April 2009Company name changed scotia electrical & security contractors LTD.\certificate issued on 27/04/09 (2 pages)
14 July 2008Return made up to 01/06/08; full list of members (7 pages)
14 July 2008Return made up to 01/06/08; full list of members (7 pages)
1 April 2008Curr sho from 30/06/2008 to 31/12/2007 (1 page)
1 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 April 2008Curr sho from 30/06/2008 to 31/12/2007 (1 page)
1 June 2007Incorporation (20 pages)
1 June 2007Incorporation (20 pages)