Edinburgh
EH3 7PE
Scotland
Director Name | Jacqueline Grainger |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Victoria Road Gourock Renfrewshire PA19 1DB Scotland |
Secretary Name | Mr Stephen Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Glen Douglas Road Greenock Renfrewshire PA16 9NY Scotland |
Secretary Name | Stephen John Gallacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(3 years after company formation) |
Appointment Duration | 1 day (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow Lanarkshire G1 3NQ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | geselectrical.co.uk |
---|---|
Telephone | 01475 713462 |
Telephone region | Greenock |
Registered Address | Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Ms Jacqueline Grainger 98.04% Ordinary |
---|---|
1 at £1 | Mr Stephen Gallacher 0.98% Ordinary A-j |
1 at £1 | Ms Jacqueline Grainger 0.98% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £164,631 |
Cash | £25,037 |
Current Liabilities | £73,881 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
7 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2023 | Court order for early dissolution in a winding-up by the court (3 pages) |
25 September 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
25 September 2019 | Registered office address changed from 42 Victoria Road Gourock Renfrewshire PA19 1DB to Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE on 25 September 2019 (2 pages) |
5 September 2019 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
17 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
2 October 2018 | Appointment of Mr Stephen John Gallacher as a director on 19 September 2018 (2 pages) |
2 October 2018 | Termination of appointment of Jacqueline Grainger as a director on 19 September 2018 (1 page) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
15 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
2 September 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
31 October 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 September 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow Lanarkshire G1 3NQ to 42 Victoria Road Gourock Renfrewshire PA19 1DB on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow Lanarkshire G1 3NQ to 42 Victoria Road Gourock Renfrewshire PA19 1DB on 25 September 2014 (1 page) |
23 January 2014 | Termination of appointment of Stephen Gallacher as a secretary (1 page) |
23 January 2014 | Termination of appointment of Stephen Gallacher as a secretary (1 page) |
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2011 (17 pages) |
14 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2012 (16 pages) |
14 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2012 (16 pages) |
14 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2011 (17 pages) |
14 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2012 (16 pages) |
14 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2011 (17 pages) |
8 November 2012 | Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ on 8 November 2012 (1 page) |
8 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders
|
8 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders
|
8 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders
|
8 November 2012 | Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ on 8 November 2012 (1 page) |
18 October 2012 | Amended accounts made up to 31 October 2011 (6 pages) |
18 October 2012 | Amended accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders
|
8 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders
|
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders
|
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 December 2010 | Termination of appointment of Stephen Morrison as a secretary (3 pages) |
8 December 2010 | Appointment of Stephen John Gallacher as a secretary (5 pages) |
8 December 2010 | Termination of appointment of Stephen Morrison as a secretary (3 pages) |
8 December 2010 | Appointment of Stephen John Gallacher as a secretary (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
9 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
8 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
8 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
23 February 2009 | Return made up to 09/10/08; full list of members (3 pages) |
23 February 2009 | Return made up to 09/10/08; full list of members (3 pages) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Ad 09/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Ad 09/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Incorporation (15 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Incorporation (15 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |