Company NameGES Electrical Ltd
Company StatusDissolved
Company NumberSC332105
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 6 months ago)
Dissolution Date7 June 2023 (10 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen John Gallacher
Date of BirthApril 1967 (Born 57 years ago)
NationalityScottish
StatusClosed
Appointed19 September 2018(10 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 07 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnston Carmichael Llp 7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameJacqueline Grainger
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Victoria Road
Gourock
Renfrewshire
PA19 1DB
Scotland
Secretary NameMr Stephen Morrison
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Glen Douglas Road
Greenock
Renfrewshire
PA16 9NY
Scotland
Secretary NameStephen John Gallacher
NationalityBritish
StatusResigned
Appointed02 November 2010(3 years after company formation)
Appointment Duration1 day (resigned 03 November 2010)
RoleCompany Director
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
Lanarkshire
G1 3NQ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitegeselectrical.co.uk
Telephone01475 713462
Telephone regionGreenock

Location

Registered AddressJohnston Carmichael Llp
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Ms Jacqueline Grainger
98.04%
Ordinary
1 at £1Mr Stephen Gallacher
0.98%
Ordinary A-j
1 at £1Ms Jacqueline Grainger
0.98%
Ordinary A-j

Financials

Year2014
Net Worth£164,631
Cash£25,037
Current Liabilities£73,881

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

7 June 2023Final Gazette dissolved following liquidation (1 page)
7 March 2023Court order for early dissolution in a winding-up by the court (3 pages)
25 September 2019Court order in a winding-up (& Court Order attachment) (4 pages)
25 September 2019Registered 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 2019Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
17 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
2 October 2018Appointment of Mr Stephen John Gallacher as a director on 19 September 2018 (2 pages)
2 October 2018Termination of appointment of Jacqueline Grainger as a director on 19 September 2018 (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
27 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
15 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 102
(4 pages)
20 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 102
(4 pages)
20 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 102
(4 pages)
2 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 102
(4 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 102
(4 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 102
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 September 2014Registered 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 2014Registered 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 2014Termination of appointment of Stephen Gallacher as a secretary (1 page)
23 January 2014Termination of appointment of Stephen Gallacher as a secretary (1 page)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 102
(4 pages)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 102
(4 pages)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 102
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 December 2012Second filing of AR01 previously delivered to Companies House made up to 9 October 2011 (17 pages)
14 December 2012Second filing of AR01 previously delivered to Companies House made up to 9 October 2012 (16 pages)
14 December 2012Second filing of AR01 previously delivered to Companies House made up to 9 October 2012 (16 pages)
14 December 2012Second filing of AR01 previously delivered to Companies House made up to 9 October 2011 (17 pages)
14 December 2012Second filing of AR01 previously delivered to Companies House made up to 9 October 2012 (16 pages)
14 December 2012Second filing of AR01 previously delivered to Companies House made up to 9 October 2011 (17 pages)
8 November 2012Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ on 8 November 2012 (1 page)
8 November 2012Annual return made up to 9 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/12/2012
(6 pages)
8 November 2012Annual return made up to 9 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/12/2012
(6 pages)
8 November 2012Annual return made up to 9 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/12/2012
(6 pages)
8 November 2012Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ on 8 November 2012 (1 page)
18 October 2012Amended accounts made up to 31 October 2011 (6 pages)
18 October 2012Amended accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Annual return made up to 9 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/12/2012
(6 pages)
8 November 2011Annual return made up to 9 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/12/2012
(6 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Annual return made up to 9 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/12/2012
(6 pages)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
31 October 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 December 2010Termination of appointment of Stephen Morrison as a secretary (3 pages)
8 December 2010Appointment of Stephen John Gallacher as a secretary (5 pages)
8 December 2010Termination of appointment of Stephen Morrison as a secretary (3 pages)
8 December 2010Appointment of Stephen John Gallacher as a secretary (5 pages)
2 November 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
8 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 102
(2 pages)
8 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 102
(2 pages)
8 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 102
(2 pages)
23 February 2009Return made up to 09/10/08; full list of members (3 pages)
23 February 2009Return made up to 09/10/08; full list of members (3 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007Ad 09/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007Ad 09/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Incorporation (15 pages)
9 October 2007Registered office changed on 09/10/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Incorporation (15 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)