Company NameCulter Electrical & Plumbing Limited
Company StatusDissolved
Company NumberSC337471
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameBrian Reid Davidson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address42 Dalmaik Terrace
Peterculter
Aberdeen
AB14 0TR
Scotland
Secretary NameKathleen Anne Davidson
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address42 Dalmaik Terrace
Peterculter
Aberdeen
AB14 0TR
Scotland
Director NameGarry Robert Davidson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address18 Westdyke Drive
Elrick
Westhill
Aberdeenshire
AB32 6QR
Scotland

Location

Registered Address12 Carden Place
Aberdeen
Aberdeenshire
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£56,961
Cash£5,581
Current Liabilities£99,228

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2016Final Gazette dissolved following liquidation (1 page)
15 August 2016Notice of final meeting of creditors (2 pages)
15 August 2016Return of final meeting of voluntary winding up (3 pages)
20 December 2013Registered office address changed from 42 Dalmaik Terrace Peterculter Aberdeen AB14 0TR on 20 December 2013 (2 pages)
20 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2013Termination of appointment of Garry Davidson as a director (1 page)
20 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 100
(5 pages)
20 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 100
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 March 2010Director's details changed for Brian Reid Davidson on 8 February 2010 (2 pages)
8 March 2010Director's details changed for Garry Robert Davidson on 8 February 2010 (2 pages)
8 March 2010Director's details changed for Brian Reid Davidson on 8 February 2010 (2 pages)
8 March 2010Director's details changed for Garry Robert Davidson on 8 February 2010 (2 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
19 December 2009Current accounting period extended from 28 February 2010 to 31 March 2010 (2 pages)
19 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 March 2009Return made up to 08/02/09; full list of members (4 pages)
8 February 2008Incorporation (19 pages)