Company NameMount Vernon Electrical Limited
Company StatusDissolved
Company NumberSC349988
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 6 months ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)
Previous NameBj Electrics Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Bernard Connolly
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(2 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (closed 03 October 2014)
RoleElectrician
Country of ResidenceScotland
Correspondence Address31 Kirkinner Road
Mount Vernon
Glasgow
G32 9PA
Scotland
Director NameMrs Patricia Connolly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleAdministrator
Correspondence Address31 Kirkinner Road
Mount Vernon
Glasgow
G32 9PA
Scotland

Location

Registered AddressBegbies Traynor
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

39 at £1Patricia Connolly
39.00%
Ordinary
33 at £1B. Connolly
33.00%
Ordinary
28 at £1K. Connolly
28.00%
Ordinary

Financials

Year2014
Net Worth£125,819
Cash£77,779
Current Liabilities£264,814

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014Final Gazette dissolved following liquidation (1 page)
3 October 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Notice of final meeting of creditors (7 pages)
3 July 2014Notice of final meeting of creditors (7 pages)
6 February 2013Notice of winding up order (1 page)
6 February 2013Registered office address changed from C/O C/O Cm Financial Group 69 Buchanan Street Glasgow G1 3HL Scotland on 6 February 2013 (4 pages)
6 February 2013Registered office address changed from C/O C/O Cm Financial Group 69 Buchanan Street Glasgow G1 3HL Scotland on 6 February 2013 (4 pages)
6 February 2013Court order notice of winding up (2 pages)
6 February 2013Court order notice of winding up (2 pages)
6 February 2013Registered office address changed from C/O C/O Cm Financial Group 69 Buchanan Street Glasgow G1 3HL Scotland on 6 February 2013 (4 pages)
6 February 2013Notice of winding up order (1 page)
9 November 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012Registered office address changed from 29 Criffell Road Glasgow G32 9JE Scotland on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 29 Criffell Road Glasgow G32 9JE Scotland on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 29 Criffell Road Glasgow G32 9JE Scotland on 3 July 2012 (1 page)
2 July 2012Registered office address changed from 31 Kirkinner Road Glasgow G32 9PA Scotland on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 31 Kirkinner Road Glasgow G32 9PA Scotland on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 31 Kirkinner Road Glasgow G32 9PA Scotland on 2 July 2012 (1 page)
31 May 2012Company name changed bj electrics LIMITED\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2012Company name changed bj electrics LIMITED\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
30 December 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-12-30
  • GBP 100
(3 pages)
30 December 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-12-30
  • GBP 100
(3 pages)
30 December 2011Registered office address changed from 29 Criffell Road Glasgow G32 9JE Scotland on 30 December 2011 (1 page)
30 December 2011Registered office address changed from 29 Criffell Road Glasgow G32 9JE Scotland on 30 December 2011 (1 page)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
10 March 2011Registered office address changed from 29 Criffell Road Glasgow G32 9JE Scotland on 10 March 2011 (1 page)
10 March 2011Registered office address changed from 6 Glenburnie Place Easterhouse Glasgow G34 9AN Scotland on 10 March 2011 (1 page)
10 March 2011Registered office address changed from 29 Criffell Road Glasgow G32 9JE Scotland on 10 March 2011 (1 page)
10 March 2011Registered office address changed from 6 Glenburnie Place Easterhouse Glasgow G34 9AN Scotland on 10 March 2011 (1 page)
10 March 2011Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
11 February 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 November 2009Registered office address changed from 31 Kirkinner Road Mount Vernon Glasgow G32 9PA United Kingdom on 17 November 2009 (1 page)
17 November 2009Registered office address changed from 31 Kirkinner Road Mount Vernon Glasgow G32 9PA United Kingdom on 17 November 2009 (1 page)
12 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Mr Bernard Connolly on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Mr Bernard Connolly on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Bernard Connolly on 1 October 2009 (2 pages)
17 November 2008Registered office changed on 17/11/2008 from 6B hunter street the village east kilbride G74 4LZ (1 page)
17 November 2008Appointment terminated director patricia connolly (1 page)
17 November 2008Appointment terminated director patricia connolly (1 page)
17 November 2008Director appointed mr bernard connolly (1 page)
17 November 2008Registered office changed on 17/11/2008 from 6B hunter street the village east kilbride G74 4LZ (1 page)
17 November 2008Director appointed mr bernard connolly (1 page)
16 October 2008Incorporation (18 pages)
16 October 2008Incorporation (18 pages)