Company NameM&B Electrics Ltd.
Company StatusDissolved
Company NumberSC362969
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Thomas Henderson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address175 Strathleven Drive
Alexandria
Dunbartonshire
G83 9PH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 July 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1David Thomas Henderson
33.33%
Ordinary
1 at £1Mark Henderson
33.33%
Ordinary
1 at £1Maureen Henderson
33.33%
Ordinary

Financials

Year2014
Net Worth£21,459
Current Liabilities£101,183

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 June 2018Final Gazette dissolved following liquidation (1 page)
19 March 2018Order of court for early dissolution (2 pages)
6 June 2016Registered office address changed from 3 Kilbowie Road Clydebank G81 1TL to C/O Gcrr 65 Bath Street Glasgow G2 2BX on 6 June 2016 (2 pages)
6 June 2016Registered office address changed from 3 Kilbowie Road Clydebank G81 1TL to C/O Gcrr 65 Bath Street Glasgow G2 2BX on 6 June 2016 (2 pages)
6 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-27
(1 page)
6 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-27
(1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
11 March 2016Micro company accounts made up to 31 March 2015 (2 pages)
11 March 2016Micro company accounts made up to 31 March 2015 (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
21 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 3
(3 pages)
21 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 3
(3 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
12 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3
(3 pages)
12 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 3
(3 pages)
1 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 3
(3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 October 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
11 October 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 3
(3 pages)
11 October 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 3
(3 pages)
11 October 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 3
(3 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
23 November 2011Director's details changed for David Thomas Henderson on 22 July 2011 (2 pages)
23 November 2011Director's details changed for David Thomas Henderson on 22 July 2011 (2 pages)
23 November 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
18 November 2011First Gazette notice for compulsory strike-off (1 page)
18 November 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
2 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (12 pages)
2 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (12 pages)
14 October 2009Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
14 October 2009Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
25 August 2009Director appointed david thomas henderson (2 pages)
25 August 2009Director appointed david thomas henderson (2 pages)
30 July 2009Appointment terminated director stephen mabbott (1 page)
30 July 2009Appointment terminated director stephen mabbott (1 page)
30 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
30 July 2009Appointment terminated secretary brian reid LTD. (1 page)
30 July 2009Appointment terminated secretary brian reid LTD. (1 page)
22 July 2009Incorporation (18 pages)
22 July 2009Incorporation (18 pages)