Company NameD Nelson Electrical Services Limited
Company StatusDissolved
Company NumberSC366036
CategoryPrivate Limited Company
Incorporation Date24 September 2009(14 years, 7 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NameD Nelson Elecrical Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Derek Nelson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2009(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address14 Forteviot Place
Baillieston
Glasgow
G69 6ER
Scotland
Secretary NameMiss Cheryl Dominguez
StatusClosed
Appointed06 April 2014(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 07 March 2017)
RoleCompany Director
Correspondence Address18 Dalreoch Path Bailieston
Glasgow
G69 6EH
Scotland
Secretary NameEllen Nelson
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address14 Forteviot Place
Baillieston
Glasgow
G69 6ER
Scotland

Location

Registered Address3 Wellington Square
Ayr
South Ayrshire
KA7 1EN
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Derek Nelson
75.00%
Ordinary
25 at £1Cheryl Dominguez
25.00%
Ordinary

Financials

Year2014
Net Worth£21,212
Cash£36,053
Current Liabilities£19,030

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
14 December 2016Application to strike the company off the register (3 pages)
14 December 2016Application to strike the company off the register (3 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2016Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
8 March 2016Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(3 pages)
6 May 2014Termination of appointment of Ellen Nelson as a secretary (1 page)
6 May 2014Director's details changed for Derek Nelson on 6 April 2014 (2 pages)
6 May 2014Director's details changed for Derek Nelson on 6 April 2014 (2 pages)
6 May 2014Termination of appointment of Ellen Nelson as a secretary (1 page)
6 May 2014Appointment of Miss Cheryl Dominguez as a secretary (2 pages)
6 May 2014Appointment of Miss Cheryl Dominguez as a secretary (2 pages)
6 May 2014Director's details changed for Derek Nelson on 6 April 2014 (2 pages)
3 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 October 2013Annual return made up to 24 September 2013 with a full list of shareholders (4 pages)
7 October 2013Annual return made up to 24 September 2013 with a full list of shareholders (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
12 November 2009Registered office address changed from 14 Forteviot Place Baillieston Glasgow Strathclyde G69 6ER Scotland on 12 November 2009 (1 page)
12 November 2009Registered office address changed from 14 Forteviot Place Baillieston Glasgow Strathclyde G69 6ER Scotland on 12 November 2009 (1 page)
12 November 2009Company name changed d nelson elecrical services LIMITED\certificate issued on 12/11/09
  • CONNOT ‐
(3 pages)
12 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-03
(1 page)
12 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-03
(1 page)
12 November 2009Company name changed d nelson elecrical services LIMITED\certificate issued on 12/11/09
  • CONNOT ‐
(3 pages)
24 September 2009Incorporation (9 pages)
24 September 2009Incorporation (9 pages)