Company NameLochside Electrical Limited
Company StatusDissolved
Company NumberSC367425
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 6 months ago)
Dissolution Date14 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameAudrey Anne Porteous
NationalityBritish
StatusClosed
Appointed10 November 2009(2 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (closed 14 May 2017)
RoleCompany Director
Correspondence Address7 St James Terrace Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland
Director NameWilliam Ian Maxwell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(3 months, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 14 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St James Terrace Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland
Director NameMr Colin Maxwell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Arthur Place
Cowdenbeath
Fife
KY4 8NR
Scotland

Location

Registered Address7 St James Terrace
Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland
ConstituencyInverclyde
WardInverclyde East

Financials

Year2012
Net Worth£16,588
Current Liabilities£147,724

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 May 2017Final Gazette dissolved following liquidation (1 page)
14 May 2017Final Gazette dissolved following liquidation (1 page)
14 February 2017Return of final meeting of voluntary winding up (24 pages)
14 February 2017Return of final meeting of voluntary winding up (24 pages)
28 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2014Registered office address changed from Unit 11 Lochgelly Industrial Park the Avenue Lochgelly Fife KY5 9HF on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Unit 11 Lochgelly Industrial Park the Avenue Lochgelly Fife KY5 9HF on 28 April 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
25 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
4 September 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
29 March 2010Registered office address changed from 47 Arthur Place Cowdenbeath Fife KY4 8NR United Kingdom on 29 March 2010 (2 pages)
29 March 2010Registered office address changed from 47 Arthur Place Cowdenbeath Fife KY4 8NR United Kingdom on 29 March 2010 (2 pages)
11 February 2010Termination of appointment of Colin Maxwell as a director (2 pages)
11 February 2010Appointment of William Ian Maxwell as a director (3 pages)
11 February 2010Appointment of William Ian Maxwell as a director (3 pages)
11 February 2010Termination of appointment of Colin Maxwell as a director (2 pages)
29 December 2009Appointment of Audrey Anne Porteous as a secretary (3 pages)
29 December 2009Appointment of Audrey Anne Porteous as a secretary (3 pages)
26 October 2009Incorporation (22 pages)
26 October 2009Incorporation (22 pages)