Company NameNLM Electrical Services Limited
Company StatusDissolved
Company NumberSC381023
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 10 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Neil Morgan
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2010(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Donnini Court South Beach Road
Ayr
Ayrshire
KA7 1JP
Scotland
Director NameMrs Leigh Campbell Morgan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2015(4 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 04 April 2023)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address30 Miller Street
Ayr
KA7 2AY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Leigh Campbell Morgan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleClerical
Country of ResidenceScotland
Correspondence Address17 Donnini Court
South Beach Road
Ayr
Ayrshire
KA7 1JP
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 June 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address50 Darnley Street
Glasgow
G41 2SE
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£677
Cash£567
Current Liabilities£19,426

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 April 2023Final Gazette dissolved following liquidation (1 page)
4 January 2023Final account prior to dissolution in a winding-up by the court (10 pages)
19 June 2018Registered office address changed from 17 Donnini Court South Beach Road Ayr KA7 1JP Scotland to 50 Darnley Street Glasgow G41 2SE on 19 June 2018 (2 pages)
10 May 2018Notice of winding up order (1 page)
10 May 2018Court order notice of winding up (1 page)
23 November 2017Registered office address changed from 30 Miller Road Ayr KA7 2AY Scotland to 17 Donnini Court South Beach Road Ayr KA7 1JP on 23 November 2017 (1 page)
23 November 2017Registered office address changed from 30 Miller Road Ayr KA7 2AY Scotland to 17 Donnini Court South Beach Road Ayr KA7 1JP on 23 November 2017 (1 page)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
5 September 2016Registered office address changed from 30 Miller Street Ayr KA7 2AY to 30 Miller Road Ayr KA7 2AY on 5 September 2016 (1 page)
5 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 100
(6 pages)
5 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 100
(6 pages)
5 September 2016Registered office address changed from 30 Miller Street Ayr KA7 2AY to 30 Miller Road Ayr KA7 2AY on 5 September 2016 (1 page)
7 March 2016Termination of appointment of Leigh Campbell Morgan as a director on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Leigh Campbell Morgan as a director on 7 March 2016 (1 page)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 February 2016Appointment of Mrs Leigh Campbell Morgan as a director on 31 May 2015 (2 pages)
18 February 2016Appointment of Mrs Leigh Campbell Morgan as a director on 31 May 2015 (2 pages)
11 February 2016Termination of appointment of Leigh Campbell Morgan as a director on 28 January 2015 (1 page)
11 February 2016Termination of appointment of Leigh Campbell Morgan as a director on 28 January 2015 (1 page)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
16 September 2010Appointment of Leigh Campbell Morgan as a director (3 pages)
16 September 2010Appointment of Leigh Campbell Morgan as a director (3 pages)
10 September 2010Appointment of Neil Morgan as a director (3 pages)
10 September 2010Appointment of Neil Morgan as a director (3 pages)
6 September 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 100
(4 pages)
6 September 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 100
(4 pages)
1 July 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
1 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 July 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
25 June 2010Incorporation (23 pages)
25 June 2010Incorporation (23 pages)