Company NameM & M Electrotechnical Services Limited
Company StatusDissolved
Company NumberSC381364
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 9 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Director

Director NameMr Morris Macleod
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ord Road
Muir Of Ord
Ross-Shire
IV6 7XL
Scotland

Location

Registered Address34 Wrightfield Park
Maryburgh
Dingwall
Ross-Shire
IV7 8ER
Scotland
ConstituencyRoss, Skye and Lochaber
WardDingwall and Seaforth

Shareholders

1 at £1Marian Macleod
50.00%
Ordinary
1 at £1Morris Macleod
50.00%
Ordinary

Financials

Year2014
Net Worth£866
Cash£27,373
Current Liabilities£31,343

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
9 May 2016Application to strike the company off the register (3 pages)
9 May 2016Application to strike the company off the register (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
31 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
31 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Registered office address changed from the Darroch Tarradale Muir of Ord Highland IV6 7QZ on 14 August 2013 (1 page)
14 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Registered office address changed from the Darroch Tarradale Muir of Ord Highland IV6 7QZ on 14 August 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
14 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
14 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 September 2011Director's details changed for Mr Morris Macleod on 30 June 2011 (2 pages)
8 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
8 September 2011Director's details changed for Mr Morris Macleod on 30 June 2011 (2 pages)
8 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
1 September 2011Registered office address changed from the Darroch Tarradale Muir of Ord Highland IV6 7QZ on 1 September 2011 (2 pages)
1 September 2011Registered office address changed from the Darroch Tarradale Muir of Ord Highland IV6 7QZ on 1 September 2011 (2 pages)
1 September 2011Registered office address changed from the Darroch Tarradale Muir of Ord Highland IV6 7QZ on 1 September 2011 (2 pages)
2 July 2010Incorporation (22 pages)
2 July 2010Incorporation (22 pages)