Company NameDavid Maclean Electrical Limited
Company StatusDissolved
Company NumberSC381939
CategoryPrivate Limited Company
Incorporation Date14 July 2010(13 years, 9 months ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Michael Maclean
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wards Drive
Muir Of Ord
Ross-Shire
IV6 7PX
Scotland
Secretary NameMrs Sara Maclean
StatusClosed
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Wards Drive
Muir Of Ord
Ross-Shire
IV6 7PX
Scotland

Location

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

Shareholders

1 at £1David Michael Maclean
50.00%
Ordinary
1 at £1Sara Maclean
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,303
Cash£20
Current Liabilities£17,994

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
13 May 2015Application to strike the company off the register (3 pages)
13 May 2015Application to strike the company off the register (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
24 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
24 September 2013Registered office address changed from the Darroch Tarradale Muir of Ord Highland IV6 7QZ on 24 September 2013 (1 page)
24 September 2013Registered office address changed from the Darroch Tarradale Muir of Ord Highland IV6 7QZ on 24 September 2013 (1 page)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
17 August 2011Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU United Kingdom on 17 August 2011 (2 pages)
17 August 2011Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU United Kingdom on 17 August 2011 (2 pages)
14 July 2010Incorporation (22 pages)
14 July 2010Incorporation (22 pages)