Company NameG51 Electrical Engineering Limited
Company StatusDissolved
Company NumberSC391250
CategoryPrivate Limited Company
Incorporation Date10 January 2011(13 years, 3 months ago)
Dissolution Date15 August 2023 (8 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Raymond Fowler
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Marsden Grove Farsley
Leeds
LS28 5GJ

Location

Registered Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Raymond Fowler
49.75%
Ordinary
100 at £1Mrs Helen Victor
49.75%
Ordinary
1 at £1Jacqueline Colquhoun
0.50%
Ordinary A

Financials

Year2014
Net Worth-£6,237
Cash£13,316
Current Liabilities£24,714

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 26 October 2019 with updates (5 pages)
28 October 2019Notification of Anna Zamirska as a person with significant control on 21 October 2019 (2 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
23 July 2018Director's details changed for Mr Raymond Fowler on 23 July 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 November 2017Notification of Jacqueline Colquhoun as a person with significant control on 9 November 2017 (2 pages)
17 November 2017Notification of Helen Fowler as a person with significant control on 9 November 2017 (2 pages)
17 November 2017Notification of Jacqueline Colquhoun as a person with significant control on 9 November 2017 (2 pages)
17 November 2017Notification of Helen Fowler as a person with significant control on 9 November 2017 (2 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 201
(4 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 201
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 June 2015Director's details changed for Mr Raymond Fowler on 26 June 2015 (2 pages)
26 June 2015Director's details changed for Mr Raymond Fowler on 26 June 2015 (2 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 201
(4 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 201
(4 pages)
7 November 2014Director's details changed for Mr Raymond Fowler on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Mr Raymond Fowler on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Mr Raymond Fowler on 7 November 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 201
(3 pages)
31 March 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 201
(3 pages)
31 March 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 201
(3 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders (4 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders (4 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 August 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 100
(3 pages)
7 August 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 100
(3 pages)
1 August 2013Director's details changed for Mr Raymond Fowler on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mr Raymond Fowler on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mr Raymond Fowler on 1 August 2013 (2 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
4 October 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 2
(3 pages)
4 October 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 2
(3 pages)
3 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Director's details changed for Mr Raymond Fowler on 7 September 2012 (2 pages)
7 September 2012Director's details changed for Mr Raymond Fowler on 7 September 2012 (2 pages)
7 September 2012Director's details changed for Mr Raymond Fowler on 7 September 2012 (2 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
18 November 2011Director's details changed for Mr Raymond Fowler on 18 November 2011 (2 pages)
18 November 2011Director's details changed for Mr Raymond Fowler on 18 November 2011 (2 pages)
2 February 2011Registered office address changed from 10 St. Machar's Road Bridge of Weir PA11 3LW United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 10 St. Machar's Road Bridge of Weir PA11 3LW United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 10 St. Machar's Road Bridge of Weir PA11 3LW United Kingdom on 2 February 2011 (1 page)
24 January 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
24 January 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
10 January 2011Incorporation (22 pages)
10 January 2011Incorporation (22 pages)