Company NameInstall Commercial Catering Engineers Ltd.
Company StatusDissolved
Company NumberSC392656
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)
Dissolution Date17 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr William Hamilton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland
Secretary NameWilliam Hamilton
NationalityBritish
StatusClosed
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr Charles Hamilton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2011(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 17 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address264 Bath Street
Glasgow
G2 4JP
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Charles Hamilton
50.00%
Ordinary
500 at £1William Hamilton
50.00%
Ordinary

Financials

Year2014
Net Worth£4,472
Cash£6,059
Current Liabilities£79,873

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

17 July 2014Final Gazette dissolved following liquidation (1 page)
17 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2014Final Gazette dissolved following liquidation (1 page)
17 April 2014Notice of final meeting of creditors (3 pages)
17 April 2014Notice of final meeting of creditors (3 pages)
17 April 2014Return of final meeting of voluntary winding up (3 pages)
17 April 2014Return of final meeting of voluntary winding up (3 pages)
26 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2013Registered office address changed from Unit Bc11 Centrex House Simpson Parkway, Kirkton Campus Livingston West Lothian EH54 7BH Scotland on 26 June 2013 (1 page)
26 June 2013Registered office address changed from Unit Bc11 Centrex House Simpson Parkway, Kirkton Campus Livingston West Lothian EH54 7BH Scotland on 26 June 2013 (1 page)
26 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 1,000
(4 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 1,000
(4 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 1,000
(4 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
26 February 2012Registered office address changed from 8 Kirkfield East Livingston Village Livingston West Lothian EH54 7BA Scotland on 26 February 2012 (1 page)
26 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
26 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
26 February 2012Registered office address changed from 8 Kirkfield East Livingston Village Livingston West Lothian EH54 7BA Scotland on 26 February 2012 (1 page)
26 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 April 2011Appointment of Charles Hamilton as a director (4 pages)
14 April 2011Appointment of Charles Hamilton as a director (4 pages)
17 February 2011Appointment of Mr William Hamilton as a director (3 pages)
17 February 2011Appointment of William Hamilton as a secretary (3 pages)
17 February 2011Appointment of Mr William Hamilton as a director (3 pages)
17 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,000
(4 pages)
17 February 2011Appointment of William Hamilton as a secretary (3 pages)
17 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,000
(4 pages)
17 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,000
(4 pages)
11 February 2011Termination of appointment of Peter Trainer as a director (2 pages)
11 February 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
11 February 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
11 February 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
11 February 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
11 February 2011Termination of appointment of Peter Trainer as a director (2 pages)
1 February 2011Incorporation (24 pages)
1 February 2011Incorporation (24 pages)