Company NamePrelec Limited
DirectorsGavin Catto and Matthias Werner Schramm
Company StatusLiquidation
Company NumberSC407081
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gavin Catto
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2011(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressCovington Mill Thankerton
Biggar
South Lanarkshire
ML12 6NE
Scotland
Director NameMr Matthias Werner Schramm
Date of BirthOctober 1981 (Born 42 years ago)
NationalityGerman
StatusCurrent
Appointed07 August 2012(11 months after company formation)
Appointment Duration11 years, 8 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address48/3 Millar Crescent
Edinburgh
EH10 5HH
Scotland
Secretary NameMrs Sharon Catto
NationalityBritish
StatusResigned
Appointed17 August 2012(11 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 26 November 2020)
RoleCompany Director
Correspondence AddressStobo House Midlothian Innovation Centre
Roslin
Midlothian
EH25 9RE
Scotland

Location

Registered AddressC/O Thomson Cooper 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

50 at £1Gavin Catto
50.00%
Ordinary
50 at £1Matthias Schramm
50.00%
Ordinary

Financials

Year2014
Net Worth£1,239,108
Cash£1,135,411
Current Liabilities£457,968

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 September 2020 (3 years, 7 months ago)
Next Return Due22 September 2021 (overdue)

Charges

24 February 2017Delivered on: 9 March 2017
Persons entitled: Close Leasing Limited and Its Successors in Title, Assignees and Transferees

Classification: A registered charge
Particulars: N/A.
Outstanding
8 January 2015Delivered on: 9 January 2015
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
21 October 2014Delivered on: 29 October 2014
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding

Filing History

7 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-22
(1 page)
7 January 2021Registered office address changed from Stobo House Midlothian Innovation Centre Roslin Midlothian EH25 9RE Scotland to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 7 January 2021 (2 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 December 2020Termination of appointment of Sharon Catto as a secretary on 26 November 2020 (1 page)
9 November 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
4 July 2020Registered office address changed from Covington Mill Thankerton Biggar South Lanarkshire ML12 6NE to Stobo House Midlothian Innovation Centre Roslin Midlothian EH25 9RE on 4 July 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
9 March 2017Registration of charge SC4070810003, created on 24 February 2017 (29 pages)
9 March 2017Registration of charge SC4070810003, created on 24 February 2017 (29 pages)
27 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 June 2016Satisfaction of charge SC4070810001 in full (1 page)
13 June 2016Satisfaction of charge SC4070810001 in full (1 page)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
(4 pages)
19 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
(4 pages)
19 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
(4 pages)
9 January 2015Registration of charge SC4070810002, created on 8 January 2015 (28 pages)
9 January 2015Registration of charge SC4070810002, created on 8 January 2015 (28 pages)
9 January 2015Registration of charge SC4070810002, created on 8 January 2015 (28 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 October 2014Registration of charge SC4070810001, created on 21 October 2014 (27 pages)
29 October 2014Registration of charge SC4070810001, created on 21 October 2014 (27 pages)
7 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Second filing of AR01 previously delivered to Companies House made up to 8 September 2012 (16 pages)
10 October 2012Second filing of AR01 previously delivered to Companies House made up to 8 September 2012 (16 pages)
10 October 2012Second filing of AR01 previously delivered to Companies House made up to 8 September 2012 (16 pages)
3 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/10/2012
(5 pages)
3 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/10/2012
(5 pages)
3 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/10/2012
(5 pages)
26 September 2012Appointment of Mr Matthias Schramm as a director (3 pages)
26 September 2012Appointment of Mrs Sharon Catto as a secretary (3 pages)
26 September 2012Appointment of Mr Matthias Schramm as a director (3 pages)
26 September 2012Appointment of Mrs Sharon Catto as a secretary (3 pages)
25 September 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
25 September 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
8 September 2011Incorporation (21 pages)
8 September 2011Incorporation (21 pages)