Company NameScott Geddes Electrical Ltd.
Company StatusDissolved
Company NumberSC407523
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Scott Alexander Geddes
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2011(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address6 Berryhill Park
Westhill
Aberdeenshire
AB32 6BF
Scotland
Director NameMrs Emma Jill Geddes
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Berryhill Park
Westhill
Aberdeenshire
AB32 6BF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered AddressBegbies Traynor (Central) Llp 2nd Floor Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

60 at £1Scott Alexander Geddes
60.00%
Ordinary
40 at £1Emma Jill Geddes
40.00%
Ordinary

Financials

Year2014
Net Worth£85,912
Cash£69,005
Current Liabilities£31,203

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 October 2017Final Gazette dissolved following liquidation (1 page)
10 October 2017Final Gazette dissolved following liquidation (1 page)
10 July 2017Return of final meeting of voluntary winding up (3 pages)
10 July 2017Return of final meeting of voluntary winding up (3 pages)
31 August 2016Registered office address changed from C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 (2 pages)
31 August 2016Registered office address changed from C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 (2 pages)
30 August 2016Registered office address changed from Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages)
30 August 2016Registered office address changed from Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages)
16 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
(1 page)
16 March 2016Registered office address changed from 6 Berryhill Park Westhill Aberdeenshire AB32 6BF to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 16 March 2016 (2 pages)
16 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
(1 page)
16 March 2016Registered office address changed from 6 Berryhill Park Westhill Aberdeenshire AB32 6BF to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 16 March 2016 (2 pages)
23 February 2016Register(s) moved to registered inspection location Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page)
23 February 2016Register(s) moved to registered inspection location Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page)
19 February 2016Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA Scotland to Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page)
19 February 2016Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA Scotland to Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page)
27 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
22 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
17 September 2013Director's details changed for Scott Alexander Geddes on 26 July 2013 (2 pages)
17 September 2013Director's details changed for Scott Alexander Geddes on 26 July 2013 (2 pages)
17 September 2013Registered office address changed from 2 Bruce Crescent Peterhead AB42 2GH United Kingdom on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 2 Bruce Crescent Peterhead AB42 2GH United Kingdom on 17 September 2013 (1 page)
17 September 2013Director's details changed for Emma Jill Geddes on 26 July 2013 (2 pages)
17 September 2013Director's details changed for Emma Jill Geddes on 26 July 2013 (2 pages)
4 March 2013Appointment of Emma Jill Geddes as a director (3 pages)
4 March 2013Appointment of Emma Jill Geddes as a director (3 pages)
21 February 2013Register inspection address has been changed (1 page)
21 February 2013Register inspection address has been changed (1 page)
21 February 2013Register(s) moved to registered inspection location (1 page)
21 February 2013Register(s) moved to registered inspection location (1 page)
14 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
29 September 2011Appointment of Scott Alexander Geddes as a director (3 pages)
29 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 100.00
(4 pages)
29 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 100.00
(4 pages)
29 September 2011Appointment of Scott Alexander Geddes as a director (3 pages)
22 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
22 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
15 September 2011Incorporation (22 pages)
15 September 2011Incorporation (22 pages)