Company NameDG4 Electrical Limited
Company StatusDissolved
Company NumberSC411505
CategoryPrivate Limited Company
Incorporation Date17 November 2011(12 years, 4 months ago)
Dissolution Date10 October 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gary John Houlton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address10 Gilbert Sheddon Court
Gilbert Sheddon Court Stewarton
Kilmarnock
Ayrshire
KA3 5EG
Scotland
Director NameMr Douglas Smith
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(same day as company formation)
RoleApproved Electrician
Country of ResidenceScotland
Correspondence Address33 Brechin Road
Bishopbiggs
Glasgow
G64 1BH
Scotland

Location

Registered AddressSuite 2g Ingram House
227 Ingram Street
Glasgow
G1 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£26,388
Cash£5,676
Current Liabilities£39,127

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 October 2017Final Gazette dissolved following liquidation (1 page)
10 October 2017Final Gazette dissolved following liquidation (1 page)
10 July 2017Notice of final meeting of creditors (4 pages)
10 July 2017Notice of final meeting of creditors (4 pages)
30 April 2015Registered office address changed from 33 Brechin Road Bishopbriggs Glasgow G64 1BH Scotland to Suite 2G Ingram House 227 Ingram Street Glasgow G1 1DA on 30 April 2015 (3 pages)
30 April 2015Registered office address changed from 33 Brechin Road Bishopbriggs Glasgow G64 1BH Scotland to Suite 2G Ingram House 227 Ingram Street Glasgow G1 1DA on 30 April 2015 (3 pages)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
12 March 2015Court order notice of winding up (1 page)
12 March 2015Notice of winding up order (1 page)
12 March 2015Notice of winding up order (1 page)
12 March 2015Court order notice of winding up (1 page)
16 January 2015Registered office address changed from /2 1213 Pollokshaws Road Glasgow G41 3NG to 33 Brechin Road Bishopbriggs Glasgow G64 1BH on 16 January 2015 (1 page)
16 January 2015Registered office address changed from /2 1213 Pollokshaws Road Glasgow G41 3NG to 33 Brechin Road Bishopbriggs Glasgow G64 1BH on 16 January 2015 (1 page)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 November 2013Director's details changed for Gary John Houlton on 1 June 2013 (2 pages)
25 November 2013Director's details changed for Gary John Houlton on 1 June 2013 (2 pages)
25 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Director's details changed for Gary John Houlton on 1 June 2013 (2 pages)
25 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
23 September 2013Registered office address changed from 10 Gilbert Sheddon Court Stewarton Kilmarnock Ayrshire KA3 5EG Scotland on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 10 Gilbert Sheddon Court Stewarton Kilmarnock Ayrshire KA3 5EG Scotland on 23 September 2013 (1 page)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 March 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
7 March 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
26 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)